MINUTES State Board of Community Colleges POLICY COMMITTEE and ACCOUNTABILITY AND AUDIT COMMITTEE Thursday, May 17, Scott Shook.

Similar documents
Mr. Ernie Pearson Dr. Samuel Powell Mr. Lynn Raye Mr. James Rose Mr. Scott Shook Mr. Robert Stephens Mr. Burr Sullivan

State Board of Community Colleges

Ms. Janet Lowder Mr. Bill McBrayer Mr. Ernie Pearson Dr. Samuel Powell Mr. Lynn Raye Dr. Darrell Saunders Mr. Scott Shook

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

State Board of Community Colleges

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JUNE 2, 2008

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING SEPTEMBER 22, 2008

Middle Tennessee State University Executive and Governance Committee

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

Date:11/22/10 Time:11:46:52 Page:1 of 7

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

Chair Mark Bostick called the Board of Trustees meeting to order at 11:21 a.m.

THE UNIVERSITY OF MEMPHIS BYLAWS

STANDING COMMITTEES. City, County, Local Affairs

PROGRAM (12/3/10) * * * * *

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES. November 9, 2007

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

ACADEMIC SENATE MEETING APPROVED MINUTES January 24, 2013

* Items added or revised AGENDAS

CHEFA COMMUNITY DEVELOPMENT CORPORATION

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MAY 29, 2007

* Items added or revised AGENDAS

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

Haywood Community College Board of Trustees Board Meeting April 11, 2016

STATE OF NORTH CAROLINA

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN MEETING OCTOBER 4, 2004

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

USD 340 BOARD OF EDUCATION REGULAR MEETING FEBRUARY 9, :00pm High School Library, Meriden, KS 66512

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall

TRANSPORTATION COORDINATING COMMITTEE

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

Kendall County, Illinois Per Diem Ad-Hoc Committee

The Board of Trustees of Oregon State University

Executive Committee. February 16, Page 1 of 9

Board Approved

Minutes, 2009 January 12

Family Resource and Youth Services Coalition of Kentucky, Inc. Meeting Minutes. Board of Directors :00am. 10:08am

C-1. Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law.

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

Administration recommends that the Board set the following plans for the academic year, per semester:

Financial Reporting Council

THE FLORIDA BAR TRIAL LAWYERS SECTION EXECUTIVE COUNCIL MEETING March 27, 2004

NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair

Attachment 3 - a. Abdulhamid Ali and Ann Wilson. Mr. Dull extended a welcome to our new board member Dr. Lisa Olson.

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

Texas State Board of Public Accountancy July 19, 2018

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

GOVERNOR S OFFICE OF ELDERLY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

C-1. Abdulhamid Ali; Lauren Baker; David Dull; Melanie Holmes; Grace Maizonet; José Pérez; Kurt Wachholz and Ann Wilson.

STATE OF NORTH CAROLINA

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

k# THE VILLAGE OF HAWTHORN WOODS

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

NJ MUNICIPAL ENVIRONMENTAL RISK MANAGEMENT FUND OPEN MINUTES MEETING OF JUNE 7, 2012 JAMESBURG, NEW JERSEY 10:50 AM

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

VIRGINIA STATE UNIVERSITY BOARD OF VISITORS EXECUTIVE COMMITTEE MEETING MINUTES 11:00 a.m.; Friday, March 16, 2018 Board Room, Virginia Hall, Room 310

Carpe Diem Community Solutions

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

AESD EXECUTIVE BOARD Thursday, April 19, 2007 Yakima Convention Center MINUTES

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

MINUTES. Past presidents in attendance were David Stewart and Susan Haynie.

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

STATE OF NORTH CAROLINA

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

RECORD OF PROCEEDINGS

CPC Committee Agenda Meeting Date: 9/8/2014 (Noticed: 9/5/2014) Administration ASO Classified Faculty Ex-Officio

ELECTRICAL TECHNICAL ADVISORY COMMITTEE WEB UR

MAY 4, 2015 CHAIRMAN AND TRUSTEES STAFF

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Transcription:

POLICY COMMITTEE MEMBERS IN ATTENDANCE: William Holder Samuel Powell Bobby Irwin Jim Rose Frank Johnson Scott Shook Jerry Vaughan Candler Willis Members Absent: Ernest Pearson and Bob Stephens MEMBERS PRESENT: Lisa Estep, Chair Bill McBrayer Ann Whitford, Vice-Chair Lynn Raye Burr Sullivan Members absent: Breeden Blackwell, Todd Johnson and Clark Twiddy OTHERS IN ATTENDANCE: Peter Hans Jennifer Haygood Lisa Chapman Elizabeth Grovenstein Maureen Little Brian Long Shanté Martin * * Attended via telephone Mary Shuping Chreatha Alston Scott Corl Sondra Jarvis Chanell Johnson Libby Self Bryan Jenkins Bill Ingram (Durham TCC) David Johnson (Johnston CC) Stanley Elliott (Roanoke-Chowan CC) Lynn Austin (NCACCT) Julie Woodson (NCACCT) CALL TO ORDER Chairman Shook called the Policy Committee and Ms. Estep called the Accountability and Audit Committee meeting to order at 3:02 p.m. at Wake Technical Community College, North Campus, Building F, Room NF 205. ROLL CALL Bryan Jenkins took the roll of the Policy Committee and the Accountability and Audit Committee members. ETHICS STATEMENT Mr. Raye read the Ethics Awareness and Conflict of Interest Statement. No conflicts noted. APPROVAL OF THE AGENDA Chairman Shook requested a motion to approve the May 17, 2018 Policy Committee meeting agenda. Dr. Powell moved to approve, Mr. Vaughan seconded, and the agenda was approved by the Committee via voice vote. 1

APPROVAL OF THE MINUTES Chairman Shook requested a motion to approve the April 19, 2018 Policy Committee minutes. Mr. Vaughan moved to approve, Mr. Holder seconded, and the minutes were approved by the Committee via voice vote. FOR FUTURE ACTION POLICY Recommendation for Renewal of Proprietary School Licensure (Attachment POL 01) * Recommendation for Initial Proprietary School Licensure (Attachment POL 02) * Request to Extend Proprietary License Renewal Date (Attachment POL 03) * Mr. Scott Corl presented the three Proprietary School agenda items together. There were no questions from the Committee. Mr. Holder made a motion to move Recommendation for Renewal of Proprietary School Licensure (Attachment POL 01), Recommendation for Initial Proprietary School Licensure (Attachment POL 02), Request to Extend Proprietary License Renewal Date (Attachment POL 03) from Future Action to Action, seconded by Dr. Powell. Approved by the Committee via voice vote. Mr. Vaughan made a motion to approve Recommendation for Renewal of Proprietary School Licensure (Attachment POL 01), Recommendation for Initial Proprietary School Licensure (Attachment POL 02), Request to Extend Proprietary License Renewal Date (Attachment POL 03) from Future Action to Action, seconded by Dr. Powell. Approved by the Committee via voice vote. Proposed Amendment to 1B C 400 Program Accountability (Attachment POL 04) Ms. Martin stated the proposed amendments to 1B C 400 are modifications based on recommendations from the System Governance Task Force. Ms. Haygood and Ms. Martin highlighted items: Section 1B C 400.4 Provision of Information to the System Office (page 2, line 7) which codifies the Data Governance Committee. Data quality is an issue that continues to be a challenge within the system. The proposed rule has been vetted with the Data Governance Committee and shared with the NCACCP. Section 1B C 400.5 Performance Accountability (page 4, line 23) codifies the procedures for collecting data for performance measures. FOR ACTION POLICY Initiate Rulemaking to Adopt 1A C 200.5 System Advisory Council (Attachment POL 05) Ms. Martin stated the POL Committee discussed the rule 1A C 200.5 last month and a recommendation was made to specify one member be appointed by current governor. Another recommendation was made to define the selection of chair of the council. 2

Chairman Shook reviewed the council structure [section 1A C 200.5(a)(1-5)]. Ms. Haygood stated the council would make recommendations to the on issues of system-wide or inter-college importance. NCACCP and NCACCT have reviewed the rule and support the council. Mr. F. Johnson motioned to amend section 1A C 200.5(a)(1) to read The Chair of the State Board of Community Colleges shall appoint four State Board members, including at least one member appointed to the State Board by the current Governor, one member appointed to the State Board by the House, and one member appointed to the State Board by the Senate. Chairman Shook reminded the Committee that there could be overlap time due to Governor term and council terms not aligning. Ms. Martin stated the council appointments will be two-year terms. Ms. Haygood stated the goal is to eventually have the terms staggered as outlined in section 1A C 200.5(b). Chairman Shook recommended the council appointments occur in even years starting this year, as soon as practical. Chairman Shook seconded the amended language. The Committee discussed and agreed the System President should be the presiding officer and only vote in the case of a tie. President Hans thanked the Committees for approval of the rule with amended language. Mr. F. Johnson motioned to approve Initiate Rulemaking to Adopt 1A C 200.5 System Advisory Council (Attachment POL 05) with amended language, seconded by Chairman Shook. Approved by the Committee via voice vote. Review of Public Comments 1A C 200.4 Sound Fiscal and Management Practices (Attachment POL 06) Ms. Martin reviewed comments received and staff recommendations. The rule will go back out for public comment for 5 days. Mr. Rose motioned to accept recommend changes and initiate additional public comments on 1A C 200.4 Sound Fiscal and Management Practices (Attachment POL 06), seconded by Mr. Vaughan. Approved by the Committee via voice vote. 3

FOR INFORMATION POLICY Code Report May 2018 (Attachment POL 07) Ms. Chanell Johnson reviewed the code report. The report has been reformatted and sorted via committee overseeing each respective rule. APPROVAL OF THE AGENDA Ms. Estep requested a motion to approve the May 17, 2018 Accountability and Audit Committee meeting agenda. Mr. McBrayer moved to approve, Mr. Raye seconded, and the agenda was approved by the Committee via voice vote. APPROVAL OF THE MINUTES Ms. Estep requested a motion to approve the April 19, 2018 Accountability and Audit Committee minutes. Mr. Raye moved to approve, Mr. McBrayer seconded, and the minutes were approved by the Committee via voice vote. FOR INFORMATION ACCOUNTABILITY AND AUDIT Roanoke-Chowan Community College Investigative Report (Attachment AUD 01) Mr. Jenkins reviewed the Investigative Report from Roanoke Chowan conducted by the Office of State Auditor. The Executive Summary shows the two findings to be related to SACSCOC Principles of Accreditation and billing for student sponsorships. President Ingram provided commentary about the SACSCOC issues noted in the report. Mr. Jenkins stated Mr. Kennon Briggs has been assisting the Presidents' office at Roanoke-Chowan CC. Ms. Camilla Rice, at Mr. Briggs recommendation, will help close the fiscal year. Mr. Jenkins stated options for moving forward were discussed with Chair Estep, Chairman Shook, President Hans, and Ms. Haygood. The path forward would be to invite Chairman Lassiter and President Elliott to a future meeting to speak on the progress at the college. Ms. Haygood reminded the Committee these findings are all prior to President Elliott's arrival. Mr. Irwin voiced concern about the college possibly violating a SACSCOC principle and asked if it was due to lack of training. Ms. Woodson stated NCACCT has refrained from involvement in local issues in the past. The NCACCT Executive Committee decided to change the policy and offer assistance. Experienced trustees from NCACCT will be asked to advise and assist. Mr. Irwin stated the System Office is here to serve and help all 58 community colleges. Chairman Shook said that it is a great change and expansion in what Ms. Woodson said. There are trustees in the area who are willing to help. Mr. Holder thanked the NCACCT Executive Committee for choosing to help. Ms. Estep encouraged the NCACCT and to continue to build relationships. 4

President Elliott thanked the NCACCT for assisting. The OSA team was very professional. President Elliott shared the college is moving forward. Ms. Haygood shared President Hans has given direction to System Office staff to do what is needed to help Roanoke-Chowan CC to be successful. ADJOURNMENT Mr. Raye motioned to adjourn, seconded by Chairman Shook. The meeting was adjourned at 3:46 p.m. via voice vote. Respectfully submitted, Sondra Jarvis 5