2019-2020 resolutions

July 18, 2019

July 18, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-001 Personnel 20-001
Continuous Appointment: Faculty and Academic Professionals 20-002 Personnel 20-002
Special Continuous Appointment: Administration 20-003 Personnel 20-003
Continuous Appointment: Administration 20-004 Personnel 20-004
Approve Expenditures for Sylvania Bookstore HVAC Replacement Bids and contracts 20-005
Authorization to Contract to Provide Emergency Power Supply Systems Maintenance and Repair Services Bids and contracts 20-006
Apply to the State Board of Education for Approval of the Activity Professional Less than One-Year Career Pathway Certificate for Portland Community College Board 20-007
Authorization Payment for Oregon Community College Membership Dues Board 20-008

August 15, 2019

August 15, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-009 Personnel 20-009
Continuous Appointment: Faculty and Academic Professionals 20-010 Personnel 20-010
Commendation of Retiring Employee – Sharon Allen Personnel 20-011
Commendation of Retiring Employee – Pamela Brown Personnel 20-012
Commendation of Retiring Employee – Mary Brown Personnel 20-013
Commendation of Retiring Employee – William Bruno Personnel 20-014
Commendation of Retiring Employee – Robert Burns Personnel 20-015
Commendation of Retiring Employee – Kathy Carrigan Personnel 20-016
Commendation of Retiring Employee – Kathy Casto Personnel 20-017
Commendation of Retiring Employee – Carol (Pua) DeBord Personnel 20-018
Commendation of Retiring Employee – Sally Earll Personnel 20-019
Commendation of Retiring Employee – Dulce Maria Gonzalez Personnel 20-020
Commendation of Retiring Employee – Scott Powell Personnel 20-021
Commendation of Retiring Employee – Ronald Stang Personnel 20-022
Commendation of Retiring Employee – Don Thompson Personnel 20-023
Commendation of Retiring Employee – James Wetmore Personnel 20-024
Authorization to Award Contract for the Rock Creek Entryway Site Improvements 20-025 Bids and contracts 20-025
Authorization to Contract with Swire Coca Cola for the Provision of Beverages (Pouring Rights) Bids and contracts 20-026
Authorization to Contract with Insight Public Sector for Microsoft Software Bids and contracts 20-027
Authorization to Award Contract for the Portland Metropolitan Workforce Training Center Architectural and Design Services Bids and contracts 20-028
Portland Community College 2019 Distinguished Patron Award Nomination Board 20-029

September 19, 2019

September 19, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-030 Personnel 20-030
Continuous Appointment: Faculty and Academic Professionals 20-031 Personnel 20-031
Continuous Appointment: Administration 20-032 Personnel 20-032
Commendation of Retiring Employee – Regina Davis-Cainion Personnel 20-033
Commendation of Retiring Employee – James Santmyer Personnel 20-034
Commendation of Retiring Employee –Burke Thornburg Personnel 20-035
Authorization to Award Contract for the Rock Creek Entryway Site Improvements 20-036 Bids and contracts 20-036
Authorization to Contract to Provide Printing, Binding, and Mailing for the Portland Community College Communities Magazine Bids and contracts 20-037
Award Contract for Progressive Design Building Services for Sylvania Automotive Technologies Building Remodel Bids and contracts 20-038
Increase Contract Amount for Planning and Programming Services for the Sylvania Campus Architectural and Design Services Bids and contracts 20-039
Authorization to Contract with Hyland Software, Inc. Bids and contracts 20-040
Authorization to Award Contract for Consulting Services – Electronic Security Program Bids and contracts 20-041
Delegate Authority to College President to Negotiate Easement Agreement of Mutual Benefit with City Of Portland at the Southeast Campus Bids and contracts 20-042
Approve Edits to Board of Directors Audit Committee Charter Board 20-043
Resolution for the Approval of the FY 2020 Internal Audit Plan Board 20-044
Appointment of Delegates to Attend the Oregon Community College Association (OCCA) Annual Conference at Salishan Resort in Gleneden Beach, Oregon, November 6-8, 2019 Board 20-045
Resolution of Necessity to Acquire Property in Scappoose for the Oregon Manufacturing Innovation Training Center Board 20-046

October 24, 2019

October 24, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-047 Personnel 20-047
Commendation of Retiring Employee – Jeff Edward Personnel 20-048
Commendation of Retiring Employee – Amanda T. Ellertson Personnel 20-049
Commendation of Retiring Employee – Neal Naigus Personnel 20-050
Commendation of Retiring Employee – Candy Samman Personnel 20-051
Commendation of Retiring Employee – John M. Shaw Personnel 20-052
Authorization to Award Contract for the Cascade Campus Arc Fault Upgrades Bids and contracts 20-053
Upgrade of Data Center Virtualized Servers Bids and contracts 20-054
Add Funding Source and Funds to Existing Authorization for Electrical Maintenance and Low Voltage Services Bids and contracts 20-055
Shuttle Service between Columbia County, PCC Rock Creek Campus, and Willow Creek Center Bids and contracts 20-056
Authorization to Contract with Shi International for Adobe Bids and contracts 20-057
Approve the Guaranteed Maximum Price (GMP) Presented by Mortenson Construction for the Development and Construction of the Oregon Manufacturing Innovation Center (OMIC) in Scappoose Bids and contracts 20-058
Authorization to Contract to Provide Fire Alarm Systems Service, Repair, and Remodeling Services Bids and contracts 20-059
Adopt Findings – Grant an Exemption from Competitive Bidding – Authorize Use of the Construction Manager/General Contractor (CMGC) Alternative Contracting Method for Rock Creek Campus Upgrades to Buildings 2, 3 and 7 Bids and contracts 20-060
Adopt Findings – Grant an Exemption from Competitive Bidding – Authorize Use of the Construction Manager/General Contractor (CMGC) Alternative Contracting Method for the Portland Metropolitan Workforce Training Center Bids and contracts 20-061
Authorization for College President to Approve Compensation for Re-Employed PERS Retirees Board 20-062
Appoint Board of Directors Member to the Audit Committee Board 20-063

November 21, 2019

November 21, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-064 Personnel 20-064
Commendation of Retiring Employee – Jerry Borchers Personnel 20-065
Establish Price Agreement for Construction Audit Services Bids and contracts 20-066
Authorize Contract with Oracle Corporation for Database Enterprise Edition Bids and contracts 20-067
Authorize District President or Designee to Negotiate the Potential Voluntary Acquisition of Real Property Adjoining Cascade Campus Board 20-068

December 19, 2019

December 19, 2019 resolution archives
Title Type Number
Approval of Personnel Actions 20-069 Personnel 20-069
Commendation of Retiring Employee – Kenneth Kidoguchi Personnel 20-070
Ratification of Collective Bargaining Agreement for July 1, 2019, through June 30, 2023, between Portland Community College and the Portland Community College Federation of Classified Employees Personnel Contracts 20-071
Ratification of Collective Bargaining Agreement for September 1, 2019, through August 31, 2023, Between Portland Community College and the Portland Community College Federation of Faculty And Academic Professionals Personnel Contracts 20-072
Management, Confidential, and Executive Salary and Benefit Adjustments for FY 2019-2020 Personnel Contracts 20-073
Resolution for Approval of the 2019 Fiscal Year Audit Corrective Action Plan Board 20-074
Appointment of Delegates to Attend the Association of Community College Trustees (ACCT) 2020 Community College National Legislative Summit in Washington, D.C. from February 10-12, 2020 20-075 Board 20-075
Freedom of Expression Policy – BP 3900 (First Reading) Board 20-076

January 16, 2020

January 16, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-077 Personnel 20-077
Commendation of Retiring Employee – Tammy Billick Personnel 20-078
Commendation of Retiring Employee – Kendra Cawley Personnel 20-079
Commendation of Retiring Employee – Anita Craig Personnel 20-080
Commendation of Retiring Employee – Sally Gregory Personnel 20-081
Commendation of Retiring Employee – Fred Miller Personnel 20-082
Commendation of Retiring Employee – Candance Sander Personnel 20-083
Commendation of Retiring Employee – Thomas Semph Personnel 20-084
Commendation of Retiring Employee – Nicola Silverstone Personnel 20-085
Commendation of Retiring Employee – Susan Wilson Personnel 20-086
Freedom of Expression Policy—BP 3900 (Second Reading) Board 20-087
Reimbursement of a Lease Termination Expense Board 20-088
Appointment of Delegates to Attend the Association of Community College Trustees (ACCT) 2020 Community College National Legislative Summit in Washington, D.C. from February 10-12, 2020 20-089 Board 20-089

February 27, 2020

February 27, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-090 Personnel 20-090
Commendation of Retiring Employee – Huu Bui Personnel 20-091
Commendation of Retiring Employee – Linda Chandler Personnel 20-092
Commendation of Retiring Employee – Deborah Cochrane Personnel 20-093
Commendation of Retiring Employee – Deborah Hall Personnel 20-094
Commendation of Retiring Employee – Ngoclieu Nguyen Personnel 20-095
Commendation of Retiring Employee – Patti Previs Personnel 20-096
Commendation of Retiring Employee – Wendy Thielen Personnel 20-097
Commendation of Retiring Employee – Nancy Wessel Personnel 20-098
Commendation of Retiring Employee – Diane Dee Wilson Personnel 20-099
Authorization for Phase 3 Procurement of Active Electronics Network Switches Bids and contracts 20-100
Authorization for Phase 3 Procurement of Active Electronics Transceivers Bids and contracts 20-101
Authorization for Phase 3 Procurement of Active Electronics Network Cables Bids and contracts 20-102
Increase Contract Amount for Planning, Programming and Design Services for the Portland Metropolitan Workforce Training Services Project Bids and contracts 20-103
Approve Early Work Amendment for CM/GC Services for Sylvania Campus HT Building and Site Work Bids and contracts 20-104
Award Contract for Construction Manager/General Contractor (CM/GC) For Portland Metropolitan Workforce Training Center (PMWTC) Bids and contracts 20-105
Ratify Avigation Easement Agreement with the Port of Columbia County for the Columbia County OMIC Site Board 20-106
Delegate Authority to College President to Negotiate Easement Agreement of Mutual Benefit with Clean Water Services at the Rock Creek Campus Board 20-107
Approval of Professional Leaves for FY20 – 21 Faculty and Academic Professionals Board 20-108

March 19, 2020

March 19, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-109 Personnel 20-109
Authorization to Contract with CDW Government LLC for Uninterruptible Power Supply (UPS) Equipment Management Bids and Contracts 20-110
Authorization to Award Contract for the Design Services for Rock Creek Building 2 Renovation Bids and Contracts 20-111
Authorization to Award Contract for the Design Services for Rock Creek Building 3 Renovation Bids and Contracts 20-112
Apply to the Higher Education Coordinating Commission for Approval of the Electronic Engineering Technology Less Than One-Year Career Pathway Certificate for Portland Community College Board 20-113
Apply to the Higher Education Coordinating Commission for Approval of the Emergency Medical Technician Less Than One-Year Career Pathway Certificate for Portland Community College Board 20-114
Apply to the State Board of Education for Approval of the Less Than One-Year Certificate in Mechatronics for Portland Community College Board 20-115
Apply to the Higher Education Coordinating Commission for Approval of the Yoga Teacher Less Than One-Year Career Pathway Certificate for Portland Community College Board 20-116
Name the Student Services Space at PCC Sylvania in Honor of Christine and Tom Neilsen Board 20-117
Revisions to Board Policy 2105 (Formerly Referenced As B202-Board Operations and Bylaws: Student Representation) First Reading Board 20-118
Additional Paid Leave for Employees Board 20-119

April 16, 2020

April 16, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-120 Personnel 20-120
Commendation of Retiring Employee – Kelly Beazley Personnel 20-121
Commendation of Retiring Employee – Carol Butcher Personnel 20-122
Commendation of Retiring Employee – Terry Coughran Personnel 20-123
Commendation of Retiring Employee – Elizabeth Ryan Personnel 20-124
Commendation of Retiring Employee – Anna Tannehill Personnel 20-125
Commendation of Retiring Employee – Laura Ward Personnel 20-126
Salary Adjustment for Non-Bargaining Unit Community Education Instructors for FY 2020-21 Miscellaneous 20-127
Authorization to Award Contract for Facilities Plan Phase 2 Bids and Contracts 20-128
Authorization to Award Contract for Project Management Services for the Sylvania Heath Technology Building Renovation Project Bids and Contracts 20-129
Approve and Award a Contract to D2L Ltd. for the Purchase of Learning Management System Licenses and Systems Support Bids and contracts 20-130
Authorization to Issue Early Work Amendment to Rock Creek Campus Construction Projects Bids and contracts 20-131
Authorization to Award Contract for Sylvania Child Development Center Modifications Bids and contracts 20-132
Revisions to Board Policy 2105 (Formerly Referenced as B202-Board Operations and Bylaws: Student Representation) Second Reading Board 20-133
Accept Proposed Changes to the Community College Rules of Procurement (First Reading) Board 20-134

May 21, 2020

May 21, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-175 Personnel 20-175
Commendation of Retiring Employee – Susan Atkin Personnel 20-135
Commendation of Retiring Employee – Nita Harris Personnel 20-136
Commendation of Retiring Employee – Tony Ichsan Personnel 20-137
Award Contract for Telephone System Licensing and Software Support Bids and Contracts 20-138
Approve the Issuance of a Contract to T2 Systems Inc. for the Continued Use of the Current Parking Management System Bids and Contracts 20-139
Authorization to Award Contract for the Design Services for Cascade Campus Public Services Education Building Simulation Labs Project Bids and Contracts 20-140
Authorize CollegeNET 25Live Renewal Bids and Contracts 20-141
Authorization to Award Contract for Construction Audit Services for the Sylvania Heath Technology Building Renovation Project Bids and Contracts 20-142
Approve Early Work Amendment #2 For CM/GC Services for Sylvania Campus HT Building Dive Pool Bids and Contracts 20-143
Authorization to Award Contract for IT Firewalls Upgrade Bids and contracts 20-144
Authorization to Award Contract for Construction Audit Services for the Portland Metropolitan Workforce Training Center Project Bids and contracts 20-145
Authorization to Award Contract for the Rock Creek Event Center Parking Lot Bids and contracts 20-146
BP 2410 Board Policies, Bylaws and Administrative Procedures (First Reading) 20-147 Board 20-147
Apply to the Higher Education Coordinating Commission for Approval of the ASL/English Interpreting Program AAS Degree for Portland Community College Board 20-148
Apply to the Higher Education Coordinating Commission for Approval of the Creative Coding & Immersive Technologies AAS Degree for Portland Community College Board 20-149
Authorization to Refund Lab Fees for Spring Term 2020 to Students Board 20-150
Authorization to Refund Student Transportation Fee for Spring Term 2020 and Not Charge Student Transportation Fee for Summer Term 2020 Board 20-151
Adopt Findings – Grant an Exemption from Competitive Bidding – Authorize Use of the Construction Manager/General Contractor (CM/GC) Alternative Contracting Method for Cascade Campus Public Safety Building and Public Service Education Building Board 20-152
Accept Proposed Changes to the Community College Rules of Procurement (Second Reading) Board 20-153

June 18, 2020

June 18, 2020 resolution archives
Title Type Number
Approval of Personnel Actions 20-154 Personnel 20-154
Commendation of Retiring Employee – Gabriele Backes Personnel 20-155
Commendation of Retiring Employee – Sarah Elsasser Personnel 20-156
Commendation of Retiring Employee – Barbara Lave Personnel 20-157
Continuous Appointment: Administration 20-158 Personnel 20-158
Special Continuous Appointment: Administration 20-159 Personnel 20-159
Continuous Appointment: Faculty and Academic Professionals 20-160 Personnel 20-160
Special Continuous Appointment: Faculty and Academic Professionals Personnel 20-161
College President Contract Renewal Personnel 20-162
Board Resolution for Executive Management and Confidential Salary and Benefit Adjustments for FY 2020-21 Personnel 20-163
Juniper Network Support and Software Renewal Bids and contracts 20-164
Authorize Participants of the Caterpillar Dealer Service (THINKBIG) Electric Power Generation (EPG) Program from Non-Neighboring States to Pay In-State Tuition Board 20-165
BP 2410 Board Policies, Bylaws and Administrative Procedures (First Reading) 20-166 Board 20-166
BP 3100 Organizational Structure (First Reading) Board 20-167
BP 3200 Accreditation (First Reading) Board 20-168
BP 3225 Institutional Effectiveness (First Reading) Board 20-169
BP 3310 Records Retention and Destruction (First Reading) Board 20-170
BP 3501 Campus Security and Access (First Reading) Board 20-171
BP 3720 Computer and Network Use (First Reading) Board 20-172
Declaring June 19th, the Date on Which the News of the End of Slavery Reached the Southwestern States, (‘Juneteenth Independence Day’) a Portland Community College Holiday Board 20-173
Resolution Adopting the Portland Community College Supplemental Budget for the 2019-2021 Biennium, Authorizing Transfers Between Appropriation Units, Categories and Funds; Use of Contingency Funds; and Changes in Total Budget Authority in Accordance with ORS 294.463-473 Board 20-174