LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING

Similar documents
LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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.

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

Friday, February 22, :00 a.m. 12:00 p.m.

ELAC (arrived at 9:11 a.m.), LAMC (arrived at 9:32 a.m.), Pierce College, LASC, and WLAC (arrived at 9:12 a.m.)

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

Sydney K. Kamlager/ Ernest H. Moreno/ and Scott J. Syonkiri'. Absent: Nancy

LOS ANGELES COMMUNITY COLLEGE DISTRICT

At roll call, the following colleges were present: ELAC, LACC, LAHC, LASC, and LAVC.

LOS ANGELES COMMUNITY COLLEGE DISTRICT

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

Friday, July 10, :30 a.m. 12:00 p.m.

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

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

At roll call, the following colleges were present: ELAC, LAHC, LASC, LATTC, LAVC, and WLAC.

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

At roll call, the following colleges were present: ELAC, LACC, LAHC, LASC, LATTC, LAVC, and WLAC.

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

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

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

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

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

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

Board of Trustees (Regular meeting) Monday, December 7, 2009 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

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

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

District Academic Senate Meeting Thursday, December 13 th, 2012 Los Angeles City College

CITIZENS BOND OVERSIGHT COMMITTEE

MINUTES JULY 14, 2016

ARTICLE III DUTIES OF THE BOARD OF TRUSTEES

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

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

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

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance.

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

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

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

East Los Angeles College. Associated Student Union BYLAWS

BYLAWS. Article I. Article I I. Article II I

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

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. UNADOPTED MINUTES March 2, PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA

Palm Beach State College Lake Worth Campus. Student Government Association Constitution

The Board of Governors of the California Community Colleges

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

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

Regular Meeting Lake Helen City Commission

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

REQUEST FOR PROPOSALS NO. FOR PROGRAM MANGEMENT SERVICES AND ON-GOING CONSTRUCTION MANAGEMENT SERVICES RFP #

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

Transcription:

LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, December 12, 2018 First Closed Session 1:00 p.m. 2:00 p.m. First Public Session 2:00 p.m. 5:45 p.m. Second Closed Session 6:00 p.m. 8:00 p.m. Second Public Session (Immediately Following Closed Session) West Los Angeles College Fine Arts Auditorium, FA-100 9000 Overland Avenue Culver City, CA 90230 The regular meeting of the Board of Trustees of the Los Angeles Community College District (LACCD) was called to order at 1:00 p.m. with President Mike Fong presiding. On roll call the following members were present: Gabriel Buelna, Mike Fong, Andra Hoffman, Ernest H. Moreno, Scott J. Svonkin, David Vela, and Steven F. Veres. Student Trustee Kellie N. Williams was not present. Chancellor Francisco C. Rodriguez was present. RECESS TO CLOSED SESSION There being no objection, the Board recessed 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 (see Attachment A). The regular meeting recessed to Closed Session at 1:00 p.m. RECONVENE REGULAR MEETING The regular meeting reconvened at 2:20 p.m. The following members were present: Gabriel Buelna, Mike Fong, Andra Hoffman, Scott J. Svonkin, and David Vela. Absent: Ernest H. Moreno (arrived at 2:25 p.m.) and Steven F. Veres (arrived at 2:31 p.m.). Student Trustee Kellie Williams was present (arrived at 2:30 p.m.) Minutes Regular Meeting - 1-12-12-18 2:00 p.m.

Student Trustee Kellie N. Williams led the Pledge of Allegiance to the Flag. Welcome Remarks by James Limbaugh, President, West Los Angeles College Dr. James Limbaugh, President, West Los Angeles College (WLAC), welcomed everyone. Signing Ceremony: Loyola Marymount University and West Los Angeles College Scholars Program President Fong thanked Dr. Limbaugh, WLAC Faculty, and staff and administrators who helped to create this partnership. Dr. Limbaugh introduced Dr. Tom Poon, Executive Vice President and Provost; Dr. Maureen Weatherall, Vice Provost, Enrollment Management; Dr. Dayle M. Smith, Dean of LMU s College of Business Administration, Loyola Marymount University. Loyola Marymount University (LMU) and West Los Angeles College (WLAC) signed an agreement that will enable community college students to receive guaranteed admission to LMU s College of Business Administration after meeting specific GPA and unit requirements. Dr. Limbaugh stated West Los Angeles College is proud to partner with Loyola Marymount University in providing a pathway for high schools to move toward attainment of their bachelor s degree. Through this partnership, students will have the benefit of an education from two outstanding institutions that are dedicated to academic quality and the success of every student. A signing ceremony was conducted for the agreement. REPORTS FROM REPRESENTATIVES OF EMPLOYEE ORGANIZATIONS AT THE RESOURCE TABLE The following individuals reported from the Resource Table: Ms. Joanne Waddell, President, Los Angeles College Faculty Guild, and Dr. Angela Echeverri, President, District Academic Senate. Trustee Svonkin reported that Mr. Irwin Piper, Facilities Plant, Los Angeles Trade- Technical College, recently passed away. He indicated that the Board meeting would be adjourned in the memory of Mr. Piper. Minutes Regular Meeting - 2-12-12-18 2:00 p.m.

APPROVAL OF MINUTES Motion by Trustee Vela, seconded by Trustee Svonkin, to approve the following minutes: Regular Board Meeting, November 14, 2018 APPROVED: 7 PUBLIC AGENDA REQUESTS Oral Presentations President Fong read the cautionary language for speakers and their personal responsibility and, potentially, personal liability for defamatory remarks. Scheduled speakers Mr. James Gooden and Ms. Sarah Liang were not present. Ms. Daniela Hernandez addressed the Board regarding her being attacked by another student while on campus and her fear of this incident reoccurring. She requested that this student be permanently expulsed from the college. Mr. Tom Wulf addressed the Board regarding the speakers who addressed the Board at the Committee of Whole on November 28, 2018 regarding the Terranea Resort, Lowe Enterprises. He expressed his concern that they were not given the opportunity to respond to their allegations against the administration at the Terranea Resort. Proposed Actions None REQUESTS TO ADDRESS THE BOARD MULTIPLE AGENDA MATTERS None * * * Reports and Recommendations from the Board Reports of Standing and Special Committees Trustee Svonkin reported on the Facilities Master Planning & Oversight Committee meeting of November 28, 2018. Minutes Regular Meeting - 3-12-12-18 2:00 p.m.

Trustee Buelna reported on the Institutional Effectiveness & Student Success Committee of November 28, 2018. Trustee Hoffman reported on the Budget & Finance Committee meeting of November 28, 2018. Trustee Vela reported on the Legislative & Public Affairs Committee meeting that was held earlier today. Student Trustee Williams reported on the Student Affairs Committee of December 7, 2018. Proposed Actions The following action item, considered as a part as if fully set forth hereto and certified copies of which will be on file in the Office of the Board of Trustees, was presented by the Board of Trustees and action taken as indicated. Com. No. BT1. Resolution Dr. Martin Luther King, Jr. Week Motion by Trustee Vela, seconded by Trustee Svonkin, to adopt Com. No. BT1. RESOLUTION DR. MARTIN LUTHER KING, JR. WEEK The following resolution is presented by President Fong, Trustees Vela and Svonkin: WHEREAS, WHEREAS, WHEREAS, WHEREAS, WHEREAS, Since 1986, the third Monday in January has been observed as a national holiday in commemoration of the birthday of Dr. Martin Luther King, Jr.; and Dr. Martin Luther King, Jr. had a dream to one day live in a nation where people would "not be judged by the color of their skin but by the content of their character"; and Dr. Martin Luther King, Jr. was a civil rights leader who believed in a philosophy of nonviolence in his efforts to secure justice and equal access for African-Americans as well as other underrepresented groups; and His movement brought about desegregation, the Civil Rights Act of 1964, the Voting Rights Act of 1965, and a national awareness of racial injustice and economic deprivation; and In 1964, he was awarded the Nobel Peace Prize for his pursuits; now, therefore, be it Minutes Regular Meeting - 4-12-12-18 2:00 p.m.

RESOLVED, RESOLVED, RESOLVED, That the District shall disseminate the information contained in this resolution to all nine colleges and will post it on the LACCD website in order to inform the greater LACCD community, interested stakeholders, and the public of the Board's affirmative, be it, further It is herein encouraged to volunteer to help others less fortunate than themselves; and therefore, be it further That the Board of Trustees of the Los Angeles Community College District hereby designates January 21-25, 2018 as Dr. Martin Luther King, Jr. Week to honor his many achievements and contributions to all Americans. ADOPTED: 7 Ayes Com. No. BT2. Board Travel Authorizations/Conference Ratification Motion by Trustee Svonkin, seconded by Trustee Moreno, to adopt Com. No. BT2. APPROVED: 7 Ayes REPORT FROM THE CHANCELLOR Report from the Chancellor Regarding Activities or Pending Issues in the District Status Report on Dream Resource Centers at LACCD Chancellor Rodriguez distributed a document entitled December 12, 2018 Chancellor s Monthly Report and the Board Meetings and Board Standing Committees Follow-up Items as informational only. Chancellor Rodriguez discussed the Dream Resource Centers at each one of our nine colleges as a result of Board resolutions with support from our college presidents. With respect to the funds raised at the barbeque, Chancellor Rodriguez indicated that not only did it raise funds but also awareness. This awareness was really to substantiate the two years of work that had been conducted by the DACA Immigration Task Force efforts. Also, the District has circulated in writing throughout the State clear unequivocal stances on student privacy, the protection of records, codified a relationship with our local law enforcement, and articulated our expectations to work together in terms of intrusion and the protocol of federal agencies presence. Lastly, various resources are available to students. He indicated that on the District website there is a link entitled LACCD Immigration Resources. The resources list has a host of protocol and special hot lines for students to contact. He continued to discuss the Active Dream Minutes Regular Meeting - 5-12-12-18 2:00 p.m.

Resource Center group that was deployed from the DACA Immigration Task Force. This group is comprised of leaders of the Dream Resource Centers who are seeking to build a network of support across the District. He expressed that this still is not enough but it is something that we will keep supporting. He explained the efforts being made to fill positions for counselors and resource staff. He also discussed the Legislative & Public Affairs Committee s efforts in communicating to our State Legislator and the Governor elect to support our students by providing additional funding for the LACCD resource centers. He announced and congratulated Dr. Erika A. Endrijonas, President, Los Angeles Valley College, for her appointment as the district s next superintendent/president of Pasadena City College. He expressed his appreciation to Dr. Endrijonas for all her years of services to the LACCD. College Presentation: 50, Strong and Growing Dr. Limbaugh gave a PowerPoint presentation entitled 50, Strong and Growing. A question and answer session was conducted regarding the presentation. Dr. Limbaugh reported that Mr. Vidal Valle, Counselor, WLAC, recently passed away. He requested that the Board meeting also be adjourned in the memory of Mr. Ville. CONSENT CALENDAR Matters Requiring a Majority Vote President Fong noted for the record that Com. No. BF4. Accept the Receipt of Program Performance Audit for Fiscal Year Ended June 30, 2018, BSD1. J. License Agreements, agreement number 4500263991, and HRD4. Approve Disciplinary Action for Classified Permanent Employee were withdrawn. The Chancellor noted that BF4. will be presented at the Facilities Master Planning & Oversight Committee in January and will be brought back for action in February 2019. The following item was requested to be discussed further: Com. No. FPD3. Approve Facilities Master Planning & Oversight Committee s Recommendation to Continue Utilizing the Current Bond Program MATOC Structure Motion by Trustee Svonkin, seconded by Trustee Hoffman, to adopt remaining items on the Consent Calendar for Matters Requiring a Majority Vote. Com. No. BF1. Ratify Budget Revisions and Appropriation Transfers Com. No. BF2. Accept Receipt of Annual Audit Minutes Regular Meeting - 6-12-12-18 2:00 p.m.

Com. No. BF3. Accept Receipt of General Obligation Bond Financial Audit Com. No. BF4. Accept Receipt of Program Performance Audit for Fiscal Year Ended June 30, 2018 Withdrawn Com. No. BSD1. Ratify Business Services Actions With respect to BSD1. J. License Agreements, agreement number 4500263991 East. Agreement with Social Solutions Global, Inc. to provide use of the Effortsto-Outcomes software to track the effectiveness of campus Student Equity initiatives during the period of July 1, 2018 to June 30, 2017, inclusive. Total cost: $46,187. With respect to BSD1. K. Maintenance Agreements, agreement 4500250722-Pierce, Amendment No. 1. to renew agreement with Canon Solution Americas, Inc. for maintenance of 10 imaging systems, Trustee Svonkin inquired as to the status of a master agreement that would allow for the best price for copiers and the maintenance services. Dr. Miller indicated that they have been working on the procurement process for the last 10 months. He estimated that in February a recommendation will be presented to the Board for a Districtwide solution for consideration. With respect to BSD1. J. License Agreements agreement 4500263991-East. Agreement with Social Solutions Global, Inc. to provide use of the Effort-to-Outcomes software to track the effectiveness of campus Student Equity initiative during the period of July 1, 2018 to June 30, 2019, Trustee Svonkin inquired as to the RFP process and why this was not a bundle service agreement. With respect to BSD1. O Service Agreements Outreach and Marketing-East, agreement with Azalea Joint Venture LLC dbd Primestor Media Group, Trustee Svonkin inquired if this was a competitive process and why this was not a bundle service. Mr. Marvin Martinez, President, East Los Angeles College (ELAC), explained that this is a mall that is adjacent to the college where classes are being offered. The facility has an electronic board that can advertise on behalf of ELAC in order to target students that are in close proximity to the college. With respect to BSD1. P. Services Agreements East, agreement 4500264010, agreement with American Air Filer dba AAF Flanders to replace 3,300 filer for three campuses, Trustee Svonkin inquired why this is not for all nine colleges. Minutes Regular Meeting - 7-12-12-18 2:00 p.m.

Dr. Miller indicated the colleges are broken up into regions. He stated that this agreement was intended for the Cityside colleges, but it is an economy of scale and they will work on this going forward to include all nine colleges. With respect to BSD1. P. Service Agreements-Southwest College, agreement 4500263668, agreement with 25 th Hour Communications, Inc. to build website with the OmniUpdate templates, Trustee Svonkin expressed his concern as to the coordination of this service and inquired as to the process that leads to awarding this agreement. Dr. Seher Awan, President, Los Angeles Southwest College (LASC), stated that this is a communications company and was rated as one of the top communications companies for community colleges. She described the RFP process and the various services they will provide to LASC students navigating the college s website and reflect on how we communicate to our students as a recruitment tool. Trustee Svonkin requested that the RFP be provided to the Board With respect BSD1. P. Service Agreements agreement 4500264507-Educational Services Center. Agreement with UCLA Meyer & Renee Luskin Conference Center to provide a location for the Chancellor s Leadership and Planning Retreat, Trustee Moreno expressed his concern that this function could have been held at any one of our colleges. He requested that this type of service agreement be ceased from being presented going forward and that we utilize our facilities for these types of functions. Mr. Larry Frank, President, Los Angeles Trade-Technical College, noted for the record that the following item is withdrawn. Agreement 4500217197 Trade-Technical College. Agreement with Crowne Plaza Redondo Beach for a Foster and Kinship Care workshop and dinner event for 200 participants as allowed by the Community College Foundation Resource Family Approval program on February 22, 2019. Total cost: $12,000. Withdrawn. Com. No. BSD2. Approve Business Services Actions With respect to BSD2. Roman II. Authorize Service Agreements, Trustee Svonkin requested a presentation on the item. Dr. Miller discussed the agreement with Exiger LLC for the bond program compliance monitoring services which will include detecting and investigating possible complaints or concerns of fraud, corruption and/or mismanagement in connection with the District s, Proposition A, AA, and Measures J and CC bond-funded construction program. Trustee Svonkin requested that regular updates be provided to the Board and quarterly updates be provided to the Bond Oversight Committee. Minutes Regular Meeting - 8-12-12-18 2:00 p.m.

A detailed question and answer session was conducted regarding the presentation. Com. No. FPD1. Approve Facilities Planning and Development Report With respect to FPD1. Roman Numeral VII. Ratify Amendment to Design-Build Agreement, Trustee Svonkin inquired who is responsible for not discovering the unforeseen conditions. The tests that were initially conducted in various areas did not yield the results that would have discovered the unforeseen conditions Com. No. FPD2. Authorize Master Procurement Agreement Com. No. HRD1. Approve Personnel Services Routine Actions Com. No. HRD2. Approve Salary Reallocation for Miscellaneous Com. No. HRD3. Authorize Executive Employment Action Com. No. ISD1. Approve New Educational Courses and Programs Com. No. ISD2. Approve New Community Services Courses Com. No. ISD3. Approve Out of State Student Travel Com. No. ISD4. Approve College and Career Access Pathway Partnership Agreement Between the Burbank Unified School District and Los Angeles Community College District Correspondence The Student Trustee s vote did not apply to HRD1., HRD2., HRD3., ISD3., and the Correspondence. ADOPTED: 7 Ayes Com. No. FPD3. Approve Facilities Master Planning & Oversight Committee Recommendation to Continue Utilizing the Current Bond Program MATOC Structure Motion by Trustee Svonkin, seconded by Trustee Moreno, to adopt Com. No. FPD3. President Fong opened the topic for discussion and requested that Mr. David Salazar give a summary of the item. Trustee Veres noted for the record that this item has been discussed in several Board and committee meetings. Minutes Regular Meeting - 9-12-12-18 2:00 p.m.

President Fong asked for questions from the Board. No questions were provided. President Fong requested roll call on Com. No. FPD3. Ayes: 3 (Fong/Moreno/Svonkin) Noes: 4 (Buelna/Hoffman/Vela/Veres) FAILED Trustee Vela entertained a motion to consider moving forward in order to continue the bond construction program with a one year extension to the current MATOC model and that work begin on a new Request For Proposal (RFP) Agency Contractor Construction Manager (CCM). Mr. Jeff Prieto, General Counsel, advised the Board that the appropriate action, since this topic was not agenized, is to give guidance to staff to move forward in a particular manner. Trustee Svonkin suggested that if the prevailing parties move to reconsider the item and consensus is reached, a motion to amend Com. No. FPD3 can be made in order to change FPD3 five-year period from July 1, 2019 through June 30, 2024 to a shorter term. Trustee Vela entertained a motion to reconsider Com. No. FPD3 and to amend the period to a shorter term. Motion by Trustee Vela, seconded by Trustee Buelna, to reconsider Com. No. FPD3 and amend the period to a shorter term. APPROVED: 6 Ayes ABSTAINED: 1 (Veres) President Fong opened the topic for discussion. Trustee Vela recommended that the Board consider amending the current agenda item that states that the current MATOC structure be a five-year period from July 1, 2019 through June 30, 2024 to a shorter term from July 1, 2019 through June 30, 2020. Trustee Veres questioned the recommendation since the original statement made by Trustee Vela was also to give guidance to staff that work begin on a new Request For Proposal (RFP) Agency Contractor Construction. Trustee Vela noted that at this time he cannot recommend something new per the General Counsel s advice. Minutes Regular Meeting - 10-12-12-18 2:00 p.m.

Mr. Prieto noted for the record that the term is acceptable for one year. He deferred to Mr. David Salazar for point of clarification. Mr. Salazar stated that the Program Management Office (PMO) currently operates under the MATOC structure, which has to continue for the life of the program. He indicated that unless a decision is made to change the current model we need to continue with the MATOC structure. Trustee Vela stated that he does acknowledge and understand that the current MATOC model at the PMO level needs to continue and that this is strictly for the college project teams. He noted that he d like to further amend Com. No. FPD3 to a shorter term from July 1, 2019 through June 30, 2020 and that it apply to the college project teams. Trustee Svonkin noted for the record that although one year keeps the program moving, he urges the Board to extend the MATOC for two to three years so that we can have an orderly transition if we are going to transition. He indicated that the Board was aware of the CPM model that caused strive, uproar, and terrible controversy in our District. He expressed his respect to Trustee Vela and stated that Trustee Vela has the most direct experience and urged him to consider two years and that an evaluation process be conducted at the end of the two years before moving to the other process. Trustee Vela responded that he cannot support two years and that the most he can consider is 18 months. He stated that this should be sufficient time to move to a new process. Mr. Prieto stated that there is a motion on the table for a one year extension. President Fong clarified that the author, Trustee Vela, has made an amendment to 18 months. Trustee Vela noted for the record his amendment to his previous motion to extend the MATOC structure from one year to 18 months ending December 31, 2020 and that this only apply to the college project teams. APPROVED: 7 Ayes * * * RECOMMENDATIONS FROM THE CHANCELLOR Matters Requiring a Super Majority Vote Com. No. FPD4. Adopt Resolution Ratifying a Construction Contract Issued on an Emergency Basis to Upgrade to the Fire Alarm System to Current Code at Corporate Center Minutes Regular Meeting - 11-12-12-18 2:00 p.m.

Motion by Trustee Svonkin, seconded by Trustee Moreno, to adopt Com. No. FPD4. APPROVED: 7 Ayes President Fong sadly announced that former LATTC faculty member Shoushan Baklayan and her son Anthony Noubar Baklayan passed away in the Woolsey Fire last year. He requested that the meeting be adjourned in their memory as well. NOTICE REPORTS AND INFORMATIVES Com. No. BF/A [Informative] 2018-2019 First Quarter Financial Status Report Noticed by Chancellor Rodriguez. Com. No. CH/A [Notice] Repeal Board Rule Chapter IX, Article IX ET SEQ. Noticed by Chancellor Rodriguez. ANNOUNCEMENTS AND INDICATIONS OF FUTURE PROPOSED ACTIONS BY MEMBERS OF THE BOARD OF TRUSTEES Trustee Vela directed his statement to the LACCDBuild Program and individuals in the industry. He stated that the Board is coming together to make sure that the construction program is successful. He requested the Build Program and Mr. Salazar present further options to the FMPO&C going forward. He stated that that the FMP&O Committee recommendations to the full Board are not binding. They are presented to the full Board for action/approval. He thanked his colleagues and the LACCDBuilld Program for keeping the construction program moving. Trustee Buelna requested that Student Housing be discussed at a future Board meeting. President Fong indicated that this will be considered at a Committee of the Whole for further discussion on this topic. Trustee Svonkin requested that a review session of the Board Ethics Training and discussion on Role/Authority of Committees be conducted at one of the Board s Retreats. REQUESTS TO ADDRESS THE BOARD of TRUSTEES REGARDING CLOSED SESSION AGENDA MATTERS None RECESS TO CLOSED SESSION Minutes Regular Meeting - 12-12-12-18 2:00 p.m.

There being no objection, the Board recessed 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 (see Attachment A). The regular meeting recessed to Closed Session at 5:56 p.m. RECONVENE REGULAR MEETING The regular meeting reconvened at 8:01 p.m. The following members were present: Gabriel Buelna, Mike Fong, Ernest H. Moreno, Scott J. Svonkin, David Vela, and Steven F. Veres. Absent: Andra Hoffman. Student Trustee Kellie Williams was absent. REPORT OF ACTIONS TAKEN IN CLOSED SESSION December 12, 2018 President Fong indicated that The Ralph M. Brown Act requires that certain matters determined in Closed Session be reported during the public session that follows: CONSENT CALENDAR (continued) Matters Requiring a Majority Vote Com. No. HRD4. Employee Approve Disciplinary Action for Classified Permanent WITHDRAW Com. No. ISD5. Approve Student Discipline Expulsion Without Reconsideration Motion by Trustee Veres, seconded by Trustee Buelna, to adopt Com. No. ISD5. Roman numeral I. APPROVED: 6 Ayes ABSENT: 1 (Vela) Motion by Trustee Buelna, seconded by Trustee Svonkin, to adopt Com. No. ISD5.. Roman numeral II. APPROVED: 6 Ayes ABSENT: 1 (Vela) Minutes Regular Meeting - 13-12-12-18 2:00 p.m.

President Fong noted that the Board took no further actions that The Ralph M. Brown Act requires to be reported. ADJOURNMENT There being no objection, the regular meeting was adjourned at 7:00 p.m. in the memory of the following individuals: Mr. Irwin Piper, Facilities Plant, LATTC (Svonkin) Ms. Shoushan Baklayan and her son Mr. Anthony Noubar Baklayan passed away in the Woolsey Fire (President Fong) Mr. Vidal Valle, Counselor, WLAC (President Limbaugh) FRANCISCO C. RODRIGUEZ Chancellor and Secretary of the Board of Trustees By: Guadalupe M. Orozco Administrative Assistant to the Board APPROVED BY THE BOARD OF TRUSTEES: Mike Fong President of the Board Date January 9, 2019 Minutes Regular Meeting - 14-12-12-18 2:00 p.m.