State Board of Community Colleges

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

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

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

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

Bylaws of the State Board of Community Colleges

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

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

Executive Committee Board Meeting 6:30 p.m. - Thursday, October 25, 2018 Second Floor Conference Room 233 Middle Street, New Bern, NC AGENDA

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

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

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

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

Article I Name The name of the Bluford Elementary School Site Based Leadership Team shall be BELT (Bluford Elementary Leadership Team).

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

NC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach. Executive Committee Members Present Absent

AMENDED and RESTATED BYLAWS

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

EDUCATIONAL COMMUNICATIONS BOARD MEETING ECB Board Room 3319 West Beltline Highway Madison, Wisconsin October 28, :30 a.m.

REGULAR BOARD MEETING MINUTES. June 17, 2009

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

2018 By-laws of James B. Dudley High School Leadership Team

Board of Directors Presentation on Changes in Standard Club Constitution and By Laws in

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

Stephen F. Austin State University Faculty Senate Meeting Minutes #440 Wednesday, October 12, 2016

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Governance and Audit Committee MINUTES

EWC BOARD OF TRUSTEES December 11, 2018 Dolores Kaufman Boardroom AGENDA

Governance Policy. Adopted December 2, 2011

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

GOVERNANCE AND AUDIT COMMITTEE

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS

PRC MINUTES. April 12, 2011 ATTENDANCE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

LYNWOOD UNIFIED SCHOOL DISTRICT Bullis Road, Lynwood, California Phone Number: Fax Number:

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office November 23, 2015

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

PRC MINUTES. March 8, 2011 ATTENDANCE

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SENATE BILL 127 PROPOSED COMMITTEE SUBSTITUTE S127-PCS75316-MN-1

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

JUDICIAL BRANCH SALARY STRUCTURES

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

North Carolina Statewide Independent Living Council MINUTES April 9, 2010

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

Bylaws of the National Education Association of the United States

Haywood Community College Board of Trustees Board Meeting August 1, 2016

STATE OF NORTH CAROLINA

Location: Watsonville Center Room A260

BOARD POLICY TABLE OF CONTENTS 0000 ORGANIZATION, PHILOSOPHY AND GOALS College Philosophy and Mission and Values

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

OPERATING POLICY. POLICY TITLE: ANNUAL MEMBERSHIP MEETING VOTING PROCEDURES SECTION The Board of Directors NUMBER 2.1 DATE PROCEDURES

Bylaws of the Board of Trustees

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

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

FACULTY SENATE MINUTES

Minutes Faculty Senate Executive Committee Monday, November 27, 2017

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

VALLEY STREAM SCHOOL DISTRICT 24 MINUTES OF THE WORK SESSION and the REGULAR MEETING OF THE BOARD OF EDUCATION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

The Board of Trustees of Oregon State University

TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S. Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas July 25, 2013

CONSTITUTION AND BY-LAWS. MULTIPLE DISTRICT 31 STATE OF NORTH CAROLINA LIONS INTERNATIONAL Adopted June 12, 1939

EXECUTIVE COMMITTEE MEETING. August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center

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

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31

The Gold Book: Bylaws of the Kentucky State University Board of Regents

Associated Students of Eastern Washington University ASEWU CONSTITUTION

ARTICLE III. LEGISLATIVE BRANCH

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

STATE OF NORTH CAROLINA

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

BYLAWS. As amended by the 2018 Annual Convention

Transcription:

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina January 16, 2015 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called the State Board of Community Colleges () Meeting to order at 9:00 a.m. in the Dr. W. Dallas Herring State Board Room of the Caswell Building. The Chair welcomed those in attendance. Mr. Bryan Jenkins called the roll and the following members were present: Mr. K. Ray Bailey, Vice Chair Treasurer Janet Cowell Representative Jimmie Ford Dr. Stuart Fountain Mr. Clyde Higgs Mr. Bobby Irwin Ms. Janet Lowder Mr. Ernest Pearson Ms. Hilda Pinnix-Ragland* Dr. Linwood Powell, Chair Dr. Samuel Powell Mr. La Quon Rogers Dr. Darrell Saunders Mr. Scott Shook Mr. Hal Weatherman (Rep. for Lt. Governor Dan Forest) Ms. Ann Whitford Dr. Candler Willis Mr. James Woody Attended by telephone: Ms. Hilda Pinnix-Ragland Absent: Mr. Wesley Fricks, Mr. Lynn Raye, and Mr. Jerry Vaughan ETHICS AWARENESS AND IDENTIFICATION OF CONFLICTS OF INTEREST The Chair reminded members of the Board of the ethical requirements for public servants and requested that members identify any conflicts or potential conflicts of interest with respect to any item on the agenda. Having so requested, the Chair asked that the record reflect no conflicts. APPROVAL OF THE MINUTES Representative Ford made a motion to approve the minutes of the December 18, 2014 telephonic meeting of the State Board of Community Colleges. Mr. Higgs seconded the motion and the minutes were unanimously approved. - 1 -

CHANGES TO AGENDA The Chair polled the committee chairs as to any changes they might wish to make to the agenda, and the results were as follows: POLICY COMMITTEE, Mr. Lynn Raye, Chair Ms. Whitford stated Policy Committee had no changes to the agenda PROGRAM SERVICES COMMITTEE, Dr. Samuel Powell, Chair Dr. Sam Powell stated Program Services Committee requested that Attachment PROG 10 be moved from Future Action to Action. FINANCE COMMITTEE, Mr. K. Ray Bailey, Chair Mr. Bailey stated Finance Committee had no changes to the agenda. ACCOUNTABILITY AND AUDIT COMMITTEE, Mr. Jimmie Ford, Chair Representative Ford stated Accountability and Audit Committee had no changes to the agenda. Strategic Planning Committee, Dr. Stuart Fountain, Chair Dr. Fountain stated Strategic Planning Committee had no changes to the agenda. PERSONNEL COMMITTEE, Mr. Clyde Higgs, Chair Mr. Higgs stated Personnel Committee no changes to the agenda. APPROVAL OF THE AGENDA Dr. Fountain made a motion to approve the agenda, Dr. Sam Powell seconded the motion, and the motion was unanimously approved by voice vote. APPROVAL OF THE CONSENT AGENDA Representative Ford made a motion to approve the consent agenda as recommended, Treasurer Cowell seconded the motion, and the motion was unanimously approved by voice vote. Items approved on the Consent Agenda were as follows: PROGRAM SERVICES COMMITTEE, Dr. Samuel Powell, Chair Curriculum Program Application (Existing) (Attachment PROG 11) Stanly Community College Emergency Medical Science [A45340] Curriculum Standard Revisions (Attachment PROG 12) Central Piedmont Community College Interpreter Education [A55300] Gaston College Nuclear Technology [A50460] System Office Staff Request Basic Law Enforcement Training (Certificate) [C55120] - 2 -

APPROVAL OF THE CONSENT AGENDA (continued) Items approved on the Consent Agenda were as follows: Curriculum Program Applications (Fast Track for Action) (Attachment PROG 13) Brunswick Community College Medical Assisting [A45400] College of The Albemarle Healthcare Business Informatics [A25510] Mitchell Community College Mechatronics Engineering Technology [A40350] Pitt Community College Emergency Medical Science [A45440] Courses of Instruction to Captive/Co-opted Groups (Attachment PROG 14) Skills Courses: Fayetteville Technical Community College Great Expectation Day Facility and Enrichment Program Compensatory Education (CED) FINANCE COMMITTEE, Mr. K. Ray Bailey, Chair Allocation for Small College Prison Program Start-Up Halifax Community College (Attachment FC 6) Service Agreement for ISIR Verification Services 2015-2016 (Attachment FC 7) Construction and Property (Attachment FC 8) Reports: Dr. Garrett Hinshaw, President, North Carolina Association of Community College Presidents Dr. Hinshaw stated the presidents are excited about the upcoming 2015 winter quarterly meeting taking place on January 21-23, 2015 at Fayetteville Technical Community College. Discussion topics will include Performance Measures, Legislative Priorities and High School equivalency options. The presidents will be working to assure that colleges are doing what is best for the students. Dr. Donny Hunter, President & CEO, North Carolina Association of Community College Trustees Dr. Hunter is hoping for a good budget. NCACCT has finished trustee training and are working on follow-up sessions for chairs and vice-chairs of each board after they received input from the NCACCP. NCACCT held its Executive Board meeting on Friday, January 9, 2015. Dr. Hunter thanked Ms. Haygood for coming and reviewing the 2015-17 Budget Priorities and their board unanimously approved those priorities. There was good discussion about strategies moving forward. The NCACCT Legislative Committee will meet next week to discuss the changes that were made in the legislature. The Law/Legislative Seminar is scheduled for April 8-10, 2015 in Raleigh and all board members were invited to attend. Mr. La Quon Rogers, President, North Carolina Comprehensive Community College Student Government Association (N4CSGA) Mr. Rogers said the last meeting of the N4CSGA was held at Pitt Community College where they reviewed feedback from the fall conference. N4CSGA is launching a letter writing campaign to show - 3 -

Mr. La Quon Rogers, President, North Carolina Comprehensive Community College Student Government Association (N4CSGA) (continued) a unified voice from the students. This campaign is to vocalize the collective voice of the North Carolina Community College System. The new Executive Board has been put in place. Mr. Rogers introduced N4CSGA members who attended the State Board meeting. State Board members were invited to the next conference meeting being held March 27-29, 2015. STANDING COMMITTEE REPORTS POLICY COMMITTEE, Mr. Lynn Raye, Chair Ms. Whitford asked Ms. Shuping to give an update on the Legislative Update for January 2015 to the Policy Committee meeting. Ms. Shuping said the committees have been appointed and the chairpersons have been selected. President Ralls gave a brief update on legislative activity. He said there are some visible changes. The House will have a separate Community College Committees. The Senate will have a new standing committee on Workforce and Economic Development. Mr. Pearson mentioned he had spoken to Representative Hagar and recommended that the community colleges not be shy about speaking up to help with focus on jobs. On behalf of the Policy Committee, Ms. Whitford reviewed, recommended and moved that the following item be approved by the board: Amend 2A C 300.6 North Carolina Proprietary School Fee Schedule (Attachment POL 2) The above item was unanimously approved by voice vote. PROGRAMS COMMITTEE, Dr. Sam Powell, Chair Dr. Sam Powell stated that Future Action Items: Attachment PROG 5 Proposed Uniform Articulation Agreement Between the University of North Carolina RN to BSN Programs and the North Carolina Community College System Associate Degree Nursing Programs and Attachment PROG 6 Associate in Engineering are items that are related to and will enhance the articulation agreement for Nursing and Engineering for the North Carolina Community Colleges and University of North Carolina Systems. On behalf of the Programs Committee, Dr. Sam Powell reviewed, recommended and moved that the following items be approved by the board: NC Community Colleges and UNC Study Bi-Lateral Agreements Regarding Transfer Process (Attachment PROG 10) Amend 1G C 200.95 Limitations in Reporting Student Membership Hours (Attachment PROG 15) The above items were unanimously approved by voice vote. - 4 -

FINANCE COMMITTEE, Mr. K. Ray Bailey, Chair On behalf of the Finance Committee, Mr. Bailey reviewed, recommended and moved that the following items be approved by the board: Amend 1E C 200.2 Time Due, Deferred Payment, Failure to Pay (Attachment FC 5) Adoption of Prequalification Policy (Attachment FC 9) The above items were unanimously approved by voice vote. STRATEGIC PLANNING COMMITTEE, Dr. Stuart Fountain, Chair Work is continuing on NCWorks and Align NCWorks. They have merged. Dr. Fountain commended Ms. Weiner and her team for the success of 1000 in 100 initiative (1106 companies in 100 days). That information is being assembled. Dr. Fountain reviewed, recommended and moved that the following item be approved by the board: Align4NCWorks Updates (Attachment PLAN 1) The above item was unanimously approved by voice vote. ACCOUNTABILITY AND AUDIT COMMITTEE, Mr. Jimmie Ford, Chair Mr. Ford stated there items were for information for the Accountability and Audit Committee. Mr. Woody asked about College Financial Audit Findings Five-Year Summary (Attachment AUD 1). He wanted to know if the State Board and the System Office get audited like the colleges do. Ms. Haygood stated that the State Auditor s Office decides who to audit and the System Office has been audited four of the past six years. The State Auditor selects when and what needs to be audited. Mr. Woody asked to see the results of those audits. Mr. Jenkins agreed to collect that information and forward it to him via email. Mr. Woody asked if the audits have been primarily financial or also to verify that that the System is abiding by the rules. Ms. Haywood responded that the audits are primarily financial. Mr. Woody said that per state statute the State Board of Community Colleges is supposed to meet annually with other education boards to discuss common issues and report to the General Assembly. President Ralls said that under Governor Beverly Purdue the meetings were not being done as frequently. There has been a movement to start holding these meetings again regularly. When the process stopped four years ago, the feeling was that the requirement was being met, but nothing was being accomplished in a thoughtful way by the meetings. Mr. Woody said that his concern is that the statute says the State Board shall and so board members are in violation of the law and their oaths to hold up the law. He feels that the committees have started to rubber stamp approvals rather than actually making decisions. Treasurer Cowell said she sees a lot of collaboration going on between the boards that she serves on. She serves on quite a few boards and if you feel the board is not doing what they should by statute, they can go through a legislative process to update the statute. The State Board agreed that one way to resolve this issue is we could recommend that the requirement be rescinded. President Ralls stated that the Education Cabinet was meeting later that day and he would share the concern with them. - 5 -

PERSONNEL COMMITTEE, Mr. Clyde Higgs, Chair On behalf of the Personnel Committee, Mr. Higgs reviewed, recommended, and moved the following item be approved by the board: Salary Increases Greater than 10% (Attachment PER 1) The above item was unanimously approved by voice vote. Mr. Keith Adams, Filament Yard Development Manager with Burlington Industries, and Mr. Fred Edwards, President and COO with Goulston Technologies were approved unanimously to serve on the Gaston College Textile Technology Center Technical Advisory Board. Mr. Higgs moved to go into closed session pursuant to North Carolina General Statute section 143-318.11(a)(2) to prevent the premature disclosure of an honorary award and pursuant to North Carolina General Statute section 143-318.11(a)(3) to consult with our General Counsel employed by the State Board of Community Colleges about the case of Behnam Aryafar v. South Piedmont Community College, North Carolina State Board of Community Colleges, the Department of Community Colleges, Sidor, and Flack. The 2015 award winners were unanimously approved by voice vote as follows: President of the Year Award President Garrett Hinshaw (Catawba Valley Community College) Excellence in Teaching Mr. John Neathery (Sociology Instructor, Alamance Community College) Staff Member of the Year Dr. Adriane Leché (Director of Institutional Effectiveness, Planning and Assessment, Halifax Community College) Distinguished Partners in Excellence Murphy-Brown L.L.C. and James Sprunt Community College, Kenansville, NC) I.E. Ready Award Mr. George Fouts NEW BUSINESS There was no new business. PRESIDENT S REPORT TO THE STATE BOARD OF COMMUNITY COLLEGES President Ralls report is available on the NCCCS website, as listed below. http://www.nccommunitycolleges.edu/sites/default/files/presidentsreports/jan_2015_board_report_final.pdf Dr. Willis had a strong comment on the cost explosion of a four-year college education. That cost explosion is closely correlated with the progressive and increasing involvement of the Federal government in that process. He suggested that there is more than correlation but a domino effect there and many authorities believe it so. So what we are being offered by the President as the looks of a thousand year march where the Federal government gains greater control of our system and that is not the way to solve cost problems. It is not the way to divide recourses for putting money in classrooms and taking good care of our teachers. - 6 -

BOARD MEMBERS QUESTIONS/COMMENTS There were no questions or comments. APPROVED MINUTES: February 20, 2015 (Amended) DATE OF NEXT MEETING The next State Board Meeting will be held on Thursday, February 19, 2015 through Friday, February 20, 2015 in the Dr. W. Dallas Herring State Board Room located in the Caswell Building in Raleigh, North Carolina. More information regarding this meeting will be communicated. EXPIRING TERMS AND VACANCIES There are currently no terms expiring and no vacancies for the membership of the State Board. ADJOURNMENT There being no further business to come before the Board, Mr. Higgs made a motion to adjourn the meeting at 10:26 a.m. The motion was seconded by Representative Ford and unanimously approved by voice vote. RESPECTFULLY SUBMITTED BY: Secretary APPROVED BY: Dr. R. Scott Ralls, System President Dr. Linwood Powell, Chair - 7 -