RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES. Subject: CCCT Board of Directors Election 2011

Similar documents
FEDERAL RESERVE BANK OF SAN FRANCISCO

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS

Los Angeles County Registrar-Recorder/County Clerk NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES

Department Constitution

List of Pro Bono Legal Service Providers

COALITION Paid for by Californians Against Higher Taxes

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional

Quiet Revolution in California Local Government Gains Momentum

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

Health Coverage and Care for Undocumented Immigrants

IS PROPOSITION 47 TO BLAME FOR CALIFORNIA S 2015 INCREASE IN URBAN CRIME?

California Public Defender Websites

INFORMATIONAL BULLETIN # 221

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

FEDERAL RESERVE BANK OF SAN FRANCISCO

Mission Statement & Bylaws

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

AGENDA Sunday, May 19, :00 a.m. Lake Tahoe Resort Hotel S.S. Niagara 4130 Lake Tahoe Blvd. South Lake Tahoe, CA (530)

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

COASTAL SELECT INSURANCE COMPANY

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: REQUEST FOR DIRECTION REGARDING CITY COUNCIL TERM LIMITS

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m.

Kia Motors America, Inc. / LA Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016

Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

City Council Extends Application Period for Roads Management Authority Commission

Kia Motors/Los Angeles Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS

P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

The California Voting Rights Act: Recent Legislation & Litigation Outcomes

HMO PLANS Anthem Select $ $1, $1,541.23

Roles of the clubs, UDC & Central Committees. Redistricting. Top 2 Primary. Strategies for 2012

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

CORPORATION BYLAWS APPROVED 2/01 REVISED 3/03 REVISED10/07 REVISED10/09 REVISED 05/14. Page 1

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan

Robert McEntire, Chief Business and Financial Officer

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

Rules Committee Report Anaheim, California Saturday, October 21, 2017

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES

Tom Thomas Weissmiller (Weiβmϋller) H: C:

INDEPENDENT SPECIAL DISTRICT SELECTION COMMITTEE OF SANTA CRUZ COUNTY RULES OF PROCEDURE

Undergraduate Student Government Election General Information

MINUTES Transit Committee Meeting

NOMINATIONS AND ELECTION. 1. Purpose: The purpose of this policy is to set forth guidelines for IAWP nominations and elections.

Southern California Crime Report

Request to Change Election System without an Election Election Waiver Ed. Code, 72036

County-by- County Data

Marin County School Boards Association

THE CALIFORNIA STATE UNIVERSITY

Bylaws of Southern California World Service of AFG, Inc. A California Nonprofit Public Benefit Corporation

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

UNAUTHORIZED & UNINSURED: Medical Insurance Coverage in the California Endowment s (TCE s) Building Healthy Communities (BHC) Sites

Nomination of Director Candidates for Asset Category Three, Region One (assets greater than $250M) Nominations due Thursday, March 28, 2019

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

General Election. Candidate Guide. November 4, Sacramento County Voter Registration & Elections. Jill LaVine Registrar of Voters

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

THE CALIFORNIA FUNERAL DIRECTORS ASSOCIATION BYLAWS

Bylaws of Southern California World Service of AFG, Inc. A California Nonprofit Public Benefit Corporation

DEFENSE INVESTIGATORS ASSOCIATION BYLAWS

JAPANESE AMERICAN WOMEN / ALUMNAE OF UC BERKELEY CLUB OF THE CALIFORNIA ALUMNI ASSOCIATION BY-LAWS

FIELD RESEARCH CORPORATION

FEDERAL RESERVE BANK OF SAN FRANCISCO

June 6, Primary Election

FIELD RESEARCH CORPORATION

Mr. John Mott-Smith Chief, Elections Division Secretary of State th Street, Sixth Floor Sacramento, CA Dear Mr.

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

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

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

Guide to the California Young Democrats Collection, No online items

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT. AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT. between

ALUMNAE COORDINATING COUNCIL UNIVERSITY OF SOUTHERN CALIFORNIA CONSTITUTION AND BY-LAWS ARTICLE I NAME

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto;

MEMORANDUM. This Resource Packet will be available on-line at the TALB website ( so you can download and print forms for your site.

555 Capitol Mall, Suite 1200 Sacramento, California tel fax

625-B Kings Court, Ukiah, CA Tel: (707) Fax: (707)

TPAC MISSION STATEMENT

LWV/LAC VOTER. President s Message HAPPY HOLIDAYS!! January 2005 SOCIAL POLICY

November 6, 2018 Governing Board Member Election Page 2

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2015 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS

SPRING CONFERENCE MEETING AGENDA. Tanks, Reservoirs, and Structures Maintenance Committee, Operations and Maintenance Division

, 2016 OVERVIEW

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

Election Fact Sheet. Special Primary Election 17th & 28th State Senate Districts. February 15, 2011 A B OUT THE ELEC TION

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

Case 6:11-bk WJ Doc 262 Filed 01/20/12 Entered 01/20/12 16:18:57 Desc Main Document Page 1 of 5

PREPARED FOR: Breaking ICE s Hold. Presented by: Angela Chan Senior Staff Attorney and Policy Director Advancing Justice Asian Law Caucus

B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US

IMPORTANT ANNOUNCEMENT: MOOSE

Kia Motors America/Los Angeles Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS

Transcription:

RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES Report No.: X-B DATE: Subject: CCCT Board of Directors Election 2011 Background: The nomination for membership on the CCCT Board of Directors are being requested at this time. Board consideration is requested to re-elect Board Member Mary Figueroa to the CCCT Board of Directors for another two-year term. Recommended Action: It is recommended that the Board of Trustees nominate Board Member Mary Figueroa to the CCCT Board of Directors for another two-year term. Gregory W. Gray Chancellor Prepared by: Chris Carlson Chief of Staff

Page 1 of 7 COMMUNITY COLLEGE LEAGUE.////111\\\'-.' 0 F CAL I FOR N I A Date: December 8, 2010 To: From: California Community College Trustees California Community College Chancellors/Superintendents Scott Lay CCCT Board Election - 2011 The California Community College Trustees (CCCT) board serves a major role within the Community College League of California. Meeting five times a year, the twenty-one member board provides leadership and direction to ensure a strong voice for locally elected governing board members. From January 1 through February 15, nominations for membership on the CCCT board will be accepted in the League office. Nominations are to be made by a member district board oftrustees; and each district may nominate only members of its board. Each nominee must be a local community college district trustee, other than the student trustee, and must have consented to be nominated. Only one trustee per district may serve on the board. An official Biographical Sketch Form and Statement of Candidacy must accompany the Nominating Ballot mailed to the League office, and please use only these forms. Nomination materials should be sent by certified mail- return receipt requested. Faxed materials will not be accepted due to the quality of transmission. The election of members of the CCCT board will take place between March 10 and April 25. Each member district board oftrustees will have one vote for each vacancy on the CCCT board. Eight persons will be elected to the board this year. Five incumbents (elected and appointed) are eligible to run for re-election. In accordance with the CCCT Board Governing Policies, as adopted by the board at its June 2008 meeting, "CCCT Board members shall be elected by the institutional member governing boards for alternate three-year terms. No CCCT Board member shall serve more than three (3) terms consecutively." Election results will be announced at the CCCT annual conference. The newly elected members ofthe board will assume their responsibilities at the conclusion ofthe annual conference, May 1, 2011. If you have any questions about the CCCT board election process, please call the League office. Attachments: (mailed only to CCC Chancellors/Superintendents c/o Board Assistants) Official Nominating Form Official Biographical Sketch Form Official Statement of Candidacy CCCT Board Terms of Office CCCT Board Roster 2017 0 Street Sacramento. CA 9581 1 9164448641

CCCTBbARD BrOGRAPijrC SKETCH FORM Page 2 of 7 Must be returned to the League office postmarkedju} Jater than February 15, 2011, along with the nominating ballot and statement ofcandidacy. Fa.xed material will not be accepted. PERSONAL Name: Dffie: Address: ----------~~-------------------------------------- Ci~: Zip: Phone: ------------::---c-------------- E-Mail: -------------------------------------- EDUCATION CertificateslDegrees: PROFESSIONAL EXPERIENCE Present Occupation: ~ Oilier: COMMUNITY COLLEGE ACTIVITIES College District Where Board Member: YeMsofSeN~eonLoc~BoMd: Offices and Committee Memberships Held on Local Board: State Activities (CCCT and other organizations boards, committees, workshop presenter; Chancellor's Committees, etc 1 of2

National Page 3 of 7 (ACCT and other organizations, boards, committees, etc.): 2

Page 4 of 7 CCCTBOARD Must be returned to the League office postma,rked no later than February 15, 2011 along with the nominating ballot and biographic sketch form. Faxed material will not be accepted. CANDIDATE'S NAME: " DATE: What do you see as the major issues and activities that should be considered by CCCT and the League in the next two years? (50 words or less; any portion of the statement beyond this limit will not be included.) What do you feel you can contribute in these areas? (50 words or less; any portion of the statement beyond this limit win not be included.)

1. *Albiani 2000 2011 0 1. Casas Frier 10 11 2... 1. 2007 2011 1 P"I I. Gomez 2010 2011 2 1. McMillin 2008 2011 I. 2002 2011 I. 2004 2011 I. 2000 2011 III. Barreras 2006 2013 1 M III. Gulassa 2010 2013 2... III. Hart 2010 2013 2 "~--------- 0 III. Jaffe 2009 2013 1 N III. Kinsman 2010 2013 2 III. 2004 2013 0 Page 5 of 7 Grout:! Seat first Next Terms left for II. Chaniot 2009 II. Jones 2008 2012 N II. 2005 2012... II. Ontiveros 2008 2012 0 N II. Otto 2009 2012 2 II. 2009 2012 2 II. Zableckis 2009 2012 2 * Board member unable to seek limit.

CALIFORNIA COMMUNITY COLLEGE TRUSTEES 2010-11 BOARD ROSTER Page 6 of 7 KAY ALBIANI Los Rios CCD 10221 Sheldon Rd Elk Grove, CA 95624 916-682-2445 (res) 916-682-2336 (fax) kalbiani@cwnet.com ISABEL BARRERAS, 2 nd Vice President State Center CCD 1525 E. Weldon Ave Fresno, CA 93704 559-675-4500 (bus) 559-226-3757 (CCD fax) LAURA CASAS FRIER Foothill DeAnza CCD 12345 El Monte Rd Los Altos Hills, CA 94022 650-949-6111 (bus) 650-947-0206 (CCD fax) casasfrierlaura@fhda.edu JANET CHANIOT Mendocino-Lake CCD ] 000 Hensley Creek Rd Ukiah, CA 95482 707-743-1310 (res/fax) 707-972-6722 (cell) ldks@pacific.net MARY FIGUEROA Riverside CCD 1258 Shakespeare Dr Riverside, CA 92506 951-780-4962 (res) 951-317-2648 (cell) 951.682-5339 (CCD fax) Marvfig50@sbcglobal.net PAUL GOMEZ Chaffey CCD 5885 Haven Ave Rancho Cucamonga, CA 91 737 909-985-2914 (bus) 909-985-2914 (fax) FELIPE GRIMALDO Cerritos CCD 11110 Alondra Blvd Norwalk CA 90650 562-860-2451 x2204 (CCD) 562-467-1104 (CCD fax) felipegrimaldojr@yahoo.com CYGULASSA Peralta CCD 6145 Harwood Ave Oakland CA 94618 51 0-551-8359 (cell) 510-428-1201 (fax) cv@gulassa.com JERRY HART Imperial CCD 380 EAten Rd/PO Box 158 Imperial CA 92251-0158 760-355-1192 (res) 760-355-2663 (CCD fax) LOUISE JAFFE Santa Monica CCD 1900 Pico Blvd Santa Monica, CA 90405 3] 0-450-2487 (res) 310-434-4386 (CCD fax) BERNARD "BEE JAY" JONES Allan Hancock Joint CCD 800 S College Dr Santa Maria, CA 93454 805-922-6966 x3245 (bus) 805-347-9896 (fax) bernard.jones@verizon.net EVA KINSMAN Copper Mountain CCD 74070 Playa Vista Dr 29 Palms CA 92277 760-366-3791 x4213 (CCD) 760-366-5255 (fax) evakinsman(ij)gmail.com

JEANETTE MANN, 1 st Vice President/ Pasadena Area CCD 2195 E. Orange Grove Blvd. Pasadena, CA 91104 626-797-03 07 (res) 626-585-7202(bus) 626-797 -0182 (fax) jxmann@pasadena.edu BILL MCMILLIN Ohlone CCD 35321 Cheviot Ct Newark, CA 94560 510-792-9367 (Res) 510-552-5965 (cell) bill-mcmillin@pacbell.net GEORGIA L. MERCER Immediate Past-President Los Angeles CCD 132 South Maple Dr, #104 Beverly Hills, CA 90212 310-859-7242 (bus) 310-859-7349 (fax) 818-489-6643 (cell) georgia@gmercer.net MANNY ONTIVEROS North Orange County CCD PO Box 28796 Anaheim CA 92809 714-229-1956 (CCD) 714-808-4791 (fax) montiveros@nocccd.edu EDORTELL Citrus CCD 301 Mountain Crest Rd Duarte, CA 91 0 1 0 626-303-5051 (res & fax) eortell@citruscollege.edu DOUGLAS OTTO Long Beach CCD 111 W Ocean Blvd, Ste 1900 Long Beach CA 90802 562-491-1191 (bus) 562-491-5701 (fax) doug@dwottolaw.com DONALD L. SINGER San Bernardino CCD 1519 Lynne Ct Redlands, CA 92373 909-798-2754 (res & fax) 909-889-5555 (bus) d I singer@verizon.net CHRISTOPHER STAMPOLIS West Valley-Mission CCD PO Box 270 Santa Clara CA 95052 408-390-4748 (cell) 408-296-1470 (fax) stampolis@aol.com LUIS VILLEGAS Santa Barbara CCD 326 Hollipat Center Dr. #7 Santa Barbara, CA. 93111 805-284-330 1 (cell) 805-692-0954 (bus) villegas52@aol.com MARCIA ZABLECKIS Barstow CCD 900 Windy Pass Barstow CA 92311 760-252-3509 (res) 760-217-0202 (cell) marciazdrs@aol.com STAFF SCOTT LAY President/Chief Executive Officer 2017 "0" Street Sacramento, CA 95811 916-444-8641 (bus) 916-444-2954 (fax) scottlay@ccleague.org Page 7 of 7