OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

Similar documents
OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019

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

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

MEETING MINUTES OHLONE COMMUNITY COLLEGE DISTRICT CITIZENS BOND OVERSIGHT COMMITTEE MEETING JUNE 18, 2018

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

EL CERRITO CITY COUNCIL

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

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

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

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

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

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING SOC 14 FRIDAY, DECEMBER 12, 2008 MINUTES

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

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.

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

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

Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District

911 Emergency Response Advisory Committee

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

1.04 Addition of Agenda Item under the President's Report

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. UNADOPTED MINUTES March 2, PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

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

Board of Trustees Agenda Calendar 2019 (Does not include retreats or special board meetings)

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

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

AGENDA November 17, 2011

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

AGENDA October 8, 2009

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, December 5, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

1.A. Call to Order and Establishment of Quorum

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT REGULAR MEETING, BOARD OF TRUSTEES Tuesday, February 14, 2017 AGENDA

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m.

LOS ANGELES COMMUNITY COLLEGE DISTRICT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

NOTE: The Chair may limit the number or duration of speakers on any matter.

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401

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

Spreckels Community Services District

Board of Trustees (Regular meeting) Tuesday, May 23, 2011 M I N U T E S

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

AGENDA June 16, 2011

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following:

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

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

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

Thursday, February 12, :30 a.m.

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

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

Chino Unified School District CAPITAL FACILITIES CORPORATION

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

SCHOLARSHIP PREP REGULAR BOARD AGENDA

BONITA UNIFIED SCHOOL DISTRICT

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

Kern Community College District Board Policy Chapter 2 Board of Trustees

AGENDA November 18, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

Transcription:

OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Location: Room #7101, Student Services Center & Teleconference: 601 Holland Lane #401, Alexandria, VA 22314 Minutes of Board Meeting Page 1 of 7 Pages UNADOPTED Members Present Mr. Richard Watters, Chair Mr. Greg Bonaccorsi, Vice Chair Ms. Teresa Cox, Member Ms. Jan Giovannini-Hill, Member Ms. Vivien Larsen, Member Mr. Ishan Shah, Member Mr. Garrett Yee, Member (via teleconference) Mr. Miguel Fuentes, Student Member Management Present Dr. Gari Browning, President/Superintendent & Board Secretary Mr. Duncan Graham, Interim Vice President of Academic Affairs Dr. Susan Yeager, Vice President of Administrative Services Dr. Minh-Hoa Ta, Vice President of Student Services Dr. Chris Dela Rosa, Associate Vice President of Information Technology Services Ms. Shairon Zingsheim, Associate Vice President of Human Resources & Training Open Session Mr. Watters called the meeting to order at 6:30 p.m. Roll Call The roll was called. All were present except Mr. Fuentes and Ms. Giovannini-Hill. Announce Closed Session Items Communications from the Public on Closed Session Items None Closed Session_ Time: 6:31 p.m. 1. Conference with Legal Counsel, Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code section 54956.9: One (1) case Return to Open Session Time: 7:05 p.m.

Page 2 of 7 Pages Report on Actions Taken in Closed Session No reportable action was taken during closed session. Roll Call The roll was called. All were present except Ms. Giovannini-Hill, who arrived at 7:33 p.m. Pledge of Allegiance Mr. Shah led the pledge of allegiance. To the Board for Action 2. (Attachment 2) No Harassment Resolution Moved/Bonaccorsi/Seconded/Fuentes/Passed to approve No Harassment Resolution #9/17-18. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: Giovannini-Hill. Organizational Meeting Election 3. (No attachment) Board Chair (President) Mr. Shah nominated Mr. Bonaccorsi as Board Chair (President). Without objection, the Board unanimously voted for Mr. Bonaccorsi to serve as Board Chair (President) for 2018 (Abstain: Fuentes, Absent: Giovannini-Hill). 4. (No attachment) Board Vice Chair (Vice President) Mr. Bonaccorsi nominated Mr. Shah as Board Vice Chair (Vice President). Mr. Watters nominated Ms. Cox as Board Vice Chair (Vice President). Ballots were distributed and a vote taken: Mr. Shah Bonaccorsi, Shah Ms. Cox Cox, Larsen, Watters, Yee Abstain Fuentes Absent Giovannini-Hill Ms. Cox was elected to as Board Vice Chair for 2018.

Page 3 of 7 Pages Ratification of Board Officer Appointment 5. (No attachment) Board Secretary Moved/Larsen/Seconded/Cox/Passed to ratify the appointment of President/Superintendent Gari Browning as board secretary. A roll call vote was taken: (Advisory Vote: Abstain Fuentes) Ayes: Cox, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: Giovannini-Hill. Committee/Representative Appointments (Vote follows item #9) 6. (No attachment) Appointment of Representative to Alameda County School Boards Association (ACSBA) Mr. Bonaccorsi agreed to serve as the Board s representative to the Alameda County School Boards Association (ACSBA). 7. (No attachment) Appointment of Representatives to the Ohlone College Foundation As Chair and Vice Chair, Mr. Bonaccorsi and Ms. Cox will serve as representatives to the Ohlone College Foundation, with Ms. Larsen serving as the designated alternate. 8. (No attachment) Appointment of Board Audit Committee Ms. Cox, Mr. Giovannini-Hill and Mr. Watters agreed to serve on the Board Audit Committee. 9. (No attachment) President s Committee Board Policy Review Mr. Shah and Mr. Watters agreed to serve on the President s Committee for Board Policy Review. Moved/Larsen/Seconded/Cox/Passed to ratify board appointments for agenda items #6-9 (above). A roll call vote was taken: (Advisory Vote: Abstain Fuentes) Ayes: Cox, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: Giovannini-Hill. Board Meeting Annual Calendar 10. (Attachment 10) Approval of Meetings for the District Board of Trustees: January December 2018 Moved/Larsen/Seconded/Fuentes/Passed to approve the board annual calendar for January December 2018. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: Giovannini-Hill.

Page 4 of 7 Pages Approval of Minutes (BP 2360) 11. (Attachment 11) Approval of Minutes (November 8th, 2017 Meeting) Moved/Bonaccorsi/Seconded/Fuentes/Passed to approve minutes from the November 8 th, 2017 board meeting. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: Giovannini-Hill. Agenda Modifications The Board requested that agenda item #19 follow agenda #34. Communications from the Public Leigh-Anne Elizondo, Re: CSEA Leadership Standing Reports 12. (Attachment 12) Report from Faculty Senate President Brenda Ahntholz Information item only. 13. (Attachment 13) Report from Associated Students of Ohlone College (ASOC) President Martin H. Kludjian, Jr. Information item only. 14. (Attachment 14) Good News about Ohlone College Information item only. Consent Agenda BP 1200 15. (Attachment 15) Approval of Revised Ohlone College Mission Statement BP 2200 16. (Attachment 16) Approval of November 2017 Payroll Warrants 17. (Attachment 17) Approval of Personnel Actions BP 2745 18. (Attachment 18) Report on the 2017 Community College League of California Annual Convention BP 4020 20. (Attachment 20) Revised Courses and Programs for 2018-2019 21. (Attachment 21) New Courses and Programs for 2018-2019 22. (Attachment 22) Deactivated Courses for 2018-2019 BP 6200 23. (Attachment 23) Approval of the 2018-2019 Budget Planning Calendar

Page 5 of 7 Pages BP 6330 24. (Attachment 24) Review of Purchase Orders BP 6340 25. (Attachment 25) Measure G Project 6105A, Academic Core Buildings Balfour Beatty Construction, LLC; Change Order #5 26. (Attachment 26) Measure G Project 6105A, Academic Core Buildings Cannon Design, Amendment #24 27. (Attachment 27) Measure G Project 6105, Academic Core Buildings Gilbane Building Company, PAA #7 Revision 2 28. (Attachment 28) Measure G Project 9101C, Geothermal Ground Loop Ghilotti Construction Company, Change Order #3 29. (Attachment 29) Prop 39 16/17-A Electrical Lighting Efficiency Upgrades Advanced Energy Services, Inc. 30. (Attachment 30) Ratification of President/Superintendent s Contract 31. (Attachment 31) Ratification of Contracts BP 6550 32. (Attachment 32) Authorization for the Disposal of Surplus Personal Property BP 7130 33. (Attachment 33) Approval of Hourly Salary Schedule for Temporary Employees BP 7340 34. (Attachment 34) Sabbatical Leave Proposals, 2018-19 Academic Year Moved/Larsen/Seconded/Fuentes/Passed to approve consent agenda items #15-18 and #20-34. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. To the Board for Discussion and/or Action 19. (Attachment 19) Approval of Integrated Plan (BP 3250) Moved/Larsen/Seconded/Cox/Passed to approve the integrated plan. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. To the Board for Information Only 35. (Attachment 35) Sabbatical Leave Presentation Item for information only.

Page 6 of 7 Pages To the Board for Discussion and/or Action 36. (Attachment 36) Acceptance of Independent Auditor s Report for the District, OPEB Trust, Measure G and the Foundation Audit for Fiscal Year 2016-2017 (BP 6400) Moved/Shah/Seconded/Fuentes/Passed to accept the independent auditor s district report, OPEB trust, Measure G, and the foundation audit for fiscal year 2016-2017. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. 37. (Attachment 37) Transfer of Funds to Futuris Trust (BP 2200) Moved/Shah/Seconded/Bonaccorsi/Passed to approve the transfer of funds to the Futuris Trust. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. 38. (Attachment 38) Approval of the Tentative Agreement between United Faculty of Ohlone (UFO) and Ohlone Community College District: Contract Duration: July 1, 2017 June 30, 2020; Contract Period: July 1, 2017 June 30, 2018 Moved/Bonaccorsi/Seconded/Larsen/Passed to approve the tentative agreement between United Faculty of Ohlone (UFO) and Ohlone Community College District, contract duration: July 1, 2017 June 30, 2020; contract period: July 1, 2017 June 30, 2018. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. 39. (Attachment 39) Guided Pathways Framework Moved/Bonaccorsi/Seconded/Fuentes/Passed to acknowledge broad participation by the district in the Guided Pathways assessment. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. 40. (Attachment 40) Trustee Compensation (BP 2725) Moved/Bonaccorsi/Seconded/Cox/Passed to increase the board stipend by 5% to $354.60 per month, effective January 1, 2018. A roll call vote was taken: (Advisory Vote: Aye Fuentes) Ayes: Cox, Giovannini-Hill, Larsen, Shah, Yee, Bonaccorsi, Watters; Noes: 0; Abstain: 0; Absent: 0. Reports and Announcements The gavel was passed from Trustee Watters to Trustee Bonaccorsi.

Page 7 of 7 Pages Agenda Items for Future Meetings Joint Meetings with Fremont Unified, New Haven Unified School Districts Adjournment Time: 8:44 p.m. Gari Browning, Ph.D. Board Secretary