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 90802 January 24, 2007 10:00 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
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 2006-2007 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 2. 2007-2008 Legislative Report No. 1 3. 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 2005-2006 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
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: http://www.calstate.edu/bot/reparchive/061114.shtml 7343
Chancellor's Report Chancellor Charles B. Reed s complete report can be viewed on-line at the following url: http://www.calstate.edu/executive/reparchive/061115.shtml 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 2007-2008 Support Budget (RFIN 11-06-08) the 2007-08 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
California State University Education Doctorate State University Fee Independent Educational Doctoral Degree Program (RFIN 11-06-09) 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 2007-08 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 2007-08 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 2007-08, and that such changes made by the chancellor are communicated promptly to the trustees. 2007-2008 Lottery Revenue Budget (RFIN 11-06-10) the 2007-08 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 2007-08 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 11-06-11) 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
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 11-06-12) 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 2006-2007 Capital Outlay Program, State Funded (RCPBG 11-06-18) the 2006-2007 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 11-06-19) : 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
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 21081.6). 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 4633. 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 11-06-20) : 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 2006-2007 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
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 4633. Potential Gift of Real Property and Conceptual Plan for a California State University, Sacramento Off-Campus Center in Placer County (RCPBG 11-06-21) 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 05-99-04). 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 11-06-13) 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 11-06-14) 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 11-06-15) the new campus street at California State University, Fullerton, be named Folino Drive. 7348
Committee on University and Faculty Personnel Provisions for Transition of Executives (RUFP 11-06-06) the following provisions shall be effective November 15, 2006. 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
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 2005-2006 Legislative Report No. 12 (RGR 11-06-08) the 2005-06 Legislative Report No 12 is adopted. Committee on Organization and Rules Amendment to Trustees Rules of Procedure (ROR 11-06-04) 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 11-06-05) RESOLVED, By the Board of Trustees of The California State University, that the following revised schedule of meetings for 2007 is adopted: 2007 January 23-24 Tuesday Wednesday Headquarters March 13-14 Tuesday Wednesday Headquarters May 15-16 Tuesday Wednesday Headquarters July 10-11 Tuesday Wednesday Headquarters September 18-19 Tuesday Wednesday Headquarters October 25 Thursday Headquarters November 13-14 Tuesday Wednesday Headquarters 7350
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.