East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

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

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

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

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

Los Angeles Community College District. 770 WHshire Bh/d., Los Angeles, CA90017 (213)

Los Angeles Community College District 770 Wilshirc Bh/d., Los Angetes, CA (213)

LOS ANGELES COMMUNFTrCOLLEGE DISTRICT 770Wilshirc Boulevard, Los Angeles, CA / CLOSED SESSION Wednesday, November 19, 2014

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

LOS ANGELES COMMUNITY COLLEGE DISTRICT

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Trustees. Los Angeles Community College District 770 Witehire Bhd., Los Angeles, CA (213)

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Board of Trustees Regular Meeting Report Wednesday, 11/4/2015 East Los Angeles College Recital Hall 1301 Avenida Cesar Chavez, Monterey Park CA 91754

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

Table of CONTENTS. DEDICATIONS... xxxi. NCSL, ASLCS AND THE COMMISSION... xxxiii. LIST OF MOTIONS...xxxv. Pa rt I

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213)

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

FACULTY MASTER AGREEMENT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1

East Los Angeles College. Associated Student Union BYLAWS

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

Amendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

CONSTITUTION OF THE ASSOCIATED STUDENT BODY EISENHOWER HIGH SCHOOL PREAMBLE: ARTICLE I NAME, COLORS AND MASCOT ARTICLE II MEMBERSHIP

FIFTH CIRCUIT PRACTICE

LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

LOS ANGELES COMMUNITY COLLEGE DISTRICT

ASI BOARD OF DIRECTORS STANDING RULES

RULES AND REGULATIONS

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

STANDING RULES OF ORDER

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

HUNTINGTON BEACH CITY SCHOOL DISTRICT

Adams County Ohio Valley School District

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND ---

1. The duties and responsibilities of the Committee shall include the following:

LOS ANGELES COMMUNn-YCOLLEGE DISTRICT 770WiIshireBoulevard,LosAngete^CA9 X)17 213^

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Minutes of Regular Meeting

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

AMENDED AND RESTATED BY-LAWS OF NORTHERN NEW ENGLAND CLINICAL ONCOLOGY SOCIETY, INC. ARTICLE I Articles of Agreement. ARTICLE II Corporate Seal

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Board Agenda. for. Regular Meeting of the Executive Board. May 2, 2017

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Minutes of Regular Meeting

STUDENT SENATE MEETING MINUTES

A Community of Learners

2018 Chapter Officers & Delegates Election

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

EXOR N.V. Compensation and Nominating Committee Charter

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

LOS ANGELES COMMUNITY COLLEGE DISTRICT

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

(Non-legislative acts) REGULATIONS

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

Consolidated text PROJET DE LOI ENTITLED. The Public Assistance (Amendment) (Guernsey) Law, 1990 [CONSOLIDATED TEXT] NOTE

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION

Constitution of the Graduate Student Government of the University of Maine

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

Transcription:

ORDER OF BUSINESS REGULAR MEETING Wednesday, January 9, 2019 First Public Session 3:00 p.m. 5:45 p.m. Second Closed Session 6:00 p.m. 8:00 p.m. Second Public Session (Immediately Following Closed Session) East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754 I. Roll Call (3:00 p.m.) Location: F5-201 Multi-Purpose Room II. III. IV. Flag Salute Welcome Remarks by Marvin Martinez, President, East Los Angeles College Approval of Agenda/Agenda Order of Business V. Approval of Minutes: Regular Board Meeting and Closed Session: December 12, 2018 VI. VII. VIII. IX. Reports from Representatives of Employee Organizations at the Resource Table Public Agenda Requests A. Oral Presentations B. Proposed Actions BT1. Resolution Black History Month BT2. Resolution Lunar New Year BT3. Board Travel Authorizations Requests to Address the Board of Trustees Multiple Agenda Matters Reports and Recommendations from the Board A. Reports of Standing and Special Committees B. Proposed Actions X. Report from the Chancellor Report from the Chancellor regarding activities or pending issues in the District o College Presentation: East Los Angeles College Achieving Excellence in Transfer

Order of Business January 9, 2019 Page 2 of 4 XI. XII. Consent Calendar Matters Requiring a Majority Vote BF1. Ratify Budget Revisions And Appropriation Transfers BSD1. Ratify Business Services Actions BSD2. Approve Business Services Actions FPD1. Approve Facilities Planning And Development Report HRD1. Approve Personnel Services Routine Actions HRD2. Authorize Presidential Selection Process For Los Angeles Valley College HRD3. Approve Retention Of Search Consultant Firm HRD4. Authorize Executive Employment Action HRD5. Approve Extension Of Contracts and Step Increases For College Presidents And District Executives ISD1. Approve New Educational Courses And Programs ISD2. Approve New Community Services Courses ISD3. Approve Out of State Student Travel ISD4. Approve In-State Student Travel Correspondence Recommendations from the Chancellor CH1. Repeal Board Rule Chapter IX, Article IX Et Seq. CH2. Appointment to the District Citizens Oversight Committee (DCOC) For Propositions A/AA and Measures J/CC Bond Programs Matters Requiring a Super Majority Vote - None XIII. XIV. XV. XVI. Notice Reports and Informatives CH/A. [Notice] Revise Board Rule 17300 Et Seq. FPD/A. [Notice] Authorize The Adoption Of The LACCD Construction Program Records Retention Policy ISD/A. [Informative] Notification of Out of State Travel Announcements and Indications of Future Proposed Actions by Members of the Board of Trustees Requests to Address the Board of Trustees Regarding Closed Session Agenda Matters Recess to Closed Session in accordance with The Ralph M. Brown Act, Government Code sections 54950 et seq., and the Education Code to discuss the matters on the posted Closed Session agenda pursuant to Government Code section 54954.5 (Refer to Attachment A for Closed Session agenda). Location: F5-209 Conference Room

Order of Business January 9, 2019 Page 3 of 4 XVII. XVIII. Reconvene Regular Meeting Location: F5-209 Conference Room Roll Call XIX. Report of Actions Taken in Closed Session January 9, 2019 XX. XXI. Consent Calendar Matters Requiring a Majority Vote ISD5. Approve Student Discipline Expulsion Without Reconsideration Adjournment

Order of Business January 9, 2019 Page 4 of 4 Next Regularly Scheduled Board Committee Meetings Wednesday, January 23, 2019 Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017 Institutional Effectiveness & Student Success Committee 1:30 p.m. 2:45 p.m. Facilities Master Planning & Oversight Committee 3:00 p.m. 4:15 p.m. Budget & Finance Committee 4:30 p.m. 5:45 p.m. In compliance with Government Code section 54957.5(b), documents made available to the Board after the posting of the agenda that relate to an upcoming public session item will be made available by posting on the District s official bulletin board located in the lobby of the Educational Services Center located at 770 Wilshire Boulevard, Los Angeles, California 90017. Members of the public wishing to view the material will need to make their own parking arrangements at another location. If requested, the agenda shall be made available in appropriate alternate formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Section 12132), and the rules and regulations adopted in implementation thereof. The agenda shall include information regarding how, for whom, and when a request for disability-related modification or accommodation, including auxiliary aids or services may be made by a person with a disability who requires a modification or accommodation in order to participate in the public meeting. To make such a request, please contact the Executive Secretary to the Board of Trustees at (213) 891-2044 no later than 12:00 p.m. (noon) on the Tuesday prior to the Board meeting.

ATTACHMENT A CLOSED SESSION Wednesday, January 9, 2019 East Los Angeles College 1301 Avenida Cesar Chavez Monterey Park, CA 91754 I. Public Employee Evaluation (pursuant to Government Code section 54957) A. Position: Chancellor B. Position: Executive Staff C. Position: College Presidents II. Conference with Labor Negotiator (pursuant to Government Code section 54957.6) A. District Negotiators: Albert Román Employee Units: All Units All Unrepresented Employees III. Public Employee Discipline/Dismissal/Release/Charges/Complaints (pursuant to Government Code section 54957) IV. Consideration of Student Discipline (pursuant to Government Code section 54962 and Education Code section 72122) V. Conference with Legal Counsel - Existing Litigation (pursuant to Government Code section 54956.9(d)(1)) A. Miriam Gottlieb v. LACCD B. Anahit Shirvanyan v. LACCD

Closed Session January 9, 2019 Page 2 C. Michael Miller v. LACCD, Jamillah Moore, and Kenneth Sherwood VI. Conference with Legal Counsel - Anticipated Litigation (pursuant to Government Code section 54956.9(d)(2) and (e)(1)) A. Potential litigation 3 matters