MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING

Similar documents
KINGS POINT ART LEAGUE BYLAWS

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club.

Graduate Student Council Constitution

BOARD OF EDUCATION MEETING MINUTES January 26, 2017 (Reschedule of the meeting originally scheduled for January 11, 2017)

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015)

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

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

FRANCES IRWIN HANDWEAVERS

St. Charles City-County Library District Board of Trustees By-Laws

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

San Luis Obispo Model Railroad Association Bylaws

By-Laws Of The Ellsworth Historical Society

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

(A Non-Profit Corporation)

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present)

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

Bylaws of Clear Falls High School Aquatics Booster Club

Texas A&M University Graduate and Professional Student Council Constitution

Governance & Policy Committee

BOARD OF REGENTS POLICY

SAN FRANCISCO BLACK COMMUNITY MATTERS

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

By-Laws Matteson Area Public Library District Board of Trustees

Siena College American Red Cross of Siena Constitution

Caley Elementary School Parent Teacher Co-Op Bylaws

Niagara University Student Government Association Constitution

BYLAWS TIDEWATER COUNCIL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

Iowa State University Extension & Outreach Iowa City, Iowa

Constitution of Skate Canada Saskatchewan Inc.

Rogue Community College District Board of Education August 20, 2013 Meeting Minutes

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments)

RIST CANYON VOLUNTEER FIRE DEPARTMENT ORGANIZATION BY-LAWS 11/1/2017

CONSTITUTION OF THE ASSOCIATED STUDENTS NEW MEXICO HIGHLANDS UNIVERSITY

Minutes of the Organizational Meeting and Regular Meeting of Van Buren County Agricultural Extension Council

VINTAGE HIGH MUSIC BOOSTERS

CPCC Student Government Association. Constitution

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

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

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

Bylaws of the Board of Trustees

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Linden Home and School Association By-Laws

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

Bylaws of the Creekwood Athletic Booster Club

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

Table of Contents. SGA Constitution 2 of 25

PMSA PTO BYLAWS

Marshall County High School (MCHS) Band Boosters

EMU AAUP Constitution

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Constitution and Statutes. As Amended through the 9 th Session of Congress

THE CONSTITUTION Of the Associated Students of Edmonds Community College

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M.

Texas Constitution & Bylaws

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

PERRY HALL HIGH SCHOOL ATHLETIC BOOSTER CLUB

The American Club of Sweden December 2018 Changes to Bylaws (as Proposed by the Board) Article I. Name, domicile, purpose and history.

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

I. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj

The By-laws of the Associated Student Body of Gavilan College

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014

Osher Lifelong Learning Institute at Indiana State University Bylaws Revised September 13, 2011 Approved by the Members 9/18/2011

CONSTITUTION & BY-LAWS LIONS DISTRICT 17-A MULTIPLE DISTRICT 17 STATE OF KANSAS

Bettendorf Middle School Parent Link Committee Charter

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

New Palestine High School Athletic Booster Club Bylaws

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

The name of this Association shall be the Missouri Academic Advising Association. The official acronym of this Association shall be MACADA.

Article I. Student Governing Council Bylaws

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

West High Athletic Booster Club Bylaws (Waterloo West High School)

Milton High School Band Booster Club, Incorporated. Bylaws

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO).

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

LAKE AREA MASTER GARDENERS CLUB BY-LAWS. Article I Organization. Article II Objectives

Siena College Philosophy Club Constitution

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

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

Transcription:

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING I. CALL TO ORDER The meeting was called to order by Chair Rosemary Baker-Monaghan at approximately 6:30 p.m. Board members present: Rosemary Baker-Monaghan, Karen Burke, Esther Moberg, Tessa James Scheller, Robert Duehmig and Anne Teaford-Cantor. Board members absent: Patrick Wingard. Others present: Larry Galizio, Paul Gillum, Frank Satterwhite, Patricia Warren, Tom Gill, Donna Larson, Leslie Lipe, Carolyn Cazee, Shel Cantor, Drew Herzog, Jean Danforth, Edward Stratton, Acting President/Deputy Clerk JoAnn Zahn, and Recording Secretary Stephanie Dorcheus. A. Oath of Office Newly elected and reelected Board members Esther Moberg, Anne Teaford-Cantor, Tessa James Scheller, Robert Duehmig, and Karen Burke took the Oath of Office. B. Years of Service Awards Former CCC president, Larry Galizio, presented plaques to former board members, Paul Gillum and Frank Satterwhite for both having sixteen years of service to Clatsop Community College. C. Election of Board Officers Tessa James Scheller nominated Rosemary Baker-Monaghan as Board Chair and Karen Burke as Vice Chair for FY15-16. Robert Duehmig seconded. No other nominations came forth. The motion carried unanimously. D. Adoption of Agenda Tessa James Scheller moved to adopt the agenda as presented. Robert Duehmig seconded. The motion carried unanimously. II. PUBLIC FORUM A. Introduction of Guests Chair Baker-Monaghan asked those present to introduce themselves. B. Public Comment None. Approved 09-08-2015

III. APPROVAL OF MINUTES Karen Burke moved to approve the minutes of the June 9, 2015 Public Hearing on the Budget, June 9, 2015 Regular Board meeting, June 24, 2015 Board Special meeting, and the July 2, 2015 Board Retreat as presented. Tessa James Scheller seconded. The motion carried unanimously. IV. REPORTS/DISCUSSION ITEMS A. Report of the Board Chair No Report B. Report of the Deputy Clerk Vice President JoAnn Zahn provided a summary of the Statements and Revenues and Expenditures FY15 and FY14 by fund source. The Financial Summary also included revenues and expenditures as of June 30, 2015 compared to revenues and expenditures as of June 30, 2014 and to the FY 2014-2015 Budget. Tuition and fees revenue recorded through June FY 2014-15 is $3.1 million or 89.92% of the adopted budget. Tuition and fee revenue is down 7.54%. The tuition and fee budget is $3.448 million. The FY2014-15 adopted budget beginning fund balance is $350,000. The pre-close actual FY 2013-14 ending fund balance is $612,000. VP Zahn had a few items she wanted to point out. One is that this is the end of the biennium and a fifth payment from the state will be received in July and there are still timber revenues to be received. She anticipates an ending fund balance over $500,000. VP Zahn commented that expenditures had increased by only 2% last fiscal year, the expected increase normally would have been 4-6% with increased cost of living, utilities costs and collective bargaining agreements. She explained that the savings were mainly due to the Patriot Hall project absorbing some costs for the project management team and the dissolution of the Oregon Coast Community College sponsorship. The auditors will be doing field work the last part of July and will present their report to the Board in December. Robert Duehmig moved to accept the July financial report. Anne Teaford-Cantor seconded. The motion carried unanimously. C. Report of the Board Representatives No Report D. President s Cabinet Updates Vice President Donna Larson congratulated the PLUS program staff on the TRIO grant renewal, one of thirteen in the state. The Director of Advancement, Patricia Warren, handed out a report. She commented on the receipt of a $2000 grant to market the Art Center Gallery and the progress of the Foundation audit. Jean Danforth, Foundation member, announced the 2015-16 Art Auction date of April Approved 09-08-2015 2

30, 2016. It will be held at the Astoria Country Club again and there will be a new auctioneer. Tom Gill, the Dean of Transfer Education and Institutional Researcher, presented the Spring Term and End of Year Preliminary Enrollment Report. The spring term shows a 10% enrollment reduction but the overall academic year is only down 2.5%. Other community colleges are also down for spring term. The final report will be available in October. E. Report of the President Vice President JoAnn Zahn brought attention to the final president s report submitted by Larry Galizio. VP Zahn commented how the report was a reminder of the good things that happened over the last year; passage of the bond, Patriot Redevelopment project, increase in state funding. V. OLD BUSINESS A. Request to Approve New Policy 7.035, Social Media Second Reading Tessa James Scheller moved to approve new policy 7.035, Social Media. Robert Duehmig seconded. It was commented that the procedure is a fluid document and will need to be revisited. The motion carried unanimously. VI. NEW BUSINESS A. Confirm Acting President Karen Burke moved to confirm the appointment of JoAnn Zahn as the acting president until the start of the interim president, Gerald Hamilton. Tessa James Scheller seconded. The motion carried unanimously. B. Consideration of Process for Presidential Search Tessa James Scheller reported that the board subcommittee recommends the use of a search company for the presidential search. The subcommittee reviewed three search firms, and recommended hiring ACCT. Chair Baker-Monaghan asked if the board wanted to interview any of the firms. Burke asked if the board was to do interviews, if it could be limited to two firms. Duehmig asked if this would impact the timeline for the search and from discussion it was decided that it would not. The subcommittee discussed the reasons why they recommended ACCT; the advantage of having a consultant close by in the state of Washington, an additional consultation, and the professionalism and detail of their proposal in comparison to the other firms. Karen Burke moved to approach ACCT as being the consultant firm for the presidential search and to specifically ask that they provide the consultant that is based in Washington as the principle consultant and to have the first meeting with ACCT in August. Tessa James Scheller seconded. The motion carried unanimously. Approved 09-08-2015 3

C. Proposed Regular Board Meeting Date/Location Board Policy 1.110 states at the first regular meeting after July 1, the Board will decide upon a time and place for regular meetings. For FY14-15, the Regular Board meetings have been held on the second Tuesday of the month, 6:30 p.m., in the Community Room (COL219) unless otherwise noted. Robert Duehmig moved to approve the Regular Monthly Board Meeting Date/Time/Location as presented. Anne Teaford-Cantor seconded. The motion carried unanimously. D. Appointment of Clerk, Deputy Clerk, and Board Secretary for CCC District Robert Duehmig moved to accept the appointment of the President as Clerk, the Vice President of Finance and Operations as Deputy Clerk, and the Executive Assistant to the President as Board Secretary for the CCC District for FY15-16. Esther Moberg seconded. The motion carried unanimously. E. Appointment of OCCA Representative Karen Burke moved to appoint Tessa James Scheller as the continuing OCCA Representative for FY15-16 with Robert Duehmig as alternate. Scheller seconded. The motion carried unanimously. F. Appointment of CCC Foundation Representative Robert Duehmig volunteered to serve as CCC Foundation Representative. Tessa James Scheller moved to appoint Robert Duehmig as CCC Foundation Representative for FY15-16. Moberg seconded. The motion carried unanimously. G. Appointment of Spirit of Clatsop Representatives For the current year, Rosemary Baker-Monaghan, Karen Burke, and Esther Moberg expressed interest in serving as Spirit of Clatsop Representatives. Karen Burke moved to appoint Rosemary Baker-Monaghan, Esther Moberg, and Karen Burke the Spirit of Clatsop Representatives for FY15-16. Robert Duehmig seconded. The motion carried unanimously. H. Authorize FY16 Signatures College Policy 3.120 states the Board will annually authorize specified individuals to sign College checks. Karen Burke moved the Board authorize for FY15-16 the College Clerk, the Deputy Clerk, and the Director of Accounting Services to sign College Checks. The Clerk and Deputy Clerk may use facsimile signatures. Esther Moberg seconded. The motion carried unanimously. Approved 09-08-2015 4

I. Designate Depository of Funds for FY16 College Policy 3.115 states the Board will annually designate one or more banks which meet college, state, and federal guidelines as official. Tessa James Scheller moved the Board adopt the list of qualified depositories in Clatsop County for public funds for FY15-16 as designated by the Oregon State Treasurer. Karen Burke seconded. The motion carried unanimously. J. New Hire Leslie Lipe, Human Resource Director, announced that Luke Kralik has been hired as the College s Library Director. He is coming to Clatsop from Tillamook Bay Community College and will start on August 3. K. Proposed Board Goals FY 2015-16, Tessa James Scheller moved to accept the proposed board goals for 2015-16 as presented. Robert Duehmig seconded. The motion carried unanimously. L. CCC Mission Statement Changes, M. CCC Vision Statement Changes Robert Duehmig moved to accept the proposed changes to the CCC Mission Statement and Vision Statement. Tessa James Scheller seconded. The motion carried unanimously. EXECUTIVE SESSION in accordance with ORS 192.660(2) (f), for consideration of interim presidency. N. Interim President Contract Karen Burke moved that the Board authorizes the Chair, Rosemary Baker- Monaghan, to sign an employment contract with Interim President, Gerald Hamilton. Anne Teaford-Cantor seconded. The motion carried unanimously. VII. ANNOUNCEMENTS/COMMUNICATIONS Chair Baker-Monaghan drew attention to the announcements and communications in the Board packet, including the July 21-22 OCCA New Board Member Orientation in Silverton, OR. VIII. BOARD FORUM Robert Duehmig stated that he was excited to see the building (Patriot) in progress. Tessa James Scheller reported on the Health & Wellness Committee meeting. The committee is working on an updated tobacco policy for the campus. Tessa also stated that she would like to continue as the liaison for that committee as well as the IOU committee. The rest of the board agreed. Approved 09-08-2015 5

Anne Teaford-Cantor is glad to be a part of the board and is looking forward to the OCCA orientation. JoAnn Zahn informed the board that Andrea Henderson will be at the Business Officer meeting at Clatsop in October. Rosemary Baker-Monaghan will be filling Larry s spot and serving as the college liaison at the community leaders meeting. IX. ADJOURNMENT Without further business, the Regular Board meeting was adjourned at approximately 7:40 p.m. Gerald Hamilton, Interim President Rosemary Baker-Monaghan, Chair Stephanie Dorcheus, Recording Secretary Approved 09-08-2015 6