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

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

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. October 3, 2013

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. February 14, Dr. Kerley gave the invocation.

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST COMMUNITY COLLEGE. July 15, William C. Sumner, Shirley J.

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. June 21, 2012

M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST COMMUNITY COLLEGE. June 25, 2009

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST COMMUNITY COLLEGE. March 10, 2011

5:30 P.M. BOARD ROOM

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations)

Minutes of the Governing Board Meeting January 27, 2009 San José/Evergreen Community College District

A G E N D A. A. Approval of the Minutes for the Regular Meeting of the Tulsa Community College Board of Regents held on Thursday, August 6, 2015.

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

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

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

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

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING

J O H N A. L O G A N C O L L E G E Carterville, Illinois

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

Approved MINUTES

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016

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

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

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

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.

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

FARMINGDALE STATE COLLEGE

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA

Westchester Elementary PTA Standing Rules

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California (818) BOARD OF TRUSTEES MEETING NO.

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

MINUTES Committee of the Whole July 15, 2013

CPCC Student Government Association. Constitution

The By-laws of the Associated Student Body of Gavilan College

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting May 24, 2016

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

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

I. CALL TO ORDER/ADOPTION OF AGENDA-Chair Kirvin called the meeting to order at 6:00 pm. Add the following names under Karen Peddie XIV-B. S.

M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST COMMUNITY COLLEGE. May 14, Dan A. Estes, Denise D. Butler, Linda R.

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

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

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

BYLAWS University of Arkansas Staff Senate

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

THE CONSTITUTION AND BYLAWS OF THE

A. called the meeting to order at PM, and read the Open Meeting Statement.

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

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m.

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

LOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M.

Mr. Test asked that the consent agenda be amended to include two additional retirements.

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

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

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M.

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM MAY 25, :00 P.M. MINUTES. Guiding students toward a brighter tomorrow

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

OPEN REGULAR SESSION

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

4. Consideration of approval of minutes from meeting on Tuesday, February 27, 2012 see attached below (Action)

PUBLIC MEETING OF BOARD OF TRUSTEES SAN DIEGO COMMUNITY COLLEGE DISTRICT 3375 CAMINO DEL RIO SOUTH, ROOM 375,235/245,375 SAN DIEGO, CALIFORNIA 92108

MINUTES OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD

Welcome to the Senate!

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 28, 2015

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

ORLANDO, FLORIDA October 24, 2006

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida

June 19, Superintendent Smyth held a Public Hearing concerning the Amended Budget.

Minutes, April 10, 1987

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Work Session Meeting 3:30pm

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

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM/WHITAKER BUILDING FGCU CAMPUS APRIL 4, 2002

MINUTES OF REGULAR MEETING HELD NOVEMBER 17, 2014

Contract professional information.

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

ROME COMMUNITY CONSOLIDATED SCHOOL DISTRICT 2 Board of Education Meeting Minutes Rome School Board Room June 23, :00 p.m.

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

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

NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

Transcription:

FINAL 1.7 M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE June 25, 2015 10 a.m. William C. Cramer, Jr. Seminar Room Members Present: Members Absent: Ralph C. Roberson (presiding), Don R. Crisp, Elizabeth M. Kirvin, Jim W. McKnight, Steve D. Millaway, Katie L. Patronis, Joe K. Tannehill, Jr., David P. Warriner, Dr. John Holdnak, and Derrick Bennett Leah O. Dunn 1. Call to Order 1.1 Invocation 1.2 Pledge of 1.3 Allegiance Welcome to 1.4 Guests Hearing of 1.5 Citizens Approval of 1.6 Minutes Mr. Roberson called the meeting to order at 10:02 a.m. Dr. Holdnak gave the invocation. Colonel Holmes led those present in the pledge of allegiance to the American flag. Mr. Roberson welcomed Mr. Frank Hall, president, GCSC Foundation, Inc.; Colonel Christopher Holmes, Tyndall Air Force Base; Ms. Kelli Walsingham, chair-elect, Faculty Senate; Ms. Melissa Bois, chair, Professional Employee Council; Dr. George Bishop, vice president, Academic Affairs & Learning Support; Dr. Cheryl Flax-Hyman, vice president, Institutional Effectiveness & Strategic Planning; Mr. John Mercer, vice president, Administration & Finance; and Mr. Taylor Smith, president, Student Government Association. No citizens answered the call to appear before the board. Mr. Crisp moved and Mr. Tannehill seconded approval of the minutes of the board s May 14, 2015 regular meeting, the June 22, 2015 Budget and Finance Committee meeting and the Presidential Compensation Committee meeting as distributed. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye.

Minutes Page 2 June 25, 2015 2. Trustee 2.1 Comments Attorney s 2.2 Report President s 2.2.1 Performance Evaluation GCSC 2.3 Foundation, Inc. President s Update Trustees were pleased with this year s budget and expressed their appreciation to the faculty and staff that made it possible. Ms. Patronis commented on the positive impact GCSC has had on her family and the community. Ms. Kirvin commended Dr. Holdnak on his accomplishments for the 2014-15 academic year. Mr. Roberson echoed compliments to the budget and compensation committees and expressed the importance of continuous improvement. Attorney Bennett had no report. Attorney Bennett outlined the three categories of the President s Performance Evaluation and shared a summary with each trustee. He stated that a copy of the performance evaluation would be filed with the State of Florida. Mr. Hall, president of the Foundation, updated trustees on the GCSC Foundation, Inc., including $29,000 received in private contributions during the past month. He also stated that current assets stand at over $32 million, and that 700 students would be receiving scholarships for the 2015-16 academic year. Honorary 2.4.1 Commander Serow was unable to attend. Trustee Updates 2.4.2 Colonel Holmes gave a brief overview of activities at Tyndall Air Force Base. Next Meeting 2.5 3. SGA Report 3.1 4. Personnel 4.1 The next regular meeting of the District Board of Trustees is set for 10 a.m., Thursday, July 23, 2015, in the William C. Cramer, Jr. Seminar Room. Mr. Taylor Smith, president, Student Government Association, reported on various activities that occurred over the past month and on events being planned for the 2015-16 academic year. Trustees were asked to approve professional and career personnel recommendations. Professional Services Employment Debra L. Gipson - Volunteer, Wellness & Athletics, effective May 8, 2015. Ms. Gipson is working on an internship through FSU. This is a volunteer position, no salary.

Minutes Page 3 June 25, 2015 Michael A. Russell - Volunteer, Student Government Association, Student Affairs, effective June 1, 2015. Mr. Russell is working on an internship through FSU. This is a volunteer position, no salary. Recommendation for Termination Billy J. Redd - Instructor Culinary, Business & Technology, recommendation for termination effective June 25, 2015. Resignation Serita R. Brooks - Assistant Women s Softball Coach, (Part- Time), Wellness & Athletics, effective May 15, 2015. Aubri C. Hanson - Assistant Professor, Business & Technology, effective May 20, 2015. Anne M. Helmer - Temporary, Part-Time Program Analyst, VBOC, effective May 15, 2015. Ann A. Leonard - Director, Career & Technical Education, CareerSource Gulf Coast Board and Economic Development, effective May 29, 2015. Caitlin A. Lowrey - Assistant Coordinator, Marketing & Communications, effective June 11, 2015. Sharon A. Wolford - Assistant Professor, Nursing Program, Health Sciences, effective July 31, 2015. Li Zimmerman - Web Programmer, Information Technology Services, effective June 1, 2015. Retirement Incentive Rosemarie O Bourke (DROP) Chair, Visual & Performing Arts, effective June 30, 2015. Diane M. Randall (DROP) - Assistant Coordinator, Disability Support Services, Student Affairs, effective June 30, 2015. Dennis D. Storck - Superintendent, Facilities Management, effective June 30, 2015.

Minutes Page 4 June 25, 2015 Linda B. Van Dalen (DROP) - Coordinator, Disability Support Services, Student Affairs, effective June 30, 2015. Employment Career Services Debra L. Gipson - Executive Administrative Assistant, (Grade 12), Wellness & Athletics, effective June 1, 2015, hourly rate of $13.08, experiential and educational credit given. Ms. Gipson fills the position vacated by the resignation of Natalie Jones. Resignation Maureen P. Dennis - Groundskeeper, (Grade 6), Facilities Management, effective May 29, 2015. Retirement Incentive Linda B. Cato - Administrative Assistant, (Grade 9), Enrollment Services, effective June 30, 2015. James R. Garcia (DROP) - Supervisor Building Services, (Grade 14), Facilities Management, effective June 30, 2015. Everett, Tyrone - Custodian, (Grade 6), Facilities Management, effective June 30, 2015. Gale G. Jernigan (DROP) - Senior Administrative Assistant, (Grade 10), Enrollment Services, effective June 30, 2015. Helen M. Roldan (DROP) - Senior Administrative Assistant, (Grade 10), North Bay Center, Enrollment Services, effective June 30, 2015. This is a correction from the May Board; Ms. Roldan was listed as Exit DROP. George H. Takahashi (DROP) - Maintenance Mechanic III, (Grade 11), Facilities Management, effective June 30, 2015. Following review of the professional and career personnel recommendations, Mr. Crisp moved and Ms. Kirvin seconded approval as presented. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Contract 4.2 Ratifications Trustees were asked to approve Contract Ratifications for a total of $510,456.89. Following review of the contract ratifications,

Minutes Page 5 June 25, 2015 Ms. Patronis moved and Mr. McKnight seconded approval as presented. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Summer A & B 4.3 & May Overloads/ Adjunct Pay Tentative 4.4 Approval of Change to Manual of Policy Trustees were asked to approve the Summer A & B and May Overloads/Adjunct Pay for a total of $400,667.98. Following review of the Summer A & B and May Overloads/Adjunct Pay recommendations, Mr.Warriner moved and Mr. Tannehill seconded approval as presented. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Trustees were asked to provide tentative approval for the following Manual of Policy revision: Policy 6.075, Sick Leave This policy was updated to reference current location of sick leave forms and to clarify the terminal pay formula. Mr. McKnight moved to accept the recommendation as presented. Mr. Tannehill seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Final Approval 4.5 of Changes to Manual of Policy Trustees were asked to provide final approval for the following Manual of Policy revisions: Policy 1.007, Conflict of Interest This policy establishes a conflict of interest policy to encompass all College activities. Policy 2.127, Policy Review and Approval This policy is needed to describe the process for board approval of policy changes, and defines the threshold for board review of revisions to current policies. Policy 3.015, Committee-Type Organizational Structure This update documents reestablishment of Administrative Services Council. Policy 5.088, Accidents This update is needed to document change in the flow of accident reporting.

Minutes Page 6 June 25, 2015 Policy 5.201, Trespass Notifications This policy allows the creation of an online photo gallery of those individuals who have been issued trespass warnings. Policy 5.202, Behavioral Intervention Team (BIT) This policy governs the actions of the Behavioral Intervention Team, which is designed to address potential threats to students and employees of GCSC. Policy 6.042, Work Beyond the Normal Workweek This update authorizes the president s designee to approve overtime. Mr. Crisp moved to accept the recommendations as presented. Mr. Kirvin seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Approval of 4.6 Purchase Orders that exceed $200,000 Inventoried 4.7 Property There were no purchase orders that met the threshold for approval or for informational purposes. Trustees reviewed a listing of items determined to be obsolete or worthless by the property custodians, and they were asked to authorize disposal of the items. Mr. McKnight moved and Mr. Tannehill seconded approval as presented. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Approval of 4.8 Budget Amendment to the Restricted Current Fund (Fund 2) Approval to 4.9 Write Off Delinquent Accounts Trustees were asked to approve the following amendment: Budget Amendment J1501095, Embry Riddle Unmanned Vehicles Systems Dr. Holdnak recommended approval of the budget amendments to the Restricted Current Fund (Fund 2) for 2014-15. Ms. Patronis moved and Mr. Millaway seconded approval of the amendments as presented. The vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. In accordance with College and state policies, approval was requested to write off accounts that are now two years old. Mr. Mercer explained that the majority of the delinquent accounts resulted from the Federal Government requiring GCSC to repay

Minutes Page 7 June 25, 2015 the obligations of students. He noted that the College would continue collection efforts for the outstanding obligations. Mr. Mercer acknowledged that this was a budgeted expense item and that the total came under budget this year. Mr. McKnight made a motion to approve the write-off of $372,767.65 in delinquent accounts. Mr. Crisp seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Approval of 4.10 FSU Police Department Contract Trustees were asked to approve the FSU Police Services contract for the Panama City Campus for the period of July 1, 2015 through June 30, 2018. The annual purchase, replacement, and repair of expendable equipment for two officers employed under the contract will increase from $3,220 to $3,580 per officer on July 1, 2015, and will then increase by $120 per officer per year each year thereafter. The cost of administrative oversight will increase from 7.5 percent to 10 percent of salaries and benefits per year and FSUPC police will begin maintaining a daily crime log for GCSC that will be used to document compliance with the Clery Act. This will result in an estimated additional cost per year of $3,875. The total cost of these changes over the term of the contract will be $12,825. Mr. Warriner made a motion to accept the recommendation as presented. Ms. Patronis seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Approval of 4.11 2014-15 College Unrestricted Current (General Operating) Fund Budget On behalf of the Budget Committee, Mr. Roberson called on Dr. Holdnak to present the budget committee s recommendation. He led the review of the 2015-16 operating budget summary, which is 1.4 percent, or $447,484, less than the 2014-15 fiscal year, after reductions. There is one item that remains budgeted from reserves, the balance of the multi-year Banner project in the amount of $324,248, which was identified in a prior fiscal year and not fully expended. Dr. Holdnak requested approval of the following, stressing that, for the fourth consecutive year, there would be no increase in tuition or student fees: A reduction in state funding in the amount of $424,805. A 4 percent salary increase, with a $1,500 minimum, for all non-faculty employees in the amount of $502,350.

Minutes Page 8 June 25, 2015 Faculty salary schedule adjustments in the amount of $511,396. A 10 percent increase for the second half of the year in employee health insurance coverage in the amount of $85,250. Does not include the College s yet to be determined portion of the performance based incentive funds. Mr. Roberson complimented College staff for their efforts in recommending a fiscally sound budget to trustees and emphasized the importance of showing appreciation to staff. Ms. Patronis moved to approve the budget as presented. Ms. Kirvin seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. Approval of 4.12 FSU Employee Assistance Program Contract Trustees were asked to approve the FSU Employee Assistance Program (EAP) contract. The counseling services provided by the EAP for College employees have been and continue to be extremely valuable. Compared to the Florida College System Risk Management Consortium (FCSRMC), the same services are $522 lower with the FSU EAP. Mr. Tannehill made a motion to accept the recommendation as presented. Ms. Patronis seconded, and the vote was recorded as follows: Crisp, aye; Kirvin, aye; McKnight, aye; Millaway, aye; Patronis, aye; Tannehill, aye; Warriner, aye; and Roberson, aye. 5. Year-to-Date 5.1.1 Actual Revenues Compared to Total Annual Revenues Budget Actual 5.1.2 Revenues Compared to Budget for Most Recent Accounting Period and Year-to-Date Trustees reviewed the Year-to-Date Actual Revenues Compared to Budget for fiscal year 2014-15 as of May 31, 2015. Trustees reviewed the Month and Year-to-Date Revenues Compared to Prior Year for fiscal year 2014-15 as of May 31, 2015.

Minutes Page 9 June 25, 2015 Actual Year-to- 5.1.3 Date Revenues and Expenses Compared to Total Annual Budget Actual Year-to- 5.1.4 Date Revenues and Expenses Compared to Prior Year 2014-15 5.1.5 Expenditure Update Phase I Parking 5.2 and Roadway Plans and Contract Update President s 5.3 Report 6. Good of the 6.1 Order 7. Adjournment 7.1 Trustees reviewed the Actual Year-to-Date compared to Budget Report for fiscal year 2014-15 as of May 31, 2015. Trustees reviewed the Year-to-Date Actual compared to Prior Year Report for fiscal year 2014-15 as of May 31. Trustees reviewed the Expenditure Update for fiscal year 2014-15 from April 27 June 8. Dr. Holdnak updated trustees on the Phase I Parking and Roadway Plans and contract, stating that bids for the project are currently closed due to a lack of available resources for vendors to complete the project by the deadline. Mr. Mercer stated that the project is being delayed by the Department of Transportation, but the College will continue to monitor its progress. Dr. Holdnak shared with trustees some recent activities, including the Habitat for Humanity community project, FSUPC campus housing, and the Unmanned Vehicles Systems 2+2 program. Trustees were invited to attend various College events. The meeting was adjourned at 11:48 a.m. Secretary Chairman