MINUTES OF MEETING OF BOARD OF TRUSTEES STATE CENTER COMMUNITY COLLEGE DISTRICT June 28, 2005

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

MINUTES OF MEETING OF BOARD OF TRUSTEES STATE CENTER COMMUNITY COLLEGE DISTRICT April 5, 2005

MINUTES OF MEETING OF BOARD OF TRUSTEES STATE CENTER COMMUNITY COLLEGE DISTRICT June 7, 2011

STATE CENTER COMMUNITY COLLEGE DISTRICT Summary Chancellor s Cabinet Meeting March 3, 2014

MINUTES OF MEETING OF BOARD OF TRUSTEES STATE CENTER COMMUNITY COLLEGE DISTRICT November 7, 2013

Trustee William Smith will participate via conference call at the Beekman Arms Delamater Inn Gables, 6387 Mill Street, Rhinebeck, NY 12572

STATE CENTER COMMUNITY COLLEGE DISTRICT Summary of Chancellor s Cabinet Meeting Monday,December 2, 2013

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

CHARTER OF GOVERNANCE

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE

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

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

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

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

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

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

Note: 6:00 p.m. Start Time For Closed Session

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

Board of Trustees Ventura County Community College District

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. February 14, Dr. Kerley gave the invocation.

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

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

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.

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

Trustees Phil Barrett, Catherine D Ambrosio, Doug Jackson, Tom Lux and Clara Pellham were present.

BYLAWS Board of Trustees The University of West Alabama

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting)

MEETING OF THE BOARD OF TRUSTEES SHASTA-TEHAMA-TRINITY JOINT COMMUNITY COLLEGE DISTRICT WEDNESDAY, OCTOBER 9, 2002 MINUTES

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

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR BOARD MEETING

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

LOS ANGELES COMMUNITY COLLEGE DISTRICT

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

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

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. February 10, 2000

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

Harrison Central School District Minutes of the Board of Education Wednesday, August 9, 2006 Harrison High School Auditorium

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

J O H N A. L O G A N C O L L E G E Carterville, Illinois

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD. February 17, 2009

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

C. COMMUNICATIONS TO THE SENATE

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

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

Commissioners Board Meeting Minutes April 18, 2013

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

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

ROLL CALL DISPOSITION OF MINUTES. Mr. Favre moved and Mr. Einhouse seconded the motion to approve the meeting minutes as published.

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI April 12, 2012 (619 th Meeting)

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

FINAL BUDGET SUMMARY

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

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

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

1001 Roberts Lane Teri Andersen, Trustee. (661) FAX (661) Gina Rasmussen, Trustee

A G E N DA. 4. Action: Addendum to President s Contract Catherine D Ambrosio Report: Board of Trustees Chair Catherine D Ambrosio

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

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

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present)

Minutes, April 10, 1987

AGENDA District Strategic Planning Committee (DSPC) January 13, :30 5:00 p.m.

Trustees Phil Barrett, Catherine D Ambrosio, Doug Jackson, Tom Lux and Clara Pellham were present.

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

Haywood Community College Board of Trustees Board Meeting August 1, 2016

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

ACADEMIC SENATE. APPROVED MINUTES October 28, 2010

At 3:30 p.m., Chair De Bruin called the meeting to order. Roll Call Vote was as follows:

The November 13, 2008 Minutes were approved as written M/S/P (1) (Ransom/Majid).

LAKE MICHIGAN COLLEGE

FACULTY CONSTITUTION OF THE ACADEMIC FACULTY AND FACULTY SENATE

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009

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

ROLL CALL. Mr. Favre Ms. Beebe Ms. Petrie Barcelona Mr. Einhouse

RAP SESSION with Carolyn Bruder, 3:30 PM

Minutes * Faculty Consultative Committee Thursday, December 14, :30 3: Morrill Hall

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

OFFICIAL MINUTES BOARD OF GOVERNORS MEETING WEST VIRGINIA NORTHERN COMMUNITY COLLEGE Thursday, January 22, :00 p.m.

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

1.0 OPENING OF MEETING President Lucille Steiner called the regular meeting to order at 7:01 P.M.

EDUCATIONAL COMMUNICATIONS BOARD MEETING ECB Board Room 3319 West Beltline Highway Madison, Wisconsin July 15 th, :30 a.m.

Adjunct Rate Assignments, Retention and Seniority

AGENDA UCA Faculty Senate c Tuesday, April 8, 2008 Wingo 315, 12:45 p.m.

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

DISTRICT 504 VOLUME LIV, No. 15 March 27, 2018, Page 50

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

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

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

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

Transcription:

MINUTES OF MEETING OF BOARD OF TRUSTEES STATE CENTER COMMUNITY COLLEGE DISTRICT June 28, 2005 Call to Order Trustees Present A regular meeting of the Board of Trustees of the State Center Community College District was called to order by President Patrick Patterson at 4:33 p.m., June 28, 2005, at the District Office Boardroom, 1525 E. Weldon Avenue, Fresno, CA. Patrick E. Patterson, President Isabel Barreras, Vice President Dorothy Smith, Secretary (arrived at 4:42 p.m.) H. Ronald Feaver Phillip J. Forhan William J. Smith (arrived 4:55 p.m.) Leslie W. Thonesen Also present were: Tom Crow, Chancellor, SCCCD Ned Doffoney, President, Fresno City College Barbara Hioco, President, Reedley College Terry Kershaw, Vice Chancellor-North Centers Doug Brinkley, Vice Chancellor-Finance and Administration, SCCCD Felix Aquino, Vice Chancellor-Educational Services & Planning, SCCCD Randy Rowe, Associate Vice Chancellor-Human Resources, SCCCD Introduction of Guests Among the others present, the following signed the guest list: Claudette Matz, Secretary to the Vice Chancellor, SCCCD Teresa Patterson, Executive Director-Public and Legislative Relations, SCCCD Joan Edwards, Executive Director of Foundation, SCCCD Eileen M. O Hare, General Counsel, SCCCD Brian Speece, Associate Vice Chancellor-Business and Operations, SCCCD Randall Vogt, Director of Purchasing, SCCCD Ed Eng, Director of Finance, SCCCD Michael Guerra, College Business Manager, FCC Gene Blackwelder, College Business Manager, RC Cris Monahan Bremer, Director of Marketing and Communications, FCC

Summary of Minutes, Board of Trustees, June 28, 2005 Page 2 Introduction of Guests (continued) Approval of Minutes Delegations, Petitions, and Communications Chancellor s Report Ron Nishinaka, Academic Senate President and Staff, RC Paula Demanett, Academic Senate President and Staff, FCC Zwi Reznik, AFT President and Staff, FCC Bill Carr, CSEA President and Staff, FCC Linda Nies, Classified Senate President and Staff, RC Jim Chin, Associate Dean of Instruction, NC Tony Cantu, Dean of Instruction, FCC Becky Slaton, Instructor, FCC Annie Lokrantz, Concerned Neighbors of FCC Burton Marinovich, Concerned Neighbors of FCC Jim Bradley, Concerned Neighbors of FCC Linda Marinovich, Concerned Neighbors of FCC Susan Edwards, Concerned Neighbors of FCC Jon Edwards, Concerned Neighbors of FCC Jim Steinberg, The Fresno Bee The minutes of the Board meeting of June 7, 2005, were presented for approval. A motion was made by Ms. Barreras and seconded by Mr. Thonesen to approve the minutes of the June 7, 2005, meeting as presented. The motion carried unanimously. Mr. Jon Edwards, concerned neighbor of FCC, stated he wanted to go on record on behalf of concerned neighbors regarding parking options that are being considered relative to the Old Administration Building. He stated progress has been made during meeting with the administration and the group intends to be involved in every step. He stated the group does not want parking on the green space to the west and north of the OAB. Dr. Crow stated that yesterday marked the first day of the sixweek summer session, and the bi-annual radio and television campaign will start later this week in an effort to boost fall enrollments. Last week he had the opportunity to present to the Regional Jobs Initiative Leadership Council an update on State Center s involvement with the RJI. There are a number of areas where the District is making significant contributions, including health care. We are currently in the process of evaluating our districtwide programs to see where we can create a more seamless process and fill in any programmatic gaps that may exist. Last week campus leaders at FCC met to start the process of seeking potential funding for our nursing program. He also had the opportunity to share with RJI leadership some ways our relationship can be strengthened. As an aside, the RJI was featured in the most recent issue of Front and Center and an electronic copy of Front and Center has been posted to the RJI s website.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 3 Chancellor s Report (continued) Dr. Crow said a special thank you to Foundation Board Member, Tom Burk, from Phoenix Coatings for the public service announcement touting the importance of donating to the State Center College Foundation. He also thanked KMJ for producing and airing the 30 second promotional spot. This Thursday the Foundation will be hosting a luncheon for business and community leaders as part of the process of exploring the feasibility of a capital campaign for the OAB. The EECU s generous $100,000.00 donation will be used to fund the first phase of exploratory activities that will help the District determine not only if a campaign is feasible, but will assist the District in establishing campaign thresholds. If the campaign looks feasible, we will present the findings to the Board for their consideration to run a capital campaign. Last Friday he, Ned Doffoney, Tony Cantu, and Doug Brinkley met with the faculty from the Math, Science & Engineering Building to address issues surrounding the OSHA citations. It was a very productive meeting and later this evening, we will be sharing an update on what has transpired since our last meeting in Oakhurst. On April 19 th, the Fresno County School Trustees Association recognized trustees that have served over 20 years. Several members of our Board of Trustees qualify to receive this distinct honor. On behalf of the association he presented certificates of recognition to Board President, Pat Patterson; Board Secretary, Dottie Smith; Board Member, Ron Feaver; and Board Member, William Smith. Board Member Les Thonesen received his certificate during the association s meeting on the 19 th. He thanked them all for their faithful and dedicated service. Update on Math, Science & Engineering Building, Fresno City College Dr. Crow, Dr. Doffoney, and Mr. Brinkley provided an update on the progress made since the June 7, 2005, Board meeting regarding the issues at the Math, Science & Engineering Building at Fresno City College. Mr. Forhan asked what the status is on the violations that were cited against the District and whether or not the District is still appealing those citations. He also asked how much it is costing the District on the effort to come into compliance. He added if this issue had been addressed a long time ago, we would not be incurring these expenses now.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 4 Update on Math, Science & Engineering Building, Fresno City College (continued) Mr. Brinkley stated a large portion of what Cal/OSHA is looking for is addressed in the changes that have been implemented to date. The District is continuing to monitor the air in the classrooms, is requesting the additional position of a Chemical Hygienist, has met with an Injury and Illness Prevention Program consultant, and installed larger exhaust fans. He noted the District administration will be meeting with Cal/OSHA representatives again on July 11 th regarding the progress to date. He explained the appeals allow the District to make sure our answers are acceptable and meet the corrections for which we were cited. Mr. Patterson stressed he wants to make sure everyone understands the District is not trying to avoid taking care of the issues. The appeals of the violations were not to avoid implementing a remedy. He also commended all those involved for their attention and their efforts to correct these problems. Consent Agenda Employment, Promotion, Change of Status, Lateral Transfer, Leave of Absence, and Resignation, Classified Personnel [05-144] Review of District Warrants and Checks [05-145] Mr. Patterson advised that this item has been amended and the changes are noted in bold type. Ms. Barreras asked to have item #05-143 removed and discussed in closed session prior to any action. It was moved by Ms. Smith and seconded by Mr. Forhan that the Board of Trustees approve the consent agenda absent item #05-143. The motion carried unanimously. approve classified personnel recommendations, Items A through F, as presented. (Lists A through F are herewith made a part of these minutes as Appendix II, 05-144). review and sign the warrants register for the period May 31, 2005, to June 16, 2005, in the amount of $4,233,335.39; and review and sign the check registers for the Fresno City College and Reedley College Co-Curricular Accounts and the Fresno City College and Reedley College Bookstore Accounts for the period May 6, 2005, to June 17, 2005, in the amount of $406,468.44.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 5 Consideration of Resolution Establishing 2005-06 Appropriations Limit [05-146] Consideration of Amended Claim Against State Center Community College District, Alexander Canales [05-147] Authorize Agreement with the Foundation for California Community Colleges for a Temporary Assistance for Needy Families (TANF) Child Development Careers Grant, North Centers [05-148] Authorize Agreement for Construction Testing Services, Applied Technology Modernization, Fresno City College [05-149] Consideration of Bids, Boiler Replacement, Women s P.E. Building, Reedley College [05-150] adopt the Resolution In the Matter of the Establishment of an Appropriations Limit for the 2005-06 Fiscal Year, which sets the 2005-06 Appropriations Limit for the District at $180,091,945.00. reject the claim submitted on behalf of Alexander Canales and direct the Chancellor or Vice Chancellor-Finance and Administration to give written notice of said action to the claimant. a) authorize the District, on behalf of the North Centers, to enter into an Agreement with the Foundation for California Community Colleges to recruit and train students interested in pursuing a career in Early Childhood Education with funding in the amount of $68,015.00 for the period June 1, 2005, through May 31, 2006. b) authorize renewal of the Agreement with similar terms and conditions; and c) authorize the Chancellor or Vice Chancellor-Finance and Administration to sign the Agreement on behalf of the District. authorize an Agreement with Twining Laboratories, Inc., for construction testing services for the Applied Technology Renovation project, and authorize the Chancellor or Vice Chancellor-Finance and Administration to sign an Agreement on behalf of the District. award Bid #0405-25 in the amount of $42,286.00 to Patton Air Conditioning, the lowest responsible bidder for the Boiler Replacement, Women s P.E. Building at Reedley College, and authorize the Chancellor or Vice Chancellor-Finance and Administration to sign an Agreement on behalf of the District.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 6 ********End of Consent Agenda********* Approve Director of Environmental Health and Safety Position and Job Description [05-151] A motion was made by Mr. Feaver and seconded by Mr. Smith that the Board of Trustees approve the Director of Environmental Health and Safety position at Range 44 ($5,277-$6,643 per month) on the Classified Management Salary Schedule, and the proposed job description. There was a general discussion regarding the employment standards and the education required for the position. Mr. Forhan stated the position is needed badly. He asked if a job description has been adopted for the administrator that will be supervising this position. Mr. Rowe said we have one, and his research has shown that in June 1996, the Assistant Vice Chancellor-Business and Operations was approved with the major areas of responsibilities. At that point a job description should have been completed encompassing the areas of responsibility. He said the system in place today is to bring a new position to the Board for approval and to bring the job description at the same time. Mr. Forhan asked what the basis is for the annual evaluation of the individual if there is no job description. Mr. Rowe explained the individual has been evaluated on the major categories of the board approved position that occurred in 1996. They are maintenance, gardening, police operations, plant facilities and transportation. Further discussion occurred regarding the evaluation process relative to job descriptions and the Board of Trustees role in the job description creation process. The motion carried unanimously. Adopt Resolutions of Exemplary Service, Personnel Commissioners and Measure E Bond Oversight Committee Members [05-152] A motion was made by Ms. Smith and seconded by Ms. Barreras that the Board of Trustees adopt the Resolutions of Exemplary Service for Gene Zimmerman, former Personnel Commissioner; Ron McGee, former Personnel Commissioner; John Hutson, former Citizens Bond Oversight Committee Member; and Shreya Shah, former Citizens Bond Oversight Committee Member. The motion carried unanimously.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 7 Consideration of Bids, Applied Technology Modernization, Fresno City College [05-153] Authorize Agreement for Construction Inspection Services, Applied Technology Modernization, Fresno City College [05-154] Approve Health Fee Increase [05-155] Approve 2005-06 Tentative Budget [05-156] A motion was made by Mr. Smith and seconded by Mr. Thonesen that the Board of Trustees award Bid #0405-23 in the amount of $11,282,000.00 to Harris Construction Company, Inc., the lowest responsible bidder, for the Applied Technology Modernization at Fresno City College; and authorize the Chancellor or Vice Chancellor, Finance and Administration, to sign an Agreement on behalf of the District contingent upon approval by the State Chancellor s Office. The motion carried unanimously. A motion was made by Mr. Forhan and seconded by Ms. Barreras that the Board of Trustees authorize an Agreement for Stephan Hahn with the firm of TWB Inspections for construction inspection services for the Applied Technology Modernization project and authorize the Chancellor or Vice Chancellor-Finance and Administration to sign an Agreement on behalf of the District. The motion carried unanimously. A motion was made by Ms. Smith and seconded by Mr. Forhan that the Board of Trustees authorize a $1.00 increase in all student health fees, effective with the Fall Semester 2005, resulting in the following rates: $14.00 per semester for District Colleges; $6.00 per semester for District Centers; and $11.00 for the Summer Session. The motion carried unanimously. Mr. Brinkley provided a PowerPoint presentation on the 2005-06 Tentative Budget, a copy of which is herewith made a part of these minutes as Appendix III, 05-156. Highlights discussed were funding of FTES, implementation of the third year of the transition plan, and a COLA of 4.23%. A motion was made by Mr. Smith and seconded by Mr. Forhan that the Board of Trustees approve the 2005-06 Tentative Budget, as presented. The motion carried unanimously. Set Date of Public Hearing 2005-06 Proposed Final Budget [05-157] A motion was made by Ms. Barreras and seconded by Ms. Smith that the Board of Trustees schedule a Public Hearing for the proposed 2005-06 Final Budget for 4:30 p.m. on September 6, 2005.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 8 Board Reports Mr. Forhan commended the performance of the VIP/JPA and stated it is a very efficient operation and also commented on the solvency of the organization. Ms. Smith stated she had the opportunity to attend the Heritage Dinner last Thursday which was sponsored by the Foundation. She stated she is very pleased and proud of the things the Foundation is accomplishing on many levels. She added they are doing a wonderful job and the testimony is in the young people. She commended FCC staff for the new program at the Poverello House and for the work they are doing there. She also complimented staff on the latest edition of Front and Center and stated once again how proud she is of the District and the service that is being provided for the students. She commended the students who work so hard to be successful college students. Old Business Future Agenda Items Delegations, Petitions, and Communications Closed Session There was no old business. Ms. Smith asked if it is feasible for the District to look into the possibility of requiring a foreign language to obtain an A.A. degree or an A.S. degree. She stated she thinks it is becoming vital to teach students more than one language to be competitive in the work world. There were no delegations, petitions and communications. Ms. Patterson stated that the Board, in closed session, will be discussing: A. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/ RELEASE, Pursuant to Government Code Section 54957 B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS, Pursuant to Government Code Section 54956.8, Willow/International Property: Parcel Numbers 556 010 18, 580 071 07 and 580 071 08 Agency Negotiator: Douglas R. Brinkley, Vice Chancellor- Finance and Administration Negotiating Parties: To be determined Under Negotiation: Price and Terms of Payment C. Employment, Transfer, Extension of Contract, Change of Duty Days, and Reduced Load Contract, Certificated Personnel Item #05-143.

Summary of Minutes, Board of Trustees, June 28, 2005 Page 9 Closed Session (continued) Open Session Report of Closed Session Employment, Transfer, Extension of Contract, Change of Duty Days, and Reduced Load Contract, Certificated Personnel [05-143] Public Hearing and Adopt Resolution Determining that Public Interest and Necessity Require Acquisition of Real Property for Public Purpose and Authorizing Proceedings in Eminent Domain (Street Rightof-Way for Willow/International Project) [05-158] Adjournment Mr. Patterson declared a recess at 6:30 p.m. The Board moved into open session at 7:35 p.m. Mr. Patterson reported that the Board, in closed session, gave direction to its chief property negotiator regarding the Willow/ International site. A motion was made by Mr. Forhan and seconded by Mr. Smith that the Board of Trustees approve the certificated personnel recommendations, Items A through E, as amended. (Lists A through E are herewith made a part of these minutes as Appendix I, 05-143). The motion carried unanimously. Mr. Patterson opened the public hearing at 7:38 p.m. There being no comment from the public, the hearing was closed at 7:39 p.m. A motion was made by Ms. Smith and seconded by Mr. Forhan that the Board of Trustees adopt Resolution No. 05-158 determining that the public interest and necessity require the acquisition of real property for public purposes and authorizing proceedings in eminent domain for the proposed Willow/International Center Campus (Willow Avenue Rights-of- Way). The motion carried unanimously. The meeting was adjourned at 7:40 p.m. by the unanimous consent of the Board. cm Dorothy Smith Secretary, Board of Trustees State Center Community College District

Summary of Minutes, Board of Trustees, June 28, 2005 Page 10