TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

Similar documents
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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

THE CALIFORNIA STATE UNIVERSITY

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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: 1:45 p.m. Tuesday, November 8, 2005 Glenn S. Dumke Auditorium

Trustees of the California State University. Resolutions

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

THE CALIFORNIA STATE UNIVERSITY

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

ACADEMIC CALENDAR

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

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

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

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

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

THE CALIFORNIA STATE UNIVERSITY

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

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

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

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

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

THE CALIFORNIA STATE UNIVERSITY

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

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

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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

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

AGENDA COMMITTEE ON FINANCE

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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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

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

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

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

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

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR

Mission Bay Master Plan File No M September 27, 1990

The California State University OFFICE OF THE CHANCELLOR

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

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

THE CALIFORNIA STATE UNIVERSITY

A Financial Perspective

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

Fiscal Structure and Policies Overview

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

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

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

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

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

EXHIBIT A SPECIAL PROVISIONS

Fiscal Structure and Policies Overview

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

UNIVERSITY OF CALIFORNIA, SANTA CRUZ

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

CEQA Basic Training What is CEQA?

CAIS Trustee Head Conference 2014 Developing a Successful Project Entitlements Team & Strategy

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

3 Bargaining across the divide: FERP take-away

coordination and collaboration between St. Mary s College and the Town of Moraga

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

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

It s All About Our Students

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

Presented by: James Moose Remy, Thomas, Moose and Manley, LLP. With: Stephen L. Jenkins, AICP Michael Brandman Associates

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

CPDC 101 Jumpin Jeopardy

CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT

Addendum. Final Environmental Impact Report for North Campus Project. California State University Los Angeles SCH# March 2018.

ACADEMIC CALENDAR

Board of Supervisors' Agenda Items

The Regents of the University of California. COMMITTEE ON HEALTH SERVICES November 19, 2008

ACADEMIC CALENDAR

Transcription:

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 of the Chancellor 401 Golden Shore Long Beach, CA 90802 May 16-17, 2006 10:45 a.m. Presiding: Murray L. Galinson, Chair Report of the California State University Alumni Council: Trustee A. Robert Linscheid Report of the California State Student Association: Chair-- Jennifer Reimer Report of the California Post Secondary Education Commission: George G. Gowgani Approval of Minutes of Board of Trustees Meetings of March 15, 2006 Report of Committees Committee on Collective Bargaining: Chair William Hauck Committee on Institutional Advancement: Chair - Carol R. Chandler 1. Naming of a Facility California State University, Los Angeles 2. Naming of a Facility California State University, Sacramento 3. Naming of an Academic Entity, San Diego State University 4. Request for Resolution Approving a Funding Agreement Between the Palm Desert Redevelopment Agency and The Foundation for California State University, San Bernardino and Recognition of a Facility Naming Committee on Finance: Chair - William Hauck 4. Auxiliary Organization Financing at San José State University

Committee on Campus Planning, Buildings and Grounds: Trustee Kyriakos Tsakopoulos 1. Amend the 2005-2006 Capital Outlay Program, Nonstate Funded 2. Amend the 2005/2006 Capital Outlay Program, State Funded 3. Acceptance of Interest in Real Property 5. Approve the Campus Master Plan Revision for San Francisco State University 6. Approval of Schematic Plans Committee on Educational Policy: Chair - Roberta Achtenberg 1. Student Membership on the Academic Council on International Programs 6. Amendment to the Constitution of the Academic Senate California State University Committee on Organization and Rules: Chair - George G. Gowgani 1. Schedule of Board of Trustees Meetings, 2007 Committee on University and Faculty Personnel: Chair - Debra S. Farar 1. Executive Compensation Committee on Audit: Chair - Raymond W. Holdsworth Committee on Governmental Relations: Chair - Jeffrey L. Bleich 1. 2005-2006 Legislative Report No. 9 Committee on Committees 1. Election of the Chair and Vice Chair of the Board of Trustees for 2006/2007 2. Committee Assignments for 2006/2007 3. Appointments to the California Postsecondary Education Commission for 2006/2007 Adjournment

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 March 15, 2006 Trustees Present Murray L. Galinson, Chair of the Board Roberta Achtenberg, Vice Chair Jeffrey L. Bleich Herbert L. Carter Debra S. Farar Bob Foster George G. Gowgani William Hauck Raymond W. Holdsworth Corey Jackson Andrew LaFlamme A. Robert Linscheid Melinda Guzman Moore Charles B. Reed, Chancellor Craig R. Smith Chair Galinson called the meeting to order. Public Comment The Board of Trustees heard comments from the following members of the public: Pat Gantt, CSUEU President, who spoke about the problems related to staffing, budget cuts, enrollment targets and problems with audits. Chair Galinson responded that the Board would work with compassion to assist campuses. Dennis Dillon CSUEU Vice President for Representation, spoke about the audit report and how difficult it is for campuses to hire and retain personnel. He urged the board to consider raising salary ranges to a cost of living range and that employees should be given the opportunity to move forward in their salary ranges. He pointed out that, it is difficult to hire staff who face housing and cost of living issues. Chancellor Reed noted that the CSU has completed or has under construction 1,890 housing units for faculty and staff, and stated that where there is housing available for faculty, staff is also eligible to live in that housing. He said that there are plans for another 1,800 units to be built within the next several years and that he is 7287

working with the presidents to put housing units on every campus possible. Rocky Waters, Bargaining Unit 9, spoke about compensation issues, particularly mitigating salary lags. He said that CSUEU and the CSU were working together to update salary ranges. He said that he looked forward to seeing the staff salary report soon. Thomas Landerfeld, Professor of Biology, CSUDH and member of the CSU Whistlebusters group. He stated that when the matter was brought before the Board in February, members of the board indicated that they would look into the matter and prepare a report. He stated that his reason for appearing before the board was to inquire what the status of the Board's report was. Chair Galinson asked that Vice Chancellor McClain and General Counsel Christine Helwick provide a report about the status of this matter for the next meeting. Joseph Teixeira, CSUDH Alumni, regarding problems encountered while at CSUDH. Chair Galinson thanked each of the speaker for their comments. Chair s Report Murray L. Galinson, Chair, reported. His complete report can be viewed on-line at the following url: http://www.calstate.edu/bot/reparchive/060201.shtml Chancellor's Report Charles B. Reed, Chancellor, reported. His complete report can be viewed on-line at the following url: http://www.calstate.edu/executive/reparchive/index.shtml 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, Chair, reported for the CSSA. Report from the California Post Secondary Education Commission Trustee Craig Smith reported. Approval of Minutes The minutes of the meeting of the Board of Trustees of February 1, 2006 were approved. Report of Committees Board of Trustees The Board of Trustees heard one action item as follows: 7288

Election of Five Members to Committee on Committees for 2006-2007 (RBOT 03-06-02) Trustee Galinson moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of The California State University, that the following trustees are elected to constitute the board s Committee on Committees for the 2006-2007 term: William Hauck, Chair Roberta Achtenberg Herbert Carter Ray Holdsworth Melinda Guzman Moore Committee on Collective Bargaining Trustee Foster reported the committee heard presentations from representatives of the Academic Professionals of California and the California State University Employees Union. Committee of the Whole Chair Galinson reported the Committee heard two information items, General Counsel's Report and The Integrated Technology Strategy: Leveraging a Ten Year Investment. Committee on Institutional Advancement Trustee Carol R. Chandler reported the committee heard one information item, Measuring Advancement, and two action items as follow: Naming of an Academic Entity San José State University (RIA 03-06-03) Trustee Chandler moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, by the Board of Trustees of the California State University, that the San José State University Graduate School of Business be named the Donald and Sally Lucas Graduate School of Business. Naming of a Facility California State University, Fullerton (RIA 03-06-04) Trustee Chandler moved the item; there was a second. 7289

The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of the California State University, that the Science Laboratory Center at California State University, Fullerton, be named Dan Black Hall. Committee on Finance Trustee Hauck reported the committee heard one information item, 2006-2007 Support Budget. Committee on Campus Planning, Buildings and Grounds Trustee Esparza reported the committee heard two information items, Status Report on the 2006-2007 State Funded Capital Outlay Program and Draft State and Nonstate Funded Five-Year Capital Improvement Program 2007-2008 and four action items as follow: Amend the 2005-2006 Capital Outlay Program, Nonstate Funded (RCPBG 03-06-03) Trustee Esparza moved the item; there was a second. The Board of Trustees approved the following resolution: 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) $30,274,000 for preliminary plans, working drawings, construction, and equipment for the California State University, Chico, Student Housing Expansion, Phase I project; and 2) $77,503,000 for preliminary plans, working drawings, construction and equipment for the California State University, Sacramento, Recreation Wellness Center, Phase I ($9,076,000) and Phase II ($68,427,000) project. 7290

Approve the Campus Master Plan Revision and Land Exchange for California State University, Monterey Bay (RCPBG 03-06-04) Trustee Esparza moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of the California State University, that: 1. The Final SEIR for the California State University, Monterey Bay master plan certified in November 2004 and the Addendum prepared in February 2006, were 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 previously certified Final SEIR and the Addendum address all discretionary actions related to the proposed master plan revision, land exchange, and construction of the north campus entrance project, as identified in Part I, Project Description of the Final SEIR and the Addendum referenced herein. 3. This resolution is adopted pursuant to the requirements of Section 21081 of the Public Resources Code (CEQA) and Section 15091 of 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 Final SEIR for the California State University, Monterey Bay master plan 2004, identified the north campus entrance project for which the Final SEIR was complete, requiring no further CEQA compliance. 5. The Addendum to the previously certified Final SEIR referenced herein has been prepared to address minor changes to the north campus entrance project, from that described in the master plan 2004 Final SEIR. The minor changes have resulted from identification of the respective land exchange property locations and the campus boundary adjustment described in this agenda item. The Addendum thus more completely describes the project in accordance with Section 15164 of the CEQA Guidelines, in that it has adequately analyzed the project in light of potential environmental impacts from the master plan revision and land exchange. Said Addendum is hereby incorporated in the 7291

previously certified Final SEIR dated November 2004, for purposes of CEQA compliance and action by the board on this proposed master plan revision, land exchange, and future north campus entrance project. 6. The master plan revision and land exchange before this board, as further described in the Addendum to the Final SEIR, is consistent with the north campus entrance project description as analyzed in the previously certified Final SEIR and does not propose substantial changes to the original entrance project description, which would require major revision to the Final SEIR, the Findings, or Mitigation Measures adopted by this board. 7. The board has adopted the Findings of Fact and related mitigation measures identified in the Mitigation Monitoring Program for the Agenda Item 4 of the November 16-17, 2004 meeting of the Board of Trustees Committee on Campus Planning, Buildings and Grounds, which remain applicable for specific impacts of the proposed master plan revision and land exchange as described in the Addendum, and are hereby incorporated by reference. 8. The board has adopted Findings of Fact in the previously certified Final SEIR, November 2004, that include specific overriding considerations that outweigh certain remaining unavoidable significant impacts to water and traffic, and these overriding considerations remain applicable for this master plan revision, land exchange, and the north campus entrance project. 9. The CSU Monterey Bay master plan revision dated March 2006 and land exchange is hereby approved, and the chancellor or his designee is authorized under the Delegation of Authority granted by the Board of Trustees to execute all necessary documents to effect the land exchange, subject to satisfaction of any remaining Due Diligence requirements. Certify the Final Environmental Impact Report (FEIR) and Approve the Campus Master Plan Revision with Enrollment Ceiling Increase for California State University, Northridge (RCPBG 03-06-05) Trustee Esparza moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of the California State University, that: 1. The Final EIR for the California State University, Northridge 2005 Master Plan Revision has been prepared to address the potential significant environmental impacts, mitigation measures, and project alternatives, comments and response to comments associated with the proposed master 7292

plan revision, pursuant to the requirements of the California Environmental Quality Act, the CEQA Guidelines, and CSU CEQA procedures. 2. The Final EIR addresses the proposed increased enrollment, and all discretionary actions relating to it, including three near term construction projects as identified in Project Description, Section 2.0 of the Final EIR. 3. This resolution is adopted pursuant to the requirements of Section 21081 of the Public Resources Code and Section 15091 of Title 14 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 5 of the March 14-15, 2006 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 board has adopted Findings of Fact that include specific overriding considerations that outweigh certain remaining unavoidable significant impacts to air quality, noise, traffic, and public utilities. 6. Prior to the certification of the Final EIR, the Board of Trustees has reviewed and considered the above-mentioned Final EIR, and finds that the Final EIR reflects the independent judgment of the Board of Trustees. The board hereby certifies the Final EIR for the proposed project as complete and adequate in that the Final EIR 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 California State University, Northridge 2005 Master Plan Revision; B. The Final EIR, 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. 7293

7. 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 90802-4210 and at California State University, Northridge, Facilities Planning, Design and Construction, University Hall Room 325, 18111 Nordhoff Street, Northridge, California 91330-8219. 8. The board hereby certifies the Final EIR for the California State University, Northridge 2005 Master Plan Revision dated March 2006 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 5 of the March 14, 2006 meeting of the Board of Trustees Committee on Campus Planning, Buildings and Grounds, which meets the requirements of CEQA (Public Resources Code, Section 21081.6). 10. The California State University, Northridge 2005 Master Plan Revision dated March 2006 is approved at a master planned enrollment ceiling of 35,000 FTE. 11. The chancellor or his designee is requested under the Delegation of Authority by the Board of Trustees to file the Notice of Determination for the project. 12. The following near term projects identified in the Final EIR are determined to be fully analyzed in the Final EIR for the purposes of compliance with CEQA for future implementation: Performing Arts Center (#54), Parking Structure PS-G3 (#155), and the Transit Center (#121). Approval of Schematic Plans (RCPBG 03-06-06) Trustee Esparza moved the item; there was a second. The Board of Trustees approved the following resolution: 1. California State University, East Bay Student Services Replacement Building RESOLVED, By the Board of Trustees of the California State University, that: 1. The board finds that the Categorical Exemption for the California State University, East Bay, Student Services Replacement Building project has been prepared in accordance with the requirements of the California Environmental Quality Act. 7294

2. The proposed project will not have a significant adverse impact on the environment, and the project will benefit the California State University. 3. The schematic plans for the California State University, East Bay Student Services Replacement Building project are approved at a project cost of $42,361,000 at CCCI 4633. 2. California State University, Northridge Performing Arts Center RESOLVED, By the Board of Trustees of the California State University, that: 1. The Final EIR for the California State University, Northridge 2005 Master Plan has been prepared to address the environmental effects, mitigation measures, project alternatives, and comments and responses to comments associated with the proposed master plan revision, pursuant to the requirements of the California Environmental Quality Act, the CEQA guidelines, and CSU CEQA procedures. 2. The Final EIR addresses all discretionary actions relating to the master plan revision including the design and construction of the Performing Arts Center identified in Section 1.0 Project Description of the Final EIR. 3. This resolution is adopted pursuant to the requirements of Section 21081 of the Public Resources Code (CEQA) and Section 15091 of 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 Final EIR for the California State University, Northridge 2005 Master Plan identified and fully analyzed the Performing Arts Center as a near term project for which the Final EIR analysis is complete and adequate to allow the project to be implemented with no further CEQA compliance. 5. The project before this board is consistent with the project description as analyzed in the Final EIR and does not propose substantial changes to the project description set forth in the Final EIR, the Findings or Mitigation Measures adopted by this board. 6. This board has adopted the Findings of Fact and related mitigation measures identified in the Mitigation Monitoring Program for Agenda Item 5 of the March 2006 meeting of the Board of Trustees Committee on Campus Planning, Buildings and Grounds, which are applicable for specific impacts related to the design and construction of the proposed Performing Arts Center, and are hereby incorporated by reference. 7295

7. The board has adopted Findings of Fact that include specific overriding considerations that outweigh certain remaining unavoidable significant impacts to local air quality, noise, traffic, and public utilities. 8. The schematic plans for the California State University, Northridge Performing Arts Center are approved at a project cost of $99,948,000 at CCCI 4633. 3. California State Polytechnic University, Pomona Innovation Village, Phase III RESOLVED, By the Board of Trustees of the California State University, that: 1. The board finds that the Mitigated Negative Declaration and Initial Study for the Innovation Village Phase III were prepared pursuant to the requirements of the California Environmental Quality Act. 2. The proposed project will not result in a significant adverse effect on the environment because potential impact from construction and operation of the proposed project will be mitigated to less than significant levels. 3. The board hereby concurs with the findings of fact and related mitigation measures in the Mitigated Negative Declaration that identify that the proposed project will reduce all potential significant effects on the environment to less than significant. 4. No additional mitigation measures are necessary. 5. The project will benefit the mission of the California State University. 6. The schematic plans for the California State Polytechnic University, Pomona Innovation Village, Phase III are approved at a project cost of $21,158,000 at CCCI 4328. 4. California State University, Sacramento Recreation Wellness Center, Phase I RESOLVED, By the Board of Trustees of the California State University, that: 1. The board finds that the Categorical Exemption for the California State University, Sacramento, Recreation Wellness Center, Phase I project has been prepared in accordance with the requirements of the California Environmental Quality Act. 7296

2. The proposed project will not have a significant adverse impact on the environment, and the project will benefit the California State University. 3. The schematic plans for the California State University, Sacramento Recreation Wellness Center, Phase I are approved at a project cost of $9,076,000 at CCCI 4328. Committee on Governmental Relations Trustee Bleich reported the committee heard one action item as follows: 2005-2006 Legislative Report No. 8 (RGR 03-06-03) Trustee Bleich moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of the California State University, that the 2005-06 Legislative Report No. 8 is adopted. Committee on Educational Policy Trustee Achtenberg reported the committee heard two information items Remedial Education Policy Implementation: Tenth Annual Report; Teacher Preparation Program Evaluation and one action item as follows: Academic Planning and Program Review (REP 03-06-01) Trustee Achtenberg moved the item; there was a second. The Board of Trustees approved the following resolution: RESOLVED, by the Board of Trustees of the California State University, that the amended projections on the Academic Plans for the California State University (as contained in Attachment A to Agenda Item 3 of the March 14-15, 2006, meeting of the Committee on Educational Policy), be approved and accepted as the basis for necessary facility planning; and be it further RESOLVED, that those degree programs included in the Academic Plans are authorized for implementation, at approximately the dates indicated, subject in each instance 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 programs will be available; and be it further 7297

RESOLVED, that degree programs not included in the Academic Plans are authorized for implementation only as pilot programs, subject in each instance to conformity with current procedures for establishing pilot programs. Committee on University and Faculty Personnel Trustee Farar reported the committee heard one action item as follows: Revision of Title 5, California Code of Regulations, Section 42920, Holidays (RUFP 03-06-02) Trustee Farar moved the item; there was a second. Chair Galinson stated that because the resolution proposes a change in Title 5, a public hearing must be held. He asked for public comment on the proposed changes in the regulations. Hearing none the public hearing was closed The Board of Trustees approved the following resolution: RESOLVED, By the Board of Trustees of The California State University acting under the authority of Sections 87300 and 87306 of the Government Code and Section 89030.1 of the Education Code, that the Board hereby amends the California State University schedule of holidays in Section 42920 of Article 4.1, Subchapter 7, Chapter 1, Division 5 of Title 5 of the California Code of Regulations as follows: 42920. Holidays The Chancellor for the systemwide staff and the President for each campus shall be responsible for the administration of paid holidays for the employees under their supervision. (a) The following holidays, when not occurring on a Saturday or Sunday, shall be observed on the days specified: (1) January 1 (2) Third Monday in January (Martin Luther King, Jr. Day) (3) March 31 (Cesar Chavez Day) (4) July 4 (5) First Monday in September (Labor Day) (6) November 11 (Veterans Day) 7298

(6) (7) Thanksgiving Day (7) (8) December 25 (8) (9) Any other day designated by the Governor of this state for a public fast or holiday. (b) The following days are designated holidays which the Chancellor or President may reschedule to another day consistent with the needs of the campus or systemwide offices: (1) Third Monday in February (President s Day) (2) February 12 (Lincoln s Birthday) (3) Last Monday in May (Memorial Day) (4) September 9 (Admission Day) (5) Second Monday in October (Columbus Day) (6) November 11 (Veterans Day) (7) (6) Personal holiday, to be designated by each employee. The employee may be required to supply reasonable advance notice of intent to take the personal holiday. (c) Any holiday which falls on a Saturday shall be observed on the preceding Friday and any holiday which falls on a Sunday shall be observed on the following Monday. (d) On days when the campuses or systemwide office are observing holidays, particular employees may be required to work to perform necessary services. Note: Authority cited: Sections 89030 and 89500, Education Code. Reference: Section 89500, Education Code. And, be it further RESOLVED, That the California State University has determined that the amendment of the regulation will not impose a cost or savings on any state agency; will not impose a cost or savings on any local agency or school district that is required to be reimbursed under Section 17561 of the Government Code; will not result in any costs or savings in federal funding to the State; and will not impose a mandate on local agencies or school districts; and be it further RESOLVED, That the Board of Trustees delegates to the Chancellor of The California State University authority to further adopt, amend, or repeal this regulation pursuant to Education Code Section 89030.1 if the further adoption, amendment, or repeal is required and is nonsubstantial or solely grammatical in nature, or sufficiently related to the original text that the public was adequately 7299

placed on notice that the change could result from the originally proposed regulatory action. Committee on Organization and Rules Trustee Gowgani reported the committee heard two information items, Proposed Schedule of Board of Trustees' Meetings, 2007; Amendment to Trustees' Rules of Procedure and one action item as follows: Amendment to Standing Orders (ROR 03-06-01) Trustee Farar moved the item; there was a second. The Board of Trustees approved the following resolution: Current Seal: RESOLVED, By the Board of Trustees of the California State University that an amendment to Section III.e of the Standing Orders be made to replace the current seal, shown below, with the new seal, also shown below. Revised Seal: 7300

Committee on Audit Trustee Holdsworth reported the committee heard two information items, Status Report on Current and Follow-up Internal Audit Assignments and Single Audit Report of Federal Funds. Chair Galinson adjourned the meeting. 7301

Action Agenda Item 1 May 16-17, 2006 Page 1 of 1 COMMITTEE ON COMMITTEES Election of The Chair and Vice Chair of The Board of Trustees for 2006/2007 Presentation By William Hauck Chair, Committee on Committees Election of the Chair of the Board of Trustees for 2006/2007 RESOLVED, By the Board of Trustees of The California State University, on recommendation by the Committee on Committees, that the following officer is elected as chair for the 2006/2007year: Chair: Roberta Achtenberg Election of Vice Chair of the Board of Trustees for 2006/2007 RESOLVED, By the Board of Trustees of The California State University, on recommendation by the Committee on Committees, that the following officer is elected as vice chair for the 2006/2007year: Vice Chair: Jeffrey L. Bleich

REVISED Action Agenda Item 2 May 16-17, 2006 Page 1 of 2 Committee Assignments for 2006/2007 Presentation By William Hauck Chair, Committee on Committees COMMITTEE ON COMMITTEES RESOLVED, By the Board of Trustees of The California State University, on recommendation by the Committee on Committees, that the following appointments be made to the Standing Committees for the 2006/2007 year: AUDIT Ray Holdsworth, Chair Debra S. Farar, Vice Chair Herbert L. Carter Carol R. Chandler George G. Gowgani William Hauck CAMPUS PLANNING, BUILDINGS AND GROUNDS Kyriakos Tsakopoulos, Chair Moctesuma Esparza, Vice Chair Carol R. Chandler George G. Gowgani Andrew LaFlamme A. Robert Linscheid Melinda Guzman Moore Craig R. Smith COLLECTIVE BARGAINING Murray L. Galinson, Chair William Hauck, Vice Chair Jeffrey L. Bleich Herbert L. Carter Debra S. Farar Raymond W. Holdsworth Melinda Guzman Moore EDUCATIONAL POLICY Herbert L. Carter, Chair George G. Gowgani, Vice Chair Jeffrey L. Bleich Carol R. Chandler Moctesuma Esparza Debra S. Farar Murray L. Galinson William Hauck Melinda Guzman Moore Craig R. Smith Kyriakos Tsakopoulos FINANCE William Hauck, Chair Moctesuma Esparza, Vice Chair Herbert L. Carter Carol R. Chandler Raymond W. Holdsworth Ricardo F. Icaza Andrew LaFlamme A. Robert Linscheid Melinda Guzman Moore Craig R. Smith

Com on Com Agenda Item 2 May 16-17, 2006 Page 2 of 2 GOVERNMENTAL RELATIONS Melinda Guzman Moore, Chair Debra S. Farar, Vice Chair Jeffrey L. Bleich Carol R. Chandler Moctesuma Esparza Murray L. Galinson William Hauck Ricardo F. Icaza Andrew LaFlamme A. Robert Linscheid Craig R. Smith UNIVERSITY & FACULTY PERSONNEL Debra S. Farar, Chair A. Robert Linscheid, Vice Chair Jeffrey L. Bleich George G. Gowgani William Hauck Ray Holdsworth Craig R. Smith INSTITUTIONAL ADVANCEMENT Carol R. Chandler, Chair Craig R. Smith, Vice Chair Jeffrey L. Bleich Debra S. Farar Ray Holdsworth Andrew LaFlamme A. Robert Linscheid Craig R. Smith Kyriakos Tsakopoulos ORGANIZATION AND RULES George G. Gowgani, Chair Craig R. Smith, Vice Chair Jeffrey L. Bleich Herbert L. Carter Carol R. Chandler Debra S. Farar Ricardo F. Icaza Melinda Guzman Moore

Action Agenda Item 3 May 16-17, 2006 Page 1 of 1 COMMITTEE ON COMMITTEES Appointments to the California Postsecondary Education Commission for 2006/2007 Presentation By William Hauck Chair, Committee on Committees RESOLVED, By the Board of Trustees of The California State University, on recommendation by the Committee on Committees, that the following appointments be made to the California Postsecondary Education Commission for the 2006/2007 year: Melinda Guzman Moore (Representative) Craig R. Smith (Alternate)