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

Similar documents
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

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

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

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

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

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

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

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNn-YCOLLEGE DISTRICT 770WiIshireBoulevard,LosAngete^CA9 X)17 213^

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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. 770Wilshirc Bhrti, Los Angeles, CA (213)

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

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

The regula^commktee of the who!e meetin9 of the,,b^.ar?^ft^stee,s,oj^he Los Angeles Community College

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

LOS ANGELES COMMUNITY COLLEGE DISTRICT

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

s A chairperson of the Committee of the Whoie. the absence of a regular member. articulated in Board Ru!e 2605,11.

LOS ANGELES COMMUNITY COLLEGE DISTRICT

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

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

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

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

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

Adams County Ohio Valley School District

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

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

Requests to Address the Board of Trustees - Multiple Agenda Matters +

Collin College. Student Government Association. Constitution & Bylaws. Adopted

LOS ANGELES COMIVIUNFTY COLLEGE DISTRICT

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

Constitution & Bylaws

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

SGA Bylaws Judicial Branch

2018 Chapter Officers & Delegates Election

Constitution of the Graduate Student Government of the University of Maine

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

LOS ANGELES COMMUNITY COLLEGE DISTRICT

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

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

ASI BOARD OF DIRECTORS STANDING RULES

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

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

Constitution and By Laws National Association of Colored Women s Club Women Of Promise, of NACWC Inc., UTK Student Chapter

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

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

DrRoiandJ^Chapdelajne President Los Angejes^ a document

LaGuardia Community College Governance Plan (2009)

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending:

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

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

CONSTITUTION Ratified April 18, 2016

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

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

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

SUFFOLK COUNTY REPUBLICAN WOMEN

RULES AND REGULATIONS

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018

All committees meet in the Dumke Auditorium unless otherwise noted.

STUDENT GOVERNMENT ASSOCIATION OF WILLIAM PATERSON UNIVERSITY. Student Government Association Constitution

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

CONSTITUTION OF THE ASSOCIATED STUDENT BODY EISENHOWER HIGH SCHOOL PREAMBLE: ARTICLE I NAME, COLORS AND MASCOT ARTICLE II MEMBERSHIP

Teaching Assistants' Association

Transcription:

* ft : IK ^ *»» 'A» - I» n Trustees 770 Witehire Bhd, Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS " REGULAR MEETING Wednesday, June 29, 2011 Closed Session 12:30 pm Public Session 2:30 pm Educational Services Center Board Room - First Floor 770 Wilshire Blvd Los Angeles, CA 90017» Roll Call (12:30 pm) II Requests to Address the Board of Trustees - Closed Session Agenda Matters II Recess 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 549545 (Refer to Attachment "A" for Closed Session agenda) IV Reconvene Regular Meeting (2:30 pm) V Roll Call VI Flag Saiute VII Speda! Presentations Presentations of Certificates from Elected Officials Presentations of Resolutions by Board 1st Vice President Miguet Santiago BT1 Resolution ~ Sylvia Scott-Hayes a BT2 Resofution - Georgia L Staff Presentation by Chancellor Daniel La Vista V!li Recess to Farewell Reception IX Reconvene Regular Meeting (3:30 pm) X Reports from Representatives of Employee Organizations at the Resource Table X! Public Agenda Requests 1 Oral Presentations 2 Proposed Actions XII Reports from the Chanceiior and College Presidents - None XIII Reports and Recommendations from the Board Report on Actions Taken in Closed Session - June 29, 2011 Reports of Standing and Special Committees BT3 Conference Attendance Authorization

ORDER OF BUSINESS June 29, 2011 Page 2 XIV XV Consent Calendar Matters Requiring a Majority Vote BF1 2011-2012 Tentative Budget Adoption FPD1 Facilities Planning and Development Routine Report FPD2 Rescind Authorization for Sale of Property Recommendations from the Chancellor cm Prohibition on Financial Transactions Between Faculty Members and Their Students XV! Recess to Capita! Construction Committee A Roll Call B LEEDT and Parking Structure Projects - Presentation & Approva East ~ Campus Center Bookstore, design-build ($27M) C Non-LEEDT Renovation or infrastructure Projects ~ Presentation & Approval None D Master Plan Update East- Firestone Education Center E Presentation/lnitiative Reviews e Inspector of Record/Lab of Record Request for Proposal (RFP) Selection Criteria Whoie Buiiding Commissioning Presentation Foilow-up Diffenbaugh Takeover Agreement Briefing Mission College Renewable Energy Program Update F Future Presentation/lnitiative Reviews G New Business Contract Accountability and Legal Remedy Oven/iew Construction Economic Forecast e7 Program Update Design Build Procurement Process Evaluation Process Bi-Monthiy Districtwide Construction Progress Update H, Future Discussion Items Adjourn XVII Reconvene Regular Meeting of the Board of Trustees XVIII Roil Call XIX Notice Reports and fnformatives " None XX Announcements and indications of Future Proposed Actions

ORDER OF BUSINESS June 29, 2011 Page3 XXi Adjournment * * * * * * * * * *********** * * * * * * * * * * * Next Regularly Scheduled Board Meeting Wednesday,July 13, 2011 (Public Session scheduled for 3:30 pm) Educational Services Center Board Room " First Floor 770 Wilshire Blvd Los Angeles, CA 90017 * * * ****** * * * * * * * ************ * * * In compiiance with Government Code section 549575(b), documents made available to the Board after the posting of the agenda that reiate to an upcoming public session item will be made available by posting on the Districts official buliefin board Eocated in the Eobby of the Educational Services Center located at 770 Wilshire Boulevard, Los Angeles, California 90017 Members of the public wishing to view the material will need to make their own parking arrangements at another iocation f requested, the agenda shali be made available in appropriate alternate formats to persons with a disability, as required by Section 202 of the American with Disabilities Act of 1990 (42 USC Section 12132), and the rules and regulations adopted in implementation thereof The agenda shai! inciude information regarding how, for whom, and when a request for disability-related modification or accommodation, including auxiliary aids or services may be made by a person with a disability who requires a modification or accommodation in order to participate in the public meeting To make such a request, peease contact the Executive Secretary to the Board of Trustees at 213/891-2044 no tater than 1:2 pm (noon) on the Tuesday prior to the Board meeting

:, * ^ w» B vs vs i»' LOS ANGELES COMMUNFTYCOLLEGE DISTRICT 770 Wilshire Boulevard, Los Angetes,CA90017 213691-2000 A B A ATTACHMENT A CLOSED SESSION Wednesday, June 29, 2011 12:30 pm Educational Services Center th 9In Fl Conference Room 770 Wilshire Boulevard Los Angeles, CA 90017 I Public Employment (pursuant to Government Code section 54957) A Position: President, West Los Angeles College B: Position: President, East Los Angeles College II Conference with Labor Negotiator (pursuant to Government Code section 549576) A District Negotiators: Adriana D Barrera Employee Units: All Units B District Negotiators: Ken Takeda Ail Unrepresented Employees Employee Unit: Building and Trades c District Negotiators: Sue Carieo Employee Unit; Academic Administrators D District Negotiators: Mary Gallagher Employee Unit: Cferical/Technical E District Negotiators: Michael Shanahan Employee Unit: Supervisory

Closed Session June 29, 2011 Page: 2 F District Negotiators: Michael Shanahan Employee Unit: Local 99 G District Negotiators: Rose Marle Joyce Employee Unit; Faculty III Public Employee DiscipIine/Dismissal/Release/Charges/Complaints (pursuant to Government Code section 54957) IV Conference with Legal Counsel ~ Anticipated Litigation (pursuant to Government Code section 549569 (b)) A Potential Litigation - One (1) matter B Claim for additional construction work at the Van de Kamp Innovation Center c Claim for relocation benefits at 1055 Corporate Center Drive D Ciaim for interpreter Services at Trade-Technical Coliege V Other litigation matters as may be announced prior to the closed session (pursuant to Government Code section 549569)

* '> s A Corn No BT1 Division Board of Trustees Date: June 29, 2011 Subject: RESOLUTION - SYLVIA SCOTT-HAYES The foiiowing resolution is presented by Trustees Candaete, Field, Park, Peariman, and Santiago: WHEREAS, Trustee _Sytvia Scott-Hayes was first elected to the Los Angeles Community Coilege District (LACCD) in 1999; and WHEREAS, Trustee Scott-Hayes has served three terms as Vice President and three terms as President of the LACCD Board; and WHEREAS, Trustee Scott-Hayes is the only Latina to serve as President of the LACCD Board; and WHEREAS, During Trustee Scott-Hayes's first term as LACCD Board President, the Board adopted a nationally recognized environmental sustainability building policy; and WHEREAS, Trustee Scott-Hayes has focused her attention on issues of accreditation and institutiona! effectiveness; and WHEREAS, TE-ustee Scott-Hayes has served as Chairperson of the Board committees of Planning and Student Success and of institutional Effectiveness; and WHEREAS, Trustee Scott-Hayes has been recognized for her efforts to improve university transfer rates among LACCD students; now, therefore, be it RESOLVED, That the Board of Trustees of the wishes Trustee Syivia Scott-Hayes success in future educational endeavors as she steps down from her elected position as a trustee Chancelior and Candaele Pear] man Secretary of the Board of Trustees Field Santiago Scott- Hayes Park Barrero By Date: Student Trustee Advisory Vote Page of Pages Corn No BT1 Div Board of Trustees Date 6/29/11

* ; s * Board of Trustees A '9i, Corn No, BT2 Division Board of Trustees Date: June 29, 2011 Subject: RESOLUTJON - GEORGIA L MERCER The following resolution is presented by Trustees Candaete, Fietd, Park, Peariman, and Santiago: WHEREAS, Trustee Georgia L has served as a member of the Los Angeles Community Coiiege District (LACCD) since 1998;and WHEREAS, Trustee has served three terms as Vice President and three terms as President of the Board; and WHEREAS, Trustee was eiected by her colleagues to the statewide Board of the California Community College Trustees in 2002;and WHEREAS, Trustee is the immediate Past President of that organization; and WHEREAS, Trustee has been an active community member serving on a number of boards for civic and advisory organizations; and WHEREAS, Trustee has served the LACCD with a commitment towards teaching exceilence and student success; and WHEREAS, Trustee wsii step down from civic service as an elected member of the LACCD Board of Trustees; now, therefore, be it RESOLVED, That the Board of Trustees of the bestows its best wishes to Georgia L as she enters this new phase of her life of civic engagement Chancellor and Secretary of the Board of Trustees Candaele Field Pearlman Santiago Scott-Hayes Park Barrero By Date: Student Trustee Advisory Vote Page of Pages CornNo BT2 Div Board of Trustees Date 6/29/11

^ ^GTIGN 'fi CornNo BT3 Division Board of Trustees Date; June 29, 2011 Subject: CONFERENCE ATTENDANCE AUTHORIZATION Authorize payment of necessary expenses for Tina Park, member of this Board of Trustees, to attend the Community Col:lege League of Ca!ifornia Annual Convention & Partner Conferences to be held on November 17-19,2011 in San Jose, California, Chanceiforand Candaele Pea rim an Secretary of the Board of Trustees Field Santiago Scott-Hayes Park Barrero By Date Student Trustee Advisor/ Vote Page of Pages Corn No, BT3 Div Board of Trustees Date 6/29/11

I :», a ^ * 't M <- I s *' i Trustees ACTION Corn No BF1 Division: BUSINESS AND FINANCE Date: June 29, 2011 Subject: 2011-2012 TENTATIVE BUDGET ADOPTION Adopt the 2011-2012 Tentative Budget, and authorize staff to file the same with the California Community Colleges Chancellor's Office Backciround: The Governing Board of the must adophhe 2011-2012 Tentative Budget no later than Ju!y 1, 2011, for the year ending June 30, 2012, as required under Section 58305(a) of Title 5, California Code of Regulations Adoption of the Tentative Budget wi!l allow the District to begin its operations for the 2011-2012 fisca! year / 4^'/ ^ Recommended by: KKM^ T^J\Y Approved by //^^ ^ AdriIniFP: Barrel Deputy Chancellor Daniel J 1^ Vista, Chancellor Chancellor and Candaele Pearl man Secretary of the Board of Trustees Field Santiago Scott-Hayes Park Barrero By: Date Student Trustee Advisory Vote Page of Pages Corn No, BF1 Div BUSINESS AND FINANCE Date 6-29-2011

t,» la i* y gn vaosi 1» Board Trustees ACTION CornNo FPD1 Division FACILITIES PLANNING AND DEVELOPMENT Date Ju"e29,20H Subject: FACILITIES PLANNING AND DEVELOPMENT ROUTINE REPORT AUTHORIZE EXECUTION OF TAKEOVER AGREEMENTS WITH SURETY Action Authorize the execution of three takeover agreements with Safeco insurance Company of America (Safeco) for the following three projects: the Student Services Building at Los Angeies Valley College; the Library and Academic Resource Center at Los Angeies Valley College; and the E3/E5 Replacement Building at East Los Angeles CoUege at no additional cost to the District Background Safeco is the Payment and Performance Bond Surety for JD Diffenbaugh, Inc (Diffenbaugh) Diffenbaugh was awarded the beiow listed construction contracts by the LACCD Board of Trustees on the dates shown by competitive low bid as follows: College Project Contract No Authorization date and Original Award Corn No Amount Los Student Services 32138 November 19, 2008 $13,647,728 Angeles Valiey Cqilege Los Library and Academic 32407 May 13,2009 $17,979,397 Angeles Resource Center Vaiiey Coliege East Los E3/E5 Replacement 32297 February 11, 2009 $11,870,000 Angeles Building College n May 2011, Diffenbaugh notified the District that it was unable to pay for completion of the projects due to financial difficulties and was voiuntarily defaulting on al! contracts with the District Pursuant to the obligation of the Surety under the payment and performance Bonds issued on behalf of Diffenbaugh, the District has negotiated takeover agreements through iegal counsel with Safeco to ensure compietion of the projects originally contracted to Diffenbaugh Fyndinci and,deve!opmentpha^e Funding is through Proposition A/AA and Measure J Bond proceeds Student Services 08V680902 (Contract 32138); Library and Academic Resource Center GSV680202 (Contract 32407); E3/E5 Replacement Building, Ea^t im^1^ Los Angeles College, 02E922802 <Contra<" 32297) Construction Phase \ ^ ^/A^ ^ \ -^ ^ Recommended by: * ^ Jsj^jC<-^V^ ^ ^5-j Approved by: / Adriana D Barrera, Deputy Chancellor Chancellor and DanfeTTlaWa, Chancelior Candaeie Pearl man Secretary of the Board of Trustees Field Santiago By: Date Park Scott-Hayes Barrero Student Trustee Advisory Vote Page of 1 - Pases Corn No FPD1 Div FACILITIES PLANNING AND DEVELOPMENT Date 6-29-2011

I :»: BU 5^ * 5< M ie I»^ I ^ITTON CornNo FPD2 Division FACILITIES PLANNING AND DEVELOPMENT Date June 29, 2011 Subject: RESCIND AUTHORIZATION FOR SALE OF PROPERTY Rescind authorization adopted on December 15, 2010 (Corn FPD4) to offer properties at 10100 and 10000 Jefferson Boulevard, Culver City, California, for sale Background: The Board acquired property in order to facilitate construction of a second road for West Los Angeles College The Board gave direction to staff regarding price negotiations during its closed session on June 15, 2011 Based on that direction, this action will ratify the Board's direction to withdraw the property from any offer for sale If there is an interest in disposal of the property at a later time, the Board will take an appropriate public action regarding proposed disposition ^ J ^'L M/j^ Recommended by: ^\MAA, Approved by: ^, Adr^ni-D Barrera, Deputy Chancellor rjamelj'la\/ista,chanceltor Chancellor and Canciaele Pearl man Secretary of the Board of Trustees Field Santiago, Scott-Hayes By: Date Park Barrero Student Trustee Advisory Vote Page of 1^ Pages Corn No FPD2 Div FACILITIES PLANNING AND DEVELOPMENT Date 6-29-2011

<k '* I» ^ I l» ;"»' of Trustees ACTION Noticed: June 15, 2011 Corn No CH1 Division: CHANCELLOR Date: June 29, 2011 SUBJECT: PROHIBITION ON FINANCIAL TRANSACTIONS BETWEEN FACULT MEMBERS AND THEIR STUDENTS Adopt new Board Rule 97001, as an addition to existing Board Rule 9700, as follows: 9700 PRIVATE INSTRUCTION FOR COMPENSATION No employee of the Los Angeles Community College District may use District-owned or-controlied facilities to provide private instruction or other professional services for compensation An instructor employed by the District is prohibited from offering private instruction or other professional services for compensation (1) to a student is enrolled at the college to which said instructor is assigned; (2) during any summer vacation period to a student or a former student who was a member of one of the instructor's classes during the previous Spring Semester 97001 FiNANCIAL TRANSACTIONS WITH STUDENTS Faculty members are pmhjbjtechrpm engaginci directly with students in their classes in the sale or rental of required or recommended materials or activities charges When a faculty member wishes to distribute classroom materials for which students are required to pay, thejacujty member shalluse a voucher system through the Coilege's bookstore or business office and must substantiate that the materials are being provided at cost Faculty members are prohibited from enciacjing in Qtherjjnancia! transactions with students, except to facilitate participation in volyntary, extracumcular activities, such as theater trips olsportjnci events In that case, the faculty member is required to provide appropjiate accounting and receipts upon request to the supervising administrator i Approved by: [/ h^j y/ y/^ilu^- Daniel J' L^iVista, Chancellor Chancellor and Candaete Pearlman Secretary of the Board of Trustees Fieid Santiago By: Date: Park Scott-Hayes Barrero Student Trustee Advisory Vote Page 1 of 2 Pages Corn No CH 1 Div Chancellor Date: 06-29-11 Noticed: 06/15/11

Board of Trustees CornNo CH1 Division CHANCELLOR Date June 29, 2011 Background: There are legal exposures forfinancia! transactions between faculty members and their students with regard to conflict-of-interest concerns, charges for in-cfass materials, resale licensing and taxing, bargaining unit work, appropriate documentation and other matters The proposed rule has been consulted with management and faculty representatives Page 2 of 2 Pages Corn No CH1 Div Chancellor Date: 06-29-11 Noticed: 06/15/11