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

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

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. 1.3 Approval of Additions or Corrections to Agenda Action

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. 1.3 Approval of Additions or Corrections to Agenda Action

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

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

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 18, 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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, 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

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, October 15, 2018 M I N U T E S

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

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

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

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

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

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

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

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

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

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

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

Board of Trustees (Regular meeting) Monday, August 19, 2013 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, February 22, 2016 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, October 23, 2017 M I N U T E S

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

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

CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS AND GUIDELINES

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

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

Cold Spring School District Board of Trustees

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

AGENDA Public Comment (Items on Closed Session Agenda)

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801

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

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California

Santa Ana Unified School District Board of Education

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

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

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

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

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

AGENDA June 16, 2011

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE

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

Irvine Unified School District Minutes Created: February 26, 2014 at 04:08 PM

SUMMARY ACTION MINUTES

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees

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

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

AGENDA NOTICE OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD

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

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

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

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

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

BOARD MEETING PROCEDURES

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

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 April 27, 2010

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

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT REGULAR MEETING, BOARD OF TRUSTEES Tuesday, May 9, 2017 AGENDA

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

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

MEETING NOTICE AND AGENDA

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

Mrs. Tafoya Mr. Vereen

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

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.

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.

Transcription:

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, February 4, 2019 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago Community College District is to provide quality educational programs and services that address the needs of our diverse students and communities. Santa Ana College inspires, transforms, and empowers a diverse community of learners. Santiago Canyon College is an innovative learning community dedicated to intellectual and personal growth. Our purpose is to foster student success and to help students achieve these core outcomes: to learn, to act, to communicate and to think critically. We are committed to maintaining standards of excellence and providing the following to our diverse community: courses, certificates, and degrees that are accessible, applicable, and engaging. Americans with Disabilities Acts (ADA) It is the intention of the Rancho Santiago Community College District to comply with the Americans with Disabilities Acts (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance, the Rancho Santiago Community College District will attempt to accommodate you in every reasonable manner. Please contact the executive assistant to the board of trustees at 2323 N. Broadway, Suite 410-2, Santa Ana, California, 714-480-7452, on the Friday prior to the meeting to inform us of your particular needs so that appropriate accommodations may be made. A G E N D A 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.1 Call to Order 1.2 Pledge of Allegiance to the United States Flag 1.3 Approval of Additions or Corrections to Agenda Action 1.4 Public Comment At this time, members of the public have the opportunity to address the board of trustees on any item within the subject matter jurisdiction of the board. Members of the community and employees wishing to address the board of trustees are asked to complete a Public Comment form and submit it to the board s executive assistant prior to the start of open session. Completion of the information on the form is voluntary. Each speaker may speak up to three minutes; however, the president of the board may, in the exercise of discretion, extend additional time to a speaker if warranted, or expand or limit the number of individuals to be recognized for discussion on a particular matter. Please note the board cannot take action on any items not on the agenda, with certain exceptions as outlined in the Brown Act. Matters brought before the board that are not on the agenda may, at the board s discretion, be referred to staff or placed on the next agenda for board consideration. 1.5 Approval of Minutes - Regular meeting of January 14, 2019 Action - Board Retreat of January 18, 2019 - Board Retreat of January 19, 2019 1.6 Approval of Consent Calendar Action Agenda items designated as part of the consent calendar are considered by the board of trustees to either be routine or sufficiently supported by back-up information so that additional discussion is not required. Therefore, there will be no separate discussion on these items before the board votes on them. The board retains the discretion to move any action item listed on the agenda into the Consent Calendar. The consent calendar vote items will be enacted by one motion and are indicated with an asterisk (*). An exception to this procedure may occur if a board member requests a specific item be removed from the consent calendar consideration for separate discussion and a separate vote.

Agenda Page 2 1.7 Presentation of Santa Ana College (SAC) Shirts to New Faculty Members 2.0 INFORMATIONAL ITEMS AND ORAL REPORTS 2.1 Report from the Chancellor 2.2 Reports from College Presidents Enrollment Guided Pathways 2.3 Report from Student Trustee 2.4 Reports from Student Presidents Student activities 2.5 Report from Classified Representative 2.6 Reports from Academic Senate Presidents Senate meetings 2.7 Reports from Board Committee Chairpersons and Representatives of the Board Board Legislative Committee Board Policy Committee Rancho Santiago Community College District Foundation 3.0 INSTRUCTION *3.1 Approval of Educational Affiliation Agreement Renewal with NextStep Action Fitness, Inc. The administration recommends approval of the educational affiliation agreement renewal with NextStep Fitness, Inc. located in Lawndale, California as presented. *3.2 Approval of Educational Affiliation Agreement with San Marcos Unified Action School District The administration recommends approval of the educational affiliation agreement with San Marcos Unified School District (USD) located in San Marcos, California as presented. *3.3 Approval of Dual Enrollment Agreement between Santa Ana College Action and Garden Grove Unified School District The administration recommends approval of the dual enrollment agreement between SAC and Garden Grove USD located in Garden Grove, California as presented. 4.0 BUSINESS OPERATIONS/FISCAL SERVICES *4.1 Approval of Payment of Bills Action The administration recommends payment of bills as submitted.

Agenda Page 3 *4.2 Approval of Budget Increases/Decreases and Budget Transfers Action The administration recommends approval of budget increases, decreases and transfers from January 3, 2019 to January 22, 2019. *4.3 Approval of Nonresident Fees for 2019-2020 Action The administration recommends approval of establishing the nonresident tuition fee at $265 per unit, capital outlay fee at $35 per unit, and application fee at $25 for 2019-2020 as presented. *4.4 Approval of Quarterly Financial Status Report (CCFS-311Q) for Period Action Ended December 31, 2018 The administration recommends approval of the CCFS-311Q for the period ended December 31, 2018, as presented. 4.5 Quarterly Investment Report as of December 31, 2018 Information The quarterly investment report as of December 31, 2018, is presented as information. *4.6 Approval of Change Order #2 for RT Contractor Corporation for Bid #1349 Action for Mailroom at District Operations Center The administration recommends approval of change order #2 for RT Contractor Corporation for Bid #1349 for the Mailroom at the District Operations Center as presented. *4.7 Acceptance of Completion of Bid #1349 for Mailroom at District Opera- Action tions Center and Approval of Recording a Notice of Completion The administration recommends acceptance of the project as complete and approval of filing a Notice of Completion with the County as presented. *4.8 Approval of Agreement with Ridge Landscape Architects for On-Call Action Landscape Architectural Services for Various Facility Improvement Projects District-Wide The administration recommends approval of the agreement with Ridge Landscape Architects for on-call landscape architectural services for various facility improvement projects district-wide as presented. *4.9 Approval of Amendment to Agreement with Twining, Inc. for Materials Action Testing and Special Inspection Services for Science Center at Santa Ana College The administration recommends approval of the amendment with Twining, Inc. for materials testing and special inspection services for the Science Center at SAC as presented.

Agenda Page 4 *4.10 Approval of Change Order #1 for De La Torre Commercial Interiors, Action Incorporated for Bid #1355 for Building B Interior Improvements at Santiago Canyon College (SCC) The administration recommends approval of change order #1 for De La Torre Commercial Interiors, Incorporated for Bid #1355 for Building B Interior Improvements at SCC as presented. *4.11 Acceptance of Completion of Bid #1355 for Building B Interior Improve- Action ments at Santiago Canyon College and Approval of Recording a Notice of Completion The administration recommends acceptance of the project as complete and approval of filing a Notice of Completion with the County as presented. *4.12 Approval of Agreement with Comevo for Online Orientation Software for Action Santa Ana College and Santiago Canyon College The administration recommends approval of the agreement with Comevo for online orientation software for SAC and SCC as presented. *4.13 Approval of Vendor Name Change Action The administration recommends approval of the vendor CPP, Inc. name change to The Myers-Briggs Company as presented. 5.0 GENERAL *5.1 Approval of Resource Development Items Action The administration recommends approval of budgets, acceptance of grants, and authorization for the Vice Chancellor of Business Operations/ Fiscal Services or his designee to enter into related contractual agreements on behalf of the district for the following: - California Early Childhood Mentor Program (SAC/SCC) $ 1,185 - Project RAISE (Regional Alliance in Science, Technology, $ 20,000 Engineering and Math [STEM] Education) Year 3 (SCC) - Student Equity and Achievement Program (SAC/SCC) $13,286,941 *5.2 Approval of Sub-Agreements between RSCCD and Chabot-Las Positas, Action Foothill-DeAnza, Glendale, Palomar, San Mateo, Santa Barbara, Sonoma County Junior and State Center College Community College Districts to Award 2018-2019 Deputy Sector Navigator Grants to Host Colleges/ Districts in State of California The administration recommends approval of the sub-agreements and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into related contractual agreements on behalf of the district.

Agenda Page 5 *5.3 Approval of First Amendments to Sub-Agreements between RSCCD and Action Chaffey, Los Rios, MiraCosta, Mt. San Antonio, San Francisco, Ventura, and Yosemite Community College Districts to award Centers of Excellence (COE) for Labor-Market Research Grants to Host Colleges/Districts in State of California The administration recommends approval of the first amendments to the sub-agreements and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into related contractual agreements on behalf of the district. *5.4 Approval of First Amendment to Sub-Agreement between RSCCD and Action Mt. San Antonio Community College District for Technical Assistance Providers for Contract Education Funded by Fiscal Agent Talent Administration and Sector Strategy Grant The administration recommends approval of the first amendment to the sub-agreement and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into a related contractual agreement on behalf of the district. *5.5 Approval of First Amendment to Sub-Agreement between RSCCD and Action Butte-Glenn Community College District Funded by Carl D. Perkins Career and Technical Education Improvement Act of 2006, Perkins IV Title I-Part B Grant The administration recommends approval of the first amendment to the sub-agreement and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into a related contractual agreement on behalf of the district. *5.6 Approval of First Amendment to Sub-Agreement between RSCCD and Action Integrative Impact LLC for Sector Navigator Information Communications Technology/Digital Media Sector Grant The administration recommends approval of the first amendment to the sub-agreement and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into a related contractual agreement on behalf of the district. *5.7 Approval of First Amendment to Sub-Agreement between RSCCD and Action productops for Strong Workforce Program K-12 Pathway Coordinators and K-14 Technical Assistance Providers Grant The administration recommends approval of the first amendment to the sub-agreement and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into a related contractual agreement on behalf of the district.

Agenda Page 6 *5.8 Approval of Service Agreement with Jennifer Walsvick Action The administration recommends approval of the service agreement with Jennifer Walsvick and authorization be given to the Vice Chancellor, Business Operations/Fiscal Services or his designee to sign and enter into a related contractual agreement on behalf of the district. *5.9 Approval of Board of Trustees Guiding Principle and Charges to Action Chancellor for 2019-2020 It is recommended that the board approve and adopt the Board of Trustees Guiding Principle and Charges to the Chancellor for 2019-2020. 5.10 First Reading of Board Policies Information The following policies are presented for a first reading as an information item: Board Policy (BP) 2330 Quorum and Voting BP 2735 Board Member Travel BP 3550 Drug Free Environment and Drug Prevention Program BP 6250 Budget Management 5.11 Update on Orange Education Center Information This item is presented as an information item. 5.12 Board Member Comments Information RECESS TO CLOSED SESSION Conducted in accordance with applicable sections of California law. Closed sessions are not open to the public. (RSCCD) Pursuant to Government Code Section 54957, the Board may adjourn to closed session at any time during the meeting to discuss staff/student personnel matters, negotiations, litigation, and/or the acquisition of land or facilities. (OCDE) The following item(s) will be discussed in closed session: 1. Public Employment (pursuant to Government Code Section 54957[b][1]) a. Full-time Faculty b. Part-time Faculty c. Classified Staff d. Student Workers e. Professional Experts 2. Conference with Legal Counsel: Anticipated/Potential Litigation (pursuant to Government Code Section 54956.9[b]-[c]) (1 case) 3. Public Employee Discipline/Dismissal/Release (pursuant to Government Code Section 54957[b][1])

Agenda Page 7 4. Conference with Labor Negotiator (pursuant to Government Code Section 54957.6) Agency Negotiator: Tracie Green, Vice Chancellor, Human Resources Employee Organizations: Faculty Association of Rancho Santiago Community College District (FARSCCD) California School Employees Association (CSEA), Chapter 579 California School Employees Association, Chapter 888 Continuing Education Faculty Association (CEFA) Unrepresented Management Employees 5. Liability Claim (pursuant to Government Code Section 54956.95) a. 1805554 RECONVENE Issues discussed in Closed Session (Board Clerk) Public Comment At this time, members of the public have the opportunity to address the board of trustees on any item within the subject matter jurisdiction of the board. Members of the community and employees wishing to address the board of trustees are asked to complete a Public Comment form and submit it to the board s executive assistant prior to the start of open session. Completion of the information on the form is voluntary. Each speaker may speak up to three minutes; however, the president of the board may, in the exercise of discretion, extend additional time to a speaker if warranted, or expand or limit the number of individuals to be recognized for discussion on a particular matter. Please note the board cannot take action on any items not on the agenda, with certain exceptions as outlined in the Brown Act. Matters brought before the board that are not on the agenda may, at the Board s discretion, be referred to staff or placed on the next agenda for board consideration. 6.0 HUMAN RESOURCES 6.1 Management/Academic Personnel Action Approval of Employment Agreements Approval of Revised Job Descriptions Approval of Appointments of Interim to Permanent Assignment Approval of Appointments to Interim Assignment/Employment of Retired State Teachers Retirement System (STRS) Member Ratification of Resignations/Retirements Approval of 2019 Spring FARSCCD Beyond Contract/Overload Hourly Step Increases Approval of 2019 Spring FARSCCD Hourly Step Increases Approval of Appointments Approval of Banked Leaves/Withdrawals Approval of Leaves of Absence Approval of Beyond Contract/Overload Stipends Approval of 2019 Spring FARSCCD Column Changes Approval of Part-time/Hourly New/Rehires Approval of Non-paid Intern Services

REVISED PAGE Agenda Page 8 6.2 Classified Personnel Action Approval of Hourly Ongoing to Contract Assignments Approval of Temporary to Contract Assignments Approval of Professional Growth Increments Approval of Changes in Position Approval of Changes in Salary Placement Approval of Longevity Increments Approval of Voluntary Furloughs Ratification of Resignations/Retirements Approval of New Appointments Approval of Full Time to Hourly Ongoing Assignments Approval of Leaves of Absence Approval of Returns from Leave Approval of Temporary Assignments Approval of Additional Hours for Ongoing Assignments Approval of Substitute Assignments Approval of Miscellaneous Positions Approval of Instructional Associates/Associate Assistants Approval of Community Service Presenters and Stipends Approval of Volunteers Approval of Student Assistant Lists 6.3 Rejection of Claim Action The district s claims administration recommends the board authorize the chancellor or his designee to reject claim #1805554. 6.4 Adoption of Resolution No. 19-01 authorizing payment to Trustee Action Absent from Board Meetings This resolution requests authorization of payment to Arianna Barrios for her absence from the January 14, 2019, board meeting due to a business commitment. 6.5 Appointment of RSCCD Community Representatives to RSCCD Action Chancellor Search Committee It is recommended that the board select Doug Willits, Santiago Canyon College, and Max Madrid, Santa Ana College, as community representatives to serve on the RSCCD Chancellor Search Committee. 7.0 ADJOURNMENT - The next regular meeting of the Board of Trustees will be held on February 25, 2019.