Board of Trustees Meeting Highlights - November 13, 2018

November 21st, 2018 - 4:19pm

Study Session

The study session included an update on the Corte Madera Creek Restoration project, discussion about planning and delivery method options for the Measure B Student Services and Learning Resources Center projects, review of student scorecard data and an update on fund development. 

Meeting Highlights Include

Chief Executive Officer Report

The CEO report consisted of a presentation on California Promise/COMPASS

New Hires
  • Bashir Kudsi, Custodial Supervisor
Board Policies and Administrative Procedures

The Board received the following Board Policies for a first reading:

BP 2310 Closed Sessions

BP 2720 Communication Among Board Members

BP 2740 Board Education

BP 3410 Nondiscrimination

BP 3518 Child Abuse Reporting

BP 7150 Evaluation

The Board approved the following Board Policies

BP 2015 Student Trustee

BP 2330 Quorum and Voting

BP 2365 Recording

BP 2410 Board Policies and Administrative Procedures

BP 2710 Conflict of Interest

BP 2715 Code of Ethics/Standards of Practice

BP 2716 Political Activity

BP 2735 Board Member Travel

BP 2750 Board Member Absence from State

BP 7100 Commitment to Diversity

BP 7140 Collective Bargaining

BP 7155 Commendation of District Employees

BP 7240 Confidential Employees

The Board received the following administrative procedures for information

AP 2712 Conflict of Interest

AP 3410 Nondiscrimination

AP 7150 Evaluation

AP 7216 Academic Employees – Grievance Procedure for Contract Decisions

AP 7235 Probationary Period – Confidential and Supervisory Employees

Other Action Highlights

The Board passed all consent and action items on the agenda.  Approved items included new community education classes for Winter/Spring 2019, the Five Year Construction Plan for 2020 – 2024, and contract items for Measure B projects.

The full agenda and all related materials can be found online under the “Meetings” tab > November 13, 2018.