MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017

Similar documents
MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

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

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 28, 2013

Trustees not present were: Jeanette Peña; Adrienne Sires

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015

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

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

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m.

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

Meeting of the Board of Trustees University of Illinois

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1)

Strategic Planning and Resource Council (SPARC)

MINUTES OF THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE COOK MEMORIAL PUBLIC LIBRARY DISTRICT. June 19, 2018

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014

The meeting was called to order at 5:01 p.m. by Chair Anderson.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

Winthrop Town Council Regular Meeting Minutes Monday, July 9, Town Office 17 Highland Avenue

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

The meeting was called to order by the Vice President, Ms. Patricia Mahon, at. 7:00 PM

BUDGET AND FINANCE COMMITTEE. April Minutes

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

THE UNIVERSITY OF WYOMING FINANCIAL CRISIS ADVISORY COMMITTEE. MINUTES OF THE COMMITTEE Tuesday, July 12, 2016

ORDINANCE NO SECRETARY S CERTIFICATE

Board of Election Commissioners

University of Illinois Board of Trustees Meeting Schedule and Agenda List

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS September 19, 2006

SAN FRANCISCO AIRPORT COMMISSION MINUTES

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

Las Positas College Academic Senate (Approved) Minutes December 14, 2005, room :30 4:30 p.m.

Library Bylaws Granville Public Library Association

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE)

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

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

LOMBARD FIREFIGHTERS PENSION FUND

1. Organization. 2. Mission.


MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE. September 18, 2018

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008

Present: Gary Kepley, Robert Miller, Rodney Morris, Bill Standerfer,

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

RENTON TECHNICAL COLLEGE. DISTRICT No. 27 TRUSTEE BYLAWS. ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017)

HAMILTON AVENUE SCHOOL BUILDING COMMITTEE. Minutes of the Hamilton Avenue School Building Committee held on Tuesday, September 28, 2004.

10 South Batavia Avenue Batavia, IL (630) FAX (630)

Board of Trustees Ventura County Community College District

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

Minutes Lakewood City Council Regular Meeting held April 11, 2017

10 South Batavia Avenue Batavia, IL (630) FAX (630)

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016

4. MOU with Las Vegas Police Department Action Item. 5. Construction Contract for Felix Martinez Building Project Action Item

The meeting was called to order by Board President Michelle Skinlo.

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

MINUTES. March 19, :30 P.M.

Friday, December 19, :00 a.m. Huntington Regional Chamber of Commerce Conference Room 720 Fourth Avenue Huntington,

10 South Batavia Avenue Batavia, IL (630) FAX (630)

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca

Regular Board Meeting Minutes Page 1

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

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

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

10 South Batavia Avenue Batavia, IL (630) FAX (630)

The meeting was called to order by Board President Michelle Skinlo.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

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

WYOMISSING AREA SCHOOL DISTRICT 630 Evans Avenue Wyomissing, PA 19610

MAY 4, 2015 CHAIRMAN AND TRUSTEES STAFF

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k

Student Fee Policy Hearing

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

MINUTES REGULAR MEETING

There was no further discussion. Roll call was taken:

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

Chino Unified School District CAPITAL FACILITIES CORPORATION

BOARD OF EDUCATION, SCHOOL DISTRICT 149 MINUTES OF THE REGULAR BOARD MEETING AT THE CENTRAL OFFICE JANUARY 26, 2017

AGENDA SENIORCOMMISSION REGULAR MEETING JULY 10, :00 P.M.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

oxnard school district 1051 South A Street Oxnard, California /

UNT SGA 50 th Student Senate Fall 2018 Session Kara & Thomas Administration

Wednesday, September 25, 2013

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

THE BOARD OF ILLINOIS COMMUNITY COLLEGE DISTRICT NO Seven Hundred Eighty-Seventh Regular Meeting September 27, 2016 MINUTES

5:00 p.m. Dinner in Greyhound Room at 5:00 p.m. with the regular board meeting following at 5:30 p.m. in the Heritage Room.

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

Special Meeting Tuesday 4 October 2011

Transcription:

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Friday, June 30, 2017 A Special Meeting of the Board of Trustees of Morton College was held Friday, June 30, 2017, beginning at 10:00 AM in the Morton College Board Room (221B) of Building B located at 3801 S. Central Avenue, Cicero, Illinois. 1. Call to Order The Regular Meeting of the Board of Trustees of Illinois Community College District No. 527 was called to order by Board Chair Frank Aguilar at 10:06 AM on Friday, June 30, 2017 in the Morton College Board Room (221-B). 2. Roll Call Chair Aguilar made a motion to have Trustee Banks serve as the secretary for the board in Trustee Collazo s absence. Trustee Cundari seconded the motion. Motion Present: Frank J. Aguilar, Chair Susan L. Banks, Trustee Melissa Cundari, Trustee Frances Reitz, Trustee Estefani Hernandez Perez, Advisory Student Member Absent: Joseph J. Belcaster, Trustee Jose A. Collazo, Secretary Anthony Martinucci, Vice Chair

Also Present: Dr. Stanley Fields, President Michael Del Galdo, Attorney-Del Galdo Law Group, LLC 3. Citizen Comments Trustee Reitz made a statement before the voting began. The Board votes casted on June 26, 2017 were in support of the President and his vision. Since then, the community has questioned the Board s decision, and we have called this meeting today. Trustee also reminded the audience that the Board is elected by the community with the expectations to act with integrity, ethically, and responsibly when making decisions. Trustee Reitz stated we should have meaningful conversations regarding the agenda items moving forward to support our community and the President s vision. 4. New Business Action Items 4. 1. Trustee Cundari made a motion to rescind and repeal the approval of the creation of a new, Full-Time Classified Staff (Non-Union) position of Instructional Technologist and the subsequent elimination of the existing Part- Time Classified (Non-Union) position Instructional Technologist, effective, July 1, 2017, as submitted to the Board as item 9.1 on the June 26, 2017 Regular Board Agenda. Trustee Banks seconded the motion. Motion 4. 2. Trustee Cundari made a motion to rescind and repeal the approval of Single Path as the managed service provider for the College for FY 2018, as submitted to the Board as item 9.3 on the June 26, 2017 Regular Board Agenda. Trustee Reitz seconded the motion. Motion Michael DelGaldo stated that this contract was not executed. The Board also stated that the college should not execute a contract with Single Path at this time. 4. 3. Trustee Banks made a motion to approve, authorize, and give direction by the Board of Trustees to begin a new Request for Proposal (RFP) competitive bid solicitation process for the managed service provider for the college for Fiscal Year 2018. Trustee Banks seconded the motion.

Motion Trustee Reitz stated that the lawyers should be involved in all RFPs moving forward. 4. 4. Trustee Reitz made a motion to rescind and repeal the approval of the elimination of consulting services agreement between Res Publica and Morton College as submitted to the Board of Trustees as item 10.1 on the June 26, 2017 Regular Meeting agenda. Trustee Cundari seconded the motion. Motion 4. 5. Trustee Reitz made a motion to rescind and repeal the Administration to begin the Request for Proposal (RFP) process for the Bookstore as submitted to the Board of Trustees as item 10.3 on the June 26, 2017 Regular Meeting agenda. Trustee Banks seconded the motion. Motion 4. 6. Trustee Reitz made a motion to approve, authorize, and give direction by the Board of Trustees for a presentation to be made to the Board of Trustees regarding the potential benefits and cost savings of the proposed privatization of the Bookstore. Trustee Cundari seconded the motion. Motion 5. Personnel Action Items 5. 1. Trustee Cundari made a motion rescind and repeal the approval of the reorganization of the Morton College administration and staff, including the hiring, dismissal, creation and/or elimination of positions, job title changes, and other personnel and benefit and/or compensation changes effective June 26,

2017 or later as submitted to the Board of Trustees as item 11.4 on the June 26, 2017 Regular Board Agenda. Trustee Reitz seconded the motion. Motion 5. 2. Rescinding and repealing the approval of the following Administration Employment Agreements for the period of July 1, 2017 to June 30, 2019: Trustee Cundari stated that the current agreements will continue until new agreements re issues. The Board is requesting that performance evaluations are completed. 5. 2. 1. Trustee Cundari made a motion to rescind and repeal the approval of the agreement with Michael Kott, Director of Library and Technology Services of Morton College, $93,150.00. Trustee Reitz seconded the motion. 5. 2. 2. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Dr. Magda Banda, Director of Institutional Research of Morton College, $83,585.00. Trustee Banks seconded the motion. 5. 2. 3. Trustee Cundari made a motion to rescind and repeal the approval of the agreement with Susan Felice, Director of Continuing Education of Morton College, $75,631.00. Trustee Reitz seconded the motion.

5. 2. 4. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Yolanda Freemon, Director of Financial Aid of Morton College, $83,530.00. Trustee Cundari seconded the motion. 5. 2. 5. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with William Jacklin, Athletic Director of Morton College, $111,780.00. Trustee Cundari seconded the motion. 5. 2. 6. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Dr. Lydia Falbo, Dean of Nursing and Allied Health Programs of Morton College, $120,000.00. Trustee Cundari seconded the motion. 5. 2. 7. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Dr. Tom Pierce, Dean of Continuing Education of Morton College, $95,945.00. Trustee Cundari seconded the motion. 5. 2. 8. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Anthony Ray, Executive Director of Human Resources/Ombudsman of Morton College, $151,905.00. Trustee Banks seconded the motion.

5. 2. 9. Trustee Cundari made a motion to rescind and repeal the approval of the agreement with Derek Shouba, Associate Provost/Dean of Instruction of Morton College, $122,581.00. Trustee Reitz seconded the motion. 5. 2. 10. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Marisol Velazquez, Dean of Student Success at Morton College of Morton College, $95,700.00. Trustee Banks seconded the motion. 5. 2. 11. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Dr. Frances Wedge, Director of Physical Therapist Assistant Program of Morton College, $98,610.00. Trustee Cundari seconded the motion. 5. 2. 12. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Marlena Avalos-Thompson, Registrar of Morton College, $80,728.00. Trustee Cundari seconded the motion.

5. 2. 13. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Blanca Jara, Director of Public Relations and Community Outreach, $56,925.00. Trustee Banks seconded the motion. 5. 2. 14. Trustee Cundari made a motion to rescind and repeal the approval of the agreement with Joseph Belcaster, Assistant Athletic Director, $53,303.00. Trustee Reitz seconded the motion. 5. 2. 15. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Mireya Perez, Director of Business Services of Morton College, $95,450.00. Trustee Cundari seconded the motion. 5. 2. 16. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Wendy Vega-Huezo, Associate Director of Human Resources of Morton College, $74,520.00. Trustee Cundari seconded the motion. 5. 2. 17. Trustee Reitz made a motion to rescind and repeal the approval of the agreement with Erika Tejeda, Director of Grants and Compliance of Morton College, $70,000.00. Trustee Cundari seconded the motion.

6. Board Member Comments Trustee Reitz requested that the Board continue to have 2 day retreats to review and plan for the college. 7. Adjournment Trustee Cundari moved to adjourn the Special Meeting of the Board. Trustee Reitz seconded the motion. Motion Carried This meeting was adjourned at 10:28 AM. /s/ Frank J. Aguilar, Board Chair /s/ Jose Collazo Board Secretary