Monthly Board Highlights - May 2019

If you were unable to attend the May 7, 2019 Board of Trustees meeting, here are some of the actions that took place.


The Board heard the following reports and presentations:

Academic Senate Report by:

David Richardson

Classified Senate Report by:

Elizabeth Villalobos

Oakhurst Community College Center Update by:

Darin Soukup

Oakhurst Student Report by:

Sheila Odneal

District Wide Technology Plan by:

Vice Chancellor Christine Miktarian

Board of Trustees’ Self-Evaluation Summary and Goals for 2019


First Read of:

  • Student Equity Plans at Fresno City College, Reedley College and Clovis Community College
  • State Center Community College District Equal Employment Opportunity Plan
  • Equal Employment Opportunity Plan Data
  • College and Career Access Pathways (CCAP) Partnership Agreement with Valley Regional
  • Occupational Program

First Read of Board Policies:

  • BP 3570 Smoking, Vaping and Tobacco Use on Campus
  • BP 7128 Employment of Convicted Felons
  • BP 7350 Resignations
  • Abolishment of BP 6850 Smoke-Free Environment (included in BP 3570)

Adopted the following Board Policies:

  • BP 4010 Academic Calendar
  • BP 6350 Local and Diverse Procurement
  • BP 6700 Civic Center and Other Facilities Use
  • BP 7150 Employee Performance Evaluations
  • BP 7330 Communicable Disease

Adopted the following Resolutions:

  • No. 2019.07 Declaring the Week of May 19-25, 2019, as Classified School Employees Week at State Center Community College District
  • No. 2019.10 Affording Student Trustees the Privilege to Make and Second Motions
  • No. 2019.08 Determination of California Environmental Quality Act (CEQA) Compliance for the Reedley College Math, Science & Engineering Expansion Project through a Categorical Exemption
  • No. 2019.11 Notice of Intent to Establish an Appropriations (GANN) Limit for the 2019-20 Fiscal Year
  • Held a Public Hearing for the FUSD College and Career Access Pathways (CCAP) Partnership Agreement

Approved the following:

Academic personnel transactions, as submitted

Classified personnel transactions, as submitted

Change Location and Time for the June 4, 2019 Regular Board Meeting to Fresno City College:

  • OAB 251 at 3:00 p.m. for a Special Board Study Session on Project Labor Agreements Construction Bids, Agreements and Informal CUPCCAA Bid Awards for the FCC Gym Floor, RC Life Science Building HVAC, RC and FCC IT Fire Suppression Systems Transfer of Student Credit Balances to the General Fund

Summer 2019, Fall 2019, Spring 2020 and Fall 2020 Curriculum Proposals

  • Out-of-Country Travel for the Apprenticeship Program to Denmark
  • Out-of-Country Travel for the International Education Program to Centro Fox in Guanajuato, Mexico
  • FUSD College and Career Access Pathways (CCAP) Partnership Agreement
  • Alignment of College Plans with State Chancellor’s Vision for Success
  • EEO Multiple Methods Form

Did not Approve:

Awarding Bookstore Retail Operations to Follett Higher Education Group, Inc., to operate retail bookstores and online bookstores across all district locations.


Approved the following grant agreement recommendations:

FCC, RC and CCC each received $15,000 for Improving Online CTE Pathways with the California Virtual Campus

  • FCC is receiving a $294,702 National Science Foundation Advanced Technology Education Grant to provide improved training for industrial manufacturing technicians
  • RC is receiving a $90,000 grant from the Resnick Foundation for the 2019 Agriculture Career Camp
  • CCC is renewing its $48,750 grant from UC Merced for its Small Business Development Center
  • FCC is renewing its $75,000 Nursing Education Investment grant from the California Community Colleges Foundation

The report from Closed Session included:

The board unanimously approved a purchase agreement for the real property located at 1239 E. Yale, Fresno, CA: APN 444-086-14 from Stephen Sadler for a total purchase price of $40,000.

The board unanimously approved a purchase agreement for the real property located at 3276 E. North Avenue, Fresno, CA: APN 316-071-23 from Parga Partners for a total purchase price of $2,313,000.

The board unanimously approved a purchase agreement for the sale of District owned real property located at 2904 S. Clovis Avenue, Fresno, CA: APN 316-040-78t and APN 316-040-80t to Parga Partners for a total purchase price of $3,450,000.

You can read more May 7, 2019 Board Meeting agenda details on our website.