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

Similar documents
OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI April 12, 2012 (619 th Meeting)

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI June 14, 2012 (621 st Meeting)

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

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

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

Berks Senate Constitution

Phi Theta Kappa International Honor Society. Nu Sigma Chapter By-Laws Prairie State College. Revised, March 7, 2016

LAKE MICHIGAN COLLEGE

Wilkes University Pharmacy Student Senate Constitution

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

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

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

Kansas State University Student Governing Association By-Laws

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

ACCREDITATION COMMITTEE

The Constitution of the MWSU Graduate Student Association PREAMBLE

Faculty Council Bylaws

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

LaGuardia Community College Governance Plan (2009)

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

CPCC Student Government Association. Constitution

CHARTER OF GOVERNANCE

Elon University Student Government Association Senate By-Laws

1. Organizational Items: 1.1. Call to order by: Neyda Umana, ASI VPAG at 10:01 am 1.2. Roll Call (Present, Excused Tardy, Excused (Name) (Position)

Nevada DECA, Inc. Board of Trustees Meeting

AGENDA UCA Faculty Senate c Tuesday, April 8, 2008 Wingo 315, 12:45 p.m.

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

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

Stella and Charles Guttman Community College The City University of New York. Governance Plan

University of North Florida Board of Trustees President s Conference Room March 6, :00 p.m. MINUTES

UNH Faculty Senate Constitution and Bylaws

DEFINITIONS. Dalton State College refers to the sum of the Dalton campus and other off-campus instructional sites unless otherwise specified.

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE

UNH Faculty Senate Constitution and Bylaws

* Items added or revised AGENDAS

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

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

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

* Items added or revised AGENDAS

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

Constitution Eastern Illinois University Faculty Senate Final Approved Revisions Spring 2016

Graduate Student Council Constitution

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

BOARD MEETING NOTICE/AGENDA Thursday, November 15, 2018

MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III

Cape Cod Community College. Student Senate Constitution

Orange Coast College Academic Senate Meeting Minutes

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

Conflict Management: Conflict Happens. Manage it. Julie Bruno, Sierra College Dolores Davison, Foothill College

Constitution of the Common Council

Student Government Association Westminster Choir College of Rider University Senate

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: January 12, Genell Anderson. Christopher Anglin.

Board of Directors Annual Meeting Minutes

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Absent

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

Associated Students of Laramie County Community College Constitution

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

Graduate Group in Ecology Bylaws

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

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

Whereas, the Fort Wayne Senate is primarily a recommending body to the Chancellor and to the Vice Chancellors; and

APPROVED. MORAINE VALLEY COMMUNITY COLLEGE 9000 West College Parkway Palos Hills, IL 60465

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

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

Harrisburg Area Community College Board of Trustees Meeting Minutes December 2, 2008

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

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

E-1: CONSTITUTION OF THE FACULTY SENATE. Article I. PREAMBLE

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 10, Minutes No. 345

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

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

Student Government Association Westminster Choir College of Rider University Senate

GEORGIA SOUTHWESTERN STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION CONSTITUTION

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. UNADOPTED MINUTES March 2, PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION

Student Government Association Constitution

MINNESOTA STATE UNIVERSITY MANKATO FACULTY ASSOCIATION CONSTITUTION AND OPERATING PROCEDURES

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

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

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

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Paradise Valley Community College Faculty Association Constitution Amended April 2008

Carnegie Mellon University Graduate Student Assembly Bylaws

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

Student Government Association of East Carolina University Constitution

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

At 3:30 p.m., Chair De Bruin called the meeting to order. Roll Call Vote was as follows:

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

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

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

Transcription:

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting) The Board of Trustees of the Community College District of Jefferson County, Missouri, met in regular session on Thursday, March 13, 2014, at 5:30 p.m. in the Admin Board Room on the Hillsboro campus. The meeting was called to order by Board President Steve Meinberg. Roll Call/Attendance Members present: Mr. Davis Mrs. Hargis Mr. Scaggs Mr. Winkelman Board President Meinberg It was noted that Mr. Engelbach was excused. Also present: College President Ray Cummiskey Administrators Members of Faculty and Staff Public Communication No one asked to speak to the Board. Jefferson College Foundation Report Tom Burke reported the following: 1. St. Anthony s Hospital has given Jefferson College a grant for 5 scholarships 2. Jazz & Jeans 1200 invitations were stuffed and sent out 3. RFP s for financial services were sent out; 7 responses have been received 4. Foundation Board nominations will be taken soon President s Report College President Cummiskey reported on the following: Kudos This year s Linda K. Johnston Excellence in Assessment Award recipients, Kenny Wilson and Debbie Wolk, were congratulated. Both winners received a $250 stipend and recognition on the award plaque. They were recognized for their commitment to assessment. Jefferson College Student Senate won three awards at the recent MCCA-Student Government Conference. They competed against other student government associations in Missouri. Awards went to Jefferson College Student Senate as SGA of the Year; Annie Mbale as Student Leader of the Year; and Will Rohman for Essay of the Year. MCCA Activities MCCA held the Phi Theta Kappa Recognition Luncheon on March 5. Jefferson College student, Annie Mbale, was a third team member. Dr. Scott Holzer was awarded the Excellence in Teaching Award recognition as Jefferson College s faculty winner.

State Budget The House Budget Committee has marked up its version of the FY 2015 budget. Community colleges have been successful in getting $10 million in equity funding added by the House Budget Committee; and the House Budget Committee has raised from 2% to 3% the increase for public four year and two year colleges. The budget will go to the Senate and then to the Governor s desk. Economic Impact of Community Colleges Economic Modeling Specialists International conducted a study showing a variety of benefits of community colleges for students, taxpayers, the U.S. society, and the U.S. economy in general for the American Association of Community Colleges. The analysis shows that the millions of former community college students employed in the U.S. workforce generated some $806.4 billion in added income in 2012, consisting of students wages, increased output by and for their employers, and further impact on the economy. Faculty Presentation During the fall semester, Science Professor Dora Mitchell went on sabbatical leave to work with Veterinary Special Services. Dora shared her experience with the group and told how her research ultimately benefits students. Reminders The Board Retreat will be held on Monday, March 24 at the Ault House and will include a special meeting on final bond issuance and school district agreement. The Annual MCCA Annual Trustee and Administrative/Professional Development Spring Conference will be held May 22-24 at Camden on the Lake in Lake Ozark. Approval of Warrants The warrants were approved on motion by Mr. Davis and a second by Mr. Winkelman. Mr. Scaggs abstained on check 391494 to James Fallert and Mr. Meinberg abstained on check 391369 to Jefferson County Sheriff s Department. Board President Meinberg, hearing approval from all members present, declared the motion carried and the warrants approved with the noted abstentions. Adoption/Approval of Consent Agenda Motion to adopt the Consent Agenda was presented by Mr. Winkelman and seconded by Mr. Davis. The motion was approved by all members present. The motion to approve the following consent agenda items was presented by Mr. Winkelman. Minutes of February 20, 2014 Financial Statements Dated February 28, 2014 Additional Spring 2014 Credit Course Offerings and Teaching Assignments Curriculum Items The motion was seconded by Mr. Scaggs. Hearing approval from all members present, Board President Meinberg declared the consent agenda items approved. Old Business Approval of Board Policy & Procedure VI-013 Institutional Review Board (Second Reading) This Policy establishes rules and procedures that the College will use to approve proposals for research conducted on human subjects at the College. It was brought to the Board in February for first reading and Board approval is requested at this time.

Motion to approve the following resolution was presented by Mr. Scaggs. County, Missouri, that Board Policy and Procedure VI-013 be approved. The motion was seconded by Mrs. Hargis. Board President Meinberg, hearing affirmative votes from Approval of Revisions to Board Procedures IV-002.09 & IV-006.01 The revisions were presented in February for first reading. The revisions reflect changes negotiated in the last BAT-FAT process. Board approval is requested. Motion was presented by Mr. Winkelman to approve the following resolution. County, Missouri, to approve the proposed revisions to Board Procedure IV-002.09 & Board Procedure IV-006.01. The motion was seconded by Mr. Davis. Board President Meinberg, hearing affirmative votes from Executive Session Motion was presented by Mrs. Hargis to enter into executive session. The motion was seconded by Mr. Winkelman. Roll call vote as follows: Mr. Davis Mr. Engelbach Mrs. Hargis Mr. Scaggs Mr. Winkelman President Meinberg Absent Return to Regular Session Motion was presented by Mrs. Hargis and seconded by Mr. Winkelman to return to regular session at 6:35 p.m. New Business Revision of Board Policy VII-003 (First Reading) The revisions reflect the changes associated with the implementation of the proposed Credit for Prior Learning Guide and to reflect current procedures with Enrollment Services. Changes have been reviewed by employee constituent groups. The Board will be asked to approve the changes at the April meeting. Adoption of Credit for Prior Learning Guide The Credit for Prior Learning Guide was developed by a subcommittee of the Curriculum Committee in collaboration with faculty and staff. Jefferson College has been awarding credit for prior learning for several years in various formats. The CPL Guide, based on the Missouri Credit for Prior Learning Model, clarifies and centralizes CPL opportunities and processes. Motion was presented by Mrs. Hargis to approve the following resolution.

County, Missouri, to adopt the Credit for Prior Learning (CPL) Guide as presented. The motion was seconded by Mr. Scaggs. Board President Meinberg, hearing affirmative votes from Purchase of Fire Alarm Equipment In an effort to continuing the ongoing project to upgrade the College s fire alarm system the purchase of fire alarm equipment for the Student Center, Arts & Sciences I, and Arts & Sciences II buildings is recommended. This is a sole source directly from SimplexGrinnell LP of Earth City, MO. Coop negotiated pricing is being applied through membership in the National Joint Powers Association. SimplexGrinnell fire alarm equipment is currently being utilized on the Hillsboro campus and this will tie into the existing SimplexGrinnell fire alarm system. Motion was presented by Mr. Davis to approve the following resolution. County, Missouri, to award the purchase of fire alarm equipment in the amount of $80,515.79 to SimplexGrinnell LP of Earth City, Missouri. The motion was seconded by Mr. Winkelman. Board President Meinberg, hearing affirmative votes from Reemployment of Certified Professional Staff 2014-2015 Recommendation was presented that the full-time certified professional staff members listed on the attached sheets for the positions indicated for 2014-2015. Motion was presented by Mrs. Hargis to approve the following resolution. County, Missouri, that the full-time certified professional staff members shown attached be reemployed in the positions indicated for 2014-2015. Mr. Winkelman seconded the motion. Board President Winkelman, hearing approval from all members present, declared the motion carried and resolution approved. Reemployment of Faculty 2014-2015 Reemployment of the full-time faculty members listed on the attached pages was presented. Motion was made by Mr. Winkelman to approve the following resolution: County, Missouri, that the full-time faculty members shown on the attached sheets be reemployed in the positions indicated for 2014-2015. Abstention was made by Mr. Scaggs on the McDaniel contact. The motion was seconded by Mrs. Hargis. Board President Winkelman, hearing approval from all members present, declared the motion carried and the resolution approved, with the noted abstention.

Appointment of Nursing Faculty A search was conducted last year and a full-time nursing faculty position was filled on a one-year temporary appointment with Ms. Kathleen Harris. Dr. Dena McCaffrey, Dean of Career and Technical Education, has recommended Ms. Harris to fill the position for a term appointment at a Level II annual salary of $48,530 for the 2014-2015 academic year. Motion was presented by Mr. Davis to approve the following resolution. County, Missouri, that Ms. Kathleen Harris be appointed as Level II full-time nursing faculty on a 9.5 month term appointment at an annual base salary of $48,530, subject to applicable Boardapproved increases for the 2014-2015 academic year. The motion was seconded by Mrs. Hargis. Board President Meinberg, hearing affirmative votes from Appointment of Philosophy Faculty Last year, a search was conducted and a full-time philosophy faculty position was filled on a oneyear temporary appointment with Dr. Brian Dunst. Ms. Shirley Davenport, Dean of Arts and Science Education, has recommended Dr. Dunst to fill the position for a term appointment at a Level I annual salary of $43,553 for the 2014-2015 academic year. Motion was presented by Mrs. Hargis for approval of the following resolution: County, Missouri, that Dr. Brian Dunst be appointed as Level I full-time philosophy faculty on a 9.5 month term appointment at an annual base salary of $43,553, subject to applicable Board-approved increases for the 2014-2015 academic year. The motion was seconded by Mr. Winkelman. Board President Meinberg, hearing affirmative votes from all members present, declared the motion carried. Restructuring of Series 2004 Leasehold Refunding Revenue Bonds The College s 2004 Leasehold Refunding Revenue Bonds that relate to the construction of Viking Woods Housing became callable on March 1, 2014. The remaining yields on the 2004 Series Bonds for the years 2014-2024 are 5.20%-5.80%. In the current marked, the yields are far more favorable to the College than the original Series 2004 yields. Six firms showed interest in restructuring the Series 2004 bond issue and the proposals were evaluated based upon terms, call features, cost of issuance, approximate bond yields and approximate net present value savings. Based on the evaluation of the proposals, L.J. Hart & Co. of St. Louis, Missouri is recommended to begin the process of restructuring the Series 2004 Leasehold Refunding Revenue Bonds. Motion was presented by Mrs. Hargis to approve the following resolutions. County, Missouri, that L.J. Hart & Co. be authorized to proceed with the restructuring of the Series 2004 Leasehold Refunding Revenue Bonds.

BE IT FURTHER RESOLVED by the Board of Trustees of the Community College District of Jefferson County, Missouri, that the Vice President of Finance and Administration and the Controller of the College be authorized to execute any and all documents necessary to complete the restructuring of the Series 2004 Leasehold Refunding Revenue Bonds. The motion was seconded by Mr. Winkelman. Board President Meinberg, hearing affirmative votes from all members present, declared the motion carried. Resignation of Director of Residential and Student Life The Associate Vice President of Student Services, Ms. Julie Fraser, has been informed that Ms. Anna Fabatz is requesting to be released from her contract effective April 25, 2014. Motion was presented by Mr. Davis to approve the following resolution. County, Missouri, that the resignation of Anna Fabatz be accepted effective April 25, 2014. The motion was seconded by Mrs. Hargis. Board President Meinberg, hearing affirmative votes from all members present, declared the motion carried. Adjournment There being nothing further, the meeting adjourned.