LOS ANGELES COMMUNITY COLLEGE DISTRICT

Similar documents
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

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

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

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

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

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

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

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

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 BOARD OF TRUSTEES MINUTES REGULAR MEETING

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

Friday, July 10, :30 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

JLMBC Monthly Meeting February 10, 2015 Minutes

JLMBC Monthly Meeting November 8, 2016 Minutes

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

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

Board of Trustees Ventura County Community College District

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

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

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

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

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

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

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

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

Merced Community College District Board of Trustees meeting held June 16, 2009

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

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

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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

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

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

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

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

Los Angeles Community College District Handbook for Citizens Oversight Committee Members

JLMBC Monthly Meeting March 14, 2017 Minutes

MINUTES GARDEN GROVE CITY COUNCIL

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

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

Minutes Tuesday, November 17, 2009 Regular Board Meeting

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

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

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

By-Laws Matteson Area Public Library District Board of Trustees

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.

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

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

MINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C)

The Board of Governors of the California Community Colleges

MINUTES JULY 14, 2016

LOS ANGELES COMMUNITY COLLEGE DISTRICT

CONEJO VALLEY UNIFIED SCHOOL 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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

DISTRICT GOVERNANCE COUNCIL BYLAWS

EL CERRITO CITY COUNCIL

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

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

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

RESOLUTION NO /2017

Transcription:

` LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, June 30, 2010 9:30 a.m. Los Angeles Trade Technical College South Campus Technology Building Room TE 101 First Floor 400 W. Washington Boulevard Los Angeles, California 90015 The regular meeting of the Board of Trustees of the Los Angeles Community College District (LACCD) was called to order at 9:36 a.m. with President Mona Field presiding. On roll call the following members were present: Kelly Candaele, Mona Field, Georgia L. Mercer, Nancy Pearlman, Miguel Santiago, and Sylvia Scott Hayes. Absent: Tina Park. Interim Student Trustee Rodney D. Robinson was not present (arrived at 2:30 p.m.). Acting Chancellor Adriana D. Barrera was present. RECESS TO COMMITTEE OF THE WHOLE Motion by Trustee Mercer, seconded by Trustee Scott Hayes, to recess to the Committee of the Whole. APPROVED: 6 Ayes President Field relinquished the gavel to Vice President Mercer to chair the Committee of the Whole. The regular meeting recessed to the Committee of the Whole at 9:38 a.m. On roll call the following members were present: Kelly Candaele, Mona Field, Georgia L. Mercer, Nancy Pearlman, Miguel Santiago, and Sylvia Scott Hayes. Absent: Tina Park. Interim Student Trustee Rodney D. Robinson was not present (arrived at 2:30 p.m.). Bond Issues Mr. Larry Eisenberg, Executive Director, Facilities Planning and Development, introduced Mr. Curtis Mathews, Partner, Moss Adams LLP. Mr. Mathews distributed a document entitled Fiscal Year Ended June 30, 2010 Performance Audit Update. He discussed the document with respect to the performance audit status, the audit resolution status summary as it relates to the risk based performance audit procedures and the uncompleted performance audit and special project recommendations that have not been implemented, and the Chevron Contract Payment Controls Consulting Project. There was discussion regarding the importance of the LACCD Bond Counsel to be involved in the performance audit process. Student Information System Update A document entitled Student Information System Modernization was distributed. Mr. John Clerx, Vice Chancellor, Educational Support Services, introduced Mr. Charlie Moran, Senior Partner, Moran Technology Consulting. Minutes Regular Meeting 1 6/30/10 9:30 a.m.

Mr. Clerx gave a PowerPoint presentation and discussed the document with respect to the Student Information System (SIS) modernization project phases needs assessment, modernization planning, procurement, and implementation. Acting Chancellor Barrera indicated that following his retirement from the District, Mr. Clerx will work with the District for at least one year on a part time basis on the SIS implementation process. There was discussion regarding the SIS implementation process with respect to the system configuration, the pilot implementation of the SIS at two of the colleges, and the eventual implementation of the SIS at the remaining colleges. Break Recess Vice President Mercer declared a 10 minute recess. The Committee of the Whole meeting recessed at 10:41 a.m. and reconvened at 10:51 a.m. On roll call the following members were present: Kelly Candaele, Mona Field, Georgia L. Mercer, Nancy Pearlman, Miguel Santiago, and Sylvia Scott Hayes. Absent: Tina Park. Interim Student Trustee Rodney D. Robinson was not present (arrived at 2:30 p.m.). District Governance and Functions Handbook Mr. Gary Colombo, Vice Chancellor, Institutional Effectiveness, distributed a document entitled District Governance & Functions Handbook. He summarized the document with respect to District governance rules and responsibilities, Districtwide decision making, District level planning, Districtwide councils and committees, the District/College relationship, LACCD organizational charts, LACCD District Office Service Outcomes, and the Glossary of Terms. District Strategic Plan Mr. Colombo distributed documents entitled LACCD District Strategic Plan 2006 2011 and District Strategic Plan Summative Assessment Scorecard. He discussed the Scorecard document with respect to the District Planning Committee s (DPC) final assessment of the LACCD Strategic Plan objectives. There was discussion regarding the Strategic Plan objectives. Mr. Colombo also distributed a document entitled District Strategic Plan 2006 2011 Summative Assessment. He gave a PowerPoint presentation and discussed the document with respect to final assessment inputs, the final assessment scorecard, final assessment outcomes, and final assessment follow up recommendations. He indicated that the deadline for completion of the Strategic Plan is January 2012. Annual Board Evaluation Acting Chancellor Barrera distributed a document entitled Evaluation of the Los Angeles Community College District Board of Trustees 2009 2010. She indicated that the evaluation survey was distributed to a total respondent group of 44, which included the Board members, the College Presidents, District Senior Staff, and Resource Table Representatives. The overall response rate was 78 percent. She discussed the document with respect to the survey responses for the following evaluation topics: Administration, Finance, Community Relations, Education, and Overall Evaluation. Summary of Board Retreat Self Assessment Mr. Colombo distributed documents entitled Board of Trustees Annual Goal Self Assessment Matrix 2009 2010 and Board of Trustees Annual Goal Self Assessment Summary 2009 2010. He summarized the documents with respect to the 12 Board goals for 2009. Minutes Regular Meeting 2 6/30/10 9:30 a.m.

Finalizing Draft Board Goals for 2010 2011 Mr. Colombo distributed a document entitled Draft Annual Board Goals. He discussed the document with respect to the list of eight goals that was assembled during the Board of Trustees annual retreat on January 20, 2010. These goals will be submitted for final approval after Dr. Daniel J. LaVista begins serving as the Chancellor. Public Speakers Adjournment Motion by Trustee Scott Hayes, seconded by Trustee Field, to adjourn the Committee of the Whole. APPROVED: 6 Ayes The Committee of the Whole adjourned at 12:00 p.m. Vice President Mercer relinquished the gavel to President Field. RECONVENE REGULAR MEETING The regular meeting of the Board of Trustees of the LACCD reconvened at 12:00 p.m. with President Mona Field presiding. On roll call the following members were present: Kelly Candaele, Mona Field, Georgia L. Mercer, Nancy Pearlman, Miguel Santiago, and Sylvia Scott Hayes. Absent: Tina Park. Interim Student Trustee Rodney D. Robinson was not present (arrived at 2:30 p.m.). Acting Chancellor Adriana D. Barrera was present. REQUESTS TO ADDRESS THE BOARD OF TRUSTEES CLOSED SESSION AGENDA MATTERS With respect to Com. No. HRD1. Personnel Services Routine Actions Roman Numeral III. Dismissal of Tenured Academic Employee, Mr. Constantino Gabrie addressed the Board regarding the charges against him. RECESS TO CLOSED SESSION Motion by Trustee Scott Hayes, seconded by Trustee Mercer, to recess to Closed Session in accordance with The Ralph M. Brown Act, under the Government Code and the Education Code. The Board will discuss the matters on the Closed Session agenda as posted and announced (see Attachment A). APPROVED: 6 Ayes The regular meeting recessed to Closed Session at 12:01 p.m. RECONVENE REGULAR MEETING (Interim Student Trustee Robinson arrived at 2:30 p.m.) The regular meeting of the Board of Trustees of the LACCD reconvened at 3:40 p.m. with President Mona Field presiding. On roll call the following members were present: Kelly Candaele, Mona Field, Georgia L. Mercer, Tina Park, Nancy Pearlman, and Sylvia Scott Hayes. Absent: Tina Park and Miguel Santiago. Interim Student Trustee Rodney D. Robinson was present. Minutes Regular Meeting 3 6/30/10 9:30 a.m.

Acting Chancellor Adriana D. Barrera was present. Trustee Mercer led the Pledge of Allegiance to the Flag. APPROVAL OF MINUTES (Trustee Santiago arrived at 3:41 p.m.) President Field entertained a motion to take out of order the Memorial Tribute to Mr. John Delloro. * * * Motion by Trustee Mercer, seconded by Trustee Scott Hayes, to take the Memorial Tribute to Mr. John Delloro out of order. APPROVED: 6 Ayes REPORTS FROM THE CHANCELLOR AND COLLEGE PRESIDENTS The following reports to the governing board of the Los Angeles Community College District, considered as a part as if fully set forth hereto and certified copies of which are on file in the Office of the Board of Trustees, were presented by Acting Chancellor Barrera and action taken as indicated. Memorial Tribute to Mr. John Delloro Acting Chancellor Barrera deferred to Mr. Colombo. Mr. Colombo distributed a brochure from the Dolores Huerta Labor Institute (DHLI) in which Mr. Delloro discussed the importance of the Labor Studies Program in providing students with the tools they need to prepare themselves for their future work experiences. He also distributed a document entitled A Primer in the Los Angeles Community College District that was prepared by the DHLI. The following individuals paid tribute to Mr. Delloro and discussed his many contributions to the LATTC Labor Center and the DHLI: Mr. John McDowell, Director, Labor Center, Los Angeles Trade Technical College (LATTC) Ms. Joanne Waddell, President, Los Angeles College Faculty Guild Professor Pat Allen, Los Angeles Valley College (LAVC) Mr. Bruce Anders, Professor Emeritus of English, and AFT Grievance Representative, West Los Angeles College (WLAC) Mr. Zachary Knorr, Professor of Philosophy, LAVC, and AFT Student Internship Coordinator Ms. Olivia Clemens, Student, Los Angeles City College (LACC) Ms. Reyna Mendez, Student, LATTC Mr. Colombo indicated that at a meeting of the DHLI Advisory Committee following the passing of Mr. Delloro, Ms. Kenadi Le, Program Coordinator, DHLI, was asked to serve as Interim Executive Director of the DHLI. Ms. Le discussed her first meeting with Mr. Delloro and how this led to her being hired as Program Coordinator. She indicated that she would carry on the work and the mission of the DHLI to the best of her ability. Mr. Colombo indicated that the LACCD Foundation/John Delloro Memorial Fund has been established in an effort to collect donations to assist Mr. Delloro s family. He presented a video of a photo montage of Mr. Delloro. President Field expressed her appreciation to everyone who came to honor Mr. Delloro. * * * Minutes Regular Meeting 4 6/30/10 9:30 a.m.

REPORTS FROM REPRESENTATIVES OF EMPLOYEE ORGANIZATIONS AT THE RESOURCE TABLE Ms. Velma Butler, President, AFT College Staff Guild Los Angeles, expressed her concern regarding the lack of classified staff participation in shared governance proceedings. She also expressed her concern regarding the lack of commitment to the LACCD Wellness Program. Acting Chancellor Barrera indicated that the District has committed to establishing an Advisory Committee for the Wellness Program. She will follow up to ensure that this Committee starts meeting on a regular basis. Ms. Linda Tong, ASO Vice President, LACC, and Student Representative at the Resource Table, expressed her appreciation for Mr. Delloro s leadership efforts on behalf of the DHLI student interns. PUBLIC AGENDA REQUESTS (Category A) Oral Presentations Mr. Scott Clapson addressed the Board regarding the Higher Education Sustainability Conference that was held on June 20 23, 2010 at LATTC. Proposed Actions REQUESTS TO ADDRESS THE BOARD OF TRUSTEES MULTIPLE AGENDA MATTERS REPORTS AND RECOMMENDATIONS FROM THE BOARD The following reports to the governing board of the Los Angeles Community College District, considered as a part as if fully set forth hereto and certified copies of which are on file in the Office of the Board of Trustees, were presented by the Board of Trustees and action taken as indicated. Report on Actions Taken in Closed Session June 30, 2010 President Field indicated that The Ralph M. Brown Act requires that certain matters decided during Closed Session be reported during the public session that follows. The appointment of an Interim President for West Los Angeles College is currently going through a selection process. While that process goes forward, the Board determined unanimously, with six votes in favor and Trustee Park absent, to appoint Ms. Betsy Regalado as the Acting President beginning tomorrow. The Board took further no actions required to be reported by The Ralph M. Brown Act. Reports of Standing and Special Committees Trustee Mercer reported on the morning s Committee of the Whole meeting at which there were presentations and discussion regarding bond issues, the Student Information System Update, the District Governance and Functions Handbook, the District Strategic Plan, the Annual Board Evaluation, the Board Retreat Self Assessment, and draft Board goals for 2010 2011. Com. No. BT1. Resolution District Classified Employees Retirement Motion by Trustee Scott Hayes, seconded by Trustee Mercer, to adopt Com. No. BT1. as follows: WHEREAS, The classified employees identified below have been employed with the Los Angeles Community College District for many years; and Minutes Regular Meeting 5 6/30/10 9:30 a.m.

WHEREAS, RESOLVED, The classified employees have contributed significantly toward providing the highest quality of services to our students and the public on behalf of the Los Angeles Community College District; now, therefore, be it That the Personnel Commission and the Board of Trustees of the Los Angeles Community College District do hereby commend the employees for their contributions and extend best wishes in their retirement. SUMMARY OF RETIRED CLASSIFIED EMPLOYEES May 1, 2010 May 31, 2010 LAST NAME FIRST NAME JOB CLASSIFICATION YEARS OF SERVICE LOCATION 1 Sleischer* Thelma M. Secretary 20 Pierce 2 Minakami Norihiro Maintenance Assistant 9 West *Due to late processing, the following employee was not listed on previous report: Sleischer, Thelma M. Effective date of February 17, 2010 ADOPTED: 6 Ayes Com. No. BT2. Resolution Eliminate Bench Contracts and Limit Sole Source Procurement on Bond Program Activities Acting Chancellor Barrera indicated that she had asked Trustee Santiago if he would allow staff to review this resolution and its impact. Staff has not yet had an opportunity to review the resolution. Therefore, she requested permission from Trustee Santiago to withdraw the resolution today in order to have an opportunity to review it. Ms. Butler indicated that she has several questions regarding bench contracts. Acting Chancellor Barrera requested that Ms. Butler send these questions directly to her so that they can be responded to. Trustee Santiago indicated that he would withdraw the resolution. There being no objection, Com. No. BT2. was withdrawn. Withdrawn. REPORTS FROM THE CHANCELLOR AND COLLEGE PRESIDENTS (continued) Memorial Tribute to John Delloro The memorial tribute was taken out of order and conducted earlier in today s meeting. Recognition of LACCD Administrators Acting Chancellor Barrera and President Field presented certificates of appreciation to the following LACCD Administrators who will soon be departing from the District: Ms. Deborah Hirsh, Interim Senior Associate Vice Chancellor, Human Resources Ms. Dawn Bastin, Director, Business Services Dr. Mark Rocha, President, WLAC Minutes Regular Meeting 6 6/30/10 9:30 a.m.

Acting Chancellor Barrera and President Field presented resolutions of recognition to the following additional LACCD administrators in appreciation to their many years of exemplary service to the District: Mr. John Clerx, Vice Chancellor, Educational Support Services Mr. Gary Colombo, Vice Chancellor, Institutional Effectiveness CONSENT CALENDAR ITEMS Matters Requiring a Majority Vote President Field entertained a motion to adopt the Consent Calendar Items as amended on Matters Requiring a Majority Vote, with the limitation that the Interim Student Trustee s vote shall not apply to HRD1., HRD2., ISD2., and the Correspondence. Motion by Trustee Scott Hayes, seconded by Interim Student Trustee Robinson, to adopt the Consent Calendar Items as amended on matters requiring a majority vote. President Field inquired if the Trustees have items that need clarification or separation for the vote. The Trustees discussed the following Consent Calendar Items: Com. No. BF1. Budget and Finance Routine Report Com. No. BF2. 2010 2011 Tentative Budget Adoption A document entitled Tentative Budget 2010 2011 was distributed. Com. No. BF3. Authorization to Make Appropriation Transfers Com. No. BSD1. Business Services Routine Report Com. No. BSD2. Ratifications for Business Services Com. No. FPD1. Facilities Planning and Development Routine Report Mr. Eisenberg noted the following amendments:... VI. AUTHORIZE CONSTRUCTION CONTRACTS... A. Authorize a contract with Klorman Construction to provide general construction services for the Parking Structure 4 (Northeast) project at East Los Angeles College at a cost of $11,913,913. Consistent with Board Rule 7100.10 authorize the Executive Director of Facilities Planning and Development to authorize change orders of up to ten percent (10%), the maximum allowed by law without re bidding, subject to subsequent Board ratification. Background: This contract is the result of formal competitive bidding. Eighty (80) contractors requested bid packets. Nineteen (19) responsive bids were received ranging from $11,913,913 to $18,110,000. This contract represents the first (1st) awarded to this entity through the Bond Program. Funding is through Measure J Bond proceeds. Parking Structure 4 (Northeast) 32E.5205.02. Construction Phase. Withdrawn. Minutes Regular Meeting 7 6/30/10 9:30 a.m.

VII RATIFY CHANGE ORDER AND AUTHORIZE ACCEPTANCE OF COMPLETION OF CONSTRUCTION CONTRACTS... E. Authorize the following actions to Design Build Agreement No. 31282 with Chevron Energy Solutions Company for the Campus Improvements Central Plant & Utilities Infrastructure project at Los Angeles Valley College: 1. Ratify Amendment No. 2 with Chevron Energy Solutions Company for additional construction services at a cost of $4,975,451; and 2. Authorize Acceptance of Completion of Contract with a substantial completion date of July 9, 2009. Background: This Design Build agreement was authorized by the Board of Trustees on December 13, 2006 (Com. No. FPD4). Amendment No. 2 includes work performed under Change Order Nos. 3 through 13. The college requested revisions to the scope of work for the project necessitating the following changes: connect all computer rooms through the utility tunnels campus wide; relocate a major electrical transformer from an underground vault to an above ground location to preclude potential damage during rainy season; upgrade and modernize the campus wide IT infrastructure system including telephone, data, and low voltage systems; and upgrade the fire alarm system, chilled water piping, and compressed air piping campus wide. In addition, unforeseen site conditions were discovered during construction activities necessitating the following changes: the roof on the gymnasium was found to be inadequate to allow installation of a roof top photovoltaic system to proceed and had to be replaced; gas pipe mains and gas valves were found to be in poor condition requiring their replacement; and phone lines to the PE complex were found to be substandard and had to be modernized. Finally, design revisions to the Central Plant were required by the Division of the State Architect. Inclusive of this amendment, the total amount of this agreement is $23,209,343. Funding is through Proposition A/AA Bond proceeds. Campus Improvements Central Plant & Utilities Infrastructure 18V.7879.03.02. Construction Phase. Withdrawn. Com. No. HRD1. Personnel Services Routine Actions Com. No. HRD2. Reopen Agreements with Exclusive Representatives of the District s Employees Regarding Compensation Issues Com. No. ISD1. Approval of Educational Programs and Courses Com. No. ISD2. Student Discipline Permanent Expulsion Minutes Regular Meeting 8 6/30/10 9:30 a.m.

Correspondence Accept recommended disposition of Correspondence. The Student Trustee s vote shall not apply to HRD1., HRD2., ISD2., and the Correspondence. ADOPTED AS AMENDED: 6 Ayes Matters Requiring a Super Majority Vote Com. No. BSD3. Authorize Lease of District Facilities Motion by Trustee Scott Hayes, seconded by Interim Student Trustee Robinson, to adopt Com. No. BSD3. ADOPTED: 6 Ayes Com. No. FPD2. Adopt Resolution of Intent to Convey Service Easements to the Los Angeles Department of Water and Power Motion by Trustee Scott Hayes, seconded by Trustee Mercer, to adopt Com. No. FPD2. ADOPTED: 6 Ayes RECOMMENDATIONS FROM THE CHANCELLOR Com. No. CH1. Revisions to Board Rule 2801 Motion by Trustee Scott Hayes, seconded by Trustee Mercer, to adopt Com. No. CH1. ADOPTED: 6 Ayes Com. No. CH2. Adopt Resolution Fixing the Employer s Contribution under the Public Employees Medical and Hospital Care Act 1998 (Attachments #1 #7) Com. No. CH3. Adopt Resolution Fixing the Employer s Contribution under the Public Employees Medical and Hospital Care Act Hired Between February 11, 1992 and June 30, 1998 (Attachments #1 #7) Com. No. CH4. Adopt Resolution Fixing the Employer s Contribution under the Public Employees Medical and Hospital Care Act Hired on or After July 1, 1998 (Attachments #1 #7) Ms. Butler expressed her concern that the AFT College Staff Guild is not being provided with complete information with respect to the status of health care for retirees. She requested that the three resolutions be reviewed with respect to health care for retired employees. Acting Chancellor Barrera explained that resolutions pertained to the health care plans with respect to retirees. She indicated that the Labor Caucus of the Joint Labor Management Benefits Committee (JLMBC) had reviewed the resolutions. Motion by Trustee Santiago, seconded by Interim Student Trustee Robinson, to table Com. Nos. CH2., CH3., and CH4. until the regularly scheduled Board meeting of July 14, 2010. Minutes Regular Meeting 9 6/30/10 9:30 a.m.

Acting Chancellor Barrera stated that the resolutions would be sent to the Labor Caucus of the JLMBC for review and they would be brought back. APPROVED: 6 Ayes Com. Nos. CH2., CH3., and CH4. tabled until the regularly scheduled Board meeting of July 14, 2010. Public Hearing on a Resolution of the Board of Trustees of the Los Angeles Community College District Ratifying Preliminary Findings and Making Updated Finding Regarding Renewable Energy Optimization Program President Field declared the public hearing open on proposed findings by the Board regarding an energy savings contract under Government Code section 4217 and following sections. Mr. Eisenberg discussed the Energy Optimization Program. Public Comment Mr. David Beaulieu, President, District Academic Senate (DAS), expressed his concern that this resolution has not been reviewed by the Energy Oversight Committee. There was discussion regarding the resolution with respect to the process to authorize the performance of the work generated by the findings of the Investment Grade Audit performed for Los Angeles Mission College (LAMC). President Field declared the public hearing closed. Com. No. FPD3. Authorize a Resolution Ratifying Preliminary Findings and Making Updated Findings Regarding Renewable Energy Optimization Program Motion by Trustee Santiago, seconded by Interim Student Trustee Robinson, to table Com. No. FPD3. until the regularly scheduled Board meeting of July 14, 2010. Interim Student Trustee Advisory Vote: No (Robinson) FAILED: 1 Aye (Santiago) 5 Noes (Candaele, Field, Mercer, Pearlman, Scott Hayes) Motion by Trustee Scott Hayes, seconded by Trustee Mercer, to adopt Com. No. FPD3. ADOPTED: 5 Ayes (Candaele, Field, Mercer, Pearlman, Scott Hayes) 1 Abstention (Santiago) NOTICE REPORTS AND INFORMATIVES Com. No. BT/A. [Informative] 2010 2011 Board Meeting Locations Presented by Acting Chancellor Barrera. Com. No. CH/A. [Notice] Adopt Whistleblower Policy Noticed by Acting Chancellor Barrera. PUBLIC AGENDA REQUESTS (Category B) Oral Presentations Minutes Regular Meeting 10 6/30/10 9:30 a.m.

Proposed Actions ANNOUNCEMENTS AND INDICATIONS OF FUTURE PROPOSED ACTIONS Acting Chancellor Barrera announced that Los Angeles Harbor College (LAHC) has been awarded a grant in the amount of $500,000 for job training employment opportunities under the Governor s Plan on Gang Reduction, Intervention, and Prevention. Dr. Roland Chapdelaine, President, LATTC, announced that LATTC has received the Educational Design Award from the Los Angeles Business Council for its two new buildings on Grand Avenue. Trustee Scott Hayes announced that the Higher Education Sustainability Conference held at LATTC on 20 23, 2010 was the first time this conference has ever been held at a community college. June Trustee Mercer announced that she attended the Community College League of California (CCLC) celebration that observed the centennial of community colleges in California and the 20 th anniversary of the CCLC. Acting Chancellor Barrera expressed her appreciation to the Facilities staff of LATTC for their efforts in preparing for today s Board meeting. Ms. Butler announced that the California Federation of Teachers (CFT) has been working with Dr. Jack Scott, Chancellor, California Community Colleges, to create a second seat on the Consultation Council for a classified representative. She stated that Dr. Scott has agreed to create this seat. ADJOURNMENT Motion by Trustee Mercer, seconded by Trustee Santiago, to adjourn. Without objection, so ordered. The regular meeting adjourned at 5:29 p.m. DANIEL J. LAVISTA Chancellor and Secretary of the Board of Trustees By: Laurie Green Assistant Secretary to the Board APPROVED BY THE BOARD OF TRUSTEES: Georgia L. Mercer President of the Board Date September 15, 2010 Minutes Regular Meeting 11 6/30/10 9:30 a.m.