LAKE MICHIGAN COLLEGE

Similar documents
Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

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

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE

CONSTITUTION FOR THE FACULTY ORGANIZATION HENRY FORD COLLEGE

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

Article I Name The name of this organization shall be The Graduate Senate of Liberty University.

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

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

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

CONSTITUTION OF THE WEST LOS ANGELES COLLEGE ACADEMIC SENATE

BYLAWS DEPARTMENT OF ELECTRICAL, COMPUTER, AND ENERGY ENGINEERING UNIVERSITY OF COLORADO BOULDER

CONSTITUTION AND BYLAWS

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

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

Graduate Group in Ecology Bylaws

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

University of Pennsylvania Amateur Radio Club. Constitution

Faculty Council Bylaws

CONSTITUTION OF THE HIGHLINE COMMUNITY COLLEGE FACULTY SENATE ARTICLE I. NAME

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

City of Arkansas City Board of City Commissioners

Associated Student Government Constitution

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

Revised UFS Constitution and Bylaws Approved , , ,

Region Council Constitution

CONSTITUTION of the University Senate of New Jersey City University

Dalton State College Circle Bylaws

The Professional Staff Association of Boise State University

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

CONSTITUTION of the FACULTY and FACULTY SENATE SAINT LOUIS UNIVERSITY MADRID CAMPUS. **VERSION FOR RATIFICATION (November 18, 2014) **

The Constitution of the Buddhist Association

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS. Originally Adopted October 2, As Amended April 12, 2015 ARTICLE I NAME

Sample Student Organization Constitution/By-Laws. Preamble. Article I Name. The name of this organization shall be. Article II Membership

1. Call to Order President Pro Tempore Howard Koons called the organizational meeting to order.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

BY-LAWS MASSACHUSETTS SOCIETY OF PATHOLOGISTS INC. ARTICLE I NAME

INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT IIT KANPUR STUDENT CHAPTER (INDIA) BYLAWS

ROLL CALL DISPOSITION OF MINUTES

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018

LaGuardia Community College Governance Plan (2009)

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

CSN Faculty Senate Bylaws Revised: Spring 2018

AGENDA December 20, 2017 V. CONSIDERATION OF APPROVAL OF ITEMS ON THE CONSENT AGENDA

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212

BYLAWS OF PAVE: Promoting Awareness Victim Empowerment University of Wisconsin-Madison As of April 2017

SAMPLE. INVITATION TO JOIN LETTER Dear : On behalf of the, phase of your career as an educator. , I want to welcome you to the next

CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE

E-1: CONSTITUTION OF THE FACULTY SENATE. Article I. PREAMBLE

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

Berks Senate Constitution

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

BYLAWS. of THE UNIVERSITY of TEXAS SYSTEM KENNETH I. SHINE, M.D., ACADEMY of HEALTH SCIENCE EDUCATION

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

Constitution of the Student Senate

Bylaws. Effective October 1, 2014

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m.

Working Papers of the Department of Computer Science (Revised: November 2005)

UNIVERSITY OF RHODE ISLAND FACULTY SENATE

Policies and Procedures Date: September 15, 2016

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

1. Call to Order President Pro Tempore Dennis Leader called the organizational meeting to order.

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

Presidential Performance and Compensation Committee Meeting Agenda

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

Game Studies Division International Communication Association Bylaws

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING Delta College Main Campus Tuesday, July 14, :00 p.m.

University of Scranton STAFF SENATE BY-LAWS

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

Bylaws Revised April 16, 2016

4. Be the Panhellenic liaison to Associate and Provisional Associate member chapters. 5. Be the liaison to the Hazing Task Force. 2.

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Texas A&M University Graduate and Professional Student Council Constitution

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

CHARTER OF GOVERNANCE

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS Board of Trustees The University of West Alabama

Constitution Of The Missouri Association of School Administrators Revised March 23, 2010

VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION

Transcription:

LAKE MICHIGAN COLLEGE BOARD OF TRUSTEES Materials for Regular Meeting June 26, 2012 Submitted to Board of Trustees by Robert Harrison, President

TABLE OF CONTENTS Page Agenda- Budget Hearing...3 Agenda...4 Minutes of the May 29, 2012, Regular Board Meeting...5 President s Report A. President s Update... 11 1. Institutional Advancement and Planning... 12 2. Administrative Services... 17 3. Human Resources... 18 B. Instructional Services Report 1. Student Services... 21 2. Career and Technical Education... 24 3. Arts and Sciences... 27 4. South Haven Campus and Community Education... 28 5. Bertrand Crossing Campus... 30 C. Financial Services... 31 New Business A. FY 13 Draft Budget... 49 B. President s Annual Evaluation... 50 C. Custodial Services RFP... 51 D. Certification of Appointments to the 2012-13 MCCA Board of Directors... 52 E. Frederick S. Upton Foundation Excellence in Education Grant Application... 53 F. Lake Michigan College/Niles Community Schools Collaboration... 54 G. Foundation Board of Directors Appointments... 55 H. Retirement Plan Proposal... 56

AGENDA Lake Michigan College Board of Trustees Special Meeting Budget Hearing Tuesday, June 26, 2012 Napier Avenue Campus Mendel Center Executive Board Room 6:00 p.m. I. Call to Order II. Roll Call III. New Business A. Budget Hearing IV. Miscellaneous V. Adjournment

I. Call to Order AGENDA LAKE MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING Napier Avenue Campus June 26, 2012 6:00 p.m. II. III. IV. Roll Call Setting of the Agenda Minutes of the May 29, 2012 Regular Board Meeting V. Petitions and Communications from the Floor VI. VII. President s Reports A. President s Update... Dr. Harrison Presentations: FY 13 Draft Budget... Dr. Harrison FY 13 Student Success Initiatives... Dr. Gabbard B. Instructional Services Report... Dr. Dempsey C. Financial Services... Ms. Hahn Old Business VIII. New Business A. FY 13 Draft Budget... Dr. Harrison B. President s Annual Evaluation... Ms. Truesdell C. Custodial Services RFP... Dr. Harrison D. Certification of Appointments to the 2012-13 MCCA Board of Directors... Ms. Truesdell E. Frederick S. Upton Foundation Excellence in Education Grant Application... Dr. Harrison F. Lake Michigan College/Niles Community Schools Collaboration... Dr. Harrison G. Foundation Board of Directors Appointments... Dr. Harrison H. Retirement Plan Proposal... Dr. Harrison IX. Miscellaneous X. Adjournment

BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING Bertrand Crossing Campus May 29, 2012 I. CALL TO ORDER Chair Truesdell called the Regular Meeting of the Lake Michigan College Board of Trustees to order at 6:01 p.m. The meeting opened with the Pledge of Allegiance. II. ROLL CALL Present: Truesdell, Dr. Maysick, Williams, Tomasini, Dr. Lindley and Moody Absent: Bergan III. SETTING OF THE AGENDA Chair Truesdell removed item B: Staff Health Benefit Modification and added item E: Entry Drive Paving and Landscape Improvements to the agenda. IV. APPROVAL OF MINUTES The minutes of the April 24, 2012 Regular Meeting stand as presented. V. PETITIONS AND COMMUNICATIONS FROM THE FLOOR None VI. PRESIDENT S UPDATE Dr. Harrison introduced Barbara Craig who gave an update on the Bertrand Crossing campus. Dr. Harrison reported on Commencement, the Education Summit and the Senior PGA partnership.

INSTRUCTIONAL SERVICES REPORT Dr. Dempsey reported on the summer semester, events associated with the Senior PGA, faculty summer initiatives, curriculum council agenda and new programs. FINANCIAL SERVICES Ms. Hahn provided the Financial Services report as of April 30, 2012. VII. OLD BUSINESS None VIII. NEW BUSINESS Voluntary Early Separation Incentive Plan A Voluntary Early Separation Incentive Plan has been designed for fulltime Administrators, Faculty, Professional/Technical and Classified Staff employees. Part-time, grant-funded, adjunct faculty and facilities employees would not be eligible. Employees wanting to participate must have at least ten years or more of continuous, full-time employment at LMC. In addition, when added together, the employee s age and continuous full-time years of service at LMC must total at least sixty. Employees wanting to participate in the plan would leave the College s employment no later than June 30, 2012. ACTION It was recommended that the Lake Michigan College Board of Trustees adopt the Voluntary Early Separation Incentive Plan, effective July 1, 2012, as presented. The employee must execute a Separation Agreement to Human Resources by 5:00 p.m. on June 22, 2012. MOTION by Mr. Moody, supported by Dr. Lindley, to adopt the Voluntary Early Separation Incentive Plan, effective July 1, 2012, as presented. ROLL CALL VOTE: Yeas: Truesdell, Dr. Maysick, Williams, Tomasini, Dr. Lindley and Moody Neas: Absent: none Bergan APPROVED

Professor Emeritus Appointments of Teaching Faculty Policy The 2011-2014 Labor Agreement between Lake Michigan College and the Lake Michigan College Education Association MEA/NEA included an agreement to establish a committee of three members from the College and three from the Faculty to review the current Professor Emeritus policy. The attached changes are the recommendations of this committee. Proposed Revision of Policy 05/11/12 PROFESSOR EMERITUS APPOINTMENTS OF TEACHING FACULTY Office of Origin: Board of Trustees Date Adopted: 08-24-10 Date Reviewed: 05-11-12 Last Date Modified & Approved: Policy Statement 1. Purpose This policy addresses the appointment of retired full-time teaching faculty and/or instructional administrators of the College to the status of Professor Emeritus and the rights and privileges accompanying such appointments. 2. Policy The College s Emeritus status policy is intended to honor retired LMC faculty and/or instructional administrators who have made extraordinary contributions through exemplary teaching, community outreach, and/ or within their academic discipline. Reserved for those who have earned such a distinction over the course of many years of dedicated service, nominations must reflect especially meritorious and significant accomplishments. No more than one Professor Emeritus award can be conveyed in any given year nor will there be one necessarily each year; however, an exception may be granted by the Vice President of Instruction should scholarly access to collegiate resources be a factor in the nomination. Responsibility: Vice President, Administrative Services; Vice President of Instruction, Faculty Association, College President References: ACTION

It was recommended that the Lake Michigan College Board of Trustees approve the changes to the Professor Emeritus Appointments of Teaching Faculty Policy, as presented. MOTION by Dr. Maysick, supported by Ms. Tomasini, to approve the changes to the Professor Emeritus Appointments of Teaching Faculty Policy, as presented. ROLL CALL VOTE: Yeas: Dr. Maysick, Williams, Tomasini, Dr. Lindley, Moody and Truesdell Neas: Absent: None Bergan APPROVED Security Services Requests for Proposals Our current security services contract with Securitas expires at the end of this fiscal year, June 30, 2012. As a result Requests for Proposal for contracted security services were released on January 17, 2012. Proposals were administered by Lake Michigan College, Purchasing and Support Services. The new contract term will cover the period from July 1, 2012 to June 30, 2015, with two optional one-year extensions to June 30, 2016 and 2017, respectively. Following is a summary of proposals received on March 26, 2012. Base Hourly Rate The D. M. Burr Group, Flint, MI $15.30 Per Mar Security Services, Davenport, IA $15.23 Whelan Security, St. Louis, MO $14.79 Strategic Protection Group, Inc., Oak Park, MI $14.71 SST Security Services, Inc., Mt. Pleasant, MI $13.88 Securitas Security Services USA, Inc., Kalamazoo, M $12.97 Advance Security, Kalamazoo, MI $12.66 Prudential Protective, Southfield, MI $11.47 ACTION It was recommended that the Lake Michigan College Board of Trustees accept the proposal of Advance Security, Kalamazoo, Michigan to provide contracted security services for Lake Michigan College, as presented.

MOTION by Dr. Lindley, supported by Mr. Moody, to accept the proposal of Advance Security, Kalamazoo, Michigan to provide contracted security services for Lake Michigan College, as presented. ROLL CALL VOTE: Yeas: Williams, Tomasini, Dr. Lindley, Moody, Dr. Maysick and Truesdell Neas: Absent: None Bergan APPROVED Entry Drive Paving and Landscaping Improvements Lake Michigan College proposes to repave the Napier Avenue campus access roads, and make landscaping improvements to develop a pedestrian walkway from the student staff parking lot into the Napier Avenue building. This walkway is intended to minimize the pedestrian vehicular interface. Bid advertisements were placed in our local newspapers including The Herald Palladium, The Kalamazoo Gazette, The Grand Rapids Press, and The South Bend Tribune. Bid documents were also available in the Builders and Traders Exchange, Kalamazoo, Michigan; Builders Exchange of Grand Rapids, Grand Rapids, Michigan; Construction News Service of Michigan, Inc., Wyoming, Michigan; and MHC/ReproMAX, Grand Rapids, Michigan. General construction bids were received from the following firms: Supplier Bid Amount Katerberg Verhage, Inc. $962,175 Grand Rapids, MI Michigan Paving and Materials Company $904,300 Paw Paw, MI Rieth-Riley Construction Co., Inc. $869,905 Benton Harbor, MI The College issued a post-bid addendum to the three firms to add Mendel Center parking lot repairs and to modify the project lighting design. ACTION It was recommended that the Lake Michigan College Board of Trustees authorize the College Administration to enter into contract with the low

bidder for the replacement of the Napier Avenue campus entry drive paving and landscape improvements at a not-to-exceed amount of $690,000. MOTION by Mr. Moody, supported by Ms. Tomasini, to authorize the College Administration to enter into contract with the low bidder for the replacement of the Napier Avenue campus entry drive paving and landscape improvements at a not-to-exceed amount of $690,000, as presented. ROLL CALL VOTE: Yeas: Tomasini, Dr. Lindley, Moody, Dr. Maysick, Truesdell and Williams Neas: Absent: None Bergan APPROVED IX. MISCELLANEOUS X. ADJOURNMENT MOTION by Dr. Maysick, supported by Mr. Moody, to adjourn the Regular Meeting of the Lake Michigan College Board of Trustees at 6:29 p.m. VOICE VOTE APPROVED /ksl