Board of Trustees (Regular meeting) Monday, May 24, 2010 M I N U T E S

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

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

Board of Trustees (Regular meeting) Monday, November 15, 2010 M I N U T E S

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

Board of Trustees (Regular meeting) Monday, February 2, 2015

Board of Trustees (Regular meeting) Monday, December 9, 2013 M I N U T E S

Board of Trustees (Regular meeting) Monday, October 15, 2018 M I N U T E S

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, May 11, North Broadway, #107 Santa Ana, CA 92706

Board of Trustees (Regular meeting) Monday, August 14, 2017 M I N U T E S

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

Board of Trustees (Regular meeting) Monday, August 19, 2013 M I N U T E S

Board of Trustees (Regular meeting) Monday, March 9, 2015 M I N U T E S

Board of Trustees (Regular meeting) Monday, April 24, 2017 M I N U T E S

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 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

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 Trustees (Regular meeting) Monday, September 11, 2017 M I N U T E S

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.

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

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

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

Board of Trustees (Regular meeting) Monday, August 13, 2018 M I N U T E S

Board of Trustees (Regular meeting) Monday, February 22, 2016 M I N U T E S

Board of Trustees (Regular meeting) Monday, February 26, 2018 M I N U T E S

Board of Trustees (Regular meeting) Monday, October 23, 2017 M I N U T E S

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

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

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

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT. BOARD OF TRUSTEES REGULAR MEETING May 17, :30 P.M.*

CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES

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

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Santa Ana Unified School District Board of Education

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

Irvine Unified School District Irvine, California

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

AGENDA. 1. Call to Order Hossfeld Information. 2. Approval of Meeting Minutes May 24, 2018 Action. 3. Meeting Notes September 20, 2018 Information

Minutes Tuesday, November 17, 2009 Regular Board Meeting

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

City of Manhattan Beach

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

PUBLIC MEETING OF BOARD OF TRUSTEES SAN DIEGO COMMUNITY COLLEGE DISTRICT 3375 CAMINO DEL RIO SOUTH, ROOM 375,235/245,375 SAN DIEGO, CALIFORNIA 92108

City of East Palo Alto ACTION MINUTES

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

AGENDA. 1. Call to Order A. Pledge of Allegiance. 2. Adoption of Agenda. 3. Approve Minutes of July 18 and August 15, 2017 meetings

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

MINUTES Highways Committee Meeting

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Board of Trustees Ventura County Community College District

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

Santa Ana Unified School District Board of Education

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

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING

A G E N D A. January 11, PRESENTATION 6:30 P.M. Education Center - Roderick H. MacMillian Board Meeting Room

FORMAL MEETING. School Board of the City of Virginia Beach

Santa Ana Unified School District Board of Education

Honorable Mayor and Members of the City Council

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

Minutes Lakewood City Council Regular Meeting held December 9, 2014

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Irvine Unified School District Irvine, California

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

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

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

Associated Students of Santa Ana College Executive Board Meeting Minutes

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

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

Transcription:

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT 2323 North Broadway, #107 Santa Ana, CA 92706 1.0 PROCEDURAL MATTERS 1.1 Call to Order Board of Trustees (Regular meeting) Monday, May 24, 2010 M I N U T E S The meeting was called to order at 4:31 p.m. by Mr. Larry Labrado. Other members present were Dr. David Chapel, Mr. Brian Conley, Mr. John Hanna, Ms. Gloria Holguin, and Mr. Phillip Yarbrough. Mr. Mark McLoughlin and Ms. Lisa Woolery arrived at the time noted. Administrators present during the regular meeting were Mr. John Didion, Mr. Peter Hardash, Dr. Erlinda Martinez, and Mr. Juan Vázquez. Dr. Edward Hernandez, Jr. was not in attendance. Ms. Anita Lucarelli was present as record keeper. 1.2 Pledge of Allegiance to the United States Flag The Pledge of Allegiance was led by Ms. Patricia Risner, member of the community. 1.3 Public Comment Ms. Patricia Risner spoke regarding older adult classes being changed to a fee-based system. Ms. Woolery arrived at this time. Mr. Darren M. Houck and Mr. Ralph Valenzuela spoke regarding Item 5.12 (Approval of Award of Bid #1155 Repair and Overlay of Parking Lot #7 at Santa Ana College). 1.4 Approval of Minutes It was moved by Mr. Yarbrough, seconded by Mr. Conley, and carried unanimously to approve the minutes of the regular meeting held May 10, 2010. 1.5 Approval of Consent Calendar It was moved by Mr. Conley, seconded by Mr. Yarbrough, and carried unanimously to approve the recommended action on the following items as listed on the Consent Calendar, with the exception of Item 5.12 (Approval of Award of Bid #1155 Repair and Overlay of Parking Lot #7 at Santa Ana College) removed from the Consent Calendar by Mr. Yarbrough:

Minutes Page 2 1.5 Approval of Consent Calendar (cont.) 4.1 Approval of California/Nevada Training Trust Master Cost Agreement The board approved this agreement with the California/Nevada Training Trust for 2010-2011 as presented. 4.2 Approval of Electrical Training Trust Master Cost Agreement The board approved this agreement with the Electrical Training Trust for 2010-2011 as presented. 4.3 Approval of JTS Services Lease Agreement The board approved this agreement with JTS Services for 2010-2011 as presented. 4.4 Approval of Operating Engineers Training Trust Master Cost Agreement The board approved this agreement with the Operating Engineers Training Trust for 2010-2011 as presented. 4.5 Approval of Southern California Surveyors Master Cost Agreement The board approved of this agreement with the Southern California Surveyors for 2010-2011 as presented. 4.6 Approval of Southwest Carpenters Training Fund and Southern California JATC Master Cost Agreement The board approved this agreement with the Southwest Carpenters Training Fund/Southern California JATC for 2010-2011 as presented. 4.7 Approval of Inmate Education Program with the County of Orange The board approved three agreements (Vocational Education Programs, GED Testing, and Continuing Education) for the Inmate Education Program with the County of Orange for the period beginning July 1, 2010, and ending June 30, 2015. 5.1 Approval of Payment of Bills The board approved payment of bills as submitted. 5.2 Approval of Budget Transfers and Budget Increases/Decreases The board approved budget transfers, increases, and decreases during the month of April 2010. 5.3 Approval of Change Order #6 for Bid #1063 Plumbing for Science Building (State Portion) at Santiago Canyon College (SCC) The board approved change order #6, J.M. Farnan Company, Inc. for Bid #1063 for plumbing in the SCC Science building as presented.

Minutes Page 3 1.5 Approval of Consent Calendar (cont.) 5.4 Approval of Change Order #2 for Bid #1097 General Construction for Child Development Center at Santa Ana College (SAC) The board approved change order #2, ISEC, Inc. for Bid #1097 for general construction for the new Child Development Center at SAC as presented. 5.5 Approval of Change Order #1 for Bid #1102 Roofing and Solar Systems at Child Development Center at Santa Ana College The board approved change order #1, Peterson Dean Roofing and Solar Systems for Bid #1102 for roofing for the Child Development Center at SAC as presented. 5.6 Approval of Change Order #2 for Bid #1104 Drywall and Plastering at Child Development Center at Santa Ana College The board approved change order #2, Insul Drywall and Plastering, Inc. for Bid #1104 for drywall and plastering at the Child Development Center at SAC as presented. 5.7 Approval of Change Order #1 for Bid #1107 Flooring at Child Development Center at Santa Ana College The board approved change order #1, Progressive Floor Coverings for Bid #1107 for flooring at the Child Development Center at SAC as presented. 5.8 Approval of Change Order #6 for Bid #1116 Gym Restroom Addition, Gym Floor Replacement, and Fire Sprinkler Installation at Santa Ana College The board approved change order #6, General Consolidated Constructors, Inc. for Bid #1116 for construction of the gym restroom addition, gym floor replacement, and fire sprinkler installation at SAC as presented. 5.9 Approval of Change Order #2 for Bid #1121 Structural Steel at Child Development Center at Santa Ana College The board approved change order #2, Columbia Steel, Inc. for Bid #1121 for structural steel for the Child Development Center at SAC as presented. 5.10 Approval of Change Order #1 for Bid #1122 Glass and Glazing at Child Development Center at Santa Ana College The board approved change order #1, E & R Glass Contractors for Bid #1122 for glass and glazing at the Child Development Center at SAC as presented. 5.11 Approval of Change Order #3 for Bid #1129 Electrical at Child Development Center at Santa Ana College The board approved change order #3, EMAE International, Inc. for Bid #1129 for electrical at the Child Development Center at SAC as presented.

Minutes Page 4 1.5 Approval of Consent Calendar (cont.) 5.13 Approval of Proposal to Develop Master Abatement Plan for Rancho Santiago Community College District The board authorized the Vice Chancellor, Business Operations/Fiscal Services or his designee to enter into an agreement with Executive Environmental Services Corporation for development of master specification bid documents for asbestos/hazardous material abatement. 5.14 Approval of Notice of Completion: Bid #1131 Relocation of Portable Classrooms at Santiago Canyon College The board approved the Notice of Completion for the relocation of portable classrooms at SCC as presented. 5.15 Approval of Rejection of Bid #1158 Elevator Repairs and Maintenance Service The board rejected Bid #1158 for elevator repair and maintenance service and rebid as presented. 5.16 Approval of Purchase Orders The board approved the purchase order listing for the period April 11, 2010, through May 8, 2010. 1.6 Public Hearing - Presentation of Faculty Association of Rancho Santiago Community College District (FARSCCD) Initial Bargaining Proposal to the Rancho Santiago Community College District There were no public comments. 2.0 INFORMATIONAL ITEMS AND ORAL REPORTS 2.1 Report from Chancellor Dr. Edward Hernandez, Jr. was not present; therefore, there was no report to the board. On behalf of the board, Mr. Labrado presented outgoing student trustee Holguin with a plaque and thanked her for her service to the students of the Rancho Santiago Community College District. 2.2 Reports from College Presidents The following college presidents provided reports to the board: Dr. Erlinda Martinez, President, Santa Ana College (SAC) Mr. Juan Vázquez, President, Santiago Canyon College (SCC)

Minutes Page 5 2.3 Report from Student Trustee Ms. Gloria Holguin provided a report to the board. 2.4 Reports from Student Presidents The following student presidents provided reports to the board on behalf of the Associated Student Government (ASG) organizations: Mr. Alejandro Flores, Student President, Santa Ana College Ms. Tina Lam, Student President, Santiago Canyon College Mr. McLoughlin arrived at this time. 2.5 Reports from Academic Senate Presidents The following academic senate presidents provided reports to the board: Mr. Morrie Barembaum, Academic Senate President, Santiago Canyon College Mr. John Zarske, Academic Senate President, Santa Ana College 2.6 Informational Presentation on the Budget Mr. Peter Hardash provided an informational presentation to the board on the budget. RECESS TO CLOSED SESSION The board convened into closed session at 5:49 p.m. to consider the following items: 1. Public Employment (pursuant to Government Code Section 54957[b][1]) a. Part-time Faculty b. Classified Staff c. Student Workers d. Professional Experts e. Chancellor 2. Conference with Legal Counsel: Anticipated/Potential Litigation (pursuant to Government Code Section 54956.9[b]-[c]) (1 case) 3. Conference with Labor Negotiator (pursuant to Government Code Section 54957.6) Agency Negotiator: Mr. John Didion, Executive Vice Chancellor of Human Resources & Educational Services Employee Organizations: Faculty Association of Rancho Santiago Community College District California School Employees Association, Chapter 579 Continuing Education Faculty Association Child Development Centers Teachers Association

Minutes Page 6 4. Public Employee Discipline/Dismissal/Release (pursuant to Government Code Section 54957[b][1]) Mr. Conley recused himself by leaving the room during discussion of Public Employee Discipline/Dismissal/Release. RECONVENE The board reconvened at 6:29 p.m. Closed Session Report Mr. Yarbrough reported the board discussed the abovementioned items, and took action to terminate Guadalupe Muniz from her position as a test proctor effective May 11, 2010. Public Comment There were no public comments. 3.0 HUMAN RESOURCES 3.1 Management/Academic Personnel It was moved by Mr. Yarbrough, seconded by Mr. Conley, and carried unanimously to approve the following action on the management/academic personnel docket: Approve Interim Assignments Ratify Resignations/Retirements Approve Rescinding Changes of Assignment Approve Stipends Approve Part-time/Hourly Hires/Rehires Approve Non-paid Instructors of Record Approve Non-paid Intern Services 3.2 Classified Personnel It was moved by Mr. Yarbrough, seconded by Mr. Conley, and carried unanimously to approve the following action on the classified personnel docket: Approve New Appointments Approve Out of Class Assignments Approve Changes in Position Approve Leaves of Absence Ratify Resignations/Retirements

Minutes Page 7 3.2 Classified Personnel (cont.) Approve Professional Growth Increments Approve Temporary Assignments Approve Changes in Temporary Assignments Approve Additional Hours for On Going Assignments Approve Miscellaneous Positions Approve Instructional Associates/Associate Assistants Approve Community Service Presenters Approve Volunteers Approve Student Assistant Lists 3.3 Approval of Employee Calendar 2010-2011 It was moved by Mr. Yarbrough, seconded by Mr. Conley, and carried unanimously to approve the 2010-2011 employee calendar. 4.0 INSTRUCTION All items were approved as part of Item 1.5 (Consent Calendar). 5.0 BUSINESS OPERATIONS/FISCAL SERVICES Items 5.1 through 5.11 and 5.13 through 5.16 were approved as part of Item 1.5 (Consent Calendar). 5.12 Approval of Award of Bid #1155 Repair and Overlay of Parking Lot #7 at Santa Ana College 6.0 GENERAL It was moved by Mr. Yarbrough and seconded by Mr. Labrado to award Bid #1155 for repair and overlay of parking lot #7 at SAC to Ben s Asphalt as presented. Discussion ensued. The motion carried with the following vote: Aye Dr. Chapel, Mr. Labrado, Mr. McLoughlin, Ms. Woolery, and Mr. Yarbrough; Nay Mr. Conley and Mr. Hanna. Student trustee Holguin s advisory vote was nay. 6.1 First Reading of Revision to Board Policy 7002 Intellectual Property Rights This policy was presented for first reading as an informational item. 6.2 Reports from Board Committees Mr. Hanna provided a report on the May 21, 2010, Board Facilities Committee.

Minutes Page 8 6.2 Reports from Board Committees (cont.) Mr. Yarbrough provided a report on the May 19, 2010, Fiscal/Audit Committee. Ms. Woolery provided a report on the April 26, 2010, Board Legislative Committee. Mr. Conley provided a report on the May 24, 2010, Board Policy Committee 6.3 Board Member Comments Ms. Holguin expressed appreciation to the board and staff for their help during her term as student trustee. Dr. Chapel reported on the end-of-the-year celebrations he has attended and plans to attend. Mr. Yarbrough thanked Ms. Holguin for her service as student trustee, and Mr. McLoughlin wished her well in her future educational endeavors. Mr. Hanna expressed thanks to the SAC football team for hosting the Walk for Kids program. 7.0 ADJOURNMENT The next regular meeting of the Board of Trustees will be held on June 21, 2010, at the District Office, 2323 N. Broadway, Santa Ana, California. There being no further business, Mr. Labrado declared this meeting adjourned at 6:39 p.m. Respectfully submitted, Eddie Hernandez, Jr., Ed.D. Chancellor Approved: Clerk of the Board Minutes approved: June 21, 2010