UNAPPROVED Merced Community College District Board of Trustees meeting held December 7, 2010

Size: px
Start display at page:

Download "UNAPPROVED Merced Community College District Board of Trustees meeting held December 7, 2010"

Transcription

1 UNAPPROVED Merced Community College District Board of Trustees meeting held December 7, Public Session Call to Order The Board Clerk (Les McCabe) called the meeting to order at 4:03 p.m. The meeting was held in the Margaret M. Randolph Board Room on the Merced College Campus in Merced. 2. Pledge of Allegiance Trustee Troost led the Pledge of Allegiance. 3. Administer Oath of Office Trustee Robert Haden administered the Oath of Office to Dennis Jordan, Cindy Lashbrook, Les McCabe, and Eugene Vierra. 4. Comments from Outgoing Trustees Eva de Long said she enjoyed her time as a Trustee and will continue to be involved in the college. She thanked everyone for their support during her time here. She expressed her appreciation to all of the staff at the College for their hard work and commitment to students. Jim Glidden said he has been a part of this college since it began as a student, faculty member, and Trustee. His time as Trustee was a very rewarding experience and he hopes he has made a difference. He expressed his appreciation to the current administration for their work and all the administrations he worked with before. 5. Outgoing Trustee Recognition Trustee McCabe presented Eva de Long and Jim Glidden with a gift from the Board and District to show appreciation for their years of service on the Board. Keith Law presented Eva and Jim with a gift from MCFA. 6. Elect Board President MSCU (Vierra/Lashbrook) to elect Les McCabe as Board President Elect Board Vice President MSCU (Braxton/Troost) to elect Eugene Vierra as Board Vice President. Elect Board Clerk MSCU (Braxton/Troost) to elect Robert Haden as Board Clerk. Hearing of the Public Professor Caren Col-Hamm expressed appreciation on behalf of the Allied Page 1

2 Health Department to the Board for their support during the building of the new facility. The area looks forward to working with the new Board. Professor Vince Piro thanked Eva de Long for her years of service and knows that students were always first with her. He also thanked Jim Glidden for his years of support, advice, and mentoring. Professor Carmel Donahue expressed her concern with Dr. Tortorici s management style. John Spevak expressed his appreciation to Eva de Long and Jim Glidden for their years of service to the District. He wished the current Board all the luck in moving forward. Adjourned to closed session at 4:27 p.m. 10. Closed Session Items The Board President referenced the item to be presented during closed session then closed the meeting to the public. The closed session items are listed below. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE/EMPLOYMENT CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION 2 potential cases CONFERENCE WITH DISTRICT LABOR NEGOTIATOR, Benjamin T. Duran, to discuss negotiations with MCFA Chapter 770 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: South Mercey Springs Road, Los Banos, CA Agency Negotiator: Benjamin T. Duran/Mazie Brewington Negotiating Parties: State of California and County of Merced Under Negotiation: Environmental Study & Appraisal Discussion of proposed development on campus 11. Resume Public Session The public session reconvened at 5:35 p.m. in the Margaret M. Randolph Board Room on the Merced College Campus in Merced. Members Present: Les McCabe, Eugene Vierra, Robert Haden, Jinet Troost, Lew Braxton, Dennis Jordan, Cindy Lashbrook, Sukhi Dhaliwal Others Present: Benjamin T. Duran, Marianne Tortorici, Mazie Brewington, Mike Cuchna, Keith Law (MCFA), Sue Chappell (Academic Senate), Richard Zeunges (CSEA), Wilma Prine (Classified Senate), Susan Walsh (Management Team), Bryce Gibbs, Michelle Murphy, Professor Karen Fritz, Ruben Vera, Stacey Page 2

3 Kellner (Recording Secretary) Board President McCabe read the following statement: The Board received questions about the Board s action at the November 2, 2010, Board meeting to reorganize the Administrative Services area. The reorganization was on the amended consent agenda under the Personnel Schedule. One of the Board members asked that the matter be removed from the consent agenda for discussion and separate action. Some members of the public had difficulty hearing the discussion due to problems with the sound system. The Board has reviewed the draft minutes of the November Board meeting and consulted with legal counsel. The Board is confident that, in removing the Personnel Schedule from the amended consent agenda, it acted within the requirements of the Brown Act. 12. Authorize Benjamin T. Duran to Serve as Secretary to the Board of Trustees MSCU (Vierra/Braxton) to authorize Benjamin T. Duran to serve as Secretary to the Board of Trustees. The Student advisory vote was aye. 13. Regular Meeting Schedule of the Board of Trustees MSC (Troost/Vierra) to establish that a regular meeting of the Board of Trustees be held on the first Tuesday of each month and that another regular meeting be held on the third Tuesday of each month if such a meeting is deemed necessary; closed session to be held a time specified in the call for the meeting. Trustee Braxton voted no. The Student advisory vote was aye. 14. Authorized Agent for the District MSCU (Braxton/Vierra) to authorize Benjamin T. Duran to sign necessary reports, documents, agreements, applications, and contracts as authorized representative of the Board, including authorization to act for the District on matters related to Federal and State laws pertaining to the allocation of funds for educational purposes. The Student advisory vote was aye. 15. Establish Board Representation on College Standing Committees Board President McCabe appointed Trustees to the committees. The committee representatives will be as follows for 2011: Merced College Foundation Dennis Jordan Merced College President s Circle Robert Haden (Cindy Lashbrook alternate) Valley Insurance Program Joint Powers Authority - Lew Braxton Audit Committee - Eugene Vierra, Jinet Troost, Les McCabe Merced County School Board Association Lew Braxton MSCU (Troost/Braxton) to approve appointments to the committees as stated. Page 3

4 16. Hearing of the Public No one addressed the Board. 17. Additions and/or Changes to the Agenda None 18. Presentations a. December Student of the Month Sue Chappell introduced Professor Karen Fritz. Professor Fritz introduced Ruben Vera as the December student of the month. Ruben shows great leadership skills in class. He is a former Marine and volunteers in the community. Ruben thanked Dr. Fritz for the award and recognition. He commended the staff on their support and help. b Audit Report Vice President Brewington introduced Bryce Gibbs from Matson and Isom. Bryce reported the information being reviewed tonight was given to the Audit Committee in November. There were no new accounting principles this year. They encountered no significant difficulties. There was an item corrected during the year by management due to an overstatement of accounts payable as of June 30, The adjustment had no effect on revenue or expense during the fiscal year. Bryce reviewed the summary of the audit results in the areas of Financial Statements, Federal Awards, and State Awards. The report issued an unqualified opinion. The District is designated as a low-risk auditee by the Federal government. There were no materials weaknesses found. One significant deficiency related to Datatel was found. It was found that user access was not appropriately restricted. Bryce referred to the Performance Audit for the bonds which listed the completed and proposed projects. He said there are only two major projects remaining: Agriculture and Industrial Technology Complex and the Vocational Complex Renovation/Expansion. His staff reviewed the Facilities Master Planning List of intended projects along with the Prop 39 ballot language and verified the Bond Oversight Committee is fulfilling its duties as outlined in the Citizen s Bond Oversight Committee Bylaws. Trustee Vierra said he enjoyed serving on the Audit Committee for the past six years. He thanked Joe Allison and his staff for their hard work. c. Strategic Planning Update Dr. Duran introduced Michelle Murphy. Michelle has been guiding the District through the development of a new strategic plan. Page 4

5 Michelle provided an overview of the strategic planning process, progress, and milestones. The draft documents; executive debriefing report, strategic action plan, and executive summary of the listening tour will be developed and brought forward next month for review by the Board. Prior to that these documents will be posted online and brought to the Educational Master Planning Committee for input. Discussion occurred. d. Student Opinion Survey Results Dr. Newins stated that every two years the college does an ACT student survey. The information gathered is very helpful in program review and evaluating student success. She provided an overview of the results from the survey given in the spring of Overall results are good with high levels of satisfaction with some of our key services. The college is making efforts to improve on several lower areas of satisfaction particularly related to Veterans Services and credit by exam. Student life/student government will continue to be constrained until the budget improves. Discussion occurred. 19. Consideration of Consent Agenda MSCU (Braxton/Troost) to approve the consent agenda as summarized below. The student advisory vote was aye. a. Minutes for Meeting held November 2, 2010 b. Contracts as Summarized on Schedule c. Warrants, Payroll Registers and Trip Requests as Summarized on Schedule d. Resolutions through 11-40, Intrabudget Transfers e. Resolutions through 11-44, Use of Unbudgeted Funds f. Personnel Schedule g. Permission to Sell/Donate/Discard District Equipment as Listed on Schedule h. Purchase Orders as Summarized on Schedule i. Curriculum Revisions as Listed on Schedule j. Donations Discussion occurred. 20. To the Board for Discussions and/or Action a. Allied Health Division Plan for Lakireddy Funds Robin Shepard stated that as a condition of Dr. Hanimireddy Lakireddy s gift to Merced College it was outlined in the donation agreement that a committee would be established to generate a plan for the donated funds. The plan submitted by the Lakireddy Funds Committee was reviewed. Dr. Lakireddy has provided his last payment of $250,000 to complete his $1million donation. Page 5

6 MSCU (Braxton/Haden) to approve the plan submitted by the Lakireddy Funds Committee. The student advisory vote was aye. b. Resolutions Honoring Employees Having Completed 30 or 35 Years of Service with the District Dr. Duran read the names of the individuals to be honored for their 30 or 35 years of service. MSCU (Braxton/Troost) to approve the resolutions honoring Karyn Dower, Darlene Ford, Richard Lozano, Judy Rose, Bob Lenz, and Stan Mattoon. The student advisory vote was aye. c. Green Jobs Initiative Resolution Dr. Duran explained that Merced College has been asked to join in adopting this green jobs initiative with the Merced County Economic Development Corporation and other agencies. Merced College lists the programs and services it can provide to support the initiative. MSCU (Braxton/Troost) to approve the Green Jobs Initiative Resolution. The student advisory vote was aye. d. Second Reading and Adoption of Board Policies and Administrative Procedures Dr. Duran stated these policies and procedures came to the Board in November for a first reading. They are now before the Board for approval. MSCU (Braxton/Troost) to approve the Board Policies and Administrative Procedures presented. The student advisory vote was aye. 21. To the Board for Information a. Proposed Upcoming Evening Switchboard and Mail Room Changes Dr. Newins explained that in years past the Administration building housed more services than it does now so there was more activity after hours. Many mailboxes in the mail room are closed due to mail being delivered directly to departments. The recommendation is to freeze the evening switchboard operator position and use the 19 hours to open an Admissions and Records Clerk position to help support that department which has been impacted with the increase in our student population. A plan will be developed to address direct mail delivery and campus security issues after hours. An update will be brought to the Board when a plan is developed. Discussion occurred. b. Quarterly Financial Status Report, Fiscal Year; Quarter Ended September 30, 2010 Page 6

7 Vice President Brewington stated we are required by Title 5 and the Chancellor s Office to complete the forms provided. The District s unrestricted reserves are currently in excess of the Board s designated 6% reserve. There is not deficit spending as we are using our ending balance in moving forward. The resource allocation requests were part of the actual budget instead of being brought to the Board at a later time. We are above our base FTES and most likely will not receive funding for the FTES we are serving above our base. The District s cash is relatively low but has been sufficient as to not interfere with our ability to conduct the business of the District. The total revenue is less than expected and expenditures are as expected. The District will not receive any state apportionment funding until a state budget is adopted. A $1.6 million TRAN was issued in July. As the budget development process continues both at the state and college, updates will continue to be provided to the Board and posted on the website for review by the college community. c. Budget Update Dr. Duran provided a communication from the Community College League of California regarding the Governor calling a fiscal emergency. The legislature must take action within 45 days to address it. January 18, 2011, is the date the legislature must act, but Proposition 98 is vague on what the legislature must do. A team from the College will attend a budget workshop in January in Sacramento. There is a significant deficit at the state level to be addressed this year. Vice President Brewington said the 2.2% growth funding may not be provided to community colleges. We did not include this revenue in our budget. The Educational Master Planning Committee has already reviewed the resource allocation requests for The District is looking forward and is in good shape for planning. 22. Information & Questions a. From Board Members Trustee Dhaliwal reported she will not be at the January Board meeting as she will be in India. Trustee Braxton said he appreciated the time served with Eva de Long and Jim Glidden. Trustee Troost welcomed the new Trustees and thanked Eva de Long and Jim Glidden for their honorable service. Trustee Vierra welcomed the new Trustees. He expressed his concern over the fiscal state of California and how it is impacting us. He provided a handout to the Board on Trustee duties provided by the Community College Page 7

8 League of California. He wished everyone a Merry Christmas and Happy New Year. Trustee Jordan said he is delighted to serve on the Board and is looking forward to his experience. He concurred with Trustee Vierra on the financial state of California. He expressed his frustration with the legislature. He also expressed his anger with an editorial in the Merced Sun-Star today regarding Merced s education level. He stated he has an open door policy and encourages anyone to come to him with input. Trustee Haden stated what we are going through right now requires all constituencies to get along and pull together. Trustee Lashbrook expressed that she is very happy to be on the Board to serve the District. She looks forward to making sure we are developing programs that will assist students in providing for the future of our community. She looks for input from everyone. Trustee McCabe welcomed the new Trustees and thanked Eva de Long and Jim Glidden for their service on the Board. b. From Academic Senate Sue Chappell said the full-time faculty hiring recommendations have been prioritized. The process was great and she appreciated working with administration. She expressed her support of the changes proposed for the mail room. Sue is on the hiring policy committee and is passionate about reviewing the procedures to make sure they fit what is being done. The security and privacy policy was a difficult policy to get approved and through the Senate, but Sue is pleased to have persevered. Faculty is working on curriculum to address SB1440 and ensure we are in compliance. She expressed her concerns over the Administrative Services reorganization. The Staff Development committee is weak and she would like to see it become stronger and provide more opportunities for development and training. The flexible schedule policy will be reviewed by the Senate. She stated that dialogue needs to take place regarding equity and the Senate wants to be involved. c. d. From Faculty Association Keith Law welcomed the new Trustees and said the Association is looking forward to working with them. The Association voted to set aside a budget to take the Trustees to dinner a couple of times each semester. For the spring 2011 semester the following dates have been chosen: February 3, March 3, and April 7. Negotiations are taking place with administration. From Classified Senate Wilma Prine welcomed the new Trustees on behalf of the Classified Senate and invited the Trustees to attend a Senate meeting. Page 8

9 e. From CSEA Richard Zeunges welcomed the new Trustees. He thanked Dr. Duran for allowing for release time for elections tomorrow. f. g. From Management Team Susan Walsh welcomed the new Trustees. The Management Team is looking at the member s involvement in shared governance committees on campus to ensure there is fair representation on these committees. Superintendent s Report Dr. Duran shared a report from the Commission on the Future and a report entitled Divided We Fail. These reports focus on student success. He was asked by Chancellor Scott to serve on the Student Success Task Force as the Central Valley CEO representative and delightfully accepted. He welcomed the new Trustees to the Board. He brought attention to the list of upcoming events on the agenda. There will be a workshop to discuss student success, the strategic plan, and other items of interest to the Board in January. 23. Future Discussion Items from Board Members Trustee Haden reminded administration of his request from the last meeting to have a report on the status of book and non-book collection at the Learning Resources Center with financial information included. He would also like to hear from the Aquatics Coaches on the accomplishments of the teams this past year. Trustee Vierra requested an update on the security measures as it relates to security breaches and emergencies on our campuses. 24. Second Closed Session A second closed session was requested. There was nothing to report out of the second closed session. 25. The meeting was adjourned at 8:20 p.m. Approved Secretary to the Board of Trustees Page 9

10 MERCED COLLEGE Office of Business Services Contract Summary Board Meeting of January 11, 2011 Contract Responsible Number Description Person MC1949 Grant sub-agreement between Rancho Santiago M. Tortorici Community College District & MCCD from the (categorical) California Community Colleges Chancellor's Office to continue the Young Entrepreneurs Project (YEP) Grant # ; revenue to District $15,000. MC1956 Agreement with Stanislaus County Office of Education M. Tortorici with WPLRC/Contract Ed. to provide music & movement for toddler training for employees (fee based/for-credit); revenue to District $4,145. MC1957 Agreement with Merced City School District with M. Tortorici WPLRC/Contract Ed. to provide training on team building (fee based/not-for-credit): revenue to District $750. MC1958 Agreement with Merced County Office of Education M. Tortorici with WPLRC/Contract Ed. to provide training on time management for MCDE-Head Start staff (fee based/for-credit); revenue to District $955. MC1959 Agreement with City of Merced with WPLRC/Contract M. Tortorici Ed. to provide business writing & grammar mechanics #2 (fee based/not-for-credit); revenue to District $1,325. MC1960 Agreement with Merced County Office of Education M. Tortorici with WPLRC/Contract Ed. to provide training on college composition & reading (Eng 1A) (fee based/for-credit); revenue to District $11,640. MC1961 Agreement with Merced County Office of Education M. Tortorici with WPLRC/Contract Ed. to provide training on workplace success & team building (each 4 hour workshops to be repeated once) (fee based/not-forcredit); revenue to District $3,000. Page 10

11 MERCED COLLEGE Office of Business Services Contract Summary Board Meeting of January 11, 2011 Schedule Contract Responsible Number Description Person MC1962 Memorandum of Understanding with Modesto M. Tortorici Junior College for Career and Technical Education (categorical) (CTE) III Workforce Innovation Grant # Partnership through the Sierra Valley Regional Collaborative; revenue to District $74,400. MC1963 Renewal of agreement between MCCD and Taher M. Brewington Inc. to provide food services for a one-year term ( ). Providing that all requirements and conditions are adhered to by the contractor during this; and all succeeding, term(s) of this agreement, the contractor shall be granted annually one additional one-year option to renew. The total number of one-year options shall be four (4). For the purpose of this agreement net revenue is defined as Contractor s gross annual sales from cafeteria, catering, conference, and other sales and services, excluding sales tax. During each year of this Agreement the Contractor shall pay monthly to the District an amount equaling four percent of that portion of the gross student and staff sales and twelve percent of catering sales. MC1964 Agreement with Sensient Dehydrated Flavors and M. Tortorici Merced College Farm for onion seed crop; revenue to the District $7,000 - $13,000 depending on quantity of crop. Page 11

12 MERCED COLLEGE OFFICE OF BUSINESS SERVICES WARRANT REGISTER Schedule January 11, 2011 A. Warrant Register WARRANT # FUND DATE BEGINNING ENDING AMOUNT General 11/2/ , General 11/8/ , General 11/9/ , General 11/16/ , General 11/22/ , General 11/29/ , Categorical 1 11/2/ , Categorical 1 11/8/ , Categorical 1 11/16/ , Categorical 1 11/22/ , Categorical 1 11/29/ , Categorical 2 11/2/ , Categorical 2 11/8/ , Categorical 2 11/16/ , Categorical 2 11/22/ , Categorical 2 11/29/ , Child Development 11/2/ , Child Development 11/8/ , Child Development 11/16/ Child Development 11/22/ , Child Development 11/29/ , MC Farm 11/2/ MC Farm 11/8/ , MC Farm 11/16/ MC Farm 11/22/ MC Farm 11/29/ Capital Projects 11/2/ , Capital Projects 11/8/ , Capital Projects 11/16/ , Capital Projects 11/22/ , Page 12

13 Capital Projects 11/29/ , Bond Construction SFID1B 11/2/ Bond Construction SFID1B 11/8/ , Bond Constructions SFID 1B 11/16/ , Bond Construction SFID1B 11/29/ , Bond Construction SFID2B 11/29/ , ASMC 11/2/ , ASMC 11/16/ ASMC 11/29/ ,806, B. Payroll Registers: General Fund 11/10/10 436, Work Study Fund 11/10/10 122, General Fund 11/30/10 2,411, Total: 2,970, Annual totals Jul ,525, Aug ,966, Sep ,942, Oct ,919, Nov ,970, Dec 2010 Jan 2011 Feb 2011 Mar 2011 Apr 2011 May 2011 Jun 2011 Total: 13,324, C. Trip Requests: General Fund 32, Categorical I Fund 3, Categorical II Fund 9, Child Development Fund 1, Page 13

14 MC Farm Fund ASMC Fund Total: 47, Page 14

15 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that the following intrabudget transfers be made in the GENERAL FUND. To: Appropriation Amount From: Appropriation Amount , , , , ,802 TOTAL 9,978 TOTAL 9,978 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 15

16 GENERAL FUND INTRABUDGET TRANSFER JANUARY 3, Contract Services Information Technology Systems (ITS) 3, Supplies ITS 3,000 + To provide for supplies (Cuchna) 4300 Supplies English Membership English To provide for membership (Tortorici) 6400 Equipment Dean Area 6 7, Unallocated Vice President, Administrative Services 7,159 + To reverse previous transfer for theater lift - (Brewington) 5800 Unallocated Dean Area Supplies Foreign Language To provide for supplies (Tortorici) 5800 Unallocated - Vice President, Administrative Services 3, Supplies Transportation 2, Equipment Transportation To provide for supplies and engine analyzer software (Brewington) 2300 Classified International Students 2, Supplies International Students 1, Contract Service International Students 3,000 + To provide for contract services (Newins) 5800 Unallocated Dean Area Supplies Photo Equipment Drama To provide for supplies, drills and saws (Tortorici) 4300 Supplies English Equipment English To provide for shredder (Tortorici) 4400 Supplies Transportation 2, Maintenance Service HVAC 1, Equipment Grounds 4,050 + To provide for (2) personal computers (PC) & mobile workstation (Brewington) Page 16

17 GENERAL FUND JANUARY 3, 2011 PAGE Supplies Drafting Equipment Drafting To provide for widescreen monitor (Tortorici) 5800 Unallocated Dean Area 2 3, Equipment Dean Area 2 3,550 + To provide for desk, file cabinets & chair (Tortorici) 4400 Supplies Counseling Live Scan Counseling To provide for live scan (Newins) 4400 Supplies Board Equipment Repair Board To provide for equipment repair in Board Room (Duran) 5800 Unallocated Dean Area Equipment Biology To provide for carousel, rotor, media jet base unit (Tortorici) 5600 Software ITS Equipment ITS To provide for additional cost of PC (Cuchna) 4400 Supplies Vice President, Administrative Services Postage Vice President, Administrative Services 50 + To provide for postage (Brewington) 4400 Supplies Graduation Duplicating Graduation 30 + To provide for duplicating (Newins) 6400 Equipment Registered Nurse (RN) 7, Supplies RN 7,293 + To provide supplies (Tortorici) 4400 Supplies Dean Area 5 1, Unallocated Dean Area Equipment Music 1,893 + To provide for (1) PC (Tortorici) Page 17

18 GENERAL FUND JANUARY 3, 2011 PAGE Salaries Classified Contract Service Community Services 1, Benefits Community Services 1,719 + To provide for benefits (Tortorici) 3300 Benefits Facilities Salaries Facilities 3 + To provide for salaries (Tortorici) 5800 Unallocated Vice President, Administrative Services 1, Supplies Human Resources 1,000 + To provide for scantron forms (Brewington) SUMMARY To: From: 3000 Benefits 1, Supplies 8, Classified 2, Services 5, Equipment 2,802 TOTAL 9,978 TOTAL 9,978 Page 18

19 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that the following intrabudget transfers be made in the CATEGORICAL I FUND. To: Appropriation Amount From: Appropriation Amount , , , , ,271 TOTAL 15,920 TOTAL 15,920 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 19

20 CATEGORICAL I FUND INTRABUDGET TRANSFER JANUARY 3, Salaries Workplace Learning Resource Center (WPLRC) 3, Benefits WPLRC Supplies WPLRC 1, Unallocated WPLRC 2,616 + To provide for supplies and revise budget (Tortorici) 7600 Other Student Aid Child Development Center (CDC) 1, Salaries CDC 1, Benefits CDC To provide for salaries & benefits (Tortorici) 5800 Unallocated Extended Opportunities Programs & Services 8,321 (EOPS) 2300 Salaries EOPS 7, Benefits EOPS To provide for salaries and benefits (Newins) 4300 Supplies Radiology Technician Support Travel Radiology Technician Support To provide for travel (Tortorici) 6400 Equipment Workforce Investment Act (WIA), 100 Radiology Technology 4300 Supplies WIA, Radiology Technology To provide for supplies (Tortorici) 5800 Unallocated Pest Management/Contract Education Intra Fund Pest Management/Contract Education To provide for administrative costs (Tortorici) 4300 Supplies WPLRC 2, Duplicating WPLRC 2,000 + To provide for duplicating (Tortorici) 5000 Contract Service Youth Enrichment Program (YEP) 8, Equipment YEP 8,839 + To provide for copier, fax & scanner (Tortorici) Page 20

21 CATEGORICAL I FUND JANUARY 3, 2011 PAGE Supplies Empower, Los Banos Salaries Empower, Los Banos Benefits Empower, Los Banos 44 + To provide for salary and benefits (Tortorici) 3600 Benefits JTPA/Skills Training Duplicating JTPA/Skills Training 6 + To provide for Duplicating (Tortorici) 4300 Supplies WPLRC Equipment WPLRC To provide for storage cabinet (Tortorici) SUMMARY To: 2000 Classified 6, Benefits Equipment 9,489 From: 4000 Supplies 2, Services 12, Other Outgo 1,271 TOTAL 15,920 TOTAL 15,920 Page 21

22 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that following intrabudget transfers be made in the CATEGORICAL II FUND. To: Appropriation Amount From: Appropriation Amount , , , TOTAL 9,937 TOTAL 9,937 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 22

23 CATEGORICAL II FUND INTRABUDGET TRANSFER JANUARY 3, Travel Technical Preparation Program 2, Salaries Certificated 2, Benefits Technical Preparation Program To provide for salaries and benefits (Tortorici) 3000 Benefits - Registered Nurse Economic Development Supplies - Registered Nurse Economic Development To provide for supplies (Tortorici) 4300 Supplies - Registered Nurse Economic Development Benefits Registered Nurse Economic Development To provide for benefits (Tortorici) 4400 Supplies Administration, VTEA Benefits Administration, VTEA 10 + To provide for benefits (Tortorici) 1300 Salaries - Registered Nurse Economic Development 10, Equipment - Registered Nurse Economic Development 10,216 + To provide for (2) pumps & (4) manikins (Tortorici) 6400 Equipment Nutrition, VTEA 1, Contract Service Nutrition, VTEA 1,550 + To provide for contract service (Tortorici) 3000 Benefits - Registered Nurse Economic Development 1, Supplies - Registered Nurse Economic Development Equipment - Registered Nurse Economic Development To provide for supplies and printer (Tortorici) SUMMARY To: 4000 Supplies Equipment 9,380 From: 1000 Certificated 8, Benefits 1, Services 750 TOTAL 9,937 TOTAL 9,937 Page 23

24 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that following intrabudget transfers be made in the CHILD DEVELOPMENT FUND. To: Appropriation Amount From: Appropriation Amount , , TOTAL 3,999 TOTAL 3,999 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 24

25 CHILD DEVELOPMENT FUND INTRABUDGET TRANSFER JANUARY 3, Salaries Classified, Child Development Center Program Benefits Classified, CDC Program To provide for benefits (Tortorici) 3000 Benefits - PITC Demonstration Program Supplies PITC Demonstration Program 19 + To provide for supplies (Tortorici) 6400 Equipment - PITC Demonstration Program Supplies - PITC Demonstration Program 1 + To provide for supplies (Tortorici) 5800 Unallocated CDC, CAMPIS 3, Salaries CDC, CAMPIS 3, Benefits CDC, CAMPIS To provide for salaries and benefits (Tortorici) 5800 Unallocated CDC Program Salaries Classified, CDC Program Benefits CDC, Program 23 + To provide for salaries and benefits (Tortorici) SUMMARY To: 2000 Classified 3, Benefits Supplies 20 From: 5000 Services 3, Equipment 1 TOTAL 3,999 TOTAL 3,999 Page 25

26 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that following intrabudget transfers be made in the CAPITAL PROJECT FUND. To: Appropriation Amount From: Appropriation Amount , ,252 TOTAL 28,252 TOTAL 28,252 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 26

27 CAPITAL PROJECT FUND INTRABUDGET TRANSFER JANUARY 3, Planning Other Projects 28, Inter Fund Registered Nurse 28,252 + To provide for print/scan system, bookcases, cabinets, flat wall and head wall units (Brewington) SUMMARY To: 7000 Other Outgo 28,252 From: 6000 Equipment 28,252 TOTAL 28,252 TOTAL 28,252 Page 27

28 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA Resolution REQUEST FOR INTRABUDGET TRANSFER January 3, 2011 In accordance with the provisions of the California Code of Regulations (Title V) Section 58308, the following resolution was adopted at a meeting held by the Merced College Board of Trustees. NOW THEREFORE BE IT RESOLVED, that following intrabudget transfers be made in the MC FARM FUND. To: Appropriation Amount From: Appropriation Amount TOTAL 450 TOTAL 450 PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 28

29 MC FARM FUND INTRABUDGET TRANSFER JANUARY 3, Custom Service Corn Till Supplies Corn Till To provide for supplies (Tortorici) SUMMARY To: 4000 Supplies 450 From: 5000 Services 450 TOTAL 450 TOTAL 450 Page 29

30 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA RESOLUTION FOR USE OF UNBUDGETED FUNDS January 3, 2011 Whereas, the Governing Board of the Merced Community College District, pursuant to the provisions of the California Code of Regulations (Title V) Section 58307, may by a majority vote of its membership, budget and use any unbudgeted income provided during the fiscal year (1) from a private tax-exempt foundation, or (2) from the federal, state or local government or any department or agency thereof for a particular purpose though distributed by the state: NOW THEREFORE BE IT RESOLVED, that the GENERAL FUND be increased by $29,752 listed below. a) 8889 Other Student Fees Criminal Justice b) 8899 Other Local Revenue Coca Cola 1,000 + c) 8980 Inter Fund Registered Nurse 28,252 + a) To provide for materials (Tortorici) b) To provide for sponsorship (Brewington) c) To provide for Allied Health equipment (Brewington) PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 30

31 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA RESOLUTION FOR USE OF UNBUDGETED FUNDS January 3, 2011 Whereas, the Governing Board of the Merced Community College District, pursuant to the provisions of the California Code of Regulations (Title V) Section 58307, may by a majority vote of its membership, budget and use any unbudgeted income provided during the fiscal year (1) from a private tax-exempt foundation, or (2) from the federal, state or local government or any department or agency thereof for a particular purpose though distributed by the state: NOW THEREFORE BE IT RESOLVED, that the CATEGORICAL I FUND be increased by $82,332 as listed below. a) 8120 Higher Education Cal Soap 71,515 + b) 8620 Categorical Apportionment WPLRC 410,000 c) 8650 Categorical Apportionment CITD 410,000 + d) 8830 Contract Services Radiology Technician 5,275 + e) 8890 Other Local Revenue Trade Center 1,500 + f) 8899 Other Local Revenue MCOE 4,042 + a) Correction to account number. Federal Funds (Newins) b) Correction to account number. State Funds-but not through apportionment (Tortorici) c) Correction to account number. State Funds-but not through apportionment (Tortorici) d) Allocate Rad Tech Sponsorships (Tortorici) e) Allocate Education Fees (Tortorici) f) Provide for Textbooks paid by Agency (Tortorici) PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 31

32 MERCED COMMUNITY COLLEGE DISTRICT 3600 M Street Merced, CA RESOLUTION FOR USE OF UNBUDGETED FUNDS January 3, 2011 Whereas, the Governing Board of the Merced Community College District, pursuant to the provisions of the California Code of Regulations (Title V) Section 58307, may by a majority vote of its membership, budget and use any unbudgeted income provided during the fiscal year (1) from a private tax-exempt foundation, or (2) from the federal, state or local government or any department or agency thereof for a particular purpose though distributed by the state: NOW THEREFORE BE IT RESOLVED, that the ASMC FUND be increased by $2,321 as listed below. a) 8895 Club Revenue 2,321 + a) To augment from club activities (Newins) PASSED AND ADOPTED, this 11 th day of January, 2011, by the Governing Board of MERCED COMMUNITY COLLEGE DISTRICT by the following vote: AYES NOES ABSENT Signed Secretary of the Board Date Page 32

33 PERSONNEL SCHEDULE January 11, 2011 Following are personnel actions which have occurred since the previous meeting of the Board of Trustees: Faculty/Administrative Employment A. Regular Employee Assignment Salary Hire Date Tenn, Brandon Chemistry Professor $71,135 1/17/11 Cabezut-Ortiz, Delores Interim Dean of English, Basic Skills & Child Dev. $54,881 1/5/11 B. Adjunct/Overload Note: Hourly instructional assignments are contingent upon adequate enrollment per class. Employee Assignment Salary Hire Date Adamson, Roy Math a,c, Edu 112b, sub 47.50/44.00 Spring 11 R Adamson, Roy Edu 112b Spring 11 Alcorn, William Fire 63a,b 44.00/41.36 Spring 11 Alvarez, Claire Vocn Spring 11 R Alvernaz, Barbara Engl 81l, Study Central, 43.12/36.94/42.21 Spring 11 Tut 106 Alvernaz, Barbara Tut 106, sub Spring 11 Avalos, Gabriela Vocn Spring 11 Badhesha, Amrit Radt 67b Spring 11 Bell, Margie Vocn Spring 11 R Beuerman, Merton Chem 02al Spring 11 Blais, Robert Fire 63b 44.00/41.36 Spring 11 R Brooke, Bob Math 10, 20b, 15, Edu 47.50/44.00 Spring b Brown, Sharon Regn Spring 11 Cameron, Barbara Study Central Spring 11 Caudle, Nancy Infant & Toddler Feeding 744 stip Spring 11 Chambers, Susan Engl 80l, 81, 81l 41.36/44.00 Spring 11 R Chao, Yu-Han Engl a, al, Tut /43.12/42.21 Spring 11 Chicconi, Michael Smog Update Classes 800 stip Spring 11 (2) stips 800 stip Cox, Mary Regn Spring 11 Dela Rosa, Robert Fire 49az County Fire Contract Fall 11 * Donnelly, Shelly Open Skills Lab Fall 10 Page 33

34 Employee Assignment Salary Hire Date Donovan, Timothy Mech Fall 10 Downey, Colleen Regn Spring 11 Evans, James Fire 63a,b Spring 11 Garman, Robert Engl a, al 44.00/41.36 Spring 11 R German, Nataliya Math 25, 26, Edu 112b 49.28/45.74 Spring 11 German, Nataliya Edu 112b Spring 11 R Gilbert, Thomas Math a, Edu 112b 47.50/44.00 Spring 11 Gilbert, Thomas Edu 112 sub Spring 11 Glaser, Wanda Regn Spring 11 R Gott, Brian Tut Spring 11 Helfgott, Susan RN Counseling Spring 11 R Hess, Charles Tut 106, Edu 112b, Math 44.00/47.50 Spring Hess, Charles Edu 112b sub Spring 11 * Hoornaert, Don CTE & Indus. Outreach 100 stip Fall 10 Hurley, Mason Fire 63a 42.21/39.59 Spring 11 R Jacobs, Timothy Engl 81l,Tut /42.21 Spring 11 Jacobs, Timothy Tut Spring 11 R Janz, Prakriti Math 80, Edu 112b 44.00/40.46 Spring 11 Janz, Prakriti Edu 112b Spring 11 Jurado, Christina Regn Spring 11 * Kanemoto, Kathleen CTE & Indus. Outreach 100 stip Fall 10 * Keller, Susan Biol Spring 11 * Kimoto, Susan Engl 90, Ld bank Spring 11 Kindle, Thomas Engl Spring 11 R Kingsley, James Study Central Spring 11 Lacey, Edgar Mgmt 50b,f,h,i Spring 11 Lacey, Edgar Workplace Success stip Spring 11 Lacey, Edgar Thrive & Survive Wkpl 350 stip Spring 11 Lacey, Edgar Thrive & Survive Wkpl (4) stips 360 stip 360 stip 360 stip 360 stip Spring 11 Lima, Brenda Allh 60, sub Spring 11 I Lopez Craig, Tonya Art Spring 11 Magginetti, Diana Allh Spring 11 R Malekzadeh, Math a, 80, Edu /44.00 Spring 11 Behrouz Markarian, Brett Fire 63a, b Spring 11 R Martin Ward, Study Central Spring 11 Stephanie R Mason, Carol Math a, Edu 112b, Tut 45.74/42.21/37.85 Spring , Study Central Mason, Carol Tut Spring 11 * Meidinger, Stephan Math a Ld bank Spring 11 Page 34

35 Employee Assignment Salary Hire Date Mendoza, Harold Cpsc /46.62 Spring 11 R Mohan, Raj Math c, Edu 116b 45.74/42.21 Spring 11 Moshier, Jennifer Tut 106, Study Central 42.21/36.94 Spring 11 Moshier, Jennifer Tut 106, sub Spring 11 * Nagano, Jeffrey CTE & Indus. Outreach 100 stip Fall 10 Nocito, Cindy Counseling Spring 11 Nova-Schick, Beverly Vocn Spring 11 R Osborn, Sean Hmsv Spring 11 R Paystrup, Janice Study Central Spring 11 Paystrup, Janice Early Childhood Literacy 810 stip Spring 11 * Pecchenino, Michelle Nutr 36 Ld bank 47.50/44.84 Spring 11 Pistoresi, Patty Team Bldg Wkshop 200 stip Fall 10 Power, Donald Edu 112b, sub Spring 11 R Power, Donald Math 01c, Edu 112b Spring 11 Rahn, Jeremy Fire 63a, b Spring 11 * Rasmussen, Instr. of Tech Spring 11 Jacquelin Richards, Judith Vocn Spring 11 R Rieg, Kristen Math c, Edu 112b 44.00/40.46 Spring 11 Rieg, Kristen Edu 112b sub Spring 11 Rivero, John Edu 112b Spring 11 R Rivero, John Math 80, Edu 112b 44.00/40.46 Spring 11 Roberts, Suzanne Regn Spring 11 Rodriguez, Leticia Counseling Spring 11 * Rose, Katherine Open Skills Lab Fall 10 Ruelan, Asela Regn Spring 11 I Scales, Lynda Vocn Spring 11 Skeels, Kevin Math c Fall 10 Souza, Jason Servsafe Food Safety 400 stip Spring 11 Certification (2) stips 400 stip Strauch, Robert Fire 63a, b 42.21/39.59 Spring 11 Thatcher, David Tut 106, sub Spring 11 R Thatcher, David Engl 80, 80l, Tut /44.84/44.00 Spring 11 Thatcher, Karen Engl 81l, /45.74 Spring 11 Thatcher, Karen Tut Spring 11 Tiffany, Adam Fire 63a, b Spring 11 R Toconis, Michelle Engl al 47.50/44.84 Spring 11 R Upton Benton, Tyffani Comm 01, Spring 11 VanHoogmoed, Andy Fire 63a 42.21/39.59 Spring 11 Walker, Linda Regn Spring 11 R Whited, Brenda Biol 01l, Spring 11 Wyatt, JoAnn Vocn Spring 11 Zabalbeascoa, Julian Engl a, al 45.74/43.12 Spring 11 Page 35

36 I InitialHire R Revised * Full-time faculty e equivalency C. Separations Employee Assignment Action Dates Jensen, Tracey Allied Health Resignation 1/7/11 Ray, Thomas Dean, Eng. Basic Skills Resignation 1/17/11 & Child Dev. Sawyer, Penelope Allied Health Retirement 12/18/10 D. Miscellaneous None Classified/Management Employment A. Regular Employee Assignment Salary Hire Date Bennett, Lisa Acct. Tech. I $2,268.00/mo 1/12/11 Brown, Scott Instr. Supp. Aide $884.00/mo 1/12/11 Roscelli, Carol Training Assist. $1,131.00/mo 1/12/11 B. Hourly/Short-term Employee Assignment Salary Hire Date Bell, Betsy CS:Youth Water Polo $1,044 stip 9/7/10-11/18/10 Bennett, Lisa Acct. Tech I $13.08/hr 12/14/10-1/11/11 Bird, Clark CS: Lap Swim $722 stip 8/30/10-11/30/10 Bray, Ashley ETC Assist. $13.08/hr 1/1/11-6/30/11 Davenport, Raymond ETC Assist. $13.08/hr 1/1/11-6/30/11 Davidson, Tana ETC Assist. $13.08/hr 1/1/11-6/30/11 Deeming, Karen Acct. Tech. I $13.08/hr 1/3/11-6/30/11 Extended 1/3/11-6/30/11 De Los Santos, Alicia Acct. Tech I $13.08/hr Garcia, Nancy Clerk Typist $10.72/hr 11/1/10-5/31/11 Garcia, Olga ETC Assist. $13.08/hr 1/1/11-6/30/11 Garris, Colleen CS: Fitness Lab $522 stip 8/23/10-11/24/10 Gentry, Seth CS:Lap Swim $871 stip 9/7/10-11/30/10 Gossett, William CS Lap Swim $573 stip 8/30/10-11/30/10 Houghton, Glenn Stu. Svcs. Asst $13.75/hr 12/01/10-01/03/11 Imbrogno, Roger CS: Fitness Lab (2) $522 stip 8/23/10-11/24/10 Kelly, Patrick Tournament Dir. $180 stip 7/2/10-8/30/10 Kelly, Patrick F-Ball Prog. Dir $ stip 7/1/10-8/30/10 Page 36

37 Koncewicz, Angelina ETC Assist. $13.08/hr 1/1/11-6/30/11 McCall, Scott CS: Splashball $880 stip 9/8/10-11/10/10 McCall, Scott CS: Lap Swim $1,168 stip 9/7/10-11/30/10 Murillo, Diego Stu. Svcs. Clk II $12.46/hr 11/8/10-6/30/11 Natarajan, Mahesh Art Model $15.16/hr 12/1/10-5/27/11 Olson, Gary CS: Golf $165 stip 10/12/10-11/4/10 Olson, Gary CS: Golf $413 stip 10/16/10-11/20/10 Paplos, Dimitra Tutor $8.40/hr 12/20/10-6/30/11 Roscelli, Carol Training Assist. $13.75/hr 1/3/11-1/11/10 Siegel, David Security Guard, extra $12.46/hr 11/30/10-6/30/11 help Stillman, Mickee S-Ball Injury Prevent $500 stip 8/9/10-9/30/10 Strickland, Robert CS: Lap Swim $722 stip 8/30/10-11/30/10 Walton, Tracy CS: Yoga $540 stip 9/21/10-11/18/10 I R InitialHire Revised C. Separation Employee Assignment Action Dates Picciano, Shannon Editorial Asst. Resignation 1/10/11 D. Miscellaneous Employee Assignment Action Dates Ford, Darlene Stu. Svcs. Asst. Increase in assign. 11/1/10-6/30/11 11 mo. to mo Garcia, Antonio Campus Police Volunteer 12/08/10-12/08/11 Gardia, Autumn Contract Train. Coord. Requested reduction in hrs from 40 to 38 1/18/11-5/26/11 Lozano, Richard Lib. Media Tech II LOA Extended to 12/31/10 Madero, Ana Instr. Supp. Tech I Temp reclass 11/1/10-12/17/10 Martin, Jeanette Help Desk Lead LOA Extended to 1/3/11 Miller, Sue HR Supervisor Temp reclass 12/8/10 - TBD Moreno, Sylvia Stu. Svcs. Asst. LOA 4 hours/day Extended to 1/3/11 Riley, Paul Auto. Mech. I LOA 11/2/10-4/1/11 Trillo, Amparo Acct. Tech. II Promotion 1/12/11 Walker, April Custodian I LOA Extended to 1/5/11 Page 37

38 MERCED COLLEGE Office of the President BOARD AGENDA BACKUP PRESENTED TO THE BOARD OF TRUSTEES OF THE MERCED COMMUNITY COLLEGE DISTRICT AT THE JANUARY 11, 2011 MEETING OF THE BOARD Schedule Item: Presented By: Permission to Sell/Donate/Discard District Equipment Mazie L. Brewington For: Information Action X Background Information The Purchasing Office has received equipment from various departments declaring that the equipment is no longer needed or suitable for educational purposes. In accordance with District Administrative Procedure 2240, these items will be made available to other departments within the District prior to the time of their sale or disposal. Merced College uses Ernst Auction Park (License #C2696) for all public sales (private sales, pursuant to Education Code 81452, are still administered by the District s Purchasing Office). The following list of items will be sold by public and private sale. Item # Description Qnty Dept. 1 Task Chairs 3 Various 2 File Cabinets 5 Various 3 Tables 2 Various 4 Printers 6 Various 5 Misc. Computer Parts 5 Various 6 Computers (CPU s Only) 2 Various 7 17 Flat Monitors /TV s 3 Various 8 Desk 1 Various 9 Bookcase 1 Various 10 Stove 1 Voc Bldg 11 Kitchen Sinks 2 Voc Bldg 12 Bulletin Boards 2 Transfer Center Pursuant to Board Policy 2240 and Education Code Section and 81452, et. al, it is recommended that the Board of Trustees declare the above equipment no longer suitable for the District s educational purposes and authorize Administration to dispose of same by sale, trade-in, re-donation, or disposal. Page 38

39 MERCED COLLEGE Office of the President BOARD AGENDA BACKUP PRESENTED TO THE BOARD OF TRUSTEES OF THE MERCED COMMUNITY COLLEGE DISTRICT AT JANUARY 11, 2011, MEETING OF THE BOARD Schedule Item: Purchase Order Review Presented By: Mazie L. Brewington For: Information Action X Background Information Purchase orders in accounts and funds indicated were issued during this reporting period. General Fund (110) $123, Board Designated Fund (121) $0.00 Categorical Fund I (123) $22, Categorical Fund II (124) $40, Child Development Fund (330) $0.00 Merced College Farm Fund (340) $4, Capital Projects Fund (410) $15, Bond Construction Fund (420) $0.00 Los Banos Bond Construction Fund (421) $0.00 Total: $205, Note: All vouchers, including payments for the above Purchase Orders, are reflected on the Accounts Payable Warrant Report. Purchase Orders dated November 23, 2010, through December 22, 2010, are reflected above. For this period a total of 148 Purchase Orders were processed. Recommendation/Requested Action It is recommended that the Board approve all active Blanket Orders and the Purchase Orders listed above. Page 39

40 CURRICULUM REVISIONS FROM November 4, 2010 (Changes effective Summer 2011 unless stated otherwise) Schedule Second Reading for CSU Breadth, AA/AS GE Breadth NUTR-20 Principles of Foods MUS-36A Beginning Guitar COURSE CHANGES/TITLE 5 CONTENT REVIEW FIRE-47A Fire Investigation -1A FIRE-63A Basic Firefighter I, Academy PROGRAM CHANGES Emergency Medical Technician SLO update to remove Skill Certificate from program name NEW COURSE PROPOSALS VIRT-50 Virtual Office VIRT-51 Social Influence Media VIRT-52 Introduction to Desktop Publishing CURRICULUM REVISIONS FROM November 18, 2010 (Changes effective Summer 2011 unless stated otherwise) COURSE CHANGES/TITLE 5 CONTENT REVIEW BIOL-01 General Biology for Non-Majors FIRE-65E Introduction to Hazardous Materials Awareness MATH-06 Elementary Differential Equations PSYC-01AH Honors Introduction to Psychology FIRE-37 Fire Hydraulics NUTR-70A-ZZ Special Topics in Foods and Nutrition COURSE CHANGES/PERMANENT ONLINE COURSE CLDV-01 Child Development and Growth PROGRAM CHANGES A.A.-MUSIC History A.A.-MUSIC Guitar A.A.-MUSIC Instrumental LINKED COURSES (Fall 2011) ENGL-80 / ENGL-80L / ENGL-83 ENGL-81 / ENGL-81L / ENGL-84 / GUID-85 ENGL-01A / POSC-01A ENGL-01A / PSYC-01A ENGL-A / GUID-30 ENGL-A / ENGL-AL Page 40

41 Page 41

42 Page 42

43 Page 43

44 Page 44

45 MERCED COLLEGE Office of the President BOARD AGENDA BACKUP PRESENTED TO THE BOARD OF TRUSTEES OF THE MERCED COMMUNITY COLLEGE DISTRICT AT THE JANUARY 11, 2011 MEETING OF THE BOARD Item: Presented by: Sabbatical Leave Application Marianne Tortorici For Information X For Action Background Information Marcus Arguelles is requesting to postpone his sabbatical leave approved for spring 2011 until spring His sabbatical leave for spring 2011 was approved at the Board of Trustees meeting on February 02, Semesters Applicant Type of Sabbatical Leave Spring 2012 Marcus Arguelles Travel Recommended Action Approval of sabbatical leave postponement listed above Page 45

46 MERCED COLLEGE Office of the President BOARD AGENDA BACKUP PRESENTED TO THE BOARD OF TRUSTEES OF THE MERCED COMMUNITY COLLEGE DISTRICT AT THE JANUARY 11, 2011 MEETING OF THE BOARD Item: Presented by: Sabbatical Leave Application Marianne Tortorici For Information X For Action Background Information The Professional Growth Committee met on December 6, 2010 to review applications for sabbatical leave. Upon review of application received the Professional Growth Committee recommends approval of the following applications for fall Semesters Applicant Type of Sabbatical Leave Fall 2011 Lee Anne Hobbs Travel Recommended Action Approval of sabbatical leave listed above Attachment Sabbatical leave application Page 46

47 Page 47

48 Page 48

49 Page 49

Merced Community College District Board of Trustees meeting held June 16, 2009

Merced Community College District Board of Trustees meeting held June 16, 2009 Merced Community College District Board of Trustees meeting held June 16, 2009 1. Public Session Call to Order The Board President (Lew Braxton) called the meeting to order at 5:00 p.m. The meeting was

More information

Merced Community College District Board of Trustees meeting held February 5, 2008

Merced Community College District Board of Trustees meeting held February 5, 2008 Merced Community College District Board of Trustees meeting held February 5, 2008 1. Public Session Call to Order The Board President (Jinet Troost) called the meeting to order at 4:00 p.m. The meeting

More information

Merced Community College District Board of Trustees meeting held April 1, 2008

Merced Community College District Board of Trustees meeting held April 1, 2008 Merced Community College District Board of Trustees meeting held April 1, 2008 1. Public Session Call to Order The Board President (Jinet Troost) called the meeting to order at 5:00 p.m. The meeting was

More information

Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002

Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002 Merced Community College District Board of Trustees Minutes for meeting held August 6, 2002 1. Public Session Call to Order The meeting was called to order at 5:00 p.m. in the Board Room at the Tri- College

More information

Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001

Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001 Merced Community College District Board of Trustees Minutes for meeting held August 7, 2001 1. Public Session Call to Order The meeting was called to order at 5 p.m. in the Board Room at the Tri-College

More information

Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004

Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004 Merced Community College District Board of Trustees Minutes for meeting held May 4, 2004 1. Public Session Call to Order The meeting was called to order at 5 p.m. in the Board Room at the Tri-College Center,

More information

Merced Community College District Board of Trustees Minutes for meeting held May 6, 2003

Merced Community College District Board of Trustees Minutes for meeting held May 6, 2003 Merced Community College District Board of Trustees Minutes for meeting held May 6, 2003 1. Public Session Call to Order The Board Vice President (Jim Glidden) called the meeting to order at 5:00 p.m.

More information

1. Public Session Call to Order - 5:00 p.m. Margaret M. Randolph Board Room, Merced College Campus, Merced

1. Public Session Call to Order - 5:00 p.m. Margaret M. Randolph Board Room, Merced College Campus, Merced MERCED COLLEGE BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 10, 2015 Individuals who require disability-related accommodations or modifications, including auxiliary aids and services, in order to participate

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, August 13, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING December 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

Academic Senate SBVC Minutes of January 15, 2014

Academic Senate SBVC Minutes of January 15, 2014 Minutes of January 15, 2014 Call to Order Approval of Minutes from November 10, 2013 Motion by K Kammer for approval of the Minutes of November 10, 2013. 2nd by J Hart. Voice vote aye, with one abstention.

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, September 11, 2017 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016 ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell President Camille Maben, Vice President Wendy Lang, Clerk Susan Halldin, Member Eric Stevens, Member DECEMBER 14,

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd MARICOPA UNIFIED SCHOOL DISTRICT NO. 20 Meeting of the Governing Board April 26, 2017 OPENING Call to Order President Coutré called a meeting of the Maricopa Unified School District No. 20 Governing Board

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Tuesday, April 16, 2019 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

MINUTES OF THE JUNE 19, 2007 ROGUE COMMUNITY COLLEGE BOARD OF EDUCATION MEETING

MINUTES OF THE JUNE 19, 2007 ROGUE COMMUNITY COLLEGE BOARD OF EDUCATION MEETING 1. Call to Order Chair, Kevin Talbert called the Rogue Community College (RCC) Board of Education (Board) meeting to order at 4:05 p.m. on Tuesday, June 19, 2007 at the 206 Conference Room, Table Rock

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO. ADOPTED GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 4 The regular meeting of the Glendale Community College District

More information

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm.

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm. Sonora Union High School District, Conference Room FL-1, 100 School Street, Sonora, CA 95370 The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 13, 2001

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 13, 2001 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING December 13, 2001 OPENING OF MEETING Ann Motte, President of the Board, called the meeting to order at 3:42 p.m. at the San Jacinto Campus,

More information

I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S.

I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S. I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S. Ray XIV-G. B. Gordon XIV-C- A. Banks XIV-H. T. Millender XIV-D.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

Board of Trustees (Regular meeting) Monday, May 15, 2017 M I N U T E S

Board of Trustees (Regular meeting) Monday, May 15, 2017 M I N U T E S RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) 2323 North Broadway, #107 Santa Ana, CA 92706 Board of Trustees (Regular meeting) Monday, May 15, 2017 M I N U T E S 1.0 PROCEDURAL MATTERS 1.1 Call to

More information

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT 1. Call to Order: President Ware called the Closed Session of the Feather River Community College District Board of Trustees to order

More information

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING December 11, 2003 OPENING OF MEETING Joan Sparkman, President of the Board, called the meeting to order at 3:45 p.m. at the San Jacinto Campus,

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO. ADOPTED GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 6 The regular meeting of the Glendale Community College District

More information

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831)

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831) SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B Scotts Valley, CA 95066-4529 (831) 438-1820 FAX: (831)438-2314 svusd@santacruz.k12.ca.us SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS

More information

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES

PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES PLEASANT VALLEY COMMUNITY SCHOOL DISTRICT Bettendorf, LeClaire, Riverdale UNOFFICIAL MINUTES BOARD OF EDUCATION, REGULAR MEETING, BELMONT ADMINISTRATION CENTER Monday, September 23, 2013 6:00 P.M. C.D.S.T.

More information

1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. PUBLIC COMMENT

1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. PUBLIC COMMENT San Bernardino Community College District Regular Meeting of the Board of Trustees 114 S. Del Rosa Drive, San Bernardino, CA 92408 Thursday, July 25, 2013 4:00 p.m. Board Room 1. CALL TO ORDER PLEDGE OF

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, January 22, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom Van Ha To-Cowell, President Board of Trustees Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom CALL TO ORDER OF OPEN SESSION The regular meeting

More information

MINUTES Ball Charter Schools Governing Board Meeting May 12, 2014

MINUTES Ball Charter Schools Governing Board Meeting May 12, 2014 MINUTES Ball Charter Schools Governing Board Meeting DRAFT 1. Call to Order. The meeting was called to order at 6:13 p.m. on in the Administration Building at Val Vista Academy, 4120 South Val Vista Drive,

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance. San Bernardino Community College District Board of Trustees Business Meeting Minutes District Board Room Thursday, November 10, 2016-4:00 p.m. Members Present: John Longville, President Joseph Williams,

More information

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013 UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING January 15, 2013 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: Bonnie Castrey

More information

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT Personnel Commission Meeting Agenda May 9, 2018 PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT 15959 East Gale Avenue City

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING September 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619) JAMUL-DULZURA UNION SCHOOL DISTRICT 14581 Lyons Valley Road Jamul, CA 91935 (619) 669-7700 MISSION STATEMENT As a school-centered community in a diverse and changing world, we are committed to educating,

More information

Diablo Valley College Academic Senate Bylaws

Diablo Valley College Academic Senate Bylaws Diablo Valley College Academic Senate Bylaws BYLAWS for the ACADEMIC SENATE and SENATE COUNCIL (Adopted 5/21/91, Revised 9/1/92, Revised 04/23/02, Revised 5/5/15) Article I: Academic Senate General meetings

More information

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

1.A. Call to Order and Establishment of Quorum

1.A. Call to Order and Establishment of Quorum Sonora Union High School District, Sonora High School Library, 430 N Washington Street, Sonora, CA 95370 1. OPENING BUSINESS 1.A. Call to Order and Establishment of Quorum 1.B. Pledge of Allegiance 1.C.

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, 2015 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Minutes: The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos.

Minutes: The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos. Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting March 08, 2017, 5:00 PM Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA 90274 Closed Session

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, February 4, 2019 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, October 3, 2007 1:00 p.m. Educational Services Center Board Room 770 Wilshire Boulevard Los Angeles, California

More information

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member SEPTEMBER 2,

More information

ADDENDUM. BOARD MEETING, June 14, REPLACE pages 1-4 with attached corrected minutes. Consideration of Approval of Faculty Chair Stipend Page 64

ADDENDUM. BOARD MEETING, June 14, REPLACE pages 1-4 with attached corrected minutes. Consideration of Approval of Faculty Chair Stipend Page 64 ADDENDUM BOARD MEETING, June 14, 2012 3. APPROVAL OF MINUTES May 31, 2012 REPLACE pages 1-4 with attached corrected minutes CONSENT AGENDA Item 6.B.12 Consideration of Approval of Faculty Chair Stipend

More information

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance.

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance. DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING - MINUTES 43500 MONTEREY AVENUE, PALM DESERT, CA CRAVENS MULTIPURPOSE ROOM FRIDAY, JANUARY 19 th, 2018-9:30 AM I. CALL TO ORDER - Chair Wilson called

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1)

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1) Regular Meeting of the Board of Trustees Monday, January 11, 2016 5:00 p.m. West Burlington Campus Board Room (#AD-1) 1.0 Routine Items 1.1 Call to Order, Roll Call, and Pledge of Allegiance Vice Chair

More information

MINUTES JULY 14, 2016

MINUTES JULY 14, 2016 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Beth Hergesheimer Amy Herman Maureen Mo Muir John Salazar Interim Superintendent

More information

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, December 13, 2012 Governing Board Meeting District Office Board Members Present: Administrators at

More information

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock

More information

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES CALL TO ORDER BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES The meeting was called to order at 6:00 p.m. by Board Chair Barbara Chamberlain.

More information

MINUTES OF REGULAR MEETING OF STATE CENTER COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES February 3, 2015

MINUTES OF REGULAR MEETING OF STATE CENTER COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES February 3, 2015 MINUTES OF REGULAR MEETING OF STATE CENTER COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES February 3, 2015 Call to Order Trustees Present A regular meeting of the State Center Community College District

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

Rogue Community College District Board of Education August 20, 2013 Meeting Minutes

Rogue Community College District Board of Education August 20, 2013 Meeting Minutes 1. Call to Order Dean Wendle, Chair, called the Rogue Community College (RCC) Board of Education (Board) meeting to order at approximately 4:00 p.m., Tuesday, August 20, 2013 at the RCC/Southern Oregon

More information

The meeting was called to order by Board President Michelle Skinlo.

The meeting was called to order by Board President Michelle Skinlo. September 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, September 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

Staff and Guests Attending Meeting Lists are on file in the District Office.

Staff and Guests Attending Meeting Lists are on file in the District Office. YAVAPAI COLLEGE DISTRICT GOVERNING BOARD Approved Minutes of Regular Meeting Tuesday, January 12, 2010 NAU/YC Regional University Campus 7351 East Civic Circle Drive, Room 141 Prescott Valley, AZ 86314

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, December 12, 2016 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD February 6, 2012 REGULAR MEETING The regular monthly meeting of the Cabrillo College Governing Board was held at the Sesnon House, 6500 Soquel Drive,

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, 2015 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago Community

More information

AGENDA AND ORDER OF BUSINESS

AGENDA AND ORDER OF BUSINESS DATE: Thursday, April 25, 2019 PACIFIC GROVE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Trustees. John Paff, President Brian Swanson, Clerk Debbie Crandell Cristy Dawson Jon Walton Parker

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 4:00 p.m. Call to Order & Classified Appreciation Room 1538 Board Room 4:30 p.m. (approximate time) Closed

More information

MINUTES OF THE REGULAR BOARD OF TRUSTEES MEETING OF OCTOBER 20, 2015

MINUTES OF THE REGULAR BOARD OF TRUSTEES MEETING OF OCTOBER 20, 2015 MINUTES OF THE REGULAR BOARD OF TRUSTEES MEETING OF OCTOBER 20, 2015 President Blumenthal called the Board of Trustees meeting to order at 6:00 p.m. in the O.W. Noble Administrative Center, Board Room

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus) OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard Fremont, CA 94539 Meeting Location: Child Development Center (Fremont Main Campus) Minutes of Board Meeting Page 1 of 5 Pages UNADOPTED Members

More information

Graduate Student Council Constitution

Graduate Student Council Constitution Graduate Student Council Constitution Article I. Name The name of this organization shall be the Graduate Student Council (GSC). Article II. Purpose The Graduate Student Council of the Geisinger Commonwealth

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, 2012 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

Mission Valley ROP Thursday, March 19, p.m. Governing Council Meeting MVROP Board Room (510) Ext

Mission Valley ROP Thursday, March 19, p.m. Governing Council Meeting MVROP Board Room (510) Ext Mission Valley ROP Thursday, March 19, 2015 4 p.m. Governing Council Meeting MVROP Board Room (510) 657-1865 Ext. 15141 Agenda Regular Meeting of the Governing Council Mission Valley Regional Occupational

More information

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 SPECIAL BOARD OF EDUCATION CLOSED SESSION MEETING 5:00 p.m.

More information

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES I. CALL TO ORDER PLEDGE OF ALLEGIANCE The meeting was called to order at 9:30 by Board Chair Miller,

More information

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley December 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, December 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801 NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AGENDA OF REGULAR MEETING OF THE BOARD OF TRUSTEES MEETING: Regular Meeting in April 2014 DATE: PLACE: Tuesday, May 13, 2014, at 5:30 p.m. Anaheim Campus

More information

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

ALEXANDER CENTRAL SCHOOL Board of Education Meeting Date: August 9, 2017 Kind: Regular Time: 7:00 P.M. Place: Secondary School Library ALEXANDER CENTRAL SCHOOL Board of Education Meeting Members Present: Member Absent: Also Present: Reed Pettys, President

More information

MINUTES REGULAR BOARD MEETING APRIL 5, 2012

MINUTES REGULAR BOARD MEETING APRIL 5, 2012 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Barbara Groth Beth Hergesheimer Amy Herman John Salazar Superintendent

More information

MEMBERS PRESENT: Tom Davies, Barbara Collins, Keith Eubanks (7:25), Roger Heckerson, Deb Knouft, Marilyn Miles, Brent Nelson.

MEMBERS PRESENT: Tom Davies, Barbara Collins, Keith Eubanks (7:25), Roger Heckerson, Deb Knouft, Marilyn Miles, Brent Nelson. Holton USD #336 Board of Education --First Regular Meeting March 10, 2003, 7:00 p.m. MEMBERS PRESENT: Tom Davies, Barbara Collins, Keith Eubanks (7:25), Roger Heckerson, Deb Knouft, Marilyn Miles, Brent

More information

Regarding the proposed SourceGas Compressor Station

Regarding the proposed SourceGas Compressor Station BOARD OF TRUSTEES BOARD MEETING May 14, 2012 8:00 a.m. 4:45 p.m. MINUTES I. Introductory Items A. The meeting was called to Order at 8:05 am B. Roll Call Pat Chlouber Mary Ellen Denomy Kathy Goudy Ken

More information

CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and E.

CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and E. CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and 105 300 E. Green Street SPECIAL JOINT MEETING OPENING: ROLL CALL: Councilmembers: Staff: Board

More information

BONITA UNIFIED SCHOOL DISTRICT

BONITA UNIFIED SCHOOL DISTRICT BONITA UNIFIED SCHOOL DISTRICT 115 West Allen Avenue San Dimas, California 91773 (909) 971-8200 Fax (909) 971-8329 Superintendent Gary J. Rapkin, Ph.D. Assistant Superintendents Lois Klein Educational

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting) OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting) The Board of Trustees of the Community College District of Jefferson

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, January 9, 2017 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Academic Senate SBVC Minutes of September 17, 2014

Academic Senate SBVC Minutes of September 17, 2014 Minutes of September 17, 2014 Call to Order Approval of Minutes from September 3, 2014 Motion by J Hoyt for approval of the Minutes of September 3, 2014. 2nd by A Alsip Voice vote unanimous, one abstention

More information

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M.

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M. Present: Barb Andree, Stacey Bivens, Nancy Brown, Ellen Cabrera, Leah Davis, Angelica Gutierrez-Vargas, Cindy Kozumplik, Colleen Leonard,

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext Mission Valley ROP Wednesday, December 14, 2016 3:30 p.m. Governing Council Meeting MVROP Board Room (510) 657-1865 Ext. 15141 Agenda Regular Meeting of the Governing Council Mission Valley Regional Occupational

More information

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98 MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98 March 4, 2015 Study Session 5:30 p.m. We Achieve and Celebrate Educational Excellence The Board conducted

More information

July 14, 2016 School Board Meeting Minutes Lynden High School Library 6:30 P.M.

July 14, 2016 School Board Meeting Minutes Lynden High School Library 6:30 P.M. July 14, 2016 School Board Meeting Minutes Lynden High School Library 6:30 P.M. 1. Call to Order, Welcome, Pledge of Allegiance and Roll Call Meeting called to order at 6:32 P.M. Board members in attendance

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board April 27, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District Governing Board was called to order

More information

NORTHERN HUMBOLDT UNION HIGH SCHOOL DISTRICT GOVERNING BOARD Tuesday, September 8, 2015 McKinleyville High School Library

NORTHERN HUMBOLDT UNION HIGH SCHOOL DISTRICT GOVERNING BOARD Tuesday, September 8, 2015 McKinleyville High School Library NORTHERN HUMBOLDT UNION HIGH SCHOOL DISTRICT GOVERNING BOARD Tuesday, McKinleyville High School Library REGULAR BOARD MEETING 6:00 pm MINUTES 1.0 OPEN SESSION Board members present: Dan Collen, Brian Lovell,

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California Minutes

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California Minutes Individuals who require special accommodation, including but not limited to an American Sign Language interpreter, accessible seating or documentation in accessible formats, should contact the Superintendent

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information

ACADEMIC SENATE. APPROVED MINUTES October 28, 2010

ACADEMIC SENATE. APPROVED MINUTES October 28, 2010 ACADEMIC SENATE APPROVED MINUTES October 28, 2010 DIVISION SENATORS: BUSINESS DIVISION, Jesse Saldana; CAREER TECHNICAL EDUCATION DIVISION, Dan Snook; COUNSELING DIVISION, Deborah Michelle; FINE ARTS DIVISION,

More information

BOARD OF EDUCATION MEETING USD 353 WELLINGTON FEBRUARY 11, 2016

BOARD OF EDUCATION MEETING USD 353 WELLINGTON FEBRUARY 11, 2016 BOARD OF EDUCATION MEETING USD 353 WELLINGTON FEBRUARY 11, 2016 1. 7:00 P.M. CALL TO ORDER JACKIE BERRYMAN, BOARD PRESIDENT PLEDGE OF ALLEGIANCE MEETING ROLL CALL BOARD CLERK, STEPHANIE FRAZIER [X] Jackie

More information

CITIZENS BOND OVERSIGHT COMMITTEE

CITIZENS BOND OVERSIGHT COMMITTEE CITIZENS BOND OVERSIGHT COMMITTEE MEETING AGENDA AUGUST 17, 2016 5 P.M., BOARD ROOM I. Welcome/Introductions II. Approval of Minutes of Minutes April 20, 2016 III. IV. Public Comment Any member of the

More information