Trustees of the California State University



Similar documents
THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562)

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

Trustees of the California State University. Resolutions

10:45 a.m. Board of Trustees Dumke Auditorium. Report of the Academic Senate CSU: Chair Steven Filling

INVENTORY OF THE CALIFORNIA STATE UNIVERSITY CATALOG COLLECTION,

Camrosa Water District Financing Authority

Required Reports Regarding Healthcare-Related Services (AA )

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS. Meeting: 3:15 p.m., Tuesday, September 19, 2000 Glenn S. Dumke Conference Center

Memorandum CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA. Claudia Pinter-Lucke Peggy Kelly Carol Putnam. Date: May 3, 2012

THE CALIFORNIA STATE UNIVERSITY

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

H. Res In the House of Representatives, U. S.,

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY

Frequently Asked Questions

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY

Bookrunners and the syndicate of lenders named therein (collectively, the Banks ), for the provision of the Line of Credit;

RESOLVED: That the ASCSU endorse the following as characteristics to be included in an expanded definition of Upper Division GE:

AGENDA COMMITTEE ON FINANCE

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000

Coded Memo: AA March 17, 2015 M E M O R A N D U M

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

Linked Learning Pathways to the Baccalaureate Request for Proposals California State University, May

RESOLUTION NO (09) CITY COUNCIL OF THE CITY OF LOMPOC

Campus Presidents are responsible for compliance with these requirements.

DATE ISSUED: July 17, 2002 REPORT NO

From: Ephraim P. Smith Benjamin F. Quillian. Special Executive Council March 8, 2012, Meeting -- Enrollment Planning and Management

1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION


California State University Construction Claims Program

M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD

Approval of Virginia College Building Authority 9(d) Financing Resolution FINANCE AND AUDIT COMMITTEE. August 13, 2015

TECHNICAL LETTER HR/WB Page 2 of 2

Mac Taylor Legislative Analyst 925 L Street, #1000. Sacramento, CA Sacramento, CA 95814


It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION:

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) Est Mount Laurel, NJ Fax: (856) A G E N D A

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION

CALIFORNIA CITIZENS COMPENSATION COMMISSION SALARY AND BENEFIT RESOLUTION April 14, 2011

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

The public portion of the meeting was opened. No comment at this time.

Instructions for Applying for AB-540 California Nonresident Tuition Exemption

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

Introduction. Degree Disciplines

ASSOCIATE IN SCIENCE FOR TRANSFER - BUSINESS ADMINISTRATION (PRIMARILY FOR TRANSFER TO THE CSU -- SEE DETAILS BELOW)

Grade Minima for CSU General Education Courses in the Golden Four

Senate Bill No CHAPTER 718

ARTICLE I General. These Procedures are being adopted by the School District board of education as debt issuance disclosure best practices.

The California State University

VENDOR EQUIPMENT FINANCING SYRUS EN, FINANCING & TREASURY CSU OFFICE OF THE CHANCELLOR

(Amended) Chairs & Directors of Nursing Programs Institutional Research Directors

County of Los Angeles School District General Obligation Bonds White Paper

SERVICE-LEARNING CURRICULUM AND INFRASTRUCTURE DEVELOPMENT INITIATIVE

How To Get A New Residence Hall At Florida Afu

GEORGIA TECH FOUNDATION, INC. COMMITTEE OPERATING PROCEDURES REAL ESTATE COMMITTEE

Vice Presidents, Academic Affairs. Charles W. Lindahl Interim Senior Vice Chancellor Academic Affairs

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

Attachment A. California Community Colleges Capital Outlay Grant Application Process

Capital Project Planning Process

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

RESOLUTION. WHEREAS, the Act provides that UH is a body corporate and politic and instrumentality of the State of New Jersey; and

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES.

Date: June 01, 2012 Subject: Technical Letter re: California State University Insurance Requirements Code: RM

[;)f. California State University Student Travel. Executive Order No. 1041

Transfer Made Easy. At Shasta College. w w w. s h a s t a c o l l e g e. e d u

CSU INFORMATION SECURITY. Presentation for 2012 CSU Auxiliary Conference January 11, 2012

Request for Information. RFI Number: 3790 Online Employee Training Program Issue Date: October 8, 2012

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

WEST VIRGINIA LEGISLATURE. Senate Bill 342

The California State University

The. California State University. System

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

CSU vs. UC. What s the Difference? Presented by: Lorena N. Ochoa, Transfer Counselor Victor Valley College

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street,

How To Issue A Bond In A School District

CALIFORNIA STATE UNIVERSITY. Financial Statements. June 30, (With Independent Auditors Report Thereon)

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011

The State University System. Presented by the WHS Counseling Department

(Draft No. 2.1 H.577) Page 1 of 20 5/3/ MCR 7:40 PM. The Committee on Finance to which was referred House Bill No. 577

Date: June 5, 2014 Code: TECHNICAL LETTER HR/Whistleblower

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

Request for Proposals. Purchase of $5,800,000 Clean Water State Match Revenue Bonds, Series Due Date: September 10, 2014

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562)

RESOLUTION NO RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

Human Services. LOWER-DIVISION TRANSFER PATTERN California State University (CSU) Statewide Pattern

The Board of Governors of the California Community Colleges

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS

Transcription:

Trustees of the California State University The California State University The Glenn S. Dumke Conference Center 401 Golden Shore Long Beach, California 90802-4210 Resolutions The attached resolutions were adopted by the Board of Trustees at its meeting of September 19-20, 2000, held in the Glenn S. Dumke Conference Center of The California State University, 401 Golden Shore, Long Beach, California

BOARD OF TRUSTEES Appointment of Three Members to the Fullerton Arboretum Commission (RBOT 09-09-00) RESOLVED, By the Board of Trustees of the California State University, that the following appointments are made, effective immediately: Dr. Ephraim Smith is appointed Commissioner of the Fullerton Arboretum Authority for term September 1, 2000 to September 1, 2004. Dr. Judith Anderson is appointed Commissioner of the Fullerton Arboretum Authority for term September 1, 2000 to September 1, 2002. Mr. Bill Dickerson is appointed Commissioner of the Fullerton Arboretum Authority for term September 1, 2000 to September 1, 2002. 2

COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Amend the 2000/01 Capital Outlay Program, Nonstate Funded (RCPBG 09-16-00) the 2000/01 Nonstate Funded Capital Outlay Program be amended to include $12,770,000 for preliminary plans, working drawings, construction and equipment for the California State University, Sacramento, Regional and Continuing Education/Foundation Projects Complex. Amend the 2000/01 Capital Outlay Program, State Funded (RCPBG 09-17-00) the 2000/01 State Funded Capital Outlay Program be amended to include $12,941,000 for preliminary plans, working drawings, construction and equipment for the San Jose State University, Energy Infrastructure Upgrade. State and Nonstate Funded Capital Outlay Program 2001/02 (RCPBG 09-18-00) the 2001/02 State Funded Capital Outlay Program identified in Attachment A of Agenda Item 5 as distributed at the September 19-20, 2000 meeting of the trustees Committee on Campus Planning, Buildings and Grounds is approved; and, be it further RESOLVED, That the 2001/02 Nonstate Funded Capital Outlay Program including authorization to the chancellor to proceed in 2000/01 with design documents on fast-track projects in the 2001/02 program is approved; and, be it further RESOLVED, That 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 state program totaling $555,750,000 in order to develop the facilities necessary to serve all eligible students; and, be it further RESOLVED, That the chancellor is authorized to make adjustments, as necessary, including priority sequence, scope, phase, project cost, and total budget request for the 2001/02 State Funded Program within the $555,750,000. 3

Approval of Schematic Plans (RCPBG 09-19-00) 1. California State University, Sacramento Regional and Continuing Education Building Project Architect: Dreyfuss and Blackford Architects : 1. The board finds that the Negative Declaration for the California State University, Sacramento, Regional and Continuing Education Building has been prepared in accordance with the requirements of the California Environmental Quality Act; and 2. The proposed project will not have a significant effect on the environment; and the project will benefit The California State University; and 3. The chancellor is requested, under Delegation of Authority granted by the Board of Trustees to file the Notice of Determination for the project; and 4. The schematic plans for the California State University, Sacramento, Regional and Continuing Education Building are approved at a project cost of $7,149,000 at CCCI 3909. 2. California Polytechnic State University, San Luis Obispo Engineering and Architecture Renovation/Replacement, Phase I--Project Architect: MBT Architecture RESOLVED, By the Board of Trustees of the California State University, that: 1. The Mitigated Negative Declaration for the California Polytechnic State University, San Luis Obispo, Engineering and Architecture Renovation/ Replacement, Phase I project was prepared pursuant to the requirements of the California Environmental Quality Act; and 2. With the implementation of the mitigation measures set forth in the Mitigated Negative Declaration, which are hereby adopted and specifically identified in Attachment A herein, the proposed project will not have a significant effect on the environment, and the project will benefit The California State University; and 3. The mitigation measures shall be monitored and reported in accordance with the plan included as Attachment A herein which meets the requirements of the California Environmental Quality Act (Public Resources Code, Section 21081.6); and 4. The chancellor is requested under Delegation of Authority by the Board of Trustees to file the Notice of Determination for the project; and 5. The schematic plans for the California Polytechnic State University, San Luis Obispo, Engineering and Architecture Renovation/Replacement, Phase I project are approved at a project cost of $12,661,000 at CCCI 3847. 4

COMMITTEE ON EDUCATIONAL POLICY Academic Plan Update for Fast-Track Program Development (REP 09-08-00) RESOLVED, by the Board of Trustees of the California State University, that the Academic Plan for California State University, Long Beach (as contained in Attachment A to Agenda Item 5 of the March 14-15, 2000, meeting of the Committee on Educational Policy), be amended to include projection of a Bachelor of Arts with a major in Chinese Studies, with a projected implementation date of 2001; 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. 5

COMMITTEE ON FINANCE Authorize the Issuance and Sale of the San Diego State University Parking System Revenue Bonds, Series B, and Related Matters (RFIN 09-11-00) Trustee Resolutions Orrick, Herrington & Sutcliffe LLP as bond counsel for the trustees prepared resolutions that achieve the following: 1. Authorize the sale and issuance of the San Diego State University Parking System Revenue Bonds, Series B, in an amount not to exceed $15,405,000 and certain actions relating thereto including the approval of the forms of the Supplemental Indenture and Official Notice of Sale as presented to the board at this meeting. 2. Approve the form of the official statement prepared by Kelling, Northcross & Nobriga, financial advisor, and presented to the board at this meeting. 3. Provide a delegation to authorize the chancellor, the executive vice chancellor and chief financial officer, or the senior director of financing and treasury to take any and all necessary actions to execute documents for the sale and issuance of the bonds. 4. Development of a National Training Center and Sports Complex at California State University, Dominguez Hills (RFIN 09-12-00) RESOLVED, By the Board of Trustees of the California State University, that the Trustees: Approve the economic framework of the public/private partnership for the construction of a National Training Center and Sports Complex at California State University, Dominguez Hills as set forth in this item. Approval for the Issuance of the California State Housing System Revenue Bonds, California State University San Bernardino, Apartment Complex (RFIN 09-13-00) Trustee Resolutions Orrick, Herrington & Sutcliffe LLP, as bond counsel, prepared resolutions that achieve the following: (1) Authorize the sale and issuance of the California State University Housing System Revenue Bonds, in an amount not to exceed $13,815,000 and certain actions relating thereto including the approval of the form of the Notice of Sale as presented to the board at this meeting. 6

(2) Approve the form of the official statement prepared by Kelling, Northcross & Nobriga, financial advisor, as presented to the board at this meeting. (3) Provide for a delegation to authorize the chancellor, the executive vice chancellor and chief financial officer, and their designees to take any and all necessary actions to execute documents for the sale and issuance. Joint Powers Authority at California State University, Stanislaus Stockton Center (RFIN 09-14-00) WHEREAS, Pursuant to the laws of the State of California, including the Joint Exercise of Powers Act (Sections 6500 and following of the Government Code of the State of California) (the Law ) the City of Stockton (the City ) and the Trustees of the California State University (the Trustees ) desire to create a joint exercise of powers entity to be known as the Stockton Center Site Authority (the Site Authority ) to develop and manage that portion of the California State University, Stanislaus Stockton Center not required for educational use by the Trustees; WHEREAS, Pursuant to the Law, the Trustees and the City shall create the Site Authority by entering into the Stockton Center Site Authority Agreement, dated as of September 19, 2000, in substantially the form presented to this meeting (the JPA Agreement ); RESOLVED, By the Board of Trustees of The California State University, as follows: Section 1. The JPA Agreement is hereby approved. The Chancellor or his designee is hereby authorized and directed, for and in the name and on behalf of the Trustees, to execute and deliver the JPA Agreement with such changes therein as such officer determines are necessary and appropriate, and are approved by such officer, such approval to be conclusively evidenced by the execution and delivery of the JPA Agreement. Section 2. The Treasurer, the officers of the Board, the Chancellor or the Executive Vice Chancellor and Chief Financial Officer or the Assistant Vice Chancellor, Campus Planning, Design, and Construction, are each hereby authorized and directed, jointly and severally, to do any and all things and to execute and deliver any and all documents which they may deem necessary or advisable in order to assist the City and the Site Authority with the development, operation, maintenance, and financing for the Stockton Center Site. Section 3. This resolution shall take effect from and after its passage and approval. 7

COMMITTEE ON GOVERNMENTAL RELATIONS 1999-2000 Legislative Report No. 11 (RGR 09-07-00) the 1999-00 Legislative Report No. 11 is adopted. Proposition 38: School Vouchers. State-Funded Private and Religious Education. Public School Funding. Initiative Constitutional Amendment (RGR 09-08-00) the board opposes Proposition 38, the School Vouchers. State-Funded Private and Religious Education. Public School Funding. Constitutional Amendment Initiative that will appear on the November 2000 General Election ballot. 8

COMMITTEE ON ORGANIZATION AND RULES Revised Schedule of Board of Trustees Meetings, 2000/2001 (ROR 09-06-00) the following revised schedule of meetings for 2000/2001 is adopted: 2000 July 18 19 Tuesday - Wednesday Headquarters September 19 20 Tuesday Wednesday Headquarters October 26 Thursday Headquarters November 8 9 Wednesday - Thursday Headquarters 2001 January 23-24 Tuesday Wednesday Headquarters March 20-21 Tuesday Wednesday CSU Long Beach May 15-16 Tuesday Wednesday Headquarters July 10 11 Tuesday Wednesday Headquarters September 11-12 Tuesday Wednesday Headquarters October 25 Thursday Headquarters November 13-14 Tuesday Wednesday Headquarters 9