Approved MINUTES

Similar documents
MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016

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

Mexico-Audrain Library District Regular Meeting, January 9,2018 Mexico Branch

HARRIS-STOWE STATE UNIVERSITY

Cedar Pointe Community Development District

BOARD of REGENTS AUDIT COMMITTEE MEETING

Middle Tennessee State University Executive and Governance Committee

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

At 3:30 p.m., Chair De Bruin called the meeting to order. Roll Call Vote was as follows:

COLLEGE OF DuPAGE. Academic Committee Meeting. April 17, 2018

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING February 16, :00 PM MINUTES

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

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. September 18, 2018

Before the official meeting began, Ms. Lynn Stevens was sworn in as a newly appointed trustee by Fayette County Probate Court Judge David B. Bender.

UNIVERSITY STUDENT UNION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS

MINUTES OF PECANWOOD ESTATE HOMEOWNERS ASSOCIATION ANNUAL GENERAL MEETING HELD ON

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

The Board of Trustees of Oregon State University

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

O P E N M E E T I N G N O T I C E

BYLAWS ARTICLE I. CREATION AND APPLICATION

consolidation of the university act

EDUCATIONAL COMMUNICATIONS BOARD MEETING ECB Board Room 3319 West Beltline Highway Madison, Wisconsin July 15 th, :30 a.m.

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2017

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 18, 2018

STAFF SENATE. Wednesday, April 5, 2017 Meeting Minutes

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

AGREEMENT AND BY-LAWS FOR THE MANAGEMENT COUNCIL OF THE OHIO EDUCATION COMPUTER NETWORK

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016

Strategic Planning and Resource Council (SPARC)

12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM

University of Central Missouri Board of Governors Plenary Session June 16, 2016

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011

Carmie Lynn Toulouse, Secretary. Penelope S. Holbrook

The University of Alaska Anchorage Accounting Club Constitution and By-Laws (Adopted March 1, 1995)

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1)

AGENDA FOR THE APRIL 2, 2018 FACULTY SENATE MEETING

ECHO Joint Agreement. Vision

BOARD MEETING MINUTES, October, 12, 2017

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

THE UNIVERSITY OF NEW MEXICO Board of Regents Audit Committee August 18, 2011 Meeting Minutes

September 21, 2017 FREEBURG COMMUNITY HIGH SCHOOL DISTRICT NO SOUTH MONROE STREET FREEBURG, IL MINUTES OF THE REGULAR MEETING

consolidation of the university act

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

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

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

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008

The meeting was called to order at 5:01 p.m. by Chair Anderson.

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

CONSTITUTION OF NAPIER PIPE BAND INCORPORATED

ACADEMIC SENATE MEETING APPROVED MINUTES APRIL 16, 2015

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m.

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING:

KEY LARGO FIRE RESCUE & EMS DISTRICT MEETING MINUTES: MAY FINAL

Carnegie Mellon University Graduate Student Assembly Bylaws

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

UNIVERSITY OF NORTH DAKOTA. University Senate. Committee Manual COMMITTEES OF THE UNIVERSITY SENATE

LOMBARD FIREFIGHTERS PENSION FUND

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

Orange Coast College Academic Senate Meeting Minutes

MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Constitution of The Singapore Badminton Association

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

TERMS OF REFERENCE. for. The Standing Committees of the Board:

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

Finance Committee Rock Island County Board October 17, 2008

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign

Great Neck Library Page 1 of 7 Minutes of Board Meeting March 19, 2019 approved

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

KIOWA FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING April 10, 2013

Transcription:

MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center Room 103 Roll Call The Recording Secretary called the roll. Trustees present were Mr. Anderson, Mr. Danner, Mrs. Foulk, Dr. Hamper, Mr. Plotts, Mr. Russell, Mrs. Somerlot, and Mr. Young. Mr. Parrott was absent. A quorum was declared present. Staff present included President McCall, Jeff Nutter, Mike Stuckey, Brenda Feasel, Dr. Vicky Wood, Dr. Bob Haas, Dr. Amy Adams, and Chris Gase. Approval of Preceding Minutes The reading of the November 15, 2016, meeting minutes was waived. Chairman Plotts asked for a motion to approve the minutes as distributed. Motion was made by Mrs. Somerlot and seconded by Dr. Hamper. Motion carried. Finance Report Mr. Nutter provided a finance report as of December 31, 2016. He referred the Board to the written report and referenced the following: Statement of Net Position (page 2) Cash and cash equivalents totaling $5.1 million. The majority of spring tuition was collected prior to December 31. Under noncurrent assets, the prepaid expense of $199,999 is the amount given to OSUM for the summer 2017 HVAC project. Dr. Hamper asked if the $1 below $200,000 was intentional. Mr. Nutter responded that it was intentional because initial quotes for this project were below $200,000. A project to replace the HVAC units in the computer labs of Bryson Hall was added to the Campus Lighting and HVAC project currently being managed by the OSU Facilities Operations Design group (FOD). This project is funded with capital appropriations from OSUM and MTC totaling $1,011,500. In July 2016, we transferred our state 2017-2018 capital appropriation of $434,000 to OSU for the Lighting and HVAC project and an additional $199,999 to replace the HVAC units in the computer labs of Bryson Hall. Replacement of these units was not part of the original project submitted for capital appropriation funding and therefore required us to transfer additional funding. The HVAC units in the computer labs of Bryson Hall are aged and have generated costly repairs. We decided to add the replacement of the aged HVAC units to the Campus HVAC and Lighting project to take advantage of economies of scale and to utilize the services of OSU s FOD group. Under liabilities, accounts payable totaled $689,448, which includes an open purchase order of $400,000 for the mobile lab. The $405,000 accounts payable to OSUM is the amount owed for last year s cost-share; MTC is waiting on a final reconciliation from OSUM. The capital

Page 2 reserve item relates to cost-shared campus projects; the $19,516 is the amount remaining in that account. Income Statement Actual vs. Budget (page 3) This statement presents revenues and expenditures by type. Mr. Nutter reported actual total tuition was 103.3% of what was budgeted. The budget was based on a 4 percent enrollment decline. He also reported student fees were 108.2% of what was budgeted. Overall, 70% of revenue and 45% of expenditures have been recorded as of December 31. Projected Income Statement (page 6) This statement is a projection for the year. Due to delays in filling vacant positions, there has been a savings in salary and wages. A $171,000 year-end surplus is being projected at this time. Chairman Plotts called for a motion to approve the finance report. Motion was made by Mr. Young and seconded by Mr. Danner. Motion carried. Audit Committee Report Mr. Nutter reported the Audit Committee met today prior to the Board meeting. Board representatives Mr. Plotts and Mrs. Foulk met with Mr. Nutter, President McCall, and the auditors to review the fiscal year 2016 audit. The letter dated December 1, 2016, from Holbrook & Manter is a required communication; it outlines what the auditors did as part of the audit. The auditors encountered no significant difficulties in conducting the audit; they found no material misstatements and had no disagreements with management. Attached to the letter was a summary of unadjusted audit differences. Mr. Nutter addressed the individual items noting none were material in nature. Mr. Nutter explained the management discussion and analysis and basic financial statements are prepared by MTC and audited by the auditing firm. The audit encompasses both the College and the MTC Foundation, Inc. (component unit). Mr. Nutter briefly reviewed sections of the audit report. In discussing the Statement of Cash Flows, he reported cash increased $905,000 from FY 2015 to FY 2016, resulting in $4.5 million in cash and cash equivalents at year end. He reported the College has seen a $1.2 million increase in cash over the past two fiscal years. The College s cash position is very strong, indicating the College is doing a good job managing expenses. Mr. Nutter reported it was a clean audit with no material findings. On page 46 of the audit report, it indicates MTC is not a low risk auditee. This is based on a two-year look back, which would include the U.S. Department of Education program review. Next year s audit report should report MTC as being a low risk auditee. Mr. Nutter referred the Board to the management letter found at the beginning of the audit document. The auditors made two recommendations: (1) capital asset listing and (2) reconciling federal work-study amounts with payroll. Management is addressing the first recommendation by implementing the fixed asset module of Great Plains software. Reconciliation of federal work-study wages is conducted at year end. The auditors recommend federal work-study wages be reconciled monthly. Management feels an annual reconciliation is adequate and does not present any risk of material misstatement of federal work-study wages.

Page 3 Chairman Plotts commended Mr. Nutter for the outstanding audit. Chairman Plotts asked for a motion to approve the audit report. Motion was made by Dr. Hamper and seconded by Mr. Anderson. Motion carried. Unfinished Business Board Policy Governance Manual Chairman Plotts asked for any questions or concerns regarding the board policies. President McCall noted a wording error in policy 4.10 item (G); he suggested the word fail be removed from the statement. The Board agreed the word should be removed. President McCall requested clarification of the following: 1. Policy 4.2 Item (B) -- The President shall not allow the organization to operate with a Strategic Plan that has a time frame of less than three years. President McCall s interpretation is the strategic plan would be a three-year plan not a three-year rolling plan. He asked for clarification on the Board s expectation. The Board accepted his interpretation. 2. Policy 4.5 Item (I) -- The President shall not fail to have at least four months of reserves. President McCall asked for clarification on the Board s expectation regarding reserves. He suggested the word subsidy be added, indicating the reserves level would be based on four months of subsidy. The Board agreed to modify the statement to read as follows: The President shall not fail to have at least four months of subsidy reserves. Chairman Plotts called for a motion to approve the Board governance policy manual. Motion was made by Mr. Anderson and seconded by Mrs. Foulk. Motion carried. The new governance model will be implemented at the March Board meeting. Chairman Plotts will work with President McCall to develop the agenda for the March meeting. According to the monitoring report schedule, the first monitoring report will be provided at the March meeting. New Business Chairman Plotts called for any new business to come before the Board. There was no new business to address. Resolutions There were no resolutions presented for approval. Rules for Approval There were no rules presented for approval. President's Report President McCall referred the Board to his written report and mentioned the following items: Page 1 under Goal 1A, the fall to spring retention rate for general students was 81%. He commended Mike Stuckey and his staff for their efforts in advising and registering students. Page 2 Recognition of MTC s participation in Ohio s etutoring Collaborative. Kathy Rice, MTC s Tutoring Coordinator, attended the annual etutoring Coordinators meeting in Columbus. Page 3 -- The Marion Star recently published an article about MTC s AmeriCorps College Completion Coaches. As a result, the United Way is talking with MTC about the AmeriCorps programs.

Page 4 Page 3 MTC s participation in the Rapid Response effort to assist Frontier Communications employees resulted in 26 individuals enrolling at MTC. He commended Tami Galloway for her leadership in MTC s response and the other MTC staff who helped with the effort. Page 4 Several new employees have been hired. Steve Schissler Business and Accounting Faculty and Joshua Line Director of OTA. Two internal promotions were announced; Kristy Taylor promoted from Administrative Assistant to Registrar and Kristi Butler from Administrative Assistant to Admission Counselor. Susan Konves (Student Services/Admission Counselor) is retiring January 31 after 16 years with MTC. Page 5 Brittany Coomes completed her Master s degree and Ann Schoenberger completed her Bachelor s degree. Reaffirmation of Accreditation President McCall announced small group meetings would be scheduled with Board members to prepare for the March accreditation visit. Notice of those meetings will be sent out in the near future. CRCC Research Project MTC is one of six two-year colleges in Ohio selected to participate in a research project conducted by the Columbia University-Community College Research Center (CRCC). The research will focus on how information about pathways is disseminated throughout the college, how colleges are engaging faculty, advisors, deans, and other stakeholders in pathways reforms, and what challenges colleges face implementing pathways and the strategies used to overcome these obstacles. Senate Bill 199 Concealed Carry on Campus SB 199 goes into effect on March 19, 2017. The law maintains the current prohibition that precludes a permit holder from carrying a concealed handgun onto any property owned or leased by a public or private college, university or other institution of higher education unless the gun is locked in a motor vehicle; however, under the new law, the institution s board of trustees may adopt a policy or rule authorizing specific individuals or classes of individuals to carry a concealed handgun onto the premise. President McCall explained the College is waiting for additional information from the Attorney General s Office. Question remains about how OSUM will respond to the new law. President McCall will keep the Board apprised as new information is received. Executive Session Chairman Plotts called for a motion to adjourn to executive session. Motion was made by Dr. Hamper and seconded by Mr. Danner to adjourn to executive session to discuss the compensation of the President. Roll call vote was taken to approve the motion to adjourn to executive session: Mr. Anderson - aye; Mr. Danner - aye; Mrs. Foulk - aye; Dr. Hamper - aye; Mr. Plotts - aye; Mr. Russell aye; Mrs. Somerlot - aye; Mr. Young aye. The Board adjourned to executive session at 6:50 p.m. The Board returned to open session at 7:10 p.m. Roll call was taken with all Trustees present. Chairman Plotts congratulated President McCall on a very good evaluation. A copy of the evaluation was provided for his personnel file. With regard to President McCall s compensation, the Board agreed to a compensation package including the following: Retroactive to January 1, 2017: o One-time pay increase of 2%, which is the same as all employees

Page 5 o Increase in vacation from 22 to 30 days o Pickup of an additional 1% STRS retirement contribution Beginning July 1, 2018: o Pickup an additional 1% of STRS retirement contribution o Upon new contract beginning July 1, 2018, would receive a sum equal to annual salary if removed without cause o A rolling three-year contract contingent upon satisfactory Board evaluation Chairman Plotts called for a motion to approve President McCall s compensation package. Motion was made by Mr. Russell and seconded by Mr. Young. Motion carried. Adjournment There being no further business to come before the Board, Chairman Plotts asked for a motion to adjourn. Motion was made by Mr. Young and seconded by Mr. Danner. Motion carried. The meeting adjourned at 7:20 p.m.