126 KB

advertisement
Board of Trustees Meeting
Agenda
January 20, 2009
Deedy Staff Lounge, Kentfield Campus
The Board shall act on posted items and shall not deliberate items that are not on the posted agenda.
In compliance with the Americans with Disabilities Act, if you need special assistance to access the Board
meeting room or to otherwise participate at this meeting, including auxiliary aids or services, please contact Bob
Balestreri at 485-9414. Notification at least 48 hours prior to the meeting will enable the District to make
reasonable arrangements to ensure accessibility to the Board meeting.
If you wish to speak, complete card available at entrance, give card to recording secretary, get recognition from the
Chair. Persons desiring to address the Board on items not on the agenda may speak under item number “B.3” on the
agenda. Public comment presentations will be limited to no more than 3 minutes each.
Government Code §54957.5 states that public records which relate to any item on the open session agenda for a
regular Board meeting should be made available for public inspection. Those records that are distributed less than
72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members,
or a majority of the members of the Board. The Board has designated the Office of the Superintendent/President at
835 College Avenue, Administrative Center 123, Kentfield for the purpose of making those public records available
for inspection.
A Closed Session – 4:30 p.m. in SS A&B, Kentfield Campus
1.
2.
Call to Order, Roll Call and Adoption of Agenda
a) Request for Public Comment on Closed Session Agenda
Closed Session: To consider and/or take action upon any of the following items:
(a) With respect to every item of business to be discussed in closed session pursuant to
Section 54957.6:
CONFERENCE WITH LABOR NEGOTIATOR
Relative to the following organizations representing employees: United Professors of Marin
(AFT/UPM), California School Employees Association (CSEA), Service Employees International
Union (SEIU), Unrepresented Employees (Confidential, Supervisors, Managers)
Agency Negotiator: Larry Frierson
(b) Significant exposure to litigation pursuant to subdivision (b) of Government Code Section
54956.9:
CONFERENCE WITH LEGAL COUNSEL-Potential & Existing Litigation
Six cases –
MCCD Board of Trustees Meeting Agenda
January 20, 2009
Complaint filed by Ms. Mize-Kurzman under Education Code 87164
1
Mize-Kurzman vs. MCCD (Marin Superior Court)
UPM/T. Fung, P. Christensen vs. MCCD Grievance
UPM/D. Rollison vs. MCCD Grievance/Arbitration
UPM/Christensen vs. MCCD Arbitration
UPM/D. Martin, G. Hritz, B. Wilson, R. Pagani vs. MCCD Grievance
(c) PUBLIC EMPLOYEE DISCIPLINE/DISCUSSION/DISMISSAL/RELEASE/SEPARATION
3.
Recess to Open Session
REGULAR MEETING AGENDA
6:30 p.m. – Deedy Staff Lounge, Kentfield Campus
______________________________________________________________________________________
B.
Reconvene to Regular Meeting
1.
Call to Order, Roll Call and Adoption of Agenda
2.
Approval of Minutes (4 minutes)

3.
Minutes of December 9, 2008 Board Meeting
 Report of Closed Session for January 20, 2009
Citizens’ Requests to Address the Board on Non-Agenda Items (3 minutes)
4.
Board Reports and/or Requests (15 minutes)
a. Commendation Resolutions and Other Resolutions
None
b. Legislative Report
c. Committee Chair Reports
d. Individual Reports and/or Requests
e. WASC Report Status
5.
Chief Executive Officer’s Report (5 minutes)
a. Staff Reports (10 minutes)
1. Update Report on Fiscal Independent Status (Thomas Henry)
2. Enrollment Update (Nick Chang)
3. Budget Update (Al Harrison)
Academic Senate Report (5 minutes)
Classified Senate Report (5 minutes)
Student Senate and Student Association Report (5 minutes)
Board Study Session
None
6.
7.
8.
9.
MCCD Board of Trustees Meeting Agenda
January 20, 2009
2
10.
Consent Calendar Items (Roll Call Vote) (10 minutes)
The Superintendent/President recommends that the Board of Trustees approve the
following Consent Calendar Items:
A.
Calendar of Upcoming Meetings
Board Retreat, February 6, 2009 – 8:00 a.m. to 5:30 p.m.
Marin Community Foundation – Oak Room
5 Hamilton Landing, Suite 200, Novato
B.
C.
D.
E.
F.
G.
H.
I.
MCCD Board of Trustees Meeting Agenda
January 20, 2009
Classified Personnel Recommendations. Approve the Classified Personnel
Recommendations:
1. Appointment of Classified Personnel
2. Appointment of Hourly Personnel
3. Resignation of Classified Personnel
Academic Personnel Recommendations
1. Appointment/Change of Academic Personnel
2. Sabbatical Leave Replacement
Educational Management Personnel Recommendations
1. Appointment and/or Change of Educational Management Personnel
Short-Term Hourly Positions
Budget Transfers – Month of December - FY 2008/09
Warrant Approval
Declaration of Surplus Property – Miscellaneous Equipment
Modernization (Measure C)
1. Ratify Construction Contracts for Various Projects
a. West Campus Bridge Project (#301A)
Ghilotti Construction Company, Inc. ($743,000)
b. Health Services Portable Project (#850G)
Fort Bragg Electric, Inc. ($319,670)
c. Building Signage Phase 1 (#812A)
VKK Signmakers, Inc. ($108,177)
d. SMCP Increment No. 1 – Site Development Utilities Project (#305C)
Able Fence Co., Inc. ($14,530)
e. DSPS Relocation Project (#850L)
Floor Tec, Inc. ($2,000)
f. Transportation Tech Relocation Project (#850H)
Ahlborn Fence and Steel, Inc. ($2,834)
g. West Campus Utility Extension Project (#407D)
3
Bay Pacific Pipelines, Inc. ($12,255)
h. Transportation Tech Relocation Project (#850H) &
Shade & Greenhouse Structures Project (#850C)
Bay Pacific Pipelines, Inc. ($6,723)
i. Dance Relocation Project (#850N)
Gugel/Today Painting & Decorating ($3,168)
Brumbaugh Enterprises dba Electrix ($3,700)
2. Ratify Professional Services Contract Amendments
a. Geothermal Fields Kentfield & IVC Projects (#305B & #417B) &
SMCP Increment No. 1 – Site Development Utilities Project (#305C)
Testing and Inspection Services
Kleinfelder, Inc – Amendment #4 (credit) (-$10,828)
b. Diamond PE Center Alterations Project (#308B) & PE
Complex PV Project (#308D)
Testing and Inspection Services
Kleinfelder, Inc. – Amendment #1 ($0) – no cost
c. SMCP Increment No. 1 – Site Development Utilities Project (#305C)
Underground Utility Locating
GeoTech Utility Locating, LLC – Amendment #3 ($585)
d. PE Complex Portables Project (#850F)
DSA Inspector Services
Pete Hull Construction Consulting – Amendment #2 ($0) – no cost
e. Dance Relocation Project (#850N)
Moving Services
Crown Worldwide Moving & Storage, Inc. – Amendment #3 ($1,210)
f. Diamond PE Center Alterations Project (#308B)
Architectural Design and Construction Administration Services
Kwan Henmi Architecture/Planning – Amendment #2 ($107,410)
g. Fine Arts Building Project (#306C)
Testing and Inspection Services
LSA Associates, Inc. – Amendment #3 ($9,500)
J. Approve Revised Board Policies
1. BP 3570 – Environmental Tobacco Smoke Control
2. BP 6340 – Contracts
3. BP 6500 – Property Management
4. BP 6560 – Environmental Responsibility
5. BP 6570 – Integrated Pest Management
6. BP 6600 – Capital Construction
MCCD Board of Trustees Meeting Agenda
January 20, 2009
4
7. BP 6750 – Parking
11.
Other Action Items (10 minutes)
The Superintendent/President recommends that the Board of Trustees approve the
following Action Items:
A.
B.
C.
D.
E.
F.
G.
H.
Approve Memorandum of Understanding Between Sonoma County
Junior College District and Marin Community College District Regarding
Community Collaborative Partnership in Digital Media/Multimedia, Arts and
Entertainment Career Pathway
Approve Non-Resident Tuition Fees
Approve Resolution Authorizing Issuance of Election of 2004 General
Obligation Bonds, Series B
Approve Authorization to Bid for Pavement Repairs – Harlan Center,
Administrative Center and Business Center, Kentfield
Approve Notice of Completion: Learning Resource Center Paint Project
Approve Notice of Completion: Learning Resource Center Relocation Project
Approve Resolution to Adopt a Written Plan for the 403(b) Tax Deferred
Annuity Program
Modernization (Measure C)
1. Approve New Professional Services Consultant Agreements
a. Building Projects (5) on Kentfield and Indian Valley Campuses
Owner Project Requirements (OPR) Services
Davis Langdon ($21,500)
b. Diamond PE Center Alterations Project (#308B)
Design Support Services
Davis Langdon ($14,000)
2. Authorization to Proceed with Project Initiation
a. Gateway Complex Project (#303B)
3. Authorize Bidding
a. Fine Arts Building Project (#306C)
4. Approve Construction Change Orders
a. Ignacio Creek Erosion Mitigation Project (#419A)
Bay Pacific Pipelines, Inc. – Change Order #2 ($2,750)
b. DSPS Relocation Project (#850L)
Hannibal’s Inc. Electrical Construction – Change Order #3 ($5,296) &
Board Resolution for Approval of Change Order #3
c. West Campus Utility Extension Project (#407D)
MCCD Board of Trustees Meeting Agenda
January 20, 2009
5
Di Giorgio Contracting Company, Inc. – Change Order #5
($1,591)
d. Transportation Technology Complex Project (#402A)
Alten Construction, Inc. – Change Order #1 ($52,371)
e. Diamond PE Center Alterations Project (#308B)
Alten Construction, Inc. - Change Order #8 ($183,367)
f. Health Services Portable Project (#850G)
Fort Bragg Electric, Inc. – Change Order #1 ($670)
g. SMCP Increment No. 1 – Site Development Utilities
Project (#305C)
Dick Emard Electric, Inc. dba Emard Engineering –
Change Order #1 ($42,088)
5. Special Approvals
a. Board Resolution Adopting the Final Mitigated Negative
Declaration for the Science/Math/Central Plant and Fine/Performing
Arts Buildings, College of Marin, Kentfield Campus
Exhibit A – Initial Study for SMCP and Fine/Performing Arts
Buildings
Exhibit B – December 4, 2008 Memorandum, Response to Comments
on Initial Study
Exhibit C – Mitigation Monitoring and Reporting Program (MMRP)
I. Approve Sabbatical Leave Application
J. Ratify 2007-2008/2008-2009 Collective Bargaining Agreement Between
the District and California School Employees Association, Local 196
K. Approve Notice of Completion: Learning Resource Center Carpet Project
12.
Items for Possible Future Board Action (5 minutes)
A. Lease with Ross School District (February)
B.
Budget and Planning Calendar Update (February)
C.
Unfunded Liability (March)
D.
Revised Board Policies (February)
13. Information Items (5 minutes)
A.
Contracts and Agreement for Services Report – December, 2008
B.
Modernization Update
1. Director’s Report
2. Sustainability Report
3. Master Schedule with Spent to Date through December 2008
MCCD Board of Trustees Meeting Agenda
January 20, 2009
6
4. Contract Milestone Report through December 2008
5. Quarterly Progress Report – July 1, 2008 through September 30, 2008
6. Emissions Inventory Report
C.
Calendar of Special Events
Effective Trustee Workshop, January 25-26, 2009, Sheraton Grand,
Sacramento, California
Bay 10 Meeting of CEO’s and Trustees, February 4, 2009, 4:00 to 6:30 p.m.,
Norseman Restaurant, Diablo Valley College, 321 Golf Club Road,
Pleasant Hill
Marin Superintendents and Trustees/Marin County Council of Mayors and
Council Members Meeting – March 25, 2009, 5:30 p.m., Servino’s Restaurant,
9 Main Street, Tiburon
President’s Breakfast – May 6, 2009, 7:30 a.m., Embassy Suites,
101 McInnis Parkway, San Rafael
Commencement – May 23, 2009, 10:00 a.m., Kentfield Campus Lawn
14.
Correspondence
Correspondence in Board Packets
15.
Board Meeting Evaluation
16.
Adjournment
MCCD Board of Trustees Meeting Agenda
January 20, 2009
7
Download