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

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

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.

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.

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

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

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

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

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

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Board of Trustees - Regular Meeting March 6, 2012

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

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

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

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

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

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

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

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

1. Public Session Call to Order - 5:00 p.m. Margaret M. Randolph Board Room, Merced College Campus, Merced

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

AGENDA November 17, 2011

BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE RIO BRAVO-GREELEY SCHOOL CAFETERIA. CLOSED SESSION 6:00 p.m.

CHARTER OF GOVERNANCE

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

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

Indiana Conference of the United Methodist Church Conference Financial Policies

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

BOARD MEETING PROCEDURES

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

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

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

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

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

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

CITY OF HUNTINGTON PARK

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

Heather Gardens Metropolitan District

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION

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 Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

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

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

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1)

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

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

MEETING NOTICE AND AGENDA

Site Visit. DATE: Thursday, January 31, 2019

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

District School Board of Pasco County Regular School Board Meeting October 3, 2017

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

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

ASI BOARD OF DIRECTORS STANDING RULES

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

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

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

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

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

PLEASE NOTE: SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Rim High School Library Hwy 18, Lake Arrowhead

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

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

Stanislaus Animal Services Agency

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

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

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

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

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

O P E N M E E T I N G N O T I C E

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

A G E N D A. A. Approval of the Minutes for the Regular Meeting of the Tulsa Community College Board of Regents held on Thursday, August 6, 2015.

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

LOS ANGELES COMMUNITY COLLEGE DISTRICT

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF HUNTINGTON PARK

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

Board President Bruscato called the open meeting to order at 6:10 p.m. x x x x x. x arrived at 6:22 p.m.

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

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

Transcription:

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting, Sam Karas Room, Library & Technology Center 980 Fremont Street, Monterey, CA 93940 http://www.mpc.edu/about-mpc/leadership/board-of-trustees AGENDA The Monterey Peninsula College Governing Board welcomes you to the Governing Board of Trustees Regular Meeting. Documents that are public records and are provided to the Governing Board regarding a Regular Meeting item on this Agenda will be made available for public inspection in the Superintendent/President s Office at Monterey Peninsula College, 980 Fremont Street, Monterey, California, during normal business hours the Thursday preceding the meeting. If you intend to submit documents at this meeting, the Brown Act requires you to bring enough copies for the Trustees and the audience. In compliance with the Americans with Disabilities Act, those requiring special assistance to access the Board meeting room, to access written documents being discussed at the Board meeting, or to otherwise participate at a Board meeting, can contact the Superintendent s Office at (831) 646-4272. Notification at least 72 hours prior to the Board meeting will enable the District to make reasonable arrangements to ensure accessibility to the Board meeting and to provide any required accommodations, auxiliary aids, or translation services. 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS Public comments on Closed Session items will be heard now. Presentations will be limited to a maximum of three minutes, or as established by the Board. Persons are not required to give their name or address, but it is helpful for a person to state their name in order that the Board and others present may identify the speaker. 4. CLOSED SESSION The Governing Board will meet in Closed Session (before the Regular Meeting on regular agenda items) to consider matters appropriate for Closed Session as authorized by Sections 3549.1 and 54956.7-54957.7, Government Code and Section 72122, Education Code, and as otherwise provided by law. Required action on these matters will be taken when the Board meets in Regular Meeting or at the next public meeting. A. Public Employee Discipline/Dismissal/Release/Complaint (Government Code Section 54957) B. Conference with Labor Negotiators (Government Code Section 54957.6) 1) Employee Organization: MPCEA/CSEA 2) Agency Representatives: Susan Kitagawa, Laurence E. Walker, David J. Martin C. Conference with Labor Negotiators (Government Code Section 54957.6) 1) Employee Organization: MPCTA/CTA 3) Agency Representatives: Darren Kameya, Susan Kitagawa, Dr. Jon Knolle, Kiran Kamath, and David J. Martin 5. RECONVENE TO OPEN SESSION / CALL TO ORDER 6. ROLL CALL 7. PLEDGE OF ALLEGIANCE The Board of Trustees will recite the Pledge of Allegiance. Participation by meeting attendees is at their option. MPCCD Regular Board Meeting Agenda, January 24, 2018 1

8. REPORT OF ACTION TAKEN IN CLOSED SESSION 9. APPROVAL OF AGENDA The Board will take action to approve the Agenda. Agenda items may be rearranged here. If there are any urgent items that arose after the 72-hour posting deadline, this is the point in the meeting where a vote may be taken to add the item to the agenda. (A 2/3-majority vote is required.) 10. RECOGNITION A. Moment of Silence 1. Dr. Robert Infelise, MPC Board of Trustees, 1991-2007 deceased, January 12, 2018 B. Acknowledgement of Guests 1. Introductions: a. David Martin, Vice President for Administrative Services b. Steve Napoleon, Director of Marketing and Communications 2. Recognition: a. Shawn Anderson, Assistant to the Superintendent/President 11. PUBLIC COMMENTS Anyone wishing to address the Governing Board on matters not listed on the agenda, and within the jurisdiction of the Board, may do so now. Anyone wishing to address the Board on an agenda item may do so when that item is called. Matters not appearing on the Agenda will not receive action at this meeting, but may be referred to staff for consideration at a future meeting. Comments will be limited to three minutes, or as established by the Board. Persons are not required to give their name or address, but it is helpful for a person to state their name in order that the Board and others present may identify the speaker. 12. CONSENT CALENDAR Items listed under the Consent Calendar are considered to be routine and are acted on by the Board of Trustees in one motion. There is no discussion of these items prior to the Board vote unless a member of the Board, staff, or public requests that specific item(s) be discussed and/or removed from the Consent Calendar. It is understood that the Administration recommends approval on all Consent items. Each item on the Consent Calendar approved by the Board of Trustees shall be deemed to have been considered in full and adopted as recommended. BE IT RESOLVED, A. Routine Business Transactions, Annual Renewal of Programs, Bids, Agreements, Notice of Public Hearings and Proclamations: 1. That the Governing Board accepts the gifts donated to the College with appropriate acknowledgement to the donors. 2. That the December 22 nd regular payroll in the amount of $2,400,862.36, the January 5 th manual payroll in the amount of $2,137.12, and the January 10 th supplemental payroll in the amount of $40,462.10 be approved. 3. That Commercial Warrants 12360312 through 12360345, 12361129 through 12361227, 12362140 through 12362186, 12363201 through 12363258, in the amount of $1,282,901.06 be approved. 4. That Purchase Orders B1800459 through B1800480 in the amount of $249,986.09 be approved. 5. That the following budget increases in the Restricted Fund be approved: Increase of $669,385.00 in funds received for FY 2017-2018. 6. That the following budget adjustments in the Unrestricted General Fund be approved: MPCCD Regular Board Meeting Agenda, January 24, 2018 2

Net decrease in the 1000 (Certificated Salary) Object expense category $ 1,500 Net increase in the 2000 (Classified Salary) Object expense category $ 1,000 Net decrease in the 5000 (Other/Services) Object expense category $ 1,953 Net increase in the 6000 (Capital Outlay) Object expense category $ 407 Net increase in the 7000 (Other Outgo) Object expense category $ 2,046 7. That the following budget increases in the Capital Outlay Fund be approved: Increase of $592,828 in revenue Increase of $167,376 in expense B. Management, Supervisor, Confidential Personnel 1. That the Governing Board approves the following item(s): a) Employment of Shawn Anderson, Assistant to the Superintendent/President, President s Office, 40 hours per week, 12 months per year, effective January 25, 2018. C. Faculty Personnel 1. That the Governing Board ratifies the following item(s): a) Employment of Laura Cote, full-time, temporary, non-tenure track Theatre Instructor, Column and Step placement pending verification of education and experience, for Spring 2018, effective January 18, 2018. b) Each month, individuals are hired as part-time, substitute, and overload. The attached lists include hires for Spring 2018. D. Classified Personnel 1. That the Governing Board ratifies the following item(s): a) Employment of Lynn Anderson, Accounting Specialist, Fiscal Services, Range 12, 40 hours per week, 12 months per year, effective January 25, 2018. b) Employment of Edy Ortega Velasco, Custodian-Lead, Facilities, Range 8, 40 hours per week, 12 months per year, effective January 25, 2018. c) Change in assignment, Christine Ramsey-Wood, Sciences Laboratory Manager, Physical Science, Range 23, 40 hours per week, 12 months per year, to Sciences Laboratory Manager, Physical Science, Range 23, 40 hours per week, 11 months per year, effective August 18, 2017. d) Change in assignment, Timothy McKnew, Sciences Laboratory Manager, Physical Science, Range 23, 40 hours per week, 10 months per year, to Sciences Laboratory Manager, Physical Science, Range 23, 40 hours per week, 11 months per year, effective August 18 2017. E. Short Term and Substitute Personnel 1. That the individuals on the recommended list (Short Term and Substitute Employees), employed for short term and substitute assignments, subject to future modifications, be ratified. 13. NEW BUSINESS Public comments on New Business agenda items will be heard at the time the matter is under Board consideration. If you wish to address the Board on an agenda item, please do so when that item is called. Presentations will be limited to a maximum of three minutes, or as established by the Board. Persons are not required to give their name or address, but it is helpful for a person to state their name in order that the Board and others present may identify the speaker. A. BE IT RESOLVED, that the Governing Board receives the District s annual Financial Audit Report for the fiscal year ending June 30, 2017. B. BE IT RESOLVED, that the Governing Board receives the District s Measure I General Obligation Bonds Performance Audit and Independent Auditors reports for the fiscal year ended June 30, 2017. MPCCD Regular Board Meeting Agenda, January 24, 2018 3

C. BE IT RESOLVED, that the Governing Board reviews and accepts the MPC Foundation Audit Statements and Management Letters for the years ending December 31, 2015 and December 31, 2016. D. INFORMATION: Accreditation Recommendations Progress Report E. BE IT RESOLVED, that the 2017-2018 Monthly Financial Report for the period ending December 31, 2017, be accepted. F. BE IT RESOLVED, that the Quarterly Financial Status Report for the quarter ending December 31, 2017, as presented on form CCFS 311Q, be accepted and made part of the minutes of this meeting. G. BE IT RESOLVED, that the Governing Board approves the Tentative Agreement (TA) between the Monterey Peninsula Community College District and Monterey Peninsula College Employees Association, Chapter #245, dated December 4, 2017, increasing the Classified Salary Schedule by 1%, effective January 1, 2018. BE IT FURTHER RESOLVED, that the Governing Board approves the Classified Salary Schedule effective January 1, 2018. H. BE IT RESOLVED, that the Governing Board approves the Confidential Salary Schedule, effective January 1, 2018 reflecting a 1% increase. I. BE IT RESOLVED, that the Governing Board approves the Management-Supervisory Salary Schedule, effective January 1, 2018 reflecting a 1% increase. J. BE IT RESOLVED, that the Governing Board approves the Administrative Salary Schedule, effective January 1, 2018 reflecting a 1% increase. K. BE IT RESOLVED, that the 2018-2019 nonresident tuition fee for the District be established in accordance with ECS 76140 at $258.00 per semester unit. L. BE IT RESOLVED, that the Governing Board declares as surplus the two 2004 GMC passenger vans and direct the disposal of these items in accordance with Board guidelines and Education Code requirements. M. BE IT RESOLVED, that the Governing Board appoints Mr. David J. Martin, Vice President of Administrative Services, as the District s primary representative and reappoints Dr. Walter Tribley, Superintendent/President, as the District s alternate representative to the Bay Area Community College District s Pool-JPA for Property and Liability, for Monterey Peninsula College, effective February 1, 2018. N. BE IT RESOLVED, that the Governing Board appoints Mr. David J. Martin, Vice President of Administrative Services, as the District s primary representative and reappoints Susan Kitagawa, Associate Dean of Human Resources, as the District s alternate representative to the Northern California Community College Pool-JPA for Workers Compensation, for Monterey Peninsula College, effective February 1, 2018. O. BE IT RESOLVED, that the Memorandum of Agreement with MATE Inspiration for Innovation be approved as proposed. P. BE IT RESOLVED, that the Governing Board approves the Memorandum of Understanding between the Monterey County Office of Education, Quality Matters, and Monterey Peninsula MPCCD Regular Board Meeting Agenda, January 24, 2018 4

College Child Development Center, for Professional Development Stipend not to exceed $7,000.00. This agreement for services and compensation of staff time is effective December 1, 2017 to June 30, 2018. Q. BE IT RESOLVED, that the independent contractor s agreement with Vicki Nakamura for consultant services related to Fort Ord planning issues and special projects, be approved. R. BE IT RESOLVED, that the following new courses be approved: New Courses LETP 207 LETP 236 Homicide Investigation Advanced Officer Skills II S. INFORMATION: First Reading of Board Policies: 3260 Sustainability; 3280 Grants; 3300 Public Records; 3501 Campus Security and Access; 3503 Missing Student Notification; 3550 Drug Free Environment and Drug Prevention Program; 3560 Alcoholic Beverages; 3710 Securing of Copyright; 3715 Intellectual Property; 3720 Computer and Network Use; 3820 Gifts; 3900 Speech: Time, Place, and Manner; 4060 Delineation of Functions Agreements; 4115 College Catalog; 6307 Debt Issuance and Management; 7140 Collective Bargaining; 7210 Academic Employees; 7230 Classified Employees; 7236 Substitute and Short-Term Employees; 7250 Educational Administrators; 7260 Classified Supervisors and Managers; 7360 Discipline and Dismissal, Academic Employees; and 7365 Discipline and Dismissal, Classified Employees T. INFORMATION: Administrative Procedures 2410 Board Policies and Administrative Procedures and 7121 Recruitment and Hiring: Administrators and Managers U. BE IT RESOLVED, that the Governing Board endorses,, and as candidates for the 2018 Monterey County School Boards Association Excellence in Education Award. V. INFORMATION: Calendar of Events 14. REPORTS AND PRESENTATIONS Routine status reports and announcements regarding campus activities, meeting schedules, conferences attended and recent developments. A. MPC Foundation 1) Report: Ms. Beccie Michael, Vice President of Advancement 2) Monthly Donations: To be announced on January 24, 2018. B. Academic Senate Report: Dr. Heather Craig, President C. MPCEA Report: Mr. Kevin Haskin, President D. MPCTA Report: Ms. Lauren Blanchard, President E. ASMPC Report: Mr. Stephen Lambert, ASMPC President F. Academic Affairs Report: Ms. Kiran Kamath, Vice President of Academic Affairs G. Student Services Report: Mr. Laurence Walker, Interim Vice President of Student Services H. Administrative Services Report: Mr. David J. Martin, Vice President for Administrative Services I. Superintendent/President s Report: Dr. Walter Tribley, Superintendent/President J. Governing Board Comments 1) Community Human Services (CHS) Report 2) Trustee Comments 15. ADVANCE PLANNING A. Regular Board Meeting, February 21, 2018 at MPC Library & Technology Center MPCCD Regular Board Meeting Agenda, January 24, 2018 5

1. Closed Session: 11:00am, Stutzman Room 2. Regular Meeting: 1:30pm, Sam Karas Room B. Special Board Meeting: Board Study Session Self-Insurance, March 16, 2018, 12:00 p.m., at MPC Library & Technology Center, Sam Karas Room C. Regular Board Meeting, March 28, 2018 at MPC Library & Technology Center 1. Closed Session: 11:00am, Stutzman Room 2. Regular Meeting: 1:30pm, Sam Karas Room D. Special Board Meeting: Board Study Session Roles and Responsibilities of the Board, date to be determined 16. ADJOURNMENT 17. CLOSED SESSION When required on non-routine matters and/or to continue discussion of items from earlier Closed Session. Any writings or documents that are public records and are provided to a majority of the Governing Board regarding an open session item on this Agenda will be made available for public inspection in the District Office located at 980 Fremont Street, Monterey, CA, during normal business hours. Governing Board documents are also available on the Monterey Peninsula College website at www.mpc.edu/governingboard. Posted January 19, 2018 MPCCD Regular Board Meeting Agenda, January 24, 2018 6