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 Trustees of the California State University California State University Office of the Chancellor 401 Golden Shore Long Beach, CA November 9, :00 a.m. Call To Order and Roll Call Public Comment Chair s Report Chancellor s Report Presiding: Murray L. Galinson, Chair Report of the California State University Alumni Council: Chair--Dana Bezerra Report of the California State Student Association: Chair-- Jennifer Reimer Approval of Minutes of Board of Trustees Meetings of September 20, 2005 and October 27, 2005 Report of Committees Committee on Collective Bargaining: Chair -- Bob Foster Committee on Campus Planning, Buildings and Grounds: Vice Chair Moctesuma Esparza 1. Amend the 2005/2006 Capital Outlay Program, Nonstate Funded 2. Approval of Schematic Plans Committee on Finance: Chair William Hauck 2. Public-Private Partnership Business Plan for Development of 45-Acre Parcel at California State University, Fresno Committee on Governmental Relations: Vice Chair Melinda Guzman Moore /2006 Legislative Report No. 6 Committee on University and Faculty Personnel: Chair Debra S. Farar 1. Executive Compensation

2 Committee on Institutional Advancement: Chair Carol R. Chandler 1. Naming of a Facility San Diego State University 2. Naming of a Program San Diego State University Committee on Educational Policy: Chair Roberta Achtenberg 2. Proposed Title 5 Revision of Student Conduct Code Committee on Audit: Chair Raymond W. Holdsworth Adjournment

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 September 21, 2005 Trustees Present Murray L. Galinson, Chair Roberta Achtenberg, Vice Chair Jeffrey L. Bleich Herbert L. Carter Carol R. Chandler Moctesuma Esparza Debra S. Farar Bob Foster George G. Gowgani William Hauck Raymond W. Holdsworth Ricardo F. Icaza Corey A. Jackson A. Robert Linscheid Melinda Guzman Moore Charles B. Reed, Chancellor Craig R. Smith Chair Galinson called the meeting to order. Public Comment The board heard comments from the following members of the public: Corina Bigham, COUGH Representative, Charles Goetzl, APC President; Tyler Middlestadt, re sustainability; Jesse Churchhill, student at Cal Poly re sustainability; Pat Gantt, President, CSUEU, Dennis Dillon, CSUEU; Jacqui Cain, CSUEU 7260

4 Chair s Report Murray L. Galinson, Chair, reported. His complete report can be viewed on-line at the following url: Chancellor's Report Charles B. Reed, Chancellor, reported. His complete report can be viewed on-line at the following url: Report of the California State University Alumni Council Trustee Linscheid, Alumni Trustee, reported for the Alumni Council. Report from the California State Student Association Jennifer Reimer, Interim Chair, reported for the CSSA. Report of the California Postsecondary Education Commission Trustee George G. Gowgani reported. Approval of Minutes The minutes of the meeting of the Board of Trustees of July 20, 2005 were approved. Board of Trustees The Board of Trustees heard four action items as follow: Conferral of the Title Faculty Trustee Emerita (RBOT ) Trustee Galinson moved the item; there was a second. WHEREAS, Kathleen Kaiser was appointed as Faculty Trustee of the California State University in 2003, and has since ably and actively served in that position; and WHEREAS, She has provided notable service and advice, bringing to Trustee discussion a unique perspective as well as a forthright presentation of the concerns of the 21,000-strong CSU faculty community; and 7261

5 WHEREAS, She has, in addition, for more than three decades taught and served with distinction in a variety of academic roles at her home campus of Chico, as well as in the systemwide CSU Academic Senate; and WHEREAS, It is altogether fitting that the California State University recognize those individuals who have made distinguished contributions to higher education and to the state of California; now, therefore, be it RESOLVED, By the Board of Trustees of the California State University that this Board honor Kathleen Kaiser for her outstanding contributions to the California State University and to all of California higher education, and confer on her the title of Faculty Trustee Emerita with all the rights and privileges pertaining thereto. Report of Committees Committee on Committees Trustee Hauck reported the committee heard one action item as follows: Assignment of Trustees to Standing Committees (RCOC ) Trustee Hauck moved the item; there was a second. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that A. Robert Linscheid be appointed to the following Standing Committees for 2005/06: Campus Planning, Buildings and Grounds; Finance; Governmental Relations; Institutional Advancement; and University and Faculty Personnel. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that Craig R. Smith be appointed to the following Standing Committees for 2005/06: Campus Planning, Buildings and Grounds; Educational Policy; Finance; Governmental Relations; Institutional Advancement; and Organization and Rules. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that Herbert L. Carter be appointed to the Committee on Collective Bargaining for 2005/06 as a replacement for Moctesuma Esparza. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that Robert Foster be 7262

6 appointed to the Committee on Campus Planning, Buildings and Grounds for 2005/06. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that William Hauck be appointed to the Committee on Campus Planning, Buildings and Grounds for 2005/06. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that Raymond W. Holdsworth be appointed to the Committee on Collective Bargaining for 2005/06. RESOLVED, By the Board of Trustees of The California State University, on the recommendation of the Committee on Committees, that George Gowgani be the representative to the California Postsecondary Education Commission and that Craig R. Smith be the alternate representative. Committee on Educational Policy Trustee Achtenberg reported the committee heard two information item, Graduation Initiative Update, Proposed Title 5 Revision of Student Code Conduct and one action item as follows: Academic Plan Update for Fast-Track Program Development (REP ) Trustee Achtenberg moved the item; there was a second. RESOLVED, by the Board of Trustees of the California State University, that the Academic Plan for California Polytechnic State University, San Luis Obispo (as contained in Attachment A to Agenda Item 5 of the March 15-16, 2005, meeting of the Committee on Educational Policy) be amended to include projection of a Bachelor of Arts with a major in Comparative Ethnic Studies, with a projected implementation date of 2006; and be it further RESOLVED, that the degree program newly included in the campus Academic Plan is authorized for implementation, at approximately the date indicated, subject to the chancellor's determination of need and feasibility, and provided that financial support, qualified faculty, facilities, and information resources sufficient to establish and maintain the program will be available. Committee of the Whole Chair Galinson reported the committee heard one information item, Litigation Report, No

7 Committee on Organization and Rules Trustee Gowgani reported the committee considered one action item as follows: Permanent Change in Placement of Public Comment at Board Meetings (ROR ) Trustee Gowgani moved the item; there was a second. RESOLVED that the order of business set forth in Section III, 6 of the Rules Governing the Board of Trustees of the California State University be amended as follows: Committee on Collective Bargaining Call to order and Roll Call Public Comments Reports of the Chair and the Chancellor Approval of the Minutes Reports of Standing and Special Committees Adjournment to next regular meeting Public Comments Chair Foster reported the Committee heard presentations from representatives of the Academic Professionals of California, the California State University Employees Union and the California Faculty Association. Committee on Campus Planning, Buildings and Grounds Trustee Esparza reported the committee heard one information item, California State University Seismic Review Board Annual Report and five action items as follow: Amend the 2005/2006 Capital Outlay Program, Nonstate Funded (RCPBG ) Trustee Esparza moved the item; there was a second. RESOLVED, By the Board of Trustees of the California State University, that the 2005/06 Nonstate Funded Capital Outlay Program be amended to include: 1) $22,742,000 for preliminary plans, working drawings, construction, and equipment for the California State University, Bakersfield, Recreation Center project; 2) $29,548,000 for preliminary plans, working drawings, construction and equipment for the California State University, Channel Islands, Student Housing, 7264

8 Phase 2 project; and 3) $65,480,000 for preliminary plans, working drawings, construction, and equipment for the California State University, Chico, Wildcat Activity Center project. Certify the Final Environmental Impact Report and Approve the Campus Master Plan Revision with Enrollment Ceiling Change at San Diego State University (RCPBG ) Trustee Esparza moved the item; there was a second. RESOLVED, By the Board of Trustees of the California State University, that: 1. The FEIR for the San Diego State University master plan revision has been prepared to address the potential significant environmental impacts, mitigation measures, project alternatives, and comments and responses to comments associated with approval and implementation of the proposed master plan revision, pursuant to the requirements of the California Environmental Quality Act, the CEQA Guidelines, and CSU CEQA procedures. 2. The FEIR addresses the proposed increased enrollment, and all discretionary actions relating to it, including near term construction projects as identified in Project Description, Section 1.0 of the FEIR. 3. This resolution is adopted pursuant to the requirements of Section of the Public Resources Code and Section of the California Code of Regulations (CEQA Guidelines), which require that the Board of Trustees make findings prior to the approval of a project along with a statement of facts supporting each finding. 4. This board hereby adopts the Findings of Fact and related mitigation measures identified in the Mitigation Monitoring Program for Agenda Item 2 of the September 20-21, 2005 meeting of the Board of Trustees Committee on Campus Planning, Buildings and Grounds, which identifies specific impacts of the proposed project and related mitigation measures, which are hereby incorporated by reference. 5. The FEIR has identified potentially significant effects that may result from project implementation. However, the Board of Trustees, by adopting the Findings of Fact finds that the inclusion of certain mitigation measures as part of the project approval will reduce most, but not all, of those effects to less than significant levels. Those impacts, which are not reduced to less than significant levels, are identified and overridden due to specific project benefits. 7265

9 6. The Findings of Fact that are hereby adopted include specific overriding considerations that outweigh certain remaining unavoidable significant impacts to 1) transportation and circulation and 2) air quality impacts. 7. Prior to the certification of the FEIR, the Board of Trustees has reviewed and considered the above-mentioned FEIR, and finds that the FEIR reflects the independent judgment of the Board of Trustees. The board hereby certifies the FEIR for the proposed project as complete and adequate in that the FEIR addresses all significant environmental impacts of the proposed project and fully complies with the requirements of CEQA and the CEQA Guidelines. For the purpose of CEQA and the CEQA Guidelines, the administrative record of proceedings for the project is comprised of the following: a. The Draft EIR for the San Diego State University master plan revision; b. The FEIR, including comments received on the Draft EIR, and responses to comments; c. The proceedings before the Board of Trustees relating to the subject project, including testimony and documentary evidence introduced at such proceedings; and d. All attachments, documents incorporated, and references made in the documents as specified in items (a) through (c) above. The above information is on file with The California State University, Office of the Chancellor, Capital Planning, Design and Construction, 401 Golden Shore, Long Beach, California and at San Diego State University, Facilities Planning, Design and Construction, 5500 Campanile Drive, San Diego, California The board hereby certifies the FEIR for the San Diego State University master plan revision dated September 2005 as complete and in compliance with CEQA. 9. The mitigation measures identified in the Mitigation Monitoring and Reporting Plan are hereby adopted and shall be monitored and reported in accordance with the Mitigation Monitoring Program for Agenda Item 2 of the September 20-21, 2005 meeting of the Board of Trustees Committee on Campus Planning, Buildings and Grounds, which meets the requirements of CEQA (Public Resources Code, Section ). 10. The San Diego State University master plan revision dated September 2005 is San Diego State University master plan revision dated September The two designated near term projects identified in the FEIR (Education Building and Alvarado Hotel) are determined to be fully analyzed in the FEIR for the purposes of compliance with CEQA for future implementation. 7266

10 Revised Policy on Energy Conservation, Sustainable Building Practices, and Physical Plant Management (RCPBG ) Trustee Esparza moved the item; there was a second. WHEREAS, the Board of Trustees of the California State University has historically supported an aggressive CSU energy conservation and utilities management policy and program; and WHEREAS, sustainable building practices utilize energy, water, and materials efficiently throughout the building life cycle; enhance indoor air quality; improve occupants health, comfort and productivity; incorporate environmentally preferable products; and thereby substantially reduce the environmental impacts associated with long-term building operations without compromising building performance or fulfilling the academic mission; and WHEREAS, energy costs in California are projected to increase significantly in the next decade and such increases are estimated to take a greater percentage of the California State University operating budget; now, therefore, be it RESOLVED, By the Board of Trustees of the California State University, that the goal is to site, design, deconstruct, construct, renovate, operate, and maintain campus facilities and infrastructure that endeavor to be models of energy, water, and materials efficiency, while providing healthy, productive, and comfortable indoor environments and long-term benefits to faculty, staff, and students; and be it further RESOLVED, That the California State University shall facilitate the incorporation of sustainable building practices into the planning and operations of campus facilities. The objectives are to implement the sustainable building goal in a cost effective manner; and be it further RESOLVED, That a new 15% goal for energy conservation be established. The baseline year will be 2003/04 and will be evaluated at the end of 2009/2010 and reported to the board in January 2011; and be it further RESOLVED, That a new 50 MW goal for the self-generation of power be established to achieve greater energy independence by The goal is comprised of a 10 MW goal for the installation of cost effective renewable energy generation, and a 40 MW goal for the installation of cost effective cogeneration plants; and be it further 7267

11 RESOLVED, That the California State University will strive to meet or exceed the goal to procure 20% of its electricity needs from renewable resources by 2010, subject to the constraints of academic program needs and standard budget parameters; and be it further RESOLVED, That the revised CSU Policy on Energy Conservation, Sustainable Building Practices, and Physical Plant Management in Agenda Item 3 of the September 20-21, 2005 meeting of the trustees' Committee on Campus Planning, Buildings and Grounds is adopted; and be it further RESOLVED, That the chancellor or his designee is authorized to take the necessary steps to implement the intent of this policy. State and Nonstate Funded Five-Year Capital Improvement Program 2006/2007 through 2010/2011 (RCPBG ) Trustee Esparza moved the item; there was a second. RESOLVED, By the Board of Trustees of the California State University, that: 1. The final State and Nonstate Funded Five-Year Capital Improvement Program 2006/07 through 2010/11 totaling $5,947,484,000 and $3,142,076,000 respectively are approved. 2. The 2006/07 State Funded Capital Outlay Program included in the five-year program distributed with the agenda is approved at $427,015, The 2006/07 Nonstate Funded Capital Outlay Program included in the five-year program distributed with the agenda is approved at $86,687,000 and the chancellor is authorized to proceed in 2005/06 with design documents for fast-track projects in the 2006/07 nonstate program. 4. The chancellor is requested to explore all reasonable funding methods available and communicate to the governor and the legislature the need to provide funds for the CSU state funded plan in order to develop the facilities necessary to serve all eligible students. 5. The chancellor is authorized to make adjustments, as necessary, including priority sequence, scope, phase, project cost and total budget request for the 2006/07 State Funded Capital Outlay Program within the $427,015,000. Approval of Schematic Plans (RCPBG ) Trustee Esparza moved the item; there was a second. 7268

12 Humboldt State University Forbes Physical Education, Phase II RESOLVED, By the Board of Trustees of the California State University, that: 1. The FEIR and the Addendum for the Humboldt State University master plan revision was prepared to address the environmental effects, mitigation measures, project alternatives, and comments and responses to comments associated with the approval and implementation of the proposed master plan revision, pursuant to the requirements of the California Environmental Quality Act, the CEQA guidelines, and CSU CEQA procedures. 2. The FEIR addresses all discretionary actions relating to the master plan including the Forbes Physical Education, Phase II as a near term project identified in Section 1.0 Project Description of the FEIR. 3. This resolution is adopted pursuant to the requirements of Section of the Public Resources Code (CEQA) and Section 15091of Title 14 of the California Code of Regulations (CEQA Guidelines), which require that the Board of Trustees make findings prior to approval of a project along with a statement of fact supporting each finding. 4. The previously certified FEIR of November 2004, for the Humboldt State University master plan, identified the Forbes Physical Education, Phase II as a near-term project for which the master plan FEIR was complete and adequate as a project level analysis to allow the project to be implemented, with no further CEQA Compliance. 5. The Addendum to the previously certified FEIR has been prepared to address minor changes and revisions to the project from that described in the master plan FEIR, so as to more completely describe the project; said Addendum is hereby incorporated in the previously certified FEIR. 6. The project before this board, as further described in and incorporating the Addendum, 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, the Findings or Mitigation Measures adopted by this board. 7. This board has adopted the Findings of Fact and related mitigation measures identified in the Mitigation Monitoring Program for Agenda Item 3 of the November 16-17, 2004 meeting of the Board of Trustees 7269

13 Committee on Campus Planning, Buildings and Grounds, which remain applicable for specific impacts of the proposed project as described in the Addendum, and are hereby incorporated by reference. 8. The board has adopted Findings of Fact that include specific overriding considerations that outweigh certain remaining unavoidable significant impacts to cultural and historical resources and traffic. 9. The schematic plans for the Humboldt State University, Forbes Physical Education, Phase II are approved at a project cost of $43,796,000 at CCCI Committee on Governmental Relations Trustee Bleich reported the committee heard one action item as follows: 2005/2006 Legislative Report No. 5 (RGR ) Trustee Bleich moved the item; there was a second. RESOLVED, By the Board of Trustees of The California State University, that the Legislative Report No. 5 is adopted. Committee on Institutional Advancement Trustee Chandler reported the committee heard one information item, Recognition of Recipients of the 2005/2006 William R. Hearst/California State University Trustees' Award for Outstanding Achievement, and one action item as follows: Naming of a Facility California State University San Marcos (RIA ) Trustee Chandler moved the item; there was a second. RESOLVED, By the Board of Trustees of the California State University, that the new facility be named The McMahan House at California State University, San Marcos. Committee on Audit Trustee Holdsworth reported the committee heard two information items: Status Report on Current and Follow-up Internal Audit Assignments and Status Report on the Corrective Action Plans for the Audit Findings in the Single Audit Reports (A-133) for the Year Ended June 30, Committee on Finance 7270

14 Trustee Hauck reported the committee heard two information items, Status Report on Support Budget and 2006/2007 Lottery Revenue Budget Proposal and California State University Annual Investment Report and one action item as follows: Approval to Issue Trustees of the California State University, Systemwide Revenue Bonds and Related Debt Instruments for Various Projects (RFIN ) Resolutions were prepared by Orrick, Herrington & Sutcliffe LLP, as bond counsel, for projects at San Diego State University (Swimming Pool Complex); Acquisition of the California State University Headquarters Building and Refunding of Related Lease-Revenue Bonds; San Jose State University (Campus Village Housing Phase 1 Restructuring); Monterey Bay Foundation (Housing Facilities Refinancing); San Francisco Foundation (Housing Facilities Refinancing) that authorize interim and permanent financing for the projects. The proposed resolutions will achieve the following: 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 $183,625,000 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 resolutions will be implemented subject to the receipt of good bids consistent with the projects' financing budget. Chair Galinson adjourned the meeting. 7271

15 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 October 27, 2005 Trustees Present Murray L. Galinson, Chair Roberta Achtenberg, Vice Chair Jeffrey L. Bleich Herbert L. Carter Carol R. Chandler Moctesuma Esparza Debra S. Farar Bob Foster George G. Gowgani William Hauck Raymond W. Holdsworth Corey A. Jackson A. Robert Linscheid Charles B. Reed, Chancellor Craig R. Smith Chair Galinson called the meeting to order. Public Comment The board heard comments from the following members of the public: Andrew La Flame, CSU Stanislaus, Vice President of External Affairs, Mark De Guzman, CSU San Marcos, ASI President; Carole Peters, San Diego State Student; Monique Blodgett, CSU San Jose Student; Rob Christensen, Humboldt State University, CSSA representative; Chris Jackson, CSU San Francisco, ASI president and Joe Teixeira, community member (CSUDH) 7272

16 Report of Committees Committee on Collective Bargaining Trustee Foster reported the committee ratified the 2005/2006 tentative agreement on salaries for the California State University Employees Union (CSUEU). Committee on Finance Trustee Hauck reported the committee heard one information item, 2006 through 2010 California State University Multi-Year Revenue and Expenditure Plan and two action items as follow: Report on the Trustees Support Budget and State University Fee Increase (RFIN ) Trustee Hauck moved the item; there was a second. The Board of Trustees approved the following resolutions: State Appropriated Support Budget RESOLVED, By the Board of Trustees of the California State University, that 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. State University Fee Increase State University Fee Level RESOLVED, By the Board of Trustees of the California State University, that the following schedule for the State University Fee, which incorporates an 8 percent increase for undergraduate, 8 percent increase for qualified credential 7273

17 program participants, and 10 percent increase for other post-baccalaureate and graduate students, for the academic year, effective fall term 2006 is approved until further amended: State University Fee Schedule (Effective Fall 2006) All Campuses, except California State University, Stanislaus: Units Per Semester Per Quarter Per Academic Year Undergraduate 6.1 or more $1,362 $908 $2,724 0 to 6.0 $789 $526 $1,578 Credential Program Participants 6.1 or more $1,578 $1,052 $3,156 0 to 6.0 $915 $610 $1,830 Graduate 6.1 or more $1,707 $1,138 $3,414 0 to 6.0 $990 $660 $1,980 California State University, Stanislaus: Units Per Semester Winter Term Per Academic Year Undergraduate 6.1 or more $1,240 $240 $2,724 0 to 6.0 $667 $240 $1,578 Credential Program Participants 6.1 or more $1,438 $280 $3,156 0 to 6.0 $775 $280 $1,830 Graduate 6.1 or more $1,558 $298 $3,414 0 to 6.0 $841 $298 $1,

18 And, be it further RESOLVED, That the chancellor may approve individual campus State University Fee rates that do not exceed the maximum fee rates established by this fee schedule, and be it further RESOLVED, The chancellor is delegated authority to further adopt, amend, or repeal the State University Fee rate increase 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 ) Trustee Hauck moved the item; there was a second. The Board of Trustees approved the following resolutions: RESOLVED, By the Board of Trustees of the California State University, that the Lottery Revenue budget totaling $46 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 of receipt of greater or lesser revenue than budgeted in to respond to opportunities or exigencies; and be it further RESOLVED, That a report of the Lottery Revenue budget receipts and expenditures be made to the Board of Trustees. Committee on University and Faculty Personnel Trustee Farar reported the committee heard one action item as follows: Executive Compensation (RUFP ) Trustee Farar moved the item; there was a second. Due to a conflict, Trustee Foster recused himself from voting on the item. The Board of Trustees approved the following resolutions: RESOLVED, By the Board of Trustees of The California State University, that the CSU executive salaries table in Agenda Item 1 of the October 27, 2005, 7275

19 meeting of the Committee on University and Faculty Personnel, be approved for implementation effective July 1, 2005; and be it further RESOLVED, that the annual housing allowance levels recommended in Agenda Item 1 of the October 27, 2005, meeting of the Committee on University and Faculty Personnel, be approved for implementation effective July 1, 2005, and be it further RESOLVED, that the automobile allowance for presidents, the executive vice chancellor and chief financial officer, the vice chancellor of human resources and the general counsel be set at the monthly rate of $1,000, effective November 1, Trustee Galinson adjourned the meeting. 7276

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

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

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. 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 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

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

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

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. 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

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: 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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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: 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

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: 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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 16-48, 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

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

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

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

At the same time, the CSU stated in its lottery report "Program Descriptions and Guidelines":

At the same time, the CSU stated in its lottery report Program Descriptions and Guidelines: CALIFORNIA STATE UNIVERSITY, STANISLAUS 801 West Monte Vista Avenue Turlock, California 95382 Policy: Campus distribution of Lottery Funds Preamble Until 2000, the CSU distributed lottery funds to campuses

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

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

AGENDA JOINT COMMITTEES ON EDUCATIONAL POLICY AND CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA JOINT COMMITTEES ON EDUCATIONAL POLICY AND CAMPUS PLANNING, BUILDINGS AND GROUNDS AGENDA JOINT COMMITTEES ON EDUCATIONAL POLICY AND CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 3:45 p.m., Tuesday, November 15, 2016 Glenn S. Dumke Auditorium Committee on Educational Policy Lillian

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

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

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

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

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

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

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

_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

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

August 21, CSU Directors of Financial Aid. Interim Assistant Vice Chancellor. Final Financial Aid Database Report

August 21, CSU Directors of Financial Aid. Interim Assistant Vice Chancellor. Final Financial Aid Database Report Student Academic Services Academic and Student Affairs 01 Golden Shore, 6th Floor Long Beach, CA 90802-210 www.calstate.edu athan S. Evans Interim Assistant Vice Chancellor Tel: 562-951-62 Fax 562-951-867

More information

Mission Bay Master Plan File No M September 27, 1990

Mission Bay Master Plan File No M September 27, 1990 SAN FRANCISCO CITY PLANNING COMMISSION RESOLUTION NO. 12040 WHEREAS, Mission Bay is generally bounded by Third Street, Berry Street, Fourth Street, the China Basin Channel, China Basin Street, Mariposa

More information

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP (Applicant), RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT, ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND

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

CPDC 101 Jumpin Jeopardy

CPDC 101 Jumpin Jeopardy Update: 9/23/15 CPDC 101 Jumpin Jeopardy Architecture & Engineering (A & E) Questions [Gag Name: Architecture and Ninja Nearing] $100 - Answer True or False to the following question: [Warm-Up Round] The

More information

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING 1. CALL TO ORDER Anyone wishing to address the Board on closed session matters may do so at this time.

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

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

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

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

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

CSUF & Telecommuting. An analysis of the potential application of telecommuting practices at CSUF

CSUF & Telecommuting. An analysis of the potential application of telecommuting practices at CSUF CSUF & Telecommuting An analysis of the potential application of telecommuting practices at CSUF Telecommuting Charge for Telecommuting Group Identify telecommuting best practices, pros and cons Recommend

More information

3 Bargaining across the divide: FERP take-away

3 Bargaining across the divide: FERP take-away FROM: THE CALIFORNIA FACULTY ASSOCIATION cfa@calfac.org http://www.calfac.org CFA HEADLINES Jan. 24, 2006 Weekly news digest from CFA 1 Welcome Back! 2 Bargaining this week 3 Bargaining across the divide:

More information

MEMORANDUM. ~ The California State University ~ OFFICE OF THE CHANCELLOR. To: Vice Presidents for Administration

MEMORANDUM. ~ The California State University ~ OFFICE OF THE CHANCELLOR. To: Vice Presidents for Administration ~ The California State University ~ OFFICE OF THE CHANCELLOR MEMORANDUM To: Ftom: Vice Presidents for Administration Elvyra F. San Jua Assistant Vice Chane I or Capital Planning, De gn and Construction

More information

APPLYING TO THE UNIVERSITIES

APPLYING TO THE UNIVERSITIES APPLYING TO THE UNIVERSITIES Private Universities / Out of State Colleges Make sure you check each College/University website for: Application deadlines Admission criteria When choosing a college consider:

More information

PRELIMINARY Capital Outlay Program 2018/2019

PRELIMINARY Capital Outlay Program 2018/2019 PRELIMINARY Capital Outlay Program 2018/2019 Five-Year Facilities Renewal and Capital Improvement Plan 2018/2019 through 2022/2023 Capital Planning, Design and Construction Office of the Chancellor 401

More information

FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS. Audit Report June 12, 2012

FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS. Audit Report June 12, 2012 FACILITIES MANAGEMENT CALIFORNIA STATE UNIVERSITY, CHANNEL ISLANDS Audit Report 12-38 June 12, 2012 Henry Mendoza, Chair William Hauck Steven M. Glazer Glen O. Toney Members, Committee on Audit University

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

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

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

Cal Poly Opportunity Grant & Fee

Cal Poly Opportunity Grant & Fee Cal Poly Opportunity Grant & Fee What is the problem we are trying to solve? Access to Cal Poly by all students regardless of income level Our Proposed Solution Provide full financial aid for Cal Poly

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

Present Leonard Boord, Chair Justo L. Pozo, Vice Chair Cesar L. Alvarez Dean C. Colson Natasha Lowell Marc D. Sarnoff Kathleen L.

Present Leonard Boord, Chair Justo L. Pozo, Vice Chair Cesar L. Alvarez Dean C. Colson Natasha Lowell Marc D. Sarnoff Kathleen L. FLORIDA INTERNATIONAL UNIVERSITY BOARD OF TRUSTEES FINANCE AND FACILITIES COMMITTEE MINUTES JUNE 1, 2017 1. Call to Order and Chair s Remarks The Florida International University meeting was called to

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

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

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

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

EMERGENCY PREPAREDNESS SAN FRANCISCO STATE UNIVERSITY. Audit Report September 3, 2009

EMERGENCY PREPAREDNESS SAN FRANCISCO STATE UNIVERSITY. Audit Report September 3, 2009 EMERGENCY PREPAREDNESS SAN FRANCISCO STATE UNIVERSITY Audit Report 09-45 September 3, 2009 Melinda Guzman, Chair Raymond W. Holdsworth, Vice Chair Herbert L. Carter Carol R. Chandler Kenneth Fong Margaret

More information

CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION. Audit Report April 30, 2013

CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION. Audit Report April 30, 2013 CONSTRUCTION CALIFORNIA POLYTECHNIC STATE UNIVERSITY, SAN LUIS OBISPO RECREATION CENTER EXPANSION Audit Report 13-09 April 30, 2013 Henry Mendoza, Chair Lupe C. Garcia, Vice Chair Rebecca D. Eisen Steven

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

MEMORANDUM. July 7, 2016

MEMORANDUM. July 7, 2016 MEMORANDUM July 7, 2016 TO: FROM: MEMBERS, PORT COMMISSION Hon. Willie Adams, President Hon. Kimberly Brandon, Vice President Hon. Leslie Katz Hon. Eleni Kounalakis Hon. Doreen Woo Ho Elaine Forbes Interim

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 13, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information