North Central State College Board of Trustees Meeting March 24, 2010

Similar documents
North Central State College Board of Trustees Meeting May 21, 2014

North Central State College Board of Trustees Meeting May 24, 2017

NORTH CENTRAL STATE COLLEGE CONSTITUTION OF THE FACULTY/STAFF CONGRESS ARTICLE I NAME

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

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014)

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

ASLCS Executive Committee Meeting Minutes

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

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

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

Section 1: WSA CHARTER

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

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION OF UNION UNIVERSITY

CORNELL HOTEL SOCIETY BYLAWS

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION

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

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

THE CONSTITUTION Of the Associated Students of Edmonds Community College

APWA BOARD OF DIRECTORS MEETING FINAL MINUTES

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

Parliamentary Procedure-Easy as ABC

The Constitution of The Interfraternity Council

AGENDA COW AND REGULAR MEETING

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, December 11, 2014 Conference Room A

University of Illinois Springfield Student Government Association Resolution FA15-011

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

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

Adopted January 9, 2019 Amended April 5, Article I Name and Purpose

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

Article I. Student Governing Council Bylaws

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. December 15, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING MEETING MINUTES

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609)

Guests: Brian Van Norman Michelle Stevens

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

If your organization is affiliated with a national or international organization, details of the affiliation should be adequately described.

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests

Paradise Valley Community College Faculty Association Constitution Amended April 2008

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

Siena College Philosophy Club Constitution

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting

EMU AAUP Constitution

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

SUNY CORTLAND PANHELLENIC ASSOCIATION -- CONSTITUTION ARTICLE I. NAME

County of Middlesex Board of Supervisors

Minutes of Regular Meeting

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of September 11, 2018

The Board of Governors of the California Community Colleges

CONSTITUTION FOR THE FACULTY ORGANIZATION HENRY FORD COLLEGE

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

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

Staff Senate Meeting Agenda Wednesday July 19, 2:00pm 8 th Floor Board Room, Library

The following by-laws are in accordance with the International Honor Society of American Community and Junior Colleges.

BY-LAWS NARRAGANSETT BAY WATER QUALITY MANAGEMENT DISTRICT COMMISSION

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING June 15, 2017

and By-Laws Preamble:

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas April 5, :00 P.M.

Living Water Home Educators a New Jersey nonprofit corporation

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

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

EAST CENTRAL COLLEGE AD VALOREM HEARING AND BOARD OF TRUSTEES MEETING Monday, August 27, 2018

CONSTITUTION OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance.

Graduate Student Council Constitution

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH

II. Roll Call (Presiding Officer) Mr. Smith relayed that the City Attorney indicated no Roll Call is needed at this time.

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, :00 P.M.

The Georgia Association of Fire Chiefs

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

BY-LAWS of the USW DISTRICT 2 COUNCIL PREAMBLE

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

I. Call to Order a. Time Keeper: Alexandra Wildman b. Lina Tsvirkunova is secretary for today. II. Roll Call (Quorum: 8) President Santos/2 minutes

Transcription:

North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp Company. At that time he asked all to rise and join him in reciting the pledge of allegiance followed by a moment of silence. Upon conclusion, he read aloud the Mission Statement for North Central State College. II. ROLL CALL The Recorder, Mr. Stephen Williams called the roll. Present: Mr. Michael Carroll Mrs. Edith Humphrey Dr. Dwight McElfresh Dr. Mehdi Ressallat Ms. Kimberly Singleton Mr. Matthew Smith Mr. Steven Stone Mr. Nathan Ujvari III. INTRODUCTION OF GUESTS President Donald Plotts introduced Ms. Chriss Harris, Mr. Brad McCormack, Ms. Peg Moir, Dr. Karen Reed, and Ms. Betty Wells, representing the President s Staff; Ms. Michelle Slattery representing the Faculty Caucus; Mr. Brad Hays representing the NSC Faculty Association-AAUP; Ms. Cindy Kuelling representing the Staff Caucus and Ms. Beth Price representing the Manager s Advisory Council. Mr. Brad Peffley was present on behalf of the College Foundation; and Mr. Dave Gooch was present representing the OSU-M Board of Trustees. President Plotts introduced Mr. Scott King, Director of Manufacturing who was representing Gorman-Rupp Company and serving as the host for this Link-n-Learn session. IV. RECOGNITION OF LINK-N-LEARN HOST Mr. Nathan Ujvari thanked Mr. Scott King who was present on behalf of Mr. Jeff Gorman who was called away on business, for hosting this second Link and Learn experience and asked if he would share a little bit about the exciting things going on at the Gorman-Rupp Company. Mr. King recapped some highlights from the tour that was given earlier to those present and talked a little about the company s plans for the future. He showed a brief video that illustrated the company s current global role, commitment to excellence and future areas of expansion for the company. Following some closing 1

remarks, Mr. Ujvari once again thanked Mr. Scott King and the Gorman-Rupp Company for agreeing to serve as a Link-n-Learn host for the Board s March Regular Board meeting. V. TREASURER S REPORT Mr. Brad McCormack presented the Treasurer s Report for the period ending February 28, 2010. He stated that revenues for the month totaled $1,851,139. Expenditures were $1,715,476 leaving an excess of $135,664. Year-to-date revenues totaled $14,602,699. Year-to-date expenditures totaled $11,732,087 leaving an excess of $2,870,613. The Star Ohio month-end balance for February 2010 is $2,512,324. Mr. Brad McCormack noted that student tuition and fees were affected by changes in priority registration that caused them to be spread out over a two-week period instead of the traditional three-day period therefore, some of these payments will be carried over to the March report while there would have typically been captured in the February report. ACTION TAKEN: Dr. Dwight McElfresh moved for approval of the Treasurer s Report for the period ending February 28, 2010. Mr. Matthew Smith seconded the motion and the motion carried unanimously. VI. CONSENT AGENDA The Chair presented the Consent Agenda. On a motion by Mr. Mike Carrol and seconded by Mr. Steve Stone and passing unanimously, the following items were approved: A. Approval of minutes for February 24, 2010 B. Consideration of Approval of Contracts for Probationary and Non-Probationary Faculty R-2010-08 CONSIDERATION OF APPROVAL OF CONTRACTS FOR PROBATIONARY AND NON-PROBATIONARY FACULTY R-2010-08 BE IT RESOLVED: by the Board of Trustees that approval is hereby given to the administration of the college for the memos of intent to be issued to the following faculty who have been fully evaluated and recommended without reservation for renewal of contracts for the period stated below: PROBATIONARY SECOND-YEAR CONTRACT (2010-2011) Ann Davies PROBATIONARY THIRD-YEAR CONTRACT (2010-2011) 2

Christina Barker James Beck Jeffrey Janssens Jennifer Phenicie Michelle Slattery William Doug Urban THREE-YEAR NON-PROBATIONARY CONTRACT (First Year of a Three-Year Contract) (2010-2013) Nicole Martin C. Consideration of Approval of (Four) Memorandums of Understanding to the Collective Bargaining Agreement Between The North Central State College Board of Trustees and the North Central State Faculty Association Chapter of the American Association of University Professors R-2010-09 CONSIDERATION OF APPROVAL OF (FOUR) MEMORANDUMS OF UNDERSTANDING TO THE COLLECTIVE BARGAINING AGREEMENT BETWEEN THE NORTH CENTRAL STATE COLLEGE BOARD OF TRUSTEES AND THE NORTH CENTRAL STATE FACULTY ASSOCIATION CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS R-2010-09 WHEREAS: the North Central State Faculty Association Chapter of the American Association of University Professors ( NCSFA-AAUP ) has organized and been recognized by the Ohio State Employment Relations Board, and WHEREAS: the NCSFA-AAUP and the Board representatives have reached tentative agreement on all articles contained within the collective bargaining agreement, and WHEREAS: the North Central State College Board of Trustees approved that tentative agreement through resolution R-2008-45 on December 17, 2008, and WHEREAS: the NCSFA-AAUP and the Board representatives have continued good faith discussions toward refining the agreement through the development of Memorandums of Understanding (2009-001, 2009-002, 2009-003, and 2009-004). NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees of North Central State College that the Memorandums of Understanding, reached between the NCSFA-AAUP and College negotiating team and cited above, are approved. 3

VII. REGULAR AGENDA A. Consideration of Approval of a Resolution Pertaining To Adopting the Two Amendments and the Restatement of the Alternative Retirement Plan Document to Conform With the Economic Growth and Tax Relief Reconciliation Act of 2001, Other Applicable Laws, Regulations and Administrative Authority R-2010-10 Mr. Brad McCormack North Central State College BOARD OF TRUSTEES March 24, 2010 R-2010-10 A RESOLUTION PERTAINING TO ADOPTING THE TWO AMENDMENTS AND THE RESTATEMENT OF THE ALTERNATIVE RETIREMENT PLAN DOCUMENT TO CONFORM WITH THE ECONOMIC GROWTH AND TAX RELIEF RECONCILIATION ACT OF 2001, OTHER APPLICABLE LAWS, REGULATIONS AND ADMINISTRATIVE AUTHORITY Synopsis: Authorization to adopt the restatement of the North Central State College s ( College ) Chapter 3305 Alternative Retirement Plan and any necessary Plan amendments to conform to the requirements of: Internal Revenue Code of 1986 ( Code ), as amended; the Economic Growth and Tax Relief Reconciliation Act of 2001 ( EGTRRA ); other applicable laws, regulations, and administrative authority is proposed. WHEREAS, the Board of Trustees ( Trustees ) originally adopted the North Central State College Chapter 3305 Alternative Retirement Plan ( the Plan ), effective March 24, 1999; and WHEREAS, the College has the ability to amend and restate, from time to time, the Plan; and WHEREAS, the College desires to amend and restate the Plan to bring the Plan in compliance with the Code, EGTRRA, other applicable laws, regulations, and administrative authority; and WHEREAS, the College wishes to submit the restated Plan and any necessary Plan amendments to the Internal Revenue Service (the IRS ) for a favorable determination letter and/or compliance statement that the Plan continues to meet the qualification requirements of Section 401 et seq. of the Code. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Trustees of the College: Section 1. Amendment and Restatement. The amendments and the restatement of the Plan in substantially the form of Exhibit A, attached hereto and incorporated herein by this reference as set forth in full ( the Restatement ), are hereby adopted effective as stated therein. Section 2. Execution. The Administration is hereby authorized to execute the Restatement and any other instruments, documents, or conveyances necessary to effectuate the Restatement and any other necessary amendments to submit the same to the IRS. 4

Section 3. Conforming Changes. The Administration in carrying out this Resolution, is hereby authorized and empowered to make any necessary changes to the Restatement or necessary Plan amendments as may be required to ensure compliance with the applicable and effective provisions of the Code and the Ohio Revised Code, and any related rules and regulations, currently in effect or as hereinafter amended, and to take such further action as may be necessary or available to implement this Resolution without further ratification or action by the Trustees. Section 4. Open Meetings. The Trustees find and determine that all formal actions of the Trustees relating to the enactment of this Resolution were taken in an open meeting of the Trustees, and that all deliberations of the Trustees and of any of its committees that resulted in those formal actions were in meetings open to the public in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code. ACTION TAKEN: Dr. Dwight McElfresh moved for approval of R-2010-10 Alternative Retirement Plan. Ms. Edith Humphrey seconded the motion and the motion carried unanimously. B. Consideration of Approval of Early Head Start Budget 2010-2011 -R-2010-11 Ms. Beth Price Ms. Beth Price, Director of the Child Development Center presented the budget recommendations for the 2010-2011 Early Head Start Budget. ACTION TAKEN: Mr. Matthew Smith moved for approval of the R-2010-11 Consideration of Approval of Early Head Start Budget 2010-2011. Ms. Edith Humphrey seconded the motion and the motion carried unanimously. C. OSU-Mansfield Board Meeting (February 26, 2010) Mr. Nathan Ujvari Mr. Nathan Ujvari reported that no member of the NC State Board of Trustees was able to attend the February 26 th OSU-M Board meeting and offered Mr. Dave Gooch the opportunity to share some of the highlights with the group. Mr. Dave Gooch explained that highlights included: Tuition Increases of 3.5% for summer quarter and 3.4% for fall quarter. It has been three years since the college has had any kind of tuition increase. Opportunities in starting an Engineering Program Success of the Algebra Project taken from Jackson, Mississippi and using with Mansfield Senior in partnership with Southern Illinois University. D. Review of Board of Trustees Annual Calendar (Governance Process Policy 2.9) Mr. Nathan Ujvari directed the Board to take a look at the calendar presented, bring back and be prepared to discuss needed updates to the calendar to reflect the remaining activities for this year and specifically note how they tie together through policy governance. 5

VIII. BOARD CHAIRPERSON REPORT- Mr. Nathan Ujvari A. Chancellor s Trustee Videoconference (March 1, 2010) Mr. Nathan Ujvari called for a report of the Chancellor s Trustee Videoconference. Highlights included: NING site highlighted for trustee chat software, Third Frontier discussion. B. Regional Trustee Meeting at COTC, Newark, Ohio (March 2 nd 6:00pm 8:00pm) Mr. Nathan Ujvari called for a report from the Regional Trustee Meeting on March 2 nd. Dr. Dwight McElfresh, Mr. Steve Stone, and Mr. Matthew Smith joined President Plotts in attending. Highlights included: It was an opportunity to meet the OACC personnel and interact with other trustees from OACC institutions. Legislative updates were presented at the meeting as well. C. ACCT National Legislative Summit (March 9-12) Mr. Matthew Smith Mr. Matthew Smith recapped highlights of the ACCT-NLS. Highlights included: Discussions of current issues Presentation of latest education issues Student Lending (Reallocation Bill) and Pell Grant Timing of Budget Issues Recap of Sherrod Brown Visit D. Third Frontier Mr. Nathan Ujvari explained and related what Third Frontier dollars might come to our region. President Plotts highlighted other potential benefits there may be for the college and the region and asked the Board to consider submitting a resolution of support. Mr. Nathan Ujvari called for discussion on such a resolution of support from the Board. Following some brief discussion, Mr. Nathan Ujvari declared that there was sufficient consensus to bring a resolution of support to the next board meeting for consideration of approval. E. Policy Governance Mr. Nathan Ujvari recapped some of the highlights of the policy governance work sessions that were conducted March 18-20 and asked the Board to continue to review the material developed at the workshop for further policy development at upcoming meetings. IX. PRESIDENT S REPORT Mr. Donald Plotts A. Foundation Update Mr. Brad Peffley 6

Mr. Plotts called on Mr. Brad Peffley, for an update from the College Foundation. Mr. Peffley reported that the capital campaign was currently at $3.2 million; the scholarship fund which has a goal of $150 thousand is currently at $136 thousand and is expected to reach its goal. Ms. Chriss Harris reminded the Board of the Entrepreneurial Hall of Fame to be held on April 23 rd. Ms. Harris also recapped the press conference that was held earlier in the day for the new Urban Higher Education Center in downtown Mansfield. President Plotts conveyed his accolades to Ms. Chriss Harris for pulling this downtown project together. B. Semester Conversion Dr. Karen Reed Mr. Donald Plotts called on Dr. Karen Reed for an update on the Semester Conversion process. Dr. Reed recapped some of the latest developments in the semester conversion process. C. Adjunct Faculty Appreciation Dinner (April 16, 2010) Mr. Donald Plotts reminded the Board of the dinner to show our appreciation for our adjunct faculty to be held on the evening of Friday, April 16 th at the Kehoe Center. All Trustees were invited and encouraged to attend. D. Administrative Policies Updates/Process Mr. Donald Plotts called upon Mr. Stephen Williams to explain the latest progress on the institution s administrative policies and procedures manual. E. New Trustee Local Workshop Mr. Donald Plotts recapped the objectives and content of the New Trustee Local Workshop to better orientate new trustees and refresh existing to the vast information, resources, and issues facing the Board of Trustees as they endeavor to chart the destiny of the institution. President Plotts asked the Board to review their calendars and consider setting a potential date for the workshop. Following some discussion, the board selected April 10 th as the date for the new trustees workshop. F. Dates out of the office Mr. Donald Plotts informed the Board that he would be attending the AACC Conference on April 16-18 and would be joining other Ohio College Presidents in meeting with U.S. Senator Sherrod Brown in Washington, D.C on April 19-20. G. Other President Plotts provided further discussion on the Third Frontier Initiative and what it could mean to the region. 7

X. EXECUTIVE SESSION The Chair called for an Executive Session at 8:16 p.m. Ms. Edith Humphrey made a motion and it was seconded by Mr. Steve Stone to adjourn to Executive Session to discuss personnel matters that directly affect specific personnel. A roll call vote on the motion was approved unanimously by all members present. Mr. Michael Carroll yes Mrs. Edith Humphrey yes Dr. Dwight McElfresh yes Dr. Mehdi Ressallat yes Ms. Kimberly Singleton yes Mr. Matt Smith- yes Mr. Steve Stone- yes Mr. Nathan Ujvari- yes Upon a motion made by Mr. Matthew Smith seconded by Dr. Mehdi Ressallat to end the Executive Session at 8:38 p.m., and to reconvene the regular Board meeting, a roll call vote on said motion was approved unanimously by all members present. Mr. Michael Carroll yes Mrs. Edith Humphrey yes Dr. Dwight McElfresh yes Dr. Mehdi Ressallat yes Ms. Kimberly Singleton yes Mr. Matt Smith- yes Mr. Steve Stone- yes Mr. Nathan Ujvari- yes XI. TIME AND PLACE OF NEXT MEETING The next Regular meeting of the Board of Trustees is scheduled for Wednesday, April 28, 2010 at 7:00 p.m. in the Fallerius Technical Education Building (Room 149). XII. ADJOURNMENT The Chair called for any additional business requiring Board action. ACTION TAKEN: As there was no further business requiring the Board s consideration, a motion was made by Mr. Steve Stone and seconded by Dr. Dwight McElfresh to adjourn the meeting at 8:39 p.m. and the motion carried unanimously. Respectively submitted: Mr. Stephen R. Williams, Recorder Mr. Nathan D. Ujvari, Chair 8