ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 9, 2018 Welcome Center - Room 150

Similar documents
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held April 13, 2017

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 11, 2017 Welcome Center - Room 150

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

The meeting was called to order by the President and upon the roll being called,

May 16, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

RESOLUTION (Upstate Niagara Cooperative, Inc.)

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

Minutes For the West Bloomfield Township Public Library Board of Trustees Meeting August 10, 2016

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

Harrison Central School District Minutes of the Board of Education Wednesday, August 9, 2006 Harrison High School Auditorium

BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS

March 13, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

The information below describes how a person may participate in this case.

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

City of Marine City City Commission April 5, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

ARLINGTON INDEPENDENT SCHOOL DISTRICT CALLED MEETING OF THE BOARD OF TRUSTEES Tuesday, June 28, :00 p.m.

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES January 30, 2017

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

The meeting was called to order at 6:38 p.m. by the Superintendent.

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

ZONING BOARD OF APPEALS MINUTES OF MAY 2, :00 P.M.

The meeting opened with the reciting of the Pledge of Allegiance.

NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING CONFERENCE ROOM 1 & 2 June 28, :00 P.M. AGENDA

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

BUDGET AND FINANCE COMMITTEE. April Minutes

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

RESOLUTION REGARDING PREVAILING WAGE RATE

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES August 22, 2017

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. CITY OF DETROIT, MICHIGAN, Case No

September 29, The roll, as taken by the treasurer, was as follows:

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Lee Township March 13, 2017

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

Present: Joseph Braun, Judith Kocica, Marion Croswell, Anthony Cardinal, Chris Smith, M.E. Steele-Pierce

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

LEAVENWORTH WATER DEPARTMENT

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

CITY of NOVI CITY COUNCIL

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

LAKE MICHIGAN COLLEGE

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

May 14, Enclosed for electronic filing is the Revised Settlement Agreement. Also enclosed is the Proof of Service.

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

Present: John Briggs, Teresa Duncan, Marc Ferguson, Joseph Gentry II, Lisa Hilberg, Florence Stibitz, and Tom Townsend. Absent: none.

The Township of Norvell

MINUTES OF THE REGULAR SESSION OF THE BOARD OF TRUSTEES OF DALEVILLE COMMUNITY SCHOOLS HELD: JUNE 27, 2016

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 2, :00 P.M.

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

Sewerage & Water Board OF NEW ORLEANS

Draft Minutes. TOWN OF GUILFORD Historic District Commission Minutes 18 th April, 2012

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

BYLAWS Board of Trustees The University of West Alabama

October 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

Vassar Township Board of Trustees May 16, 2018 Page 1

COMMISSION MEETING MINUTES DECEMBER 17, 2015

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

May 1, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911

Crystal Lake Public Library Board of Trustees Minutes Regular Meeting June 17, 2015

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax)

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

REGULAR MEETING JULY 12, Minutes of the regular meeting of the Township Committee held in the municipal building on July 12, 2016.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

AGENDA REGULAR MEETING OF VILLAGE COUNCIL MAY 3, 2018 at 6:30 P.M.

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES July 25, 2017

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

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.

Transcription:

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 9, 2018 Welcome Center - Room 150 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:30 pm. AT ROLL CALL: Members Present at Roll Call: Members Absent at Roll Call: Also Present: Nicholas DeGrazia, John Ogden, Robert Tansky, Deborah Bourgois, Fredric Roberts, Karen Niver John Adair Dr. Deborah Snyder AGENDA ADOPTION: It was moved by Mr. Tansky, seconded by Dr. Niver, to add item K.1. Faculty Appointment Probationary Status and to adopt the agenda as amended. APPROVAL OF MINUTES: It was moved by Mr. Ogden, seconded by Ms. Bourgois, that the Board take action to approve minutes of the Regular Meeting held June 14, 2018 as printed and circulated. FINANCIAL REPORTS: Chairman DeGrazia acknowledged that financial reports for June 2018 and July 2018 had been provided to Trustees. COMMUNICATIONS & PETITIONS: Chairman DeGrazia acknowledged that the August 2018 Communications report had been provided to Trustees. REPORT AND RECOMMENDATIONS OF THE PRESIDENT OF THE COLLEGE 1. INFORMATIONAL ITEMS & PRESENTATIONS - N/A 2. ACTION ITEMS: Acceptance of Gifts It was moved by Ms. Bourgois, seconded by Dr. Niver, that the Board take action to accept, with appreciation, the following donations: $200 from Presnell Insurance Agency, LLC of Peck for athletics $220 from Joseph Mericka of Port Huron for the Golf Classic $418 from Kathy Hayman of Marysville for the Golf Classic $500 from SEMCO Energy Gas Company of Port Huron for the Friends of the Arts $2,500 from the Community Foundation of St. Clair County for the student housing project 1

Minutes of Regular Meeting August 9, 2018 Page 2. Michigan New Jobs Training Program (MNJTP) Contract Amendment It was moved by Mr. Ogden, seconded by Ms. Bourgois, that the Board take action to approve the attached resolution which amends the 2013 MNJTP agreement with SMR of Marysville by adding $500,000 to the training plan. Roll Call Vote: Ogden-yes; Roberts-yes; Tansky-yes; Bourgois-yes; Niver-yes; DeGrazia-yes AJT Capital Outlay Renovation Bid Awards It was moved by Mr. Tansky, seconded by Mr. Ogden, that the Board take action to award bids for the AJT capital outlay renovation project as presented on the attached listing from Barton Malow. Fieldhouse Tower Window Replacement It was moved by Dr. Niver, seconded by Ms. Bourgois, that the Board take action to award the bid for window replacement in the Fieldhouse Tower to Port Huron Glass and to establish a construction budget of $30,750 from Plant Funds. OLD BUSINESS: N/A NEW BUSINESS: N/A STAFF CHANGES: Faculty Appointment Probationary Status It was moved by Dr. Roberts, seconded by Ms. Bourgois, that the Board take action to approve the appointment of Stacey Turo, Clinical Instructor, Associate Degree Nursing probationary status, effective August 15, 2018. TRUSTEE REPORTS: Mr. Ogden and Mr. Tansky shared information they received at the MCCA Summer Conference. ADJOURNMENT: It was moved by Ms. Bourgois, seconded by Dr. Niver, that the Board take action to adjourn the meeting at 5:06 pm. 2

MILLER, CANFIELD, PADDOCK AND STONE, P.L.C. St. Clair County Community College State of Michigan RESOLUTION APPROVING FOURTH AMENDMENT TO NEW JOBS TRAINING AGREEMENT (SMR AUTOMOTIVE SYSTEMS USA, INC., PROJECT) Minutes of a regular meeting of the Board of Trustees of St. Clair County Community College, State of Michigan (the College ) held on the 9th day of August, 2018, at 4:30 p.m., Eastern Time. TRUSTEES PRESENT: TRUSTEES ABSENT: Nicholas DeGrazia, Robert Tansky, John Ogden, Karen Niver, Fredric Roberts, Deborah Bourgois John Adair The following preamble and resolution was offered by Trustee Ogden and supported by Trustee Bourgois, WHEREAS, the New Jobs Training Program, codified in Chapter 13 of the Community College Act of 1966, Act 331, Public Acts of Michigan, 1966, as amended (the Act ), authorizes the College to enter into certain training agreements with employers engaged in business in this state; and WHEREAS, the College and SMR Automotive Systems USA, Inc., (the Employer ), entered into a Michigan New Jobs Training Agreement, dated May 13, 2013 (as previously amended, the Agreement ); and WHEREAS, pursuant to the allocation process administered by the Michigan Community College Association, the College has received an additional allocation of $500,000 in new jobs training volume capacity; and WHEREAS, the College desires to utilize the additional capacity to increase the amount available for training for employees in new jobs under the Agreement; and WHEREAS, a Fourth Amendment to the Michigan New Jobs Training Agreement has been prepared and is on file with the Secretary of the Board of Trustees (the Fourth Amendment ); and WHEREAS, the College desires approve the Fourth Amendment and to authorize officials of the College to execute and deliver the Fourth Amendment and attend to other matters pertinent thereto. NOW, THEREFORE BE IT RESOLVED THAT: 1. Approval of Amended New Jobs Training Agreement. The Fourth Amendment is hereby approved in substantially the form on file with the College and the Chief Operating Officer of the College (the Authorized Officer ) is hereby authorized to execute and deliver the Fourth Amendment to the Employer with such changes as may be necessary or convenient to finalize the Fourth

MILLER, CANFIELD, PADDOCK AND STONE, P.L.C. Amendment, provided such changes are not detrimental to the College. The Fourth Amendment is hereby incorporated in full by reference and made a part of this resolution. 2. Filing. The Authorized Officer is hereby authorized and directed to file a copy of the Fourth Amendment with the Department of Treasury promptly after its execution. 3. Repealer. All resolutions and parts of resolutions insofar as they conflict with the provisions of this Resolution be and the same hereby are rescinded. AYES: NAYS: ABSTAIN: Trustees Ogden, Roberts, Tansky, Bourgois, Niver, DeGrazia N/A N/A RESOLUTION DECLARED ADOPTED. I hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Board of Trustees of St. Clair County Community College, State of Michigan at a regular meeting held on August 9, 2018, and that said meeting was conducted and public notice of said meeting was given pursuant to and in full compliance with the Open Meetings Act, being Act 267, Public Acts of Michigan, 1976, and that the minutes of said meeting were kept and will be or have been made available as required by said Act. 31839125.1\078017-00016 -2-

July 23, 2018 Kirk Kramer St. Clair County Community College 323 Erie St Port Huron, MI 48060 Subject: St. Clair County Community College Health Sciences Renovation Award Recommendation Dear Mr. Kramer: On July 17, 2018, formal bids were received for the St. Clair County Community College Health Sciences Renovation Project. Barton Malow Company has reviewed the proposals with the Design Team and is prepared to recommend the following actions concerning the award of contracts. Bid Category #024116 Selective Demolition Industrial Demolition Services $204,250.00 The total amount for recommended award of Bid Category #024116: $204,250.00 Bid Category #030000 - Concrete Brencal Contractors Inc $274,000.00 The total amount for recommended award of Bid Category #030000: $274,000.00 Bid Category #042000 Masonry Silverado Construction Inc $260,300.00 The total amount for recommended award of Bid Category #042000: $260,300.00 Bid Category #051000 Structural Steel Casadei Steel Inc $182,800.00 The total amount for recommended award of Bid Category #051000: $182,800.00 Bid Category #060000 General Trades ML Schoenherr Construction Inc $459,300.00 The total amount for recommended award of Bid Category #060000: $459,300.00 Barton Malow Company 26500 American Drive, Southfield MI 48034

Bid Category #061000 Carpentry ANM Construction Company Inc $372,200.00 The total amount for recommended award of Bid Category #061000: $372,200.00 Bid Category #075000 Roofing Zimmer Roofing and Construction $258,742.00 The total amount for recommended award of Bid Category #075000: $258,742.00 Bid Category #088000 Aluminum Entrances Blue Water Glass Inc $389,750.00 The total amount for recommended award of Bid Category #088000: $389,750.00 Bid Category #091000 Painting Continental Contracting Company LLC $72,400.00 The total amount for recommended award of Bid Category #091000: $72,400.00 Bid Category #093000 Hard Tile Continental Contracting Company LLC $95,700.00 The total amount for recommended award of Bid Category #093000:$95,700.00 Bid Category #096500 Flooring Elite Coatings LLC $166,406.00 The total amount for recommended award of Bid Category #096500: $166,406.00 Bid Category #210000 Fire Suppression Shambaugh & Son $118,675.00 The total amount for recommended award of Bid Category #210000: $118,675.00 Bid Category #230000 Mechanical Watson Brothers Service Company Inc $2,410,000.00 The total amount for recommended award of Bid Category #230000: $2,410,000.00 Bid Category #260000 Electrical Stephenson Electric Company $1,052,707.00 The total amount for recommended award of Bid Category #260000: $1,052,707.00 Barton Malow Company 26500 American Drive, Southfield MI 48034

Bid Category #271000 Structured Cabling Hi-Tech Systems Service Inc $49,970.00 The total amount for recommended award of Bid Category #271000: $49,970.00 Bid Category #320000 Sitework Cortis Brothers Trucking & Excavating $87,600.00 The total amount for recommended award of Bid Category #320000: $87,600.00 The total award amount for this Bid Package is $6,454,800.00 Sincerely, Daryl Dombrow cc: B. Gentner (SC4) T. Casai (MPS) W. Krebelis (PBA) E. Graettinger (PBA) Barton Malow Company 26500 American Drive, Southfield MI 48034