The following resolutions were adopted by the Hartnell Community College District Governing Board.  Questions related to resolutions should be directed to the Office of the Superintendent/President, (831) 755-6900 or contact Lucy Serrano (lserrano@hartnell.edu)

  Year:  2016  

No.  Resolution  Date Adopted
16:25 Authorizing Signature of Board Secretary 
 
12/06/16
16:24 Amend and Restate the Mid-America Administrative & Retirement Solutions Health Reimbursement Arrangement
 
12/06/16
16:23 Authorizing and Approving Withdrawal from the Joint Powers Operating Agreement Establishing the Salinas Area Youth Drug Information Crisis/Sunrise House
 
12/06/16
16:22 Approving the Rescheduling of Governing Board Elections from Odd-Numbered Years to Even-Numbered Years - County of San Benito
 
12/06/16
16:21 Approving the Rescheduling of Governing Board Elections from Odd-Numbered Years to Even-Numbered Years - County of Monterey
 
12/06/16
16:20 Assignment of Delinquent Tax Receivables to the Monterey County Education Tax Fianance Authority for Fiscal Years Ending June 30, 2016, 2017, and 2018, and Authorizing Execution and Delivery of Related Documens and Actions
 
09/06/16
16:19 Appropriations Limit - GANN 2016-17
 
09/06/16
16:18 Designation of New Representatives to Various Community College Joint Powers Authorities (JPAs) 09/06/16
16:17 Designating Authorized Agents to Sign School Orders

09/06/16

16:16 In Support of Mental Health Services (AB 2017) 08/02/16
 
16:15 Exception to the 180-Day Wait Period under Government Code Sections 7522.56 & 21229Exception to the 180-Day Wait Period under Government Code Sections 7522.56 & 21229
 
08/02/16
16:14 Ordering an Election, and Establishing Specifications of the Election Order 
 
08/02/16
16:13 Certifying the Approval of the Governing Board to enter into transactions and subsequent amendments with the California Department of Education and to authorize the designated personnel to sign contract documents for fiscal year 2016-17
 
07/05/16
16:12 The Education Protection Account Spending Authorization  07/05/16
 

16:11

Designating Authorized Agents to Sign School Orders 

06/21/16
 

16:10

Budget Revisions 2015-16 06/21/16

 

16:9

Delegating Authority to Request Disbursements

05/03/16
 

16:8

California Employers' Retiree Benefit Trust Program Agreement and Election of Hartnell CCD to Prefund other Post Employment Benefits through CalPERS

05/03/16
 

16:7

Declaring Classified School Employees Week

05/03/16
 

16:6

Approving the Adoption of the Public Agencies Post Employments Benefits Trust Administered by Public Agency Retirement Services (PARS)
 

04/05/16

16:5

Declaring the Intention to Lease Surplus Real Property at Alisal Campus (Hartnell Ranch) for Farming Purposes
 

04/05/16

16:4

In Support of SB 1059 to Restore Educational Benefits to Hartnell College Students who Qualify under the GI Bill
 

04/05/16

16:3

In Support of AB 1721 (Medina) and AB 1892 (Medina) Cal Grants and College Affordability
 
04/05/16
16:2 In Support of Kindergarten Through Community College Public Education Facilities Bond Act of 2016
 
02/02/16
16:1 Designating Authorized Agents to Sign Agreements Between Hartnell CCD and the County of Monterey 01/12/16

 

Who To Contact

  • Lucille Serrano
    Executive Assistant to the Supt/Pres and Board of Trustees
    lserrano@hartnell.edu
    Phone: 831 755-6900
    Building: Hartnell College Main Campus
    Office: Superintendent/President
    411 Central Avenue, Salinas, CA 93901