QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

Similar documents
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

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

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

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

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

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

Public Session Minutes

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

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

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

Board of Directors Des Moines Area Community College. Public Hearing March 12, :00 p.m.

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

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting January 19, 2016

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES OF MEETING MARYLAND STATE BAR ASSOCIATION BOARD OF GOVERNORS MEETING FRIDAY, MAY 13, 2016 CHESAPEAKE HYATT 100 HERON BLVD. CAMBRIDGE, MARYLAND

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

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

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

REGULAR MEETING OF THE BOARD OF TRUSTEES. Tuesday, May 8, :30 p.m. Board Room (Room #AD-1) 1500 West Agency Road, West Burlington, Iowa

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

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

O P E N M E E T I N G N O T I C E

University Medical Center of Southern Nevada Governing Board December 14, 2016

Public Session Minutes

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018

University of Central Missouri Board of Governors Work Session August 27, 2010

University Medical Center of Southern Nevada Governing Board May 30, 2018

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

OFFICIAL MINUTES CALLED MEETING OF THE CHARTER HOLDER BOARD OF DIRECTORS RICHARD MILBURN ACADEMY/TEXAS, INC. October 7, 2014 Houston, Texas

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

MINUTES Governor s Council on Alcoholism and Drug Abuse December 22, 2009

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MAY 29, 2007

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, May 12, 2005

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

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, :00 PM MINUTES

Chattahoochee Valley Libraries Board Meeting Thursday, July 15, 2010 Columbus Public Library. Minutes

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

Jay Jacobs, Chairman called the meeting to order at 8:30 a.m., West Branch, Michigan. Roll call was taken with results as follows:

Approved MINUTES

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

Middle Tennessee State University Executive and Governance Committee

C-1. Abdulhamid Ali; Lauren Baker; David Dull; Melanie Holmes; Grace Maizonet; José Pérez; Kurt Wachholz and Ann Wilson.

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

THE SCHOOL DISTRICT OF STURGEON BAY Regular Board of Education Meeting Wednesday, May 16, 2018

Carnegie Mellon University Graduate Student Assembly Bylaws

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

Convention & Visitors Authority Board Meeting June 20, 2018

Note: 6:00 p.m. Start Time For Closed Session

AGENDA West Virginia State University BOARD OF GOVERNORS Erickson Alumni Center, Grand Hall January 27, :00 p.m. 6:15 p.m.

MUNICIPALITY OF GERMANTOWN COUNCIL

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

The Michigan Society of the Sons of the American Revolution

WEST VIRGINIA UNIVERSITY BOARD OF GOVERNORS July 11, 2001

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

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

Board of Trustees Bylaws

Town of Round Hill Planning Commission Meeting September 7, :00 p.m.

Association of Licensed Battlefield Guides, Inc. May 20, 2011 Business Meeting Minutes

Administration Center, Fremont, Ohio

Agenda of Regular Meeting

CALIFORNIA STATE LOTTERY COMMISSION Minutes June 25, 2015 Sacramento, California

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

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR JUNE 9, 2009 PUBLIC MEETING

University of Central Missouri Board of Governors Plenary Session October 27, 2017

CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE

Holbrook Public Schools

216 CITY OF HENDERSON RECORD BOOK

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M.

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

Section 1. Name. This Section shall be known as the Intellectual Property Law Section

General Session - 7:00 p.m. Burlington Town Hall, Main Hearing Room

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

MINUTES TROY UNIVERSITY FACULTY SENATE MEETING 23 February Dr. Shelton called the meeting to order at 3:12 pm, due to equipment malfunction..

Before the official meeting began, Ms. Lynn Stevens was sworn in as a newly appointed trustee by Fayette County Probate Court Judge David B. Bender.

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012

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

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE COMMITTEE ON ADMINSTRATION, FINANCE AND AUDIT

1. CALL TO ORDER Chairman Gary Beitzel called the meeting to order at 6:08 PM. and announced that a quorum of board members was present.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

Board of Trustees Signet Executive Board Room March 7, 2018

AGENDA West Virginia State University Board of Governors Audit Committee Erickson Alumni Center, Weisberg Lounge October 25, :00a.m.- 8:30a.m.

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

SADDLEBACK COLLEGE ACADEMIC SENATE MINUTES

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

Lindop School District 92 Board of Education Regular Meeting June 19, :00 p.m. Minutes

REGULAR MEETING - AUGUST 6, 2002

KILDEER COUNTRYSIDE COMMUNITY CONSOLIDATED SCHOOL DISTRICT 96 BOARD OF EDUCATION REGULAR MEETING Minutes for August 21, 2018

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Transcription:

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock Street, Quincy, Massachusetts, was called to order at 6:15 PM. The member roll was called. The following members of the Board of Governors were present at the call of the member roll: Mr. Thomas Feenan, Chairman of the Board of Governors; Mr. Paul Barbadoro; Ms. Eileen Bevivino- Lawton; Ms. Barbara Clarke; Mr. Gregory Hanley; Rev. James F. Hawker; Mr. David McCarthy; and Ms. Carolyn O Toole. Absent at the call of the member roll were: Ms. Maureen Glynn, First Vice Chair; Mr. Christopher Bell, Second Vice Chair; Mr. William Boozang; Dr. Thomas Fitzgerald; and Mr. Joseph Shea. A quorum was present. Also present were: Peter H. Tsaffaras, J.D., President and Secretary of the Board of Governors; Joseph Mercurio, Senior Vice President for Administration and Finance; Aundrea Kelley, Senior Vice President for Academic Affairs; Ms. Mary Scott, Vice President for Human Resources; Stephen Kearney, Assistant to the President; Ms. Mary Burke, Vice President/Dean of the Plymouth Campus; Tom Pham, Vice President for Information Technology and Mission Support; Dr. Kimberly Puhala, Associate Vice President for Institutional Research and Assessment; Martin Ahern, Director of Finance; William Hall, Director of Administrative Services and Facilities; Dean Robert Baker; Dean William Brennan; Dean Vincent Van Joolen; Dean Linda Pendergast; as well as other members of the College community and the public. The pledge of allegiance was recited. A prayer was offered by Reverend James Hawker as well as a remembrance of: Ms. Vibeke Rasmussen, Adjunct Instructor, and Michael DiRamio, Brother of Brian DiRamio, Manager of night and weekend operations. Chairman Feenan called for the Open Forum portion of the meeting to begin. He invited anyone who wished to come forward and address the Board of Governors to do so. There was no response to Chairman Feenan s invitation. Chairman Feenan repeated his invitation. Again was no response. Chairman Feenan declared the Open Forum portion of the meeting closed. The members reviewed the minutes of April 21, 2016. Motion by Mr. Hanley that the Board of Governors approve the minutes of the meeting of April 21, 2016, as presented. The motion was seconded by Mr. Barbadoro. There was no discussion on the motion. The following members of the Board of Governors voted in favor of the motion to approve the minutes: Mr. Barbadoro; Ms. Bevivino-Lawton; Ms. Clarke; Mr. Feenan; Mr. Hanley; Rev. Hawker; and Ms. O Toole. There were no votes in opposition to the motion and no abstentions. Mr. McCarthy voted present. The motion was adopted. Chairman Feenan then presented his report. The Chair reported on the events that occurred since the members last meeting including Convivium on May 18 th at 1

Lombardo s, the Spring Nursing Pinning on May 26 th at Quincy High School, Commencement on May 27 th at the South Shore Music Circus, the Board of Governors Luncheon on June 8 th at the Neighborhood Club, a meeting of the Finance & Facilities Committee of the Board on June 13 th, and the Grand Opening of the Quincy Campus Admissions Reception Center on June 15 th. The Chair also reported that Ms. Tina Cahill reminded members via e-mail to donate to Quincy College prior to June 30, 2016, if possible. The Chair also discussed the Annual Board of Governors Retreat scheduled for August 10 through August 12, 2016, to provide for a quiet time to discuss issues impacting our fine college. Next, the Chairman took the report of the President. The President provided and reported on the chart of the month entitled Graduates Speak Out About Quincy College which showed that 23% of graduates plan on entering the workforce immediately and 73% of graduates would definitely recommend Quincy College to a friend. The President provided and reported on an Organizational Graph which visually described how the various constituents of Quincy College interact with our students, the community, business partners, residents, and employers in the areas we serve. The President reported on the Admissions Reception Center grand opening, the planned renovations of the new student lounge and the start of demolition in the space, approximately $1,500,000.00 in ongoing construction in the Plymouth and Quincy campuses including a quiet lounge for students in the basement area where the staircase to the first floor was removed. The President reported on the College s new website that was developed by the Marketing Department with the assistance of other departments. The President reported that the Department of Homeland Security recently certified the College s International Program resulting in Quincy College being able to offer all programs to international students as well as international students now being able to take courses at the Plymouth Campus; prior to this international students could only enroll in certain specified program(s) and only on the Quincy Campus. The President reported on the introduction of an Aquaculture Program at the Plymouth Campus through the work of Ms. Mary Burke. The Aquaculture Program will provided training and education to area students interested in working in the burgeoning shellfish business in the south shore. Next, the Chairman introduced Mr. Jim Powers and Mr. Todd Jursick of the independent auditing firm of Powers and Sullivan, LLC, who reported on the FY2015 Financial Report. Mr. Powers reported that their firm conducted a full audit and provided a management letter. Mr. Powers indicated that the College s books have been in good shape for the last several years and that each year the accounts of the College indicate a high level of internal controls and accuracy. Mr. Powers indicated that the members of the Board of Governors should have a high level of confidence in the financial information being presented to it by Mr. Mercurio and Mr. Ahern. There were questions by the members and discussion among the members. Motion by Mr. Hanley that the Board of Governors accept the Audit Report, as presented. The motion was seconded by Mr. Barbadoro. There was no discussion on the motion. The following members of the Board of Governors voted in favor of the motion to accept the Audit Report: Mr. Barbadoro; Ms. Bevivino-Lawton; Ms. Clarke; Mr. 2

Feenan; Mr. Hanley; Rev. Hawker; Mr. McCarthy; and Ms. O Toole. There were no votes in opposition to the motion and no abstentions. The motion was adopted. Next, the Chairman took the report of the Finance & Facilities Committee. Mr. Barbadoro presented the report of the Finance & Facilities Committee on behalf of Mr. Bell, Chair of the Committee, who was not present. Mr. Barbadoro introduced Mr. Martin Ahern who reported on the Fiscal Year 2016 Financials through April 30th 2016 (10 months), and the Statement of Revenues & Expenses with key points including the fact that the College s operating expenses are lower (79.5%) compared to last year s rate (79.8%) which is extremely positive given the College s excess revenues and indicates that the College is effectively controlling operating costs, which should allow a majority of the excess revenues to drop to the bottom line and give the college another fiscal year with positive net operating profit; Capital projects are continuing with about 55% of funds expended through ten months; there is a positive cash flow of $2,700,000.00; and all bank reconciliations are in agreement. Next, Mr. Barbadoro discussed Motion No. BOG 16-16, Budget Transfers. The President reported that the College received from the City of Quincy a bill for Workers Compensation payments for two former employees, and reported to the members regarding self-insurance, stop-loss insurance, and basic workers compensation insurance. Mr. Barbadoro presented the following budget transfers for consideration by the members to fund unanticipated workers compensation payments and to fund initial payments on demolition and framing the new Nursing Lab Suite in the Plymouth Campus Expansion project: 1. Workers Compensation: From: Board of Governors Profess. Dev. 70580810-530108 - $ 4,000 From: Postage 70580831-540202 - $ 14,000 From: Campus Services Machine Service 70580831-540410 - $ 5,000 From: International - Travel 70580815-570100 - $ 1,800 From: International - Events 70580815-570615 - $ 5,200 From: Liberal Arts - Testing 70630818-550101 - $ 12,000 From: Liberal Arts - Supplies 70580815-570100 - $ 3,000 From: Library Supplies 70580821-550103 - $ 1,500 From: Online Training 70580834-530109 -$ 7,500 From: Online Software licenses 70580834-530309 - $ 24,000 From: Board of Governors F/T Salary 70580810-510101 -$110,000 To: Workers Compensation 70890098-57070 +$188,000 To fund unanticipated workers compensation payments. 2. Plymouth Campus Buildout: From: Library Expansion Project 70897600-580000-7019 -$50,000 To: Plymouth Campus Expansion project 70897600-580000-7027 -$50,000 To fund initial payments on demolition and framing new Nursing Lab Suite. 3

Motion by Mr. Hanley to approve the budget transfers as described. The motion was seconded by Ms. O Toole. There was no discussion on the motion. The following members of the Board of Governors voted in favor of the motion: Mr. Barbadoro; Ms. Bevivino-Lawton; Ms. Clarke; Mr. Feenan; Mr. Hanley; Rev. Hawker; Mr. McCarthy; and Ms. O Toole. There were no votes in opposition to the motion and no abstentions. The motion was adopted. Next, Mr. Barbadoro introduced Motion No. BOG 17-16 which would grant to the President authority to execute budget transfers among and between departments in an amount of up to Fifteen Thousand dollars ($15,000.00) for any single transfer. There was discussion among the members and the following amendments to the motion were suggested: 1) In the last sentence of the first paragraph, add terminology that the transfer(s) will go to the Board of Governors as well as the Finance and Facilities Committee at their next regularly scheduled meetings following any such transfer; and 2) In the second paragraph, the word full prior to the words Board of Governors should be deleted. Motion by Mr. Barbadoro to approve the grant of authority to the President as amended. The motion was seconded by Mr. Hanley. There was no discussion on the motion. The no abstentions. The motion was adopted. Next, Mr. Barbadoro introduced Motion No. BOG 18-16 which would, until the next regularly scheduled meeting of the Board of Governors, delegate to the President authority to take such action as the Board, acting within its authority, might otherwise take in consultation with and upon the advice of the Chairman or Vice Chairs of the Board, as is deemed necessary or desirable (so-called Summer Authority). Motion by Mr. Barbadoro to approve the grant of Summer Authority to the President. The motion was seconded by Mr. Hanley. There was no discussion on the motion. The no abstentions. The motion was adopted. Next, the President reported to the members on a Disclosure by a Non-Elected Public Employee regarding Travel Expenses Serving a Legitimate Public Purpose. The employee, Michael Marrapodi, Dean of Online Programs and Inter-Institutional Affairs, submitted the disclosure to the President for travel and lodging to Greensboro, NC. Old Business There was no old business. 4

New Business The President reported that Ms. Aundrea Kelley, Senior Vice President for Academic Affairs had announced her intention to resign her position with the College effective February 2017. Senior Vice President Kelley addressed the members who expressed their appreciation to Ms. Kelley for her outstanding work for the College. Mr. Hanley recognized Ms. Clarke who reported on the annual meeting of the Association of Governing Boards (AGB) in Washington, DC. Ms. Clarke stated that she brought materials from the meeting and would be happy to share the materials with any interested members and report to the members at the Annual Board Retreat in August. Mr. Hanley suggested to Chairman Feenan that he request that Dr. Terry McTaggart provide an agenda for the Annual Board Retreat. Chairman Feenan stated that he would like the November meeting of the Board to take place at the Plymouth Campus. The President reported to the members regarding the Home Rule Petition. Reverend Hawker reported to the members regarding a program on opiate addiction that took place at the College on April 04, 2016. At 7:35 PM, motion by Mr. Barbadoro to adjourn the meeting of the Board of Governors. Motion seconded by Rev. Hawker. There was no discussion on the motion. The no abstentions. The motion was adopted and the meeting was adjourned. 5