Board of Trustees Resolutions

​​​​​Date​Resolution​Title
March 13, 2017 ​No. 17-06Deferred Action for Childhood Arrivals (DACA)
​September 11, 2017​No. 17-22Honoring First Responders in the Rancho Santiago Community College District
​September 10, 2018​No. 18-18Honoring First Responders in the Rancho Santiago Community College District
​September 9, 2019No. 19-20Honoring First Responders in the Rancho Santiago Community College District
​March 23, 2020​No. 20-03Emergency and Authorizing Necessary Actions Regarding Novel Coronavirus (COVID-19)
​April 27, 2020​No. 20-06Denouncing Xenophobia and Anti-Asian Sentiment Due to Fears of the Novel Coronavirus (COVID-19) Pandemic
​June 15, 2020​
No. 20-10RSCCD’s Commitment to Actively Strategize and Take Action Against Structural Racism
​May 10, 2021​No. 21-07In Honor of Classified Employee Week, May 16-22, 2021

​March 17, 2022

No. 22-10

​In Honor of Women's History Month​

​March 17, 2022
​No. 22-11
​In Support of an Independent and Democratic Ukraine and Against Further Russian Military Invasion

December 11, 2023
No. 23-25
Notice of Intent to Lease Portion of Orange Education Center Site (1465 North Batavia Street, Orange, California 92867) Pursuant to Education Code §​81378.1

​November 12, 2024

​No. 24-21
​​Notice of Intent to Lease Portion of Digital Media Center Site (1300 S. Bristol Street, Santa Ana, California 92704) Pursuant to Education Code ​§81378.1
August 11, 2025
​No. 25-13
​​Notice of Intent to Lease Santa Ana College Express West Kiosk (1530 W. 17th Street, Santa Ana, California 92706) Pursuant to Education Code §​81432​

 ​