TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

Size: px
Start display at page:

Download "TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY"

Transcription

1 TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY REVISED Call To Order and Roll Call Public Comment Chair s Report Chancellor s Report Trustees of the California State University California State University Office of the Chancellor 401 Golden Shore Long Beach, CA January 24, :00 a.m. Presiding: Roberta Achtenberg, Chair Report of the California State University Alumni Council: President C.J. Klug Report of the California State Student Association: Chair Nadir Vissanjy Report of the California Postsecondary Education Commission: Melinda Guzman Approval of Minutes of Board of Trustees Meeting of November 15, 2006 Board of Trustees: Chair -- Roberta Achtenberg 1. Resolution Honoring Lieutenant Governor Cruz M. Bustamante Reports from Committees Ad Hoc Committee on International Programs: Chair A. Robert Linscheid 1. International Programs Committee on Audit: Chair - Raymond W. Holdsworth Committee on Collective Bargaining: Chair Murray L. Galinson

2 Committee on Educational Policy: Chair - Herbert L. Carter 2. Proposed Title 5 Revision: Educational and Preventive Information Regarding Sexual Violence 3. Proposed Title 5 Revision to Update the Definition of "Hazing" In the Student Conduct Code to Conform To New Legislation Committee on Campus Planning, Buildings and Grounds: Chair Kyriakos Tsakopoulos 1. Amend the Capital Outlay Program, Non-State Funded 3. Approval of Schematic Plans Committee on Governmental Relations: Chair Melinda Guzman 1. Adoption of Trustees Statement of Legislative Principles Legislative Report No California State University Federal Agenda for 2007 Committee on Institutional Advancement: Chair - Carol R. Chandler 1. Donor Commendation Humboldt State University 2. Naming of an Academic Entity California State University, Fresno 3. Approval of the Annual Report on External Support to the California State University Committee on University and Faculty Personnel: Chair Debra S. Farar 1. Executive Compensation Committee of the Whole: Chair - Roberta Achtenberg Committee on Finance: Chair - William Hauck 2. Approval to Issue Trustees of the California State University, Systemwide Revenue Bonds and Related Debt Instruments for Various Refinancings 3. Public/Private Partnership Residential Condominiums and Hotel and Conference Center Project at California State University, Bakersfield 4. Approval of Loan for Construction of California State University San Bernardino Palm Desert Health Sciences Center

3 MINUTES OF THE MEETING OF BOARD OF TRUSTEES Trustees of the California State University Office of the Chancellor Glenn S. Dumke Conference Center 401 Golden Shore Long Beach, California November 15, 2006 Trustees Present Roberta Achtenberg, Chair Jeffrey L. Bleich, Vice Chair Herbert L. Carter Carol R. Chandler Moctesuma Esparza Debra S. Farar Kenneth Fong George G. Gowgani William Hauck Raymond W. Holdsworth Andrew LaFlamme A. Robert Linscheid Lou Monville Charles B. Reed, Chancellor Jennifer Reimer Craig R. Smith Chair Achtenberg called the meeting to order. Public Comment The chair called for public comment, but because a disturbance caused by some members of the public it was impractical to proceed with public comment. Chair s Report Chair Roberta Achtenberg s complete report can be viewed on-line at the following url:

4 Chancellor's Report Chancellor Charles B. Reed s complete report can be viewed on-line at the following url: Report of the California State University Alumni Council There was no report. Report from the California State Student Association There was no report. Approval of Minutes and Resolutions The board passed a single resolution approving the minutes of the meeting of September 20, 2006 and all recommended actions from standing committees, as follow: Committee on Finance Report on the Support Budget (RFIN ) the Support Budget is approved as submitted by the chancellor; and be it further RESOLVED, That the chancellor is authorized to adjust and amend this budget to reflect changes in the assumptions upon which this budget is based, and that such changes made by the chancellor be communicated promptly to the trustees; and be it further RESOLVED, That the chancellor is authorized to comply with requests of the Department of Finance and the legislature regarding establishment of priorities within this budget; and be it further RESOLVED, That copies of this resolution be transmitted to the California Postsecondary Education Commission, to the governor, to the director of finance and to the legislature. 7344

5 California State University Education Doctorate State University Fee Independent Educational Doctoral Degree Program (RFIN ) the CSU Education Doctorate State University Fee is hereby established, which shall be authorized at a fee level that equals the graduate student fee (or Education Doctorate fee rate if a separate professional fee is so established in the future) at the University of California; and, be it further RESOLVED, That the fee rate approved for the academic year shall be $6,897, or an amount equivalent to the total of the graduate mandatory fee and miscellaneous fees approved by the University of California Regents for the academic year, and be it further RESOLVED, That the chancellor may approve individual campus CSU Education Doctorate State University Fee rates that do not exceed the maximum graduate fee rates charged by the University of California, and be it further RESOLVED, The chancellor is delegated authority to further adopt, amend, or repeal the CSU Education Doctorate State University Fee rate if such action is required by the budget act approved for , and that such changes made by the chancellor are communicated promptly to the trustees Lottery Revenue Budget (RFIN ) the Lottery Revenue budget totaling $44.4 million be approved for implementation by the chancellor, with the authorization to make transfers between components of the Lottery revenue budget and to phase expenditures in accordance with receipt of lottery funds; and be it further RESOLVED, that the chancellor is hereby granted authority to adjust the Lottery revenue budget approved by the Board of Trustees to the extent that receipts are greater or lesser than budgeted revenue to respond to opportunities or exigencies. Approval to Issue Trustees of the California State University, Systemwide Revenue Bonds and Related Debt Instruments for a Parking Project at California State University, San Bernardino (RFIN ) A resolution was prepared by Orrick, Herrington & Sutcliffe LLP, bond counsel, for a project California State University, San Bernardino (Parking Structures I and II and Access Roadway System). The resolutions will achieve the following: 7345

6 1. Authorize the sale and issuance of Systemwide Revenue Bond Anticipation Notes and the related sale and issuance of the Trustees of the California State University Systemwide Revenue Bonds in an amount not-to-exceed $29,035,000 and certain actions relating thereto. 2. Provide a delegation to the Chancellor; the Executive Vice Chancellor and Chief Financial Officer; the Assistant Vice Chancellor, Financial Services; and the Senior Director, Financing and Treasury; and their designees to take any and all necessary actions to execute documents for the sale and issuance of the bond anticipation notes and the revenue bonds. The resolution will be implemented subject to the receipt of good bids consistent with the project's financing budget. Public/Private Partnership Office Building Project at California State University, Bakersfield (RFIN ) RESOLVED, By the Board of Trustees of the California State University that the Trustees provide conceptual approval for the development of the Office Building at California State University, Bakersfield, as described in Agenda Item 6 of the Committee on Finance at the November 14-15, 2006 meeting. Committee on Campus Planning, Buildings and Grounds Amend the Capital Outlay Program, State Funded (RCPBG ) the state funded capital outlay program is amended to include: 1) $5,875,000 for preliminary plans, working drawings, and construction for the California State University, Bakersfield, Energy Services Infrastructure Improvements project; and 2) $7,282,000 for preliminary plans, working drawings, and construction for the California State University, Long Beach, Energy Services Infrastructure Improvements project. Approval of Schematic Plans (RCPBG ) : 1. The board finds that the California State University, Northridge, Parking Structure G-3 project is consistent with the campus master plan revision approved in March 2006 pursuant to the requirements of the California Environmental Quality Act. 7346

7 2. The project before this board is consistent with the project description as analyzed in the previously certified Final EIR and does not propose substantial changes to the original project description, which would require major revision to the Final EIR or Findings adopted by this board in certifying said Final EIR. 3. With the implementation of the mitigation measures set forth in the master plan previously approved by the Board of Trustees, the proposed project will not have a significant effect on the environment, and the project will benefit the California State University. 4. The mitigation measures shall be monitored and reported in accordance with the requirements of the California Environmental Quality Act (Public Resources Code, Section ). 5. The chancellor is requested under Delegation of Authority by the Board of Trustees to file a Notice of Determination for the project. 6. The schematic plans for the California State University, Northridge, Parking Structure G-3 are approved at a project cost of $25,703,000 at CCCI Approve the Campus Master Plan Revision, Amendment to the Non-State Funded Capital Outlay Program and Schematic Plans for the Student Recreation Complex at California State University, Stanislaus (RCPBG ) : 1. The board finds that the Mitigated Negative Declaration for the California State University, Stanislaus, Student Recreation Complex was prepared pursuant to the requirements of the California Environmental Quality Act and the state CEQA Guidelines, and is therefore certified as complete and adequate. 2. With implementation of the recommended Mitigation Measures, the Student Recreation Complex will not have the potential for significant adverse impacts on the environment, and the project will benefit the California State University. 3. The CSU Stanislaus campus master plan revision dated November 2006 is hereby approved. 4. The non-state funded capital outlay program is amended to include $16,374,000 for preliminary plans, working drawings, construction, and equipment for the Student Recreation Complex. 7347

8 5. The schematic plans for the California State University, Stanislaus, Student Recreation Complex are approved at a project cost of $16,374,000 at CCCI Potential Gift of Real Property and Conceptual Plan for a California State University, Sacramento Off-Campus Center in Placer County (RCPBG ) RESOLVED, by the Board of Trustees of the California State University, that: 1. The chancellor is hereby authorized, on its behalf, to enter into a Memorandum of Understanding with Placer Ranch to establish the conditions for acceptance of real property on land identified as Placer Ranch, for a potential future California State University, Sacramento Off-Campus Center, subject to proper due diligence and compliance with the Board of Trustees policies and procedures related to the establishment of new off-campus centers (REP ). 2. The chancellor will report to the board any action to authorize a new offcampus center prior to the execution of the Development Agreement and acceptance of real property. Committee on Institutional Advancement Naming of a Facility California Polytechnic State University, San Luis Obispo (RIA ) Building C of the Construction Management Building at California Polytechnic State University, San Luis Obispo, be named the Harriet and Charles Luckman Hall. Naming of a Facility California State University, Stanislaus (RIA ) the Science II Building at California State University, Stanislaus, be named the Nora and Hashem Naraghi Hall of Science. Naming of a Property California State University, Fullerton (RIA ) the new campus street at California State University, Fullerton, be named Folino Drive. 7348

9 Committee on University and Faculty Personnel Provisions for Transition of Executives (RUFP ) the following provisions shall be effective November 15, Executives hired prior to November 15, 2006 shall be subject to the Trustee Professorship or the prior Executive Transition Program as indicated on the attached list. Upon mutual agreement of the individual and the Chancellor, these individuals may instead participate in the post November 15, 2006 plan. Executives hired on or after November 15, 2006 will be subject to the new provisions; and be it further o To be eligible for a transitional program, the executive must: have served 5 years in an executive position at the California State University (CSU); be in good standing at the commencement of the program; have previously identified a position in the CSU to return to upon completion of the transitional program, and not accept non-csu employment. o Upon notification to the chancellor of the intent to resign the executive position, the chancellor shall negotiate the terms of the transition program which shall include: dates of origination and termination; specific duties and assigned locations; compensation and support. In the case of the resignation of the chancellor, the chair of the Board of Trustees shall negotiate the terms of the transition program on behalf of the Board; and be it further, if the executive and the chancellor (or chancellor and the chair, in the case of the chancellor s resignation) fail to reach agreement on a transition program, there shall be neither a right to any such program nor any right to appeal to the Board of Trustees to obtain such a program, and be it further, following the signing of an individual plan, the chancellor shall provide each Trustee with a copy of the final written agreement for each participant in any transition program. The executive s plan shall be scheduled for discussion as an information item and placed on the agenda for the Committee on University and Faculty Personnel; and be it further 7349

10 annually, in March, the chancellor shall report on all existing individual transition programs in the open meeting of the Board of Trustees. Committee on Governmental Relations Legislative Report No. 12 (RGR ) the Legislative Report No 12 is adopted. Committee on Organization and Rules Amendment to Trustees Rules of Procedure (ROR ) the Rules Governing the Board of Trustees of the California State University, IV. 1. d., be amended as follows [new language in italics]: The Committee on Audit is responsible for the overall audit function within the California State University, and has the authority to act on behalf of the Board of Trustees on all matters, including the selection and oversight of the university s external and internal auditor, controls to ensure their independence, annual selection of areas to be audited, review of audit reports and responses, monitoring of internal financial controls, review of annual financial statements, and the budget to support these functions. At least one member of the Committee on Audit must have accounting or financial management experience. Revised Schedule of Board of Trustees Meetings, 2007 (ROR ) RESOLVED, By the Board of Trustees of The California State University, that the following revised schedule of meetings for 2007 is adopted: 2007 January Tuesday Wednesday Headquarters March Tuesday Wednesday Headquarters May Tuesday Wednesday Headquarters July Tuesday Wednesday Headquarters September Tuesday Wednesday Headquarters October 25 Thursday Headquarters November Tuesday Wednesday Headquarters 7350

11 Board of Trustees Agenda Item 1 January 23-24, 2007 Page 1 of 1 BOARD OF TRUSTEES Resolution Honoring Lieutenant Governor Cruz M. Bustamante Presented by: Roberta Achtenberg Chair of the Board The following resolution is recommended for adoption: WHEREAS, The Honorable Cruz M. Bustamante has completed his two terms of service as the Lieutenant Governor of California from 1999 through 2006, and previously was elected as Speaker of the California Assembly; and WHEREAS, During his tenure both as Lieutenant Governor and Speaker, he has, by virtue of these offices, served as a member of the Board of Trustees of the California State University, bearing august responsibility both by his counsel to the Board and by his consideration of the university system in its community and political dimensions; and WHEREAS, He has, by his example of compassionate leadership and passion for educational opportunity and access for all, set an example for all of those associated with the California State University: its students, their families, alumni and the faculty and staff; and WHEREAS, It is altogether fitting that the California State University recognize and applaud outstanding examples of public service to the citizens of this great state; therefore, be it this Board honors and commends Cruz M. Bustamante for his many accomplishments as an elected civic leader, wishing him every success in his future endeavors.

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY REVISED Trustees of the California State University California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 November 9, 2005

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY Call To Order and Roll Call Public Comment Chair s Report Chancellor s Report TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY Trustees of the California State University California State University Office

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 Call to Order and Roll Call Public Comment Chair s Report Chancellor s Report TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach,

More information

12:00 p.m. Board of Trustees Dumke Auditorium. Report of the Academic Senate CSU: Chair Steven Filling

12:00 p.m. Board of Trustees Dumke Auditorium. Report of the Academic Senate CSU: Chair Steven Filling TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor Glenn S. Dumke Auditorium 401 Golden Shore Long Beach, CA 90802 January 28, 2015 Presiding: Lou Monville,

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY Trustees of the California State University California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 July 20, 2005 11:15 a.m.

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions Trustees of the California State University Resolutions July 18-19, 2017 California State University Office of the Chancellor 401 Golden Shore, Long Beach, CA 90802 COMMITTEE ON INSTITUTIONAL ADVANCEMENT

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions Trustees of the California State University Resolutions July 23, 2013 in the Dumke Auditorium located at the California State University Office of the Chancellor, 401 Golden Shore, Long Beach, CA 90802

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore AGENDA September 18-19, 2012 Time* Committee Place Tuesday, September 18, 2012 9:30 a.m.

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 2:30 p.m., September 21, 2010 Glenn S. Dumke Auditorium Margaret Fortune, Chair A. Robert Linscheid, Vice Chair Nicole M. Anderson Carol

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 12:45 p.m., Tuesday, May 12, 2009 Glenn S. Dumke Auditorium Consent Item George G. Gowgani, Chair Peter G. Mehas, Vice Chair Carol R. Chandler Debra

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Meeting: 3:30 p.m., Tuesday, March 12, 2002 CSU, Sacramento - University Union Ballroom

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Meeting: 3:30 p.m., Tuesday, March 12, 2002 CSU, Sacramento - University Union Ballroom AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 3:30 p.m., Tuesday, March 12, 2002 CSU, Sacramento - University Union Ballroom Consent Item Frederick W. Pierce IV, Chair Shailesh J. Mehta, Vice

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 3:30 p.m. Tuesday, July 10, 2007 Glenn S. Dumke Auditorium Consent Items A. Robert Linscheid, Chair George G. Gowgani, Vice Chair Herbert

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 10:30 a.m. Tuesday, March 15, 2005 Glenn S. Dumke Auditorium

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 10:30 a.m. Tuesday, March 15, 2005 Glenn S. Dumke Auditorium AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 10:30 a.m. Tuesday, March 15, 2005 Glenn S. Dumke Auditorium Kyriakos Tsakopoulos, Chair Anthony M. Vitti, Vice Chair Jeffrey L. Bleich

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 3:00 p.m., Tuesday, May 13, 2008 Glenn S. Dumke Auditorium Consent Item Carol R. Chandler, Chair Craig R. Smith, Vice Chair Jeffrey L. Bleich Debra

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY skip navigation Sonoma State University Search SSU Catalog ACADEMIC PROGRAMS THE CALIFORNIA STATE UNIVERSITY Word from the President SSU Snapshots Year in the Life, Videos Academic Programs Academic Schools

More information

Subject: Audit Report 16-13, Student Housing Phase II, California State University, Northridge

Subject: Audit Report 16-13, Student Housing Phase II, California State University, Northridge Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY VOX VERITAS VITA M DC C C L V II BAKERSFIELD CHANNEL ISLANDS CHICO DOMINGUEZ HILLS FRESNO FULLERTON HAYWARD HUMBOLDT LONG BEACH LOS ANGELES MARITIME ACADEMY MONTEREY BAY

More information

AGENDA COMMITTEE ON FINANCE

AGENDA COMMITTEE ON FINANCE AGENDA COMMITTEE ON FINANCE Meeting: 2:45 p.m., Tuesday, September 19, 2006 Glenn S. Dumke Auditorium Consent Item William Hauck, Chair Moctesuma Esparza, Vice Chair Herbert L. Carter Carol R. Chandler

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 1:00 p.m., Tuesday, November 9, 2010 Glenn S. Dumke Auditorium Consent Item Kenneth Fong, Chair Glen O. Toney, Vice Chair Carol R. Chandler Debra

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD March 07, 2011 CHANNEL ISLANDS CHICO M E M O R A N D U M DOMINGUEZ HILLS EAST BAY FRESNO FULLERTON HUMBOLDT TO: FROM: SUBJECT: CSU Presidents

More information

Subject: Audit Report 16-14, Spartan Complex Renovation, San Jose State University

Subject: Audit Report 16-14, Spartan Complex Renovation, San Jose State University Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu April

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY VOX VERITAS VITA M DC C C L V II BAKERSFIELD CHANNEL ISLANDS CHICO DOMINGUEZ HILLS FRESNO FULLERTON HAYWARD HUMBOLDT LONG BEACH LOS ANGELES MARITIME ACADEMY MONTEREY BAY

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 12:45 p.m. Tuesday, September 18, 2007 Glenn S.

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 12:45 p.m. Tuesday, September 18, 2007 Glenn S. AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 12:45 p.m. Tuesday, September 18, 2007 Glenn S. Dumke Auditorium Consent Items A. Robert Linscheid, Chair George G. Gowgani, Vice Chair

More information

Subject: Audit Report 17-75, Extended Learning Building, California State University, Northridge

Subject: Audit Report 17-75, Extended Learning Building, California State University, Northridge Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 Larry Mandel Vice Chancellor and Chief Audit Officer 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 1:45 p.m., Tuesday, November 17, 2009 Glenn S. Dumke Auditorium A. Robert Linscheid, Chair Margaret Fortune, Vice Chair Herbert L. Carter

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu June 6, 2018

More information

AOA 2012 Annual Conference San Francisco, CA January 11, Emerging Issues: Property Development Best Practices for Public/Private Partnership

AOA 2012 Annual Conference San Francisco, CA January 11, Emerging Issues: Property Development Best Practices for Public/Private Partnership AOA 2012 Annual Conference San Francisco, CA January 11, 2012 Emerging Issues: Property Development Best Practices for Public/Private Partnership Agenda and Panel Introductions: Principles and Process

More information

Subject: Audit Report 17-31, Student Organizations, California State University, Los Angeles

Subject: Audit Report 17-31, Student Organizations, California State University, Los Angeles Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu February

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu September

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 12:45 p.m., Tuesday, May 10, 2011 Glenn S. Dumke Auditorium Consent Items Kenneth Fong, Chair Glen O. Toney, Vice Chair Carol R. Chandler Debra S.

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 1:45 p.m. Tuesday, November 8, 2005 Glenn S. Dumke Auditorium

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 1:45 p.m. Tuesday, November 8, 2005 Glenn S. Dumke Auditorium AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 1:45 p.m. Tuesday, November 8, 2005 Glenn S. Dumke Auditorium Kyriakos Tsakopoulos, Chair Moctesuma Esparza, Vice Chair Robert G. Foster

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 10:45 a.m., Tuesday, January 26, 2016 Glenn S. Dumke Auditorium J. Lawrence Norton, Chair Peter J. Taylor, Vice Chair Kelsey M. Brewer

More information

Subject: Audit Report 17-74, Taylor II Replacement Building, California State University, Chico

Subject: Audit Report 17-74, Taylor II Replacement Building, California State University, Chico Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu July

More information

A Financial Perspective

A Financial Perspective Systemwide Capital Planning A Financial Perspective CSU 101 March 6-9, 2011 Monterey Elvyra F. San Juan Assistant Vice Chancellor, Capital Planning, Design & Construction Robert Eaton Director, Financing

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Approval of minutes of meeting of March 25, 2015

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Approval of minutes of meeting of March 25, 2015 AGENDA Meeting: 1:00 p.m., Tuesday, May 19, 2015 Glenn S. Dumke Auditorium Consent Items Steven M. Glazer, Chair Douglas Faigin, Vice Chair Debra S. Farar Margaret Fortune Hugo N. Morales J. Lawrence Norton

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 3:00 p.m., Tuesday, March 20, 2018 Glenn S. Dumke Auditorium Silas H. Abrego, Chair Jean P. Firstenberg, Vice Chair Debra S. Farar Hugo N. Morales

More information

Subject: Audit Report 17-25, Cashiering, California Polytechnic State University, San Luis Obispo

Subject: Audit Report 17-25, Cashiering, California Polytechnic State University, San Luis Obispo Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October

More information

Systemwide Capital Planning A Financial Perspective

Systemwide Capital Planning A Financial Perspective Systemwide Capital Planning A Financial Perspective CSU 101 February 26-29, 2012 Pismo Beach Elvyra F. San Juan Assistant Vice Chancellor, Capital Planning, Design & Construction Robert Eaton Senior Director,

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 9:15 a.m., Wednesday, March 25, 2015 Glenn S. Dumke Auditorium Consent Items Steven M. Glazer, Chair Douglas Faigin, Vice Chair Roberta Achtenberg

More information

Steve Relyea 401 Golden Shore, 5th Floor Executive Vice Chancellor and

Steve Relyea 401 Golden Shore, 5th Floor Executive Vice Chancellor and Steve Relyea 401 Golden Shore, 5th Floor Executive Vice Chancellor and Long Beach, CA 90802-4210 Chief Financial Officer www.calstate.edu 562-951-4600 srelyea@calstate.edu DATE: January 22, 2018 TO: FROM:

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu September

More information

Subject: Audit Report 17-44, Athletics Fund-Raising, California State University, Bakersfield

Subject: Audit Report 17-44, Athletics Fund-Raising, California State University, Bakersfield Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu February

More information

Subject: Audit Report 16-45, Emergency Management, San José State University

Subject: Audit Report 16-45, Emergency Management, San José State University Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu January

More information

Subject: Audit Report 17-37, Emergency Management, California State University, Bakersfield

Subject: Audit Report 17-37, Emergency Management, California State University, Bakersfield Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu June

More information

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions AMENDED Trustees of the California State University Resolutions September 8-9, 2015 California State University Office of the Chancellor 401 Golden Shore, Long Beach, CA 90802 BOARD OF TRUSTEES Recognition

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT Meeting: 1:00 p.m., Tuesday, November 13, 2012 Glenn S. Dumke Auditorium Roberta Achtenberg, Chair Kenneth Fong, Vice Chair Bernadette Cheyne Debra S. Farar

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

Subject: Audit Report 16-48, Emergency Management, California State University, Fullerton

Subject: Audit Report 16-48, Emergency Management, California State University, Fullerton Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

Review of the Status of Auxiliary Organizations in the California State University

Review of the Status of Auxiliary Organizations in the California State University Review of the Status of Auxiliary Organizations in the California State University Richard P. West Executive Vice Chancellor Emeritus January 25, 2011 Review Committee and Process Review Committee commissioned

More information

AGENDA COMMITTEE ON FINANCE. Consent Items Approval of Minutes of the Meeting of March 22, 2017

AGENDA COMMITTEE ON FINANCE. Consent Items Approval of Minutes of the Meeting of March 22, 2017 AGENDA COMMITTEE ON FINANCE Meeting: 2:15 p.m., Tuesday, May 23, 2017 Glenn S. Dumke Auditorium Peter J. Taylor, Chair Debra S. Farar, Vice Chair Jane W. Carney Adam Day Jean P. Firstenberg Hugo N. Morales

More information

Subject: Audit Report 17-29, Police Services, California State University Maritime Academy

Subject: Audit Report 17-29, Police Services, California State University Maritime Academy Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu November

More information

ACADEMIC CALENDAR

ACADEMIC CALENDAR ACADEMIC CALENDAR CAL POLY POMONA CATALOG 2009 20 7 4 2 28 JUNE 2009 2 3 4 5 8 9 0 2 5 6 7 8 9 22 23 24 25 26 29 30 6 3 20 27 ACADEMIC CALENDAR 2009 20 ome dates are subject to change. This is not to be

More information

CSU Auxiliaries 101. CSU 101 October 25-28, 2015 Pismo Beach, CA. Auxiliary Organizations Association. John Griffin

CSU Auxiliaries 101. CSU 101 October 25-28, 2015 Pismo Beach, CA. Auxiliary Organizations Association. John Griffin CSU Auxiliaries 101 CSU 101 October 25-28, 2015 Pismo Beach, CA Auxiliary Organizations Association John Griffin 2015 AOA President (Chief Financial Officer, The University Corporation, CSU Northridge)

More information

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION. Audit Report January 4, 2010

CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION. Audit Report January 4, 2010 CONSTRUCTION CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO COLLEGE OF EDUCATION Audit Report 09-24 January 4, 2010 Melinda Guzman, Chair Raymond W. Holdsworth, Vice Chair Herbert L. Carter Carol R. Chandler

More information

Five-Year Facilities Renewal and Capital Improvement Plan (Five-Year Plan) to

Five-Year Facilities Renewal and Capital Improvement Plan (Five-Year Plan) to Steve Relyea 401 Golden Shore, 5th Floor Executive Vice Chancellor and Long Beach, CA 90802-4210 Chief Financial Officer www.calstate.edu 562-951-4600 srelyea@calstate.edu DATE: May 25, 2017 TO: FROM:

More information

Subject: Audit Report 16-47, Emergency Management, California State University, East Bay

Subject: Audit Report 16-47, Emergency Management, California State University, East Bay Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu March

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 3:45 p.m., Tuesday, March 20, 2018 Glenn S. Dumke Auditorium John Nilon, Chair Jane W. Carney, Vice Chair Adam Day Thelma Meléndez de

More information

Alumni Trustee Selection Policy

Alumni Trustee Selection Policy Alumni Trustee Selection Policy The CSU Board of Trustees The California State University is governed by the CSU Board of Trustees which is charged by state law with broad policy oversight of the university

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD CHANNEL ISLANDS CHICO DOMINGUEZ HILLS EAST BAY FRESNO FULLERTON HUMBOLDT LONG BEACH LOS ANGELES MARITIME ACADEMY MONTEREY BAY NORTHRIDGE

More information

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT AGENDA Meeting: 1:30 p.m., Tuesday, Glenn S. Dumke Auditorium Silas H. Abrego, Chair Lateefah Simon, Vice Chair Douglas Faigin John Nilon Maggie K. White Consent Item Approval of Minutes of the Meeting

More information

Subject: Audit Report 18-16, Student Health Services, California State University San Marcos

Subject: Audit Report 18-16, Student Health Services, California State University San Marcos Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu May 15, 2018

More information

Dia S. Poole 401 Golden Shore, 6th Floor President Long Beach, CA cell

Dia S. Poole 401 Golden Shore, 6th Floor President Long Beach, CA cell Dia S. Poole 401 Golden Shore, 6th Floor President Long Beach, CA 90802-4210 916.838.1604 cell www.calstate.edu/alumni dia.poole@alumni.csusb.edu Date: June 30, 2017 To: Chancellor Timothy P. White, Vice

More information

DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES. Report Number November 14, 2002

DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES. Report Number November 14, 2002 DEVELOPMENT CALIFORNIA STATE UNIVERSITY, LOS ANGELES Report Number 02-17 November 14, 2002 Shailesh J. Mehta, Chair Kyriakos Tsakopoulos, Vice Chair William Hauck Dee Dee Myers Erene S. Thomas Anthony

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 9:15 a.m., Wednesday, September 16, 1998 Auditorium Ali C. Razi, Chair Stanley T. Wang, Vice Chair William D. Campbell Ronald L. Cedillos

More information

SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO. Audit Report February 4, 2014

SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO. Audit Report February 4, 2014 SPONSORED PROGRAMS POST AWARD CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO Audit Report 13-55 February 4, 2014 Lupe C. Garcia, Chair Steven M. Glazer, Vice Chair Rebecca D. Eisen Hugo Morales

More information

Steve Relyea Executive Vice Chancellor and Chief Financial Officer. Audit Report 18-67, Sponsored Programs Post Award, Office of the Chancellor

Steve Relyea Executive Vice Chancellor and Chief Financial Officer. Audit Report 18-67, Sponsored Programs Post Award, Office of the Chancellor Date: May 4, 2018 To: From: Subject: Steve Relyea Executive Vice Chancellor and Chief Financial Officer Larry Mandel Vice Chancellor and Chief Audit Officer Audit Report 18-67, Sponsored Programs Post

More information

Fall 2016 California State University CCC Roundtable. CSU Office of the Chancellor

Fall 2016 California State University CCC Roundtable. CSU Office of the Chancellor Fall 2016 California State University CCC Roundtable CSU Office of the Chancellor Session Overview Introductions CCC Roundtable Format & Purpose Systemwide Information Pre-solicited questions and follow-up

More information

Public-Private Private Partnership Projects (P3P) Seminar

Public-Private Private Partnership Projects (P3P) Seminar Public-Private Private Partnership Projects (P3P) Seminar Speaker Information: Allen W. Estes, III Partner Gordon & Rees, LLP Practice Areas: Construction, Green Technology & Climate Change and Commercial

More information

OCCUPATIONAL HEALTH AND SAFETY CALIFORNIA STATE UNIVERSITY, NORTHRIDGE. Audit Report January 31, 2008

OCCUPATIONAL HEALTH AND SAFETY CALIFORNIA STATE UNIVERSITY, NORTHRIDGE. Audit Report January 31, 2008 OCCUPATIONAL HEALTH AND SAFETY CALIFORNIA STATE UNIVERSITY, NORTHRIDGE Audit Report 07-29 January 31, 2008 Members, Committee on Audit Raymond W. Holdsworth, Chair Kenneth Fong, Vice Chair Herbert L. Carter

More information

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT PHYSICAL PLANNING & DEVELOPMENT 1600 Holloway Avenue, CY 201 San Francisco, CA 94132 Tel: 415/405-3836 Fax: 415/405-3846 NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO

More information

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS FIRST AMENDED Operating Agreement North Carolina State University and XYZ Foundation, Inc. This Operating Agreement (Agreement) is made between North Carolina State University (NC State) and XYZ Foundation,

More information

The California State University OFFICE OF THE CHANCELLOR

The California State University OFFICE OF THE CHANCELLOR The California State University OFFICE OF THE CHANCELLOR Academic Affairs, Student Academic Support 401 Golden Shore, 6th Floor Long Beach, CA 90802-4210 Allison G. Jones Assistant Vice Chancellor 562-951-4744

More information

Fiscal Structure and Policies Overview

Fiscal Structure and Policies Overview ABC 2014 Fall Summit Fiscal Structure and Policies Overview What is our fiscal governance structure and why does it exist? What are our policies and where do I find them? September 9, 2014 Agenda Cal Poly

More information

SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY. Investigative Report September 17, 2007

SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY. Investigative Report September 17, 2007 SPECIAL INVESTIGATION CIHS SONOMA STATE UNIVERSITY Investigative Report 07-91 September 17, 2007 Members, Committee on Audit Raymond W. Holdsworth, Chair Kenneth Fong, Vice Chair Herbert L. Carter George

More information

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06

Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Sponsored Program Administration Policy Approved by Academic Senate on 4/4/06 Page 1 of 10 Article 1. Definitions 1.1. Auxiliary means an Auxiliary Organization as defined in Executive Order No. 698. 1.2.

More information

Fiscal Structure and Policies Overview

Fiscal Structure and Policies Overview ABC 2015 Fall Summit Fiscal Structure and Policies Overview September 9, 2015 abc.afd.calpoly.edu The Meaning of Life in the CSU How did we get here? What is my purpose? How do I know right from wrong?

More information

Summerfield Township Volunteer Fire Department Ordinance

Summerfield Township Volunteer Fire Department Ordinance Summerfield Township Volunteer Fire Department Ordinance Ordinance Number #2017-001 An ordinance to establish the Summerfield Volunteer Fire Department; provide for the basic organizational structure of

More information

CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO. Audit Report September 7, 2007

CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO. Audit Report September 7, 2007 CONTRACTS AND GRANTS CALIFORNIA STATE UNIVERSITY, SACRAMENTO Audit Report 07-15 September 7, 2007 Members, Committee on Audit Raymond W. Holdsworth, Chair Kenneth Fong, Vice Chair Herbert L. Carter George

More information

_csu ~~cto~~ MEMORANDUM. ~ The California State University ~ OFFICE OF THE CHANCELLOR. Code: AA

_csu ~~cto~~ MEMORANDUM. ~ The California State University ~ OFFICE OF THE CHANCELLOR. Code: AA ~ The California State University ~ OFFICE OF THE CHANCELLOR Student Academic Support, Academic Affairs 401 Golden Shore, 6th Floor Long Beach, CA 90802-4210 www.calstate.edu Eric G. Forbes Assistant Vice

More information

PPEA Guidelines and Supporting Documents

PPEA Guidelines and Supporting Documents PPEA Guidelines and Supporting Documents APPENDIX 1: DEFINITIONS "Affected jurisdiction" means any county, city or town in which all or a portion of a qualifying project is located. "Appropriating body"

More information

CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY. Report Number December 17, 2001

CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY. Report Number December 17, 2001 CONTRACTS AND GRANTS SAN DIEGO STATE UNIVERSITY Report Number 01-38 December 17, 2001 Members, Committee on Audit Shailesh J. Mehta, Chair Stanley Wang, Vice Chair Daniel Cartwright Murray L. Galinson

More information

Agenda Item No. 3.3 AGENDA ITEM BRIEFING

Agenda Item No. 3.3 AGENDA ITEM BRIEFING Agenda Item No. 3.3 AGENDA ITEM BRIEFING Submitted by: Billy Hamilton, Executive Vice Chancellor and Chief Financial Officer The Texas A&M University System Subject: Approval to Amend the FY 2016-FY 2020

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD CHANNEL ISLANDS March 24, 2017 M E M O R A N D U M CHICO DOMINGUEZ HILLS EAST BAY TO: FROM: CSU Presidents Timothy P. White Chancellor

More information

INTERNATIONAL PROGRAMS HUMBOLDT STATE UNIVERSITY. Audit Report July 26, 2013

INTERNATIONAL PROGRAMS HUMBOLDT STATE UNIVERSITY. Audit Report July 26, 2013 INTERNATIONAL PROGRAMS HUMBOLDT STATE UNIVERSITY Audit Report 13-20 July 26, 2013 Lupe C. Garcia, Chair Steven M. Glazer, Vice Chair Rebecca D. Eisen William Hauck Hugo Morales Members, Committee on Audit

More information

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State Polytechnic University, Pomona CSU The California State University Office of Audit and Advisory Services CONSTRUCTION California State Polytechnic University, Pomona Bronco Recreation and Intramural Complex Audit Report 15-10 June 16,

More information

CITY COLLEGE OF SAN FRANCISCO

CITY COLLEGE OF SAN FRANCISCO CITY COLLEGE OF SAN FRANCISCO 50 PHELAN AVENUE BOX E200 SAN FRANCISCO, CA 94112 415. 239.3000 NOTICE OF REGULAR MEETING OF THE FACILITIES, INFRASTRUCTURE AND TECHNOLOGY COMMITTEE OF THE BOARD OF TRUSTEES

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 58 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

County School Facilities Consortium 2018 Annual Summit. Office of Public School Construction Update and Discussion

County School Facilities Consortium 2018 Annual Summit. Office of Public School Construction Update and Discussion County School Facilities Consortium 2018 Annual Summit October 4-5, 2018 The Westin Sacramento 4800 Riverside Blvd Sacramento, CA Office of Public School Construction Update and Discussion Lisa Silverman

More information

A. The term "Charter" means the Charter of the City and County of San Francisco.

A. The term Charter means the Charter of the City and County of San Francisco. 1 BYLAWS OF THE GOVERNING BODY FOR SAN FRANCISCO GENERAL HOSPITAL AND TRAUMA CENTER PREAMBLE WHEREAS, San Francisco General Hospital and Trauma Center is a public hospital and a division of the Department

More information

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 8:00 a.m., Wednesday, November 8, 2017 Glenn S. Dumke Auditorium John Nilon, Chair Jane W. Carney, Vice Chair Adam Day Thelma Meléndez

More information

DISASTER AND EMERGENCY PREPAREDNESS SONOMA STATE UNIVERSITY. Audit Report October 25, 2006

DISASTER AND EMERGENCY PREPAREDNESS SONOMA STATE UNIVERSITY. Audit Report October 25, 2006 DISASTER AND EMERGENCY PREPAREDNESS SONOMA STATE UNIVERSITY Audit Report 06-37 October 25, 2006 Members, Committee on Audit Raymond W. Holdsworth, Chair Debra S. Farar, Vice Chair Herbert L. Carter Carol

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

State Board of Education Fixed Capital Outlay Legislative Budget Request

State Board of Education Fixed Capital Outlay Legislative Budget Request State Board of Education 2011-12 Fixed Capital Outlay Legislative Budget Request Florida K-20 Education System September 21, 2010 Green Book Page # EDUCATION BUDGET Expenditure Detail Legislative Budget

More information

EMERGENCY PREPAREDNESS CALIFORNIA STATE UNIVERSITY, SAN MARCOS. Audit Report October 22, 2009

EMERGENCY PREPAREDNESS CALIFORNIA STATE UNIVERSITY, SAN MARCOS. Audit Report October 22, 2009 EMERGENCY PREPAREDNESS CALIFORNIA STATE UNIVERSITY, SAN MARCOS Audit Report 09-48 October 22, 2009 Melinda Guzman, Chair Raymond W. Holdsworth, Vice Chair Herbert L. Carter Carol R. Chandler Kenneth Fong

More information

DISASTER AND EMERGENCY PREPAREDNESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA. Report Number October 31, 2006

DISASTER AND EMERGENCY PREPAREDNESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA. Report Number October 31, 2006 DISASTER AND EMERGENCY PREPAREDNESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA Report Number 06-38 October 31, 2006 Members, Committee on Audit Raymond W. Holdsworth, Chair Debra S. Farar, Vice Chair

More information

Questions on the Funding of the CSUN Valley Performing Arts Center Accounts, Accounting, and Accountability By Carol Shubin

Questions on the Funding of the CSUN Valley Performing Arts Center Accounts, Accounting, and Accountability By Carol Shubin Questions on the Funding of the CSUN Valley Performing Arts Center Accounts, Accounting, and Accountability By Carol Shubin Executive Summary The purpose of this inquiry is to better understand how Auxiliary

More information

POLICE SERVICES CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO. Audit Report August 11, 2008

POLICE SERVICES CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO. Audit Report August 11, 2008 POLICE SERVICES CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO Audit Report 08-25 August 11, 2008 Members, Committee on Audit Melinda Guzman, Chair Raymond W. Holdsworth, Vice Chair Herbert L. Carter Kenneth

More information

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016.

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016. Attachment to AS-3248-16/FGA Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016 Recommended by the ASCSU Fiscal & Governmental

More information

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State University, East Bay

CSU CONSTRUCTION. The California State University Office of Audit and Advisory Services. California State University, East Bay CSU The California State University Office of Audit and Advisory Services CONSTRUCTION California State University, East Bay Warren Hall Replacement Building Audit Report 16-10 August 15, 2016 EXECUTIVE

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information