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.

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

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

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

South Orange-Maplewood Board of Education January 3, 2018

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

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

WORK SESSION. Wednesday, April 3, 2013

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

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.

Target Range School District # South Avenue West Missoula, Montana Phone: Fax:

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

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

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

The Board of Governors of the California Community Colleges

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

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

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen

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

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

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

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Board of Trustees Ventura County Community College District

CERRITOS COMMUNITY COLLEGE DISTRICT R EGULAR M EETING O F B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM DECEMBER 12, :30 P.M.

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

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

I. CALL TO ORDER - Chair Stefan called the meeting to order at 9:30 am and asked Trustee Sanchez-Fulton to lead the pledge of allegiance.

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES

MONDAY, APRIL 13, 2015

2. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA 3. ADMINISTRATION OF OATH OF OFFICE TO STUDENT TRUSTEE FOR 2015/2016

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

SCHOLARSHIP PREP REGULAR BOARD AGENDA

Mission Valley ROP Thursday, May 21, p.m. Governing Council Meeting MVROP Board Room (510) Ext

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

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

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

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

Bylaws of the Board of Trustees

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

1.04 Addition of Agenda Item under the President's Report

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

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

The meeting was called to order at 6:38 p.m. by the Superintendent.

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

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, MARCH 12, :00 P.M.

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

BONITA UNIFIED SCHOOL DISTRICT

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

Ohlone College Faculty Senate Minutes October 5, :30 PM Room 7101, Fremont Campus

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

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

Board of Education Meeting

EL CERRITO CITY COUNCIL

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

EL DORADO COUNTY FIRE PROTECTION DISTRICT BOARD MEETING. MINUTES April 18, 2013

Carmen Gutierrez Imai was recognized for being the Rising Star Teacher of the Year for Region 19 Gifted and Talented.

MINUTES REGULAR BOARD MEETING APRIL 5, 2012

ACTION CALENDAR AGENDA

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Santa Barbara School Districts Board of Education Meeting Minutes

AGENDA November 18, 2010

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

Transcription:

OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Locations: Child Development Center (Fremont Main Campus) & Teleconference 6791 Montana Avenue, Room 1222 El Paso, TX 79925 Minutes of Board Meeting Page 1 of 6 Pages UNADOPTED Members Present Mr. John Weed, President Mr. Bob Brunton, Vice President Mr. Nick Nardolillo, Secretary Mr. Garrett Yee, Member, Mr. Bill McMillin, Member Mr. Dan Archer, Member Mrs. Ruthe Foster, Member Mr. Tristan Tilma, Student Member Management Present Dr. Douglas Treadway, President/Superintendent Ms. Deanna Walston, Vice President Administration & Information Technology / Deputy Superintendent Dr. James Wright, Vice President Instruction & Student Services / Deputy Superintendent Mr. Ron Travenick, Associate Vice President Student Services College Council Mr. Dennis Keller Faculty Senate Ms. Barbara Tull CSEA Not present SEIU Mr. Zane Gray Open Session Mr. Weed called the meeting to order at 6:05 p.m. 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.

Page 2 of 6 Pages Pledge of Allegiance Mr. Weed led the pledge of the allegiance. Mr. Weed removed himself from the table and passed the gavel to Mr. Brunton. Closed Session Time: 6:08 p.m. 1. (Attachment 1) Conference with Real Property Negotiators: (Government Code 54956.8): This item includes conference with Jim Eller regarding campus property located at 43600 Mission Boulevard, Fremont California The Board decided not to sell Parcel A or Parcel C of the surplus property on the Fremont Campus. In addition, the Board decided that Parcel A & Parcel C were available for lease only. The Board therefore instructed their negotiators to so advise the respondents about the RFP. Mr. Weed returned to the table. Mr. Brunton then passed the gavel back to Mr. Weed. 2. (Attachment 2) Public Employee Discipline/Dismissal/Release (Government Code Section 54957: The Board unanimously approved a public employee release. Return to Open Session Time: 7:30 p.m. Approval of Minutes 3. (Attachment 3) Approval of Minutes (September 14, 2005 Board Meeting) 4. (Attachment 4) Approval of Minutes (September 28, 2005 Board Meeting) Moved/Foster/Seconded/Nardolillo/Passed to approve Minutes of September 14, 2005 and September 28, 2005. A roll call vote was taken: Ayes: Foster, Yee, Nardolillo, Brunton, Weed: Noes: 0; Abstain: Archer; Absent: McMillin; (Advisory Vote - Ayes: Tilma). Communications from the Public

Page 3 of 6 Pages Agenda Modifications None Ceremonial Items 5. (Attachment 5) Swearing in of New Student Trustee, Tristan Tilma 6. (Attachment 6) Presentation of Stars of the Month Dr. Treadway presented the Stars of the Month Award to Rick Arellano, Associate Professor with Computer Applications and Occupational Technology. Dr. Treadway also presented the award to Susan Johnson, College Information Specialist, with the Student Services Department. Reports and Announcements College Council Faculty Senate CSEA SEIU Associated Students Consent Agenda 7. (Attachment 7) Recapitulation of Accounts Payable Warrants (09/06/05 10/03/05) 8. (Attachment 8) Recapitulation of Payroll Warrants (September, 2005) 9. (Attachment 9) Ratification of Contract Education Agreements 10. (Attachment 10) Confirmation of Employment Authorized by the President/Superintendent 11. (Attachment 11) Approval of Resignation Dominic Wong 12. (Attachment 12) Approval of Resignation Joyce Passer 13. (Attachment 13) Approval of Resignation Karen Wright 14. (Attachment 14) Approval of Resolution No. 11/05-06 Board Members Absence 15. (Attachment 15) Approval of Resolution No. 13/05-06, Recognition of Mr. Howard DeWitt and Granting Emeritus Status 16. (Attachment 16) Approval of Resolution No. 14/05-06, Recognition of Ms. Gloria Reid and Granting Emeritus Status

Page 4 of 6 Pages 17. (Attachment 17) Approval of Resolution No. 15/05-06, Recognition of Mr. Dennis Roby and Granting Emeritus Status 18. (Attachment 18) Approval of Contract Amendment #2 with Architectural Energy Corporation for LEED Commissioning Services for Student Support Services Building Project 19. (Attachment 19) New Degree Option 20. (Attachment 20) Approval of Associated Students of Ohlone College Budget: Fiscal Year 2005-06 21. (Attachment 21) Addition of Health Services Fee for Students Receiving Board of Governors (BOG) Waivers Moved/Brunton/Seconded/Foster/Passed to approve the Consent Agenda, Items 7-21. A roll call vote was taken: Ayes: Foster, Archer, McMillin, Yee, Nardolillo, Brunton, Weed; Noes: 0; Abstain: 0; Absent: 0; (Advisory Vote - Ayes: Tilma). To the Board for Information Only 22. (Attachment 22) Nursing Program Report Information item only. To the Board for Discussion and/or Action Mr. Weed removed himself from the table and passed the gavel to Mr. Brunton. 23. (Attachment 23) Consideration of Resolution No. 12/05-06 Authorization to Enter into Negotiations for Nonbinding Letter of Intent for the Sale or Lease of District Surplus Real Property Request was made by the Board to post-pone agenda item. Mr. Weed returned to the table. Mr. Brunton then passed the gavel back to Mr. Weed.

Page 5 of 6 Pages 24. (Attachment 24) Academic Calendar Change Moved/Nardolillo/Seconded/McMillin/Passed to approve the Academic Calendar Change proposal to the Chancellor s Office and to authorize the President/Superintendent to pursue negotiations of effect with the UFO, CSEA and SEIU. A roll call vote was taken: Ayes: Foster, Archer, McMillin, Yee, Nardolillo, Brunton, Weed; Noes: 0; Abstain: 0; Absent: 0; (Advisory Vote - Ayes: Tilma). 25. (Attachment 25) Accreditation Progress Report to ACCJC/WASC Moved/Archer/Seconded/McMillin/Passed to approve the Progress Report for submission to the Accreditation Commission for Community and Junior Colleges Western Association of Schools and Colleges. A roll call vote was taken: Ayes: Foster, Archer, McMillin, Yee, Nardolillo, Brunton, Weed; Noes: 0; Abstain: 0; Absent: 0; (Advisory Vote - Ayes: Tilma). 26. (Attachment 26) Board Self Evaluation Process The Board requested that the Board Self Evaluation be postponed to take place at the 11/09/05 Board meeting. Reports and Announcements Administration Board Correspondence Agenda Items for Future Meetings November 9: November 9: November 28: November 28: December 14: English & ESL Department Presentations Board Self Evaluation Special Board Meeting Awarding of Newark Center Building Bids Workshop Final Approval of Schematic Design & Authorization to Advance to Working Drawings for Student Services Building Annual Organizational Meeting

Page 6 of 6 Pages Closed Session Time: 10:30 p.m. 27. (Attachment 27) Public Employee Performance Evaluation (Government Code Section 54957): a. President/Superintendent No reportable action was taken. Return to Open Session Time: 11:40 p.m. Adjournment Time: 11:40 p.m. Nick Nardolillo Secretary