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

Similar documents
Student Government Association. Elections Packet

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA

Student Government Association Spring 2018 Special Election Packet

CHARTER OF GOVERNANCE

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

Agenda of Regular Meeting

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

Constitution of the University Assembly of the University of Arkansas at Little Rock

Mennonite Nurses Alumni Organization Illinois State University Normal, Illinois

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

Oklahoma State University CONSTITUTION Phi Alpha Theta History Honor Society Nu Chapter

STUDENT GOVERNMENT ASSOCIATION

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

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting)

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

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

1st/2nd/3rd Round course deletions, additions and faculty changes due to

Engineering Graduate Student Council Constitution

MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

LaGuardia Community College Governance Plan (2009)

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

Alumni Association By-Laws

CLINTON-ESSEX-FRANKLIN LIBRARY SYSTEM Minutes for Board of Trustees Regular Meeting Held February 26, 2018

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

SENATE EXECUTIVE COMMITTEE MINUTES

BOARD OF GOVERNORS BYLAWS

svsu. BOARD OF CONTROL MINUTES SEPTEMBER 8, 1997 (SPECIAL MEETING)

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

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

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

Carnegie Mellon University Graduate Student Assembly Bylaws

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

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

BOARD OF TRUSTEES Regular Meeting Thursday Friday, October 4-5, Minutes

New Jersey City University Board of Trustees Meeting October 7, 2013

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

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

CONSTITUTION Zeta of Iowa, Phi Beta Kappa

BYLAWS University of Arkansas Staff Senate

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE

AY 2006/2007 FS meetings minutes: 06 Sep 20

Kansas State University Student Governing Association By-Laws

Council of Graduate Students (COGS) Constitution. Preamble. Statement of Purpose

Central Washington University

Graduate Group in Ecology Bylaws

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

BOARD OF TRUSTEES Kaskaskia College Community College District #501 Centralia, IL April 16, 2009

Policy Statement. A university is a community of scholars engaged in the free discussion, research and

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

Constitution of the Education Council at the Curry School of Education. University of Virginia

BY-LAWS. School of Natural and Social Sciences. Buffalo State College PREAMBLE

SCHEDULE 43 UNIVERSITÉ DE L ONTARIO FRANÇAIS ACT, 2017

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

CENTRAL MICHIGAN UNIVERSITY CHAPTER 5

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

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

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting)

ELECTION REQUIREMENTS AND CONTINUED ELIGIBLITY VACANCIES AND SUCCESSIONS CONSTITUTIONAL AMENDMENTS

The name of the organization shall be known as the Student Government Association (SGA) at Charleston Southern University.

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

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Item 1: Approval of the minutes of October 19 and 26, 2005

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

PROFESSIONAL STAFF ADVISORY COUNCIL BYLAWS. Table of Contents

CONSTITUTION OF THE GRADUATE STUDENT ORGANIZATION OF SYRACUSE UNIVERSITY

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m.

BROOKFIELD BOARD OF EDUCATION MINUTES

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

CONSTITUTION of the University Senate of New Jersey City University

Minutes Putnam Valley Central School District Board of Education Business Meeting May 23, 2013

UFF- FSU- GAU Constitution and Bylaws

University of Wisconsin Eau Claire University Faculty and University Academic Staff Spring Meeting April 16, 2013

Western Michigan University Professional Support Staff Organization

Student Government Codes

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014

CONSTITUTION OF THE CHAPTER OF THE NATIONAL HONOR SOCIETY WAKEFIELD HIGH SCHOOL RALEIGH, NORTH CAROLINA. Article I Name and Purpose

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

PROPOSAL RECOMMENDATION FORM (PAR FORM revised )

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

South Florida Community College Student Government Association Constitution SGA serves as the "Official Voice" of the student body Revised: 04/21/2010

Wilkes University Pharmacy Student Senate Constitution

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

Berks Senate Constitution

Transcription:

Board Members Present: Excused: Others Present: NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus Tim Burpoe, Barbara Dwyer, Jerry Griffin, Mary Irene Lee, Anne McDonald, Mark Moeller, Mary Kay Tulloch Gerald Blair Dr. Steve Tyrell, Jan Brhel, Joe Keegan, Bob Farmer, Chris Tacea, Chuck VanAnden (College Senate), Diana Fortune (NCCC Foundation) Diana Friedlander (NCCC Association), Frank DiFiore (Malone Telegram) Chair, Barbara Dwyer, called the meeting to order at 10:03 a.m. Executive Session Mary Irene Lee made the motion to enter Executive Session at 10:04 a.m. in relation to collective bargaining negotiations conducted pursuant to Article 14 of the Civil Service Law; and the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation. Anne McDonald seconded the motion. The motion was passed Barbara Dwyer invited Dr. Steve Tyrell to participate in the Executive Session at 11:05 a.m. Mary Kay Tulloch made a motion to close Executive Session and enter into Open Session at 12:00 p.m. Anne McDonald seconded the motion. The motion was passed Approval of Minutes Mark Moeller made a motion to approve the May 13, 2016 minutes as submitted. Mary Kay Tulloch seconded the motion. The May 13, 2016 minutes were approved College Senate Chuck VanAnden, Chair of College Senate, participated with Shir Filler and Cammy Sheridan to work on the PRR for Middle States with Dr. Tyrell and other Vice Presidents. While it was rushed, there were fruitful conversations and the process for future such collaborative work was discussed. A followup question was raised as a result of assisting with the Middle States PRR (Periodic Review Report) and an earlier discussion that was held between the Board of Trustees and College Senate Executive Committee. It was stated in the PRR that the 360-degree evaluations of the President had been given to the Board of Trustees for their review. Barbara Dwyer will follow up with Jan Brhel and Scott Harwood to make sure the electronic 360-degree evaluation raw data is sent to her to forward on to all Board members. It was recommended that a different instrument be used in future 360-degree evaluations. Chuck VanAnden reiterated that he hopes to continue in the direction that Bruce Rowe led in holding conversations between the College Senate Executive Committee and the Board of Trustees to assist in moving the College forward. He will be attending the Strategic Planning session this summer and is hopeful that a Board of Trustee member will also be able to attend. He would like to see a more refined Strategic Plan on a few important topics that will be addressed and will be taken care of during the set time line. College Senate committees will be able to work with what comes out of the Strategic Plan and how those collaborative goals can be met. He is hopeful that a Processes and Procedure committee will be established to make sure we are following what we set up. He relayed that Middle States is in the process of doing revisions. Hearings are being held on making the current ten year review with 5 year PRR become an eight year review with a 4 year PRR.

Board of Trustees Meeting Minutes Page 2 Board Chair Report Barbara Dwyer relayed that Cynthia Demarest, Executive Director of NYCCT (New York Community College Trustees) has submitted her resignation and a search will begin to fill her position. The NYCCT dates for this fall are October 20-24 th at the Otesaga Resort in Cooperstown. She plans to attend and encourages other Board members to attend. Possible appointments for the two vacant NCCC Board openings have been suggested to Bill Ferebee, Chair of Essex County Board of Supervisors. Mr. Ferebee also has names suggested to follow up with. A conversation was held with U.S. Representative Elise Stefanik explaining that she could contact the County Office or Governor s Office to recommend a Board member for NCCC Trustees. Interim Vice President for Academic Affairs Joe Keegan highlighted the following points from his written report: Rad. Tech. will be moved out of Hodson Hall and up to McCormick Hall to room C-03. Seven programs were changed to meet SUNY Seamless Transfer requirements. AA Liberal Arts & Sciences Humanities and Social Science approved by SUNY is now at NYSED. Rad. Tech. and LPN registrations took place in late May. RN decisions were made in late May. All students have been notified and any/all appeals responded to. This year s candidate pool was academically very strong. 2016 Rad. Tech. graduates had a 91% pass rate for the registry. Multiple grants have been approved and the College is awaiting word on a few more. Jerry Griffin recommended Resolution 2015/16-26 that the North Country Community College Board of Trustees hereby approves the promotion of Lynne Kemp from Associate Professor to Professor of Business effective September 1, 2016, at Rank A2, Step 13, and an annual salary of $63,775 for 2016-2017. This position is currently funded in the 2015-2016 operating budget. Mary Kay Tulloch seconded the motion. The resolution was approved Mary Irene Lee recommended Resolution 2015/16-27 that the North Country Community College Board of Trustees hereby approves the promotion of Sarah Shoemaker from Instructor to Assistant Professor of Health Sciences effective September 1, 2016, at Rank A4, Step 9, and an annual salary of $47,200 for 2016-2017. This position is currently funded in the 2015-2016 operating budget. Anne McDonald seconded the motion. The resolution was approved Mark Moeller recommended Resolution 2015/16-28 that the North Country Community College Board of Trustees hereby approves the appointment of Kathleen Dowd to the full-time, nine-month, 164-day, exempt position as Instructor for Psychology for the Fall 2016 semester, at an annual salary of $42,325.00 at Rank A5, Step 8A on schedule C of the NCCCAP CBA. This amount will be pro-rated at $19,614.00 to take into consideration the length of the appointment. This position is currently funded in the 2015-2016 operating budget. Mary Kay Tulloch seconded the motion. The resolution was approved Mary Irene Lee recommended Resolution 2015/16-29 that the North Country Community College Board of Trustees hereby approves the second consecutive temporary appointment of Kent Egglefield to the full-time, twelve-month, 221-day, exempt position as Women s Soccer and Lacrosse Coach and Athletic Program Assistant for a one-year term effective September 1, 2016 at an annual salary of $45,211 at Rank A6, Step 5. This position is currently funded in the 2015-2016 operating budget. In accordance with the current NCCCAP agreement Article VII-Appointment and Promotions, this appointment will expire at the conclusion of the twelve-month term and will not be renewed. Anne McDonald seconded the motion. The resolution was approved

Board of Trustees Meeting Minutes Page 3 Anne McDonald recommended Resolution 2015/16-30 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Dori Gilman to the full-time, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $48,175 at Rank A5, Step 11A. This position is currently term and will not be renewed. Tim Burpoe seconded the motion. The resolution was approved Mary Kay Tulloch recommended Resolution 2015/16-31 that the North Country Community College Board of Trustees hereby approves the initial term appointment of Donna Whitelaw to the full-time, nine-month, 164-day, exempt position as Biology Instructor for a one-year term effective September 1, 2016 at an annual salary of $41,350 at Rank A5, Step 8. This position is currently funded in the 2015-2016 operating budget. Mark Moeller seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-32 that the North Country Community College Board of Trustees hereby approves the appointment of Scott Stringer to the full-time, nine-month, 164-day, exempt position as Technical Specialist of Radiologic Technology for the Fall 2016 semester, at an annual salary of $35,500.00 at Rank A6, Step 6 on schedule C of the NCCCAP CBA. This amount will be pro-rated at $16,451.00 to take into consideration the length of the appointment. This position is currently funded in the 2015-2016 operating budget. Mary Irene Lee seconded the motion. The resolution was approved Mark Moeller recommended Resolution 2015/16-33 that the North Country Community College Board of Trustees hereby approves the appointment of Jennifer Barrett to the full-time, nine-month, 164-day, exempt position as Director of the Massage Therapy Program for a one-year term effective September 1, 2016 at an annual salary of $50,125.00 at Rank A5, Step 13A.. This position is currently term and will not be renewed. Tim Burpoe seconded the motion. The resolution was approved Jerry Griffin recommended Resolution 2015/16-34 that the North Country Community College Board of Trustees hereby approves the appointment of Bruce Kelly with the duties assigned to the Campus Coordinator for the Malone campus effective September 1, 2016 and on an interim basis that will expire August 30, 2017. Consistent with Schedule C of the CBA between the College and North Country Community College Association of Professionals (NCCCAP), the College will compensate Bruce Kelly an additional $10,725 annually (over the course of his 164-day assignment) for the purpose of serving in the interim role. Bruce Kelly will continue as a 164-day employee during this one-year assignment. This position is currently funded in the 2016-2017 operating budget. Mary Irene Lee seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-35 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Jamie Williams to the full-time, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $42,325 at Rank A5, Step 8A. This position is currently term and will not be renewed. Jerry Griffin seconded the motion. The resolution was approved

Board of Trustees Meeting Minutes Page 4 Jerry Griffin recommended Resolution 2015/16-36 that the North Country Community College Board of Trustees hereby approves the third consecutive temporary appointment of Tana Hare to the fulltime, nine-month, 164-day, exempt position as Nursing Instructor for a one-year term effective September 1, 2016 at an annual salary of $40,375 at Rank A5, Step 7A. This position is currently term and will not be renewed. Mark Moeller seconded the motion. The resolution was approved Anne McDonald recommended Resolution 2015/16-37 that the North Country Community College Board of Trustees hereby approves the changes to the Academic Honors Policy effective immediately. Mary Irene Lee seconded the motion. The resolution was approved Dean of Admissions Report Chris Tacea, Dean of Admissions, reviewed his printed report and highlighted: While applications are down compared to last year at this time, it appears that when you look at the number of increased admissions and the decrease in incomplete admissions (this is a good thing), it may be that we have the right students applying and accepting admissions. This will become clearer after June registrations. New student registrations are June 27 th, 29 th and 30 th. Meredith Chapman has been elected President of SUNYCAP and Rachel Gebhardt will serve on the SUNYCAP executive team. Vice President for Administration/CFO: Bob Farmer reviewed the May 31, 2016 financial statements. Tim Burpoe made a motion to approve the May 31, 2016 Financial Statements. Mark Moeller seconded the motion. The motion was approved Mary Kay Tulloch recommended Resolution 2015/16-38 that the North Country Community College Board of Trustees hereby approves the changes to the attached Revised Operating Budget and Fee Schedule for the academic year beginning September 1, 2016 and ending August 31, 2017. Jerry Griffin seconded the motion. The resolution was approved President s Report: Dr. Tyrell highlighted the following from his printed report: He attended the NYCCAP meeting and relayed that most NY community colleges averaged a 2-10% enrollment drop for the year and are expecting further drops in enrollment for the upcoming year. He attended the CCBOA meeting and relayed the possibility of SUNY looking at a different funding model for the community colleges. CSEA negotiation teams have met on their collective bargaining agreement which expires on August 31, 2016. Burnham Associates met with the College Health Insurance Committee and presented a NYSHIP look-alike plan from a health care provider for consideration. This new proposal coupled with the proposed high deductible HAS plan would provide 2 future health care plans to all employees. The proposed package of four health insurance plans must be collectively bargained between the College administration and both CSEA and NCCCAP unions. NCCC Association Diana Friedlander, Executive Director of the NCCC Association reported: Diana Friedlander thanked Jerry Blair for his service on the Board of Trustees and Maureen Sayles for her work in the Association before her Grant Writer position and wished them both well as they retire.

Board of Trustees Meeting Minutes Page 5 As of June 23 rd there are still 30 dorm rooms available. The Association has never started a fall semester not 100% filled. The Association fiscal year ends June 30 th and the audit will be done in August. The Association Board voted to offer a 401K retirement plan with a 4% match for all Association employees beginning January 2017. The first Association Board meeting for 2016-2017 will be September 23rd. Contract discussions will renew in the fall. NCCC Foundation The Scholarship Committee is reviewing applications for the 2016-17 academic year. Recipients will be notified in early July. 65 applications have been received for 17 available scholarships (approximately $20,000 in funding). 86 Student Awards for Excellence were given at the May 13 ceremony. Award underwriting of $9,890 was secured from 33 NCCC faculty and staff, 22 area businesses and 5 individuals. 62 solicitations were made over a three month period. An application has been submitted to the Cloudsplitter Foundation for the remaining funding of $3,617 for the pool lift project. 50 th Anniversary planning continues through ongoing discussions with possible partners/sponsors such as the Adirondack Daily Enterprise, NCPR, Chambers of Commerce in Saranac Lake, Malone and Ticonderoga and Paul Smiths College. A 50 th Anniversary web page is also being created. Enrollment Office is collaborating with us to create banners and posters and other publicity items. New Business The July 14 th meeting will begin at 9:00 a.m. The August 11 th meeting may be moved to August 25 th so the Board and Faculty could participate in a mutual lunch. Jan Brhel will email all Board members to check their availability. Adjourn Mary Kay Tulloch made a motion to adjourn the meeting. Jerry Griffin seconded the motion. The motion was approved The Board meeting was adjourned at 1:45 p.m. Respectfully submitted, APPROVED 7/14/16 Jan Brhel Recording Secretary