Board Packet - December 23, 2019

The following documents (document links) require Acrobat Reader

Board of Trustees Special Meeting

December 23, 2019 at 9:00 a.m.

District Office
7600 Dublin Blvd., 3rd Floor, Dublin, CA 94568
Board Room (3rd Floor)

NOTICE OF ADDITIONAL MEETING LOCATION
(Teleconference) Gov’t Code Sec. 54953)
Please take notice that items [1.0, 3.0, 4.0, 5.0, 6.0, 7.0] shall be held through teleconferencing at the following location:
14000 Fruitvale Avenue, Saratoga CA 95070, Vice Chancellor’s Office

  •  1.0
    GENERAL FUNCTIONS - PRESIDENT OF THE BOARD
    •  1.1

      9:00 A.M. -OPEN SESSION-

      CALL TO ORDER AND ROLL CALL

      • 1.2

        PLEDGE TO FLAG

        • 1.3

          PUBLIC COMMENTS
          This is a special meeting of the Board, as such public comment is limited to the subject matter of the special meeting. This special meeting is convened for the specific and limited purpose of hearing and acting upon the Consent Agenda that was agenized for the December 17, 2019 regular meeting. That meeting was canceled due to a health-related emergency of a trustee. 

          • 1.4

            APPROVE CONSENT ITEMS (cc)
            Consent Calendar items are designated by “cc” and are expected to be routine and non-controversial. They will be acted upon by the Board of Trustees on a single motion without discussion. Any member of the Board or Public may request that an item be removed from this section for later discussion.

            • 3.0
              PERSONNEL
              • 3.1 (cc)
                Classified Personnel

                Documents

              • 3.2 (cc)

                Faculty Personnel

                Documents

              • 4.0
                EDUCATIONAL SERVICES
                • 4.1 (cc)

                  Acceptance of a US Department of Education Grant, Childcare Access Means Parents in School (CCAMPIS) for the Chabot College Children’s Center Expansion (GAN P335A190370)

                  Documents

                • 4.2 (cc)
                  Approval of Curriculum Changes, Chabot College

                  Documents

                • 4.3 (cc)

                  Approval of the Bay Area Community College Consortium (BACCC) Strong Workforce Program Regional Fund Agreement Strong Workforce Program Regional Fund Agreement, Cabrillo Community College District, and Chabot-Las Positas Community College District, Las Positas College

                  Documents

                • 4.4 (cc)

                  Approval of Agreement between the City of Pleasanton and Chabot-Las Positas Community College District, Las Positas College, for use of Fire Training Facility 

                  Documents

                • 4.5 (cc)

                  Approval of Agreement - AB 109 Direct Services: Expanding Access and Supporting Success for Returning Citizens in Higher Education between County of Alameda and Chabot-Las Positas Community College District, Chabot College (Master Contract No. 901750)

                  Documents

                • 5.0
                  BUSINESS SERVICES
                  • 5.1 (cc)
                    Approval of Commercial Warrant Registers

                    Documents

                  • 5.2 (cc)
                    Approval of Payroll Warrant Registers

                    Documents

                  • 5.3 (cc)

                    Receive and File the Chabot-Las Positas Community College District Annual Financial and Compliance Audit for the Fiscal Year 2018-19

                    Documents

                  • 5.4 (cc)
                    Approval of Declaration of Surplus Property to be Sold at Public Auction Sale and Donation or Disposal of Any Items Not Sold

                    Documents

                  • 5.5 (cc)

                    Approval of Agreement – INTELECOM Intelligent Telecommunications, Inc. (“INTELECOM”), Chabot-Las Positas Community College District, Las Positas College

                    Documents

                  • 6.0
                    FACILITIES PLANNING AND DEVELOPMENT
                    • 6.1 (cc)
                      Approval of Award of Contract with tBP/Architecture for Design and Engineering Services for the new Biological Sciences Phase 2 Project at Chabot College

                      Documents

                    • 6.2 (cc)
                      Authorization of Modification to the Contract with LPAS Architecture and Design for Lump Sum Additional Project Related Costs for Building 2100 Academic Support and Office Building at Las Positas College

                      Documents

                    • 6.3 (cc)
                      Authorization to File Notice of Completion with Alameda County Clerk Recorder’s Office for Pre-Construction and Construction Services for the Medium Voltage Substation Replacement Project (No. B190337) at Las Positas College

                      Documents

                    • 6.4 (cc)

                      Authorization to File Notice of Completion with Alameda County Clerk Recorder’s Office for the New Modular Office/Conference Trailer (Project No. B190392) Las Positas College

                      Documents

                    • 6.5 (cc)

                      Authorization to File Notice of Completion with Alameda County Clerk Recorder’ Office for the Remove Lockers in Team Rooms (Project No. B190402) Las Positas College

                      Documents

                    • 6.6 (cc)
                      Authorization to File Notice of Completion with Alameda County Clerk Recorder’s Office for the Synthetic Turf Removal/Replacement (Project No. B200072) Las Positas College

                      Documents

                    • 6.7 (cc)

                      Authorization to File Notice of Completion with Alameda County Clerk Recorder’s Office for the Custom Airpro Lockers for Building 2500, Team Locker Rooms (Project No. B20025) Las Positas College

                      Documents

                    • 7.0

                      ECONOMIC DEVELOPMENT/CONTRACT EDUCATION

                      • 7.1 (cc)
                        Approval of Memorandum of Understanding (MOU) – United Way Bay Area, District-Economic Development, Tri-Valley Career Center

                        Documents

                      • 8.0
                        ADJOURNMENT
                        • 9.0

                          NEXT MEETING OF THE BOARD OF TRUSTEES
                          January 21, 2020, 6:30 p.m., Regular Meeting, District Office