REDWOODS COMMUNITY COLLEGE DISTRICT Minutes of the College Council Meeting

advertisement
College Council Minutes
April 25, 2016
Page 1
REDWOODS COMMUNITY COLLEGE DISTRICT
Minutes of the College Council Meeting
7351 Tompkins Hill Road, Eureka, CA, Board Room
Monday, April 25, 2016
MEMBERS
PRESENT
Keith Snow-Flamer, Connie Wolfsen, Mark Renner (phone), Rory Johnson
(phone), Michelle Haggerty, Pru Ratliff, Debbie Topping, Pham Minh, Lee
Lindsey, Mark Winter, Steve Sandeen, Angelina Hill, Wendy Bates
MEMBERS ABSENT
Jolene Gates
CALL TO ORDER
Interim President Snow-Flamer called the meeting to order at 3:02 p.m.
MINUTES DATED
3/28/2016
Correction to adjournment font.
Action - Council approved the minutes as presented
NEW BUSINESS
BP2200
AP2320
AP3051
BP3100
AP3310
AP3501
BP4010
AP4010
AP4222
BP4230
AP4230
Board Duties and Responsibilities
Special and Emergency Meetings
Lowering the Flag
Organizational Structure
Record Retention and Destruction
Campus Security and Access
Academic Calendar
Academic Calendar
Remedial Coursework
Grading Symbols
Grading Symbols
Action – Motion was made by Connie Wolfsen, seconded by Lee Lindsey and
carried unanimously to send the above list of BP and AP’s out for 14 day
constituent review.
OLD BUSINESS
BP1200
BP1201
BP2200
BP2310
BP2315
BP2320
BP2410
BP2430
BP2432
AP2512
BP2610
AP2610
District Mission
Philosophy
Board Duties and Responsibilities
Regular Meeting of the Board
Closed Sessions
Special and Emergency Meetings
Board Policies and Administrative Procedures
Delegation of Authority to President/Superintendent
President/Superintendent Succession
Financial Advisory Committee
Presentation of Initial Collective Bargaining Proposals
Presentation of Initial Collective Bargaining Proposals
College Council Minutes
April 25, 2016
Page 2
BP2714
AP2714
BP2715
AP2715
BP2735
BP3225
AP3225
BP3430
AP3500
BP3510
AP3510
BP3715
AP3715
BP3750
BP4223
BP5140
Distribution of Tickets or Passes
Distribution of Tickets or Passes
Code of Ethics/Standard of Practice
Board Protocols for Effective Trusteeship
Board Member Travel
Institutional Effectiveness
Institutional Effectiveness
Prohibition of Harassment
Campus Security
Workplace Violence
Workplace Violence
Intellectual Property
Intellectual Property
Materials and Copyright
Academic Recognition
Disabled Student Programs and Services
Action – Motion was made by Connie Wolfsen, seconded by Michelle Haggerty
and carried unanimously to send the above list of BP and AP’s to the Board of
Trustees.
BP2510
AP2510
Participation in Decision
Participation in Decision
Discussion and was agreed that BP and AP 2510 would be tabled to allow time
to incorporate language from BP and AP 3260 Participatory Governance.
AP3435
Discrimination and Harassment Complaints and Investigations
Action – Motion was made by Connie Wolfsen, seconded by Wendy Bates and
carried unanimously to research and revise AP 3435 then send out for 14 day
constituent review.
BP3518
AP3518
Child Abuse Reporting
Child Abuse Reporting
Action – Motion was made by Debbie Topping, seconded by Michelle Haggerty
and carried unanimously to research and revise BP and AP 3518 then send out
for 14 day constituent review.
College Council Minutes
April 25, 2016
Page 3
HR BUSINESS (7120
RECRUITING AND
HIRING)
BP7121 (sunset)
BP7122 (sunset)
BP7123 (sunset)
BP7270 (sunset)
BP7120 (revised)
AP7120-1 (new)
AP7120-2 (new)
AP7120-3 (new)
AP7120-4 (new)
AP7120-5 (new)
AP7120-6 (new)
AP7120-7 (new)
AP7120-8 (new)
Employment of VP, Assoc VP and Campus VP
Employment of Other Admin Procedures
Contract Faculty Appointment Procedure
Student Employment Policy
Recruitment and Hiring
Classified & Confidential
Managers & Administrators
Full Time Faculty
Associate Faculty
Temporary Employees
Student Employees
Internal Transfer Opportunities
Interim Manager & Administrator
Action – Motion was made by Steve Sandeen, seconded by Michelle Haggerty
and carried unanimously to allow time to the new Director of HR to review the
above list then send out for 14 day constituent review.
HR BUSINESS (7340
LEAVES)
BP7346 (sunset)
BP7348 (sunset)
BP7349 (sunset)
BP7163 (sunset)
BP7340 (revised)
AP7340 (revised)
Military Leave
Vacation
Leaves of Absence for Classified Employees
Professional Staff Development Leaves
Leaves
Leaves
Action – Motion was made by Debbie Topping, seconded by Lee Lindsey and
carried unanimously to send the above list out for 14 day constituent review.
HR BUSINESS
BP7113
AP7125
AP7126
BP7130
AP7130
BP7132
BP7140
AP7145
AP7150
AP7161
BP7210
AP7212
BP7219
BP7238
BP7239
BP7240
BP7242
BP7250
BP7260
BP7261
Definition of Accredited Institution
Verification of Eligibility of Employment
Applicant Background Checks
Salary
Compensation
Administrative/Management/Confidential Employee Salary Schedule
Collective Bargaining
Personnel Files
Evaluation
Relocation Allowance
Academic Employees
Temporary Faculty
Faculty Titles
Employment of Classified Personnel
Probationary Status
Confidential Employees
Paid PERS - Confidential Staff
Educational Administrators
Classified Supervisors & Managers
Classified Managers Probationary Period
College Council Minutes
April 25, 2016
Page 4
BP7310
AP7310
BP7330
AP7330
BP7343
BP7345
AP7345
BP7360
AP7371
BP7510
AP7600
Nepotism
Nepotism
Communicable Diseases
Communicable Diseases
Industrial Accident and Illness Leave for Certificated Personnel
Catastrophic Leave Program
Catastrophic Leave Program
Discipline and Dismissal - Academic Employees
Personal Use of Public Resources
Domestic Partners
College Security
Above list will be moved to the May meeting.
ADJOURNMENT
Interim President Snow-Flamer adjourned the meeting at 4:57pm
Download