TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

Similar documents
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

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

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

Trustees of the California State University. Resolutions

Trustees of the California State University. Resolutions

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY

Trustees of the California State University. Resolutions

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

THE CALIFORNIA STATE UNIVERSITY

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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

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

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

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

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

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.

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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 FINANCE

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.

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

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

THE CALIFORNIA STATE UNIVERSITY

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

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

A Financial Perspective

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

ACADEMIC CALENDAR

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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

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

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

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

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

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

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

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

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

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

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

Systemwide Capital Planning A Financial Perspective

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

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

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

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

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

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

Mission Bay Master Plan File No M September 27, 1990

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

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

CPDC 101 Jumpin Jeopardy

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

The California State University OFFICE OF THE CHANCELLOR

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

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

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

NOW THEREFORE, the parties enter into the following Agreement:

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

3 Bargaining across the divide: FERP take-away

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

APPLYING TO THE UNIVERSITIES

PRELIMINARY Capital Outlay Program 2018/2019

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

Alumni Trustee Selection Policy

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

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

Cal Poly Opportunity Grant & Fee

Fiscal Structure and Policies Overview

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

CITY COLLEGE OF SAN FRANCISCO

Colonias Infrastructure Board Resolution

Fiscal Structure and Policies Overview

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

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

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

State Board of Education Fixed Capital Outlay Legislative Budget Request

MEMORANDUM. July 7, 2016

Board of Supervisors' Agenda Items

Transcription:

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY REVISED Trustees of the California State University California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 November 9, 2005 10:00 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 1. 2005/2006 Legislative Report No. 6 Committee on University and Faculty Personnel: Chair Debra S. Farar 1. Executive Compensation

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

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

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/050921.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, 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 09-05-10) 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

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 09-05-05) 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

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 09-05-06) 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. 22. 7263

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 09-05-03) 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 09-05-15) 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

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 09-05-16) 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 21081 of the Public Resources Code and Section 15091 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

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 90802-4210 and at San Diego State University, Facilities Planning, Design and Construction, 5500 Campanile Drive, San Diego, California 92182-1624. 8. 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 21081.6). 10. The San Diego State University master plan revision dated September 2005 is San Diego State University master plan revision dated September 2005. 12. 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

Revised Policy on Energy Conservation, Sustainable Building Practices, and Physical Plant Management (RCPBG 09-05-17) 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 2014. 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

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 09-05-18) 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 $427,015,000. 3. 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 09-05-19) Trustee Esparza moved the item; there was a second. 7268

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 21081 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

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 4328. Committee on Governmental Relations Trustee Bleich reported the committee heard one action item as follows: 2005/2006 Legislative Report No. 5 (RGR 09-05-07) Trustee Bleich moved the item; there was a second. RESOLVED, By the Board of Trustees of The California State University, that the 2005-2006 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 09-05-13) 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, 2004. Committee on Finance 7270

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 09-05-11) 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

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

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 2006-2007 Trustees Support Budget and State University Fee Increase (RFIN 10-05-12) Trustee Hauck moved the item; there was a second. The Board of Trustees approved the following resolutions: State Appropriated 2006-2007 Support Budget RESOLVED, By the Board of Trustees of the California State University, that the 2006-2007 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 2006-07 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

program participants, and 10 percent increase for other post-baccalaureate and graduate students, for the 2006-07 academic year, effective fall term 2006 is approved until further amended: 2006-07 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 $1,980 7274

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 2006-07, and that such changes made by the chancellor are communicated promptly to the trustees. 2006-2007 Lottery Revenue Budget (RFIN 10-05-13) 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 2006-07 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 2005-06 Lottery Revenue budget approved by the Board of Trustees to the extent of receipt of greater or lesser revenue than budgeted in 2006-07 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 10-05-03) 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

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, 2005. Trustee Galinson adjourned the meeting. 7276