ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

Similar documents
ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY. MINUTES of the. FULL BOARD MEETING of the BOARD OF GOVERNORS

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Board of Directors Meeting. Minutes

NOTICE OF CONVOCATION OF THE 133RD ANNUAL GENERAL MEETING OF SHAREHOLDERS

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 12, 2008

Tennessee Voices for Children Board of Directors Meeting December 16, 2016

NOTICE OF THE 89TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS Wanuskewin Heritage Park 9:00 am, Wednesday, October 16, 2013

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

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

BOARD OF GOVERNORS MEETING

Board of Directors Meeting Minutes

Present: Mark Cohon - Chair Janet Ecker - Vice Chair (via teleconference) Steve Howse Nitin Kawale

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

Headwaters Health Care Centre Board of Directors November 28, 2017

Minutes Brampton Library Board

Langara College Board Minutes September 29, 2016 PUBLIC SESSION 5:00 p.m. Room T228

Mass, Consecration of the Altar and Installation of the Relic of St. John XXIII Celebrated by The Most Reverend John A.

Chairperson Wilson called the meeting to order at 7:03 p.m.

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

BOARD OF GOVERNORS Approved Minutes Open Session

ROCKLAND COMMUNITY COLLEGE BOARD OF TRUSTEES BOARD MEETING Thursday, June 25, :00 pm ROOM 6303, Brucker Hall

Stoa Administrative Calendar

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

Trillium Health Partners Board of Directors Meeting Minutes Thursday, June 1, 2017

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

College of the Siskiyous Foundation Executive Committee Meeting Minutes of February 8, Action Items:

Regrets: Ms. A. Bowman Ms. T. Brown Dr. K. Shulman

WINDSOR FAMILY CREDIT UNION (WFCU) PRESIDENT AND CEO, MARTIN J. KOMSA APPOINTED TO LASALLE POLICE SERVICES BOARD

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Board of Governors Minutes of the Meeting Open Session

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

University Secretary and Clerk to the Board of Governors

Indian Association, Geneva

Summary of the Co-Chairs Joint Meeting of the CTF and SCF Trust Fund Committees June 05, Co-Chairs

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

Time Warner Inc. Report on Determination of Current Board Leadership Structure March 2015

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

REMARKS FROM THE CHAIRMAN Chairman Bogle introduced Mr. Jim Dillon, PASSHE Vice Chancellor for Finance and Administration.

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES JUNE 12, 2017

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

Item 3.0 BOARD OF DIRECTORS OPEN MEETING. MINUTES LOCATION: Providence Boardroom TIME/DATE: September 12, 2017 at 6:00 p.m.

Absent: Annissa Franklin, Ron Walker

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

Motion to accept Kent Seegmiller as Vice Chair for the Foundation Board of Directors. M/S/P.

Board of Directors Packet. Company Description, Expectations, By-Laws Committees and Meeting Dates

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

NOTICE OF THE 98TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

Belinda Moloney Bee Hills Sally Diano Ann Spendley Angie Pooley Jim Middleton Stacey Teti Kathleen Atkinson Anne Teti

Annual Report. Better Banking for Everyone

53 rd ANNUAL GENERAL MEETING OF MEMBERS YOUTH SCIENCE CANADA

GUEST: Maryanne Janssen, General Manager, Marshall s Ambulance Care Ltd.

Chair Puig welcomed all Trustees and University faculty, staff, and students.

Unofficial Minutes USF Board of Trustees Regular Meeting University of South Florida St. Petersburg - Campus Student Center December 4, 2018

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES September 25, 2014

CALGARY BOARD OF EDUCATION

May 31/04 Board April 28 Minutes

Saskatchewan Polytechnic Board of Directors

CALGARY BOARD OF EDUCATION

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

DRAFT. SPECIAL SELECTBOARD Meeting Minutes Tuesday, January 24, 2017

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. July 18, 2017 Noon 1:30 pm

MINUTES REGULAR BOARD MEETING of McHENRY COUNTY COLLEGE

Minutes of Annual Meeting of Shareholders TOURISM HOLDINGS LIMITED MINUTES OF ANNUAL MEETING OF SHAREHOLDERS

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

EMPOWERING THE BOARD TO MEET THE GROUP S STRATEGIC OBJECTIVES

NORTHERN ALBERTA INSTITUTE OF TECHNOLOGY. Minutes of the One hundred twenty fourth regular meeting of the Board of Governors

NOTICE OF THE 116TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 27, 2016, REGULAR MEETING

THE UNIVERSITY OP BRITISH COLOMBIA

CALGARY BOARD OF EDUCATION

Chairperson Jean Humpherys welcomed everyone. A special welcome was extended to Abby Payne from the Tremonton City Youth Council.

NOTICE OF THE 117TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

DIXON HALL 2016 ANNUAL GENERAL MEETING OF MEMBERS

NORTHERN IRELAND FIRE & RESCUE SERVICE BOARD MINUTES OF A MEETING 26 MARCH PM

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

MINUTES OF THE CORPORATION MEETING HELD ON WEDNESDAY 19 TH MARCH 2014

GREATER SUDBURY POLICE SERVICES BOARD MEETING Wednesday October 10, :30 P.M. Police Headquarters, 5 th Floor Boardroom PUBLIC MINUTES

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. January 16, 2018 Noon 1:30 pm. Location: Manzanita Conference Room Columbia College

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

TRUSTEE EDUCATION SESSION

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m.

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

CWT INTERNATIONAL LIMITED

/ahp FOR YOUTH DEVELOPMENT FOR HEA THY IVING FOR SOCIAL RESPONSIBILITY

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

Transcription:

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY MINUTES of the FULL BOARD MEETING of the BOARD OF GOVERNORS Held June 3, 2014 at 6:45 p.m., in Boardroom #342, South Campus, Windsor, Ontario PRESENT: Mr. D. Allen Ms. M. Corey Mr. T. Farron Mr. C. Janisse, Chair-Elect Ms. L. Kempe Ms. M. Lucio Ms. M. Marcotte Mr. V. Marcotte, Chair Mr. D. Moncur Ms. P. Papadeas Mr. C. Parrott Mr. R. Rusich Mr. R. Seguin Dr. J. Strasser, President Mr. C. Topliffe Mr. D. Wilson REGRETS: Also Present: Ms. S. Armstrong, Director-Financial Services Mr. D. Barsanti, Chief Financial Officer Mr. E.P. Chant, Editor, SAINT, Student Newspaper Mr. J. Fairley, Vice President, College & Community Relations Ms. P. France, Senior Vice President, College Operations Ms. S. Girard, Secretary, Board of Governors Ms. M. Rogers, Incoming Board Member Mr. P. Tumidajski, Vice President Strategic Planning Ms. M. Wickham, Incoming Board Member A quorum of the Board of Governors in attendance and the Notice of the Meeting and the Agenda having been duly sent to all Board members, the meeting was declared regularly constituted. A copy of the Notice of Meeting/Agenda is attached as Appendix A. Mr. Marcotte chaired the meeting and Ms. Girard was the Recording Secretary. 1

1.0 Adoption of the Agenda and Declaration of Conflict of Interest Hearing no declarations of conflict of interest and no changes to the agenda, it was, adopt the June 3, 2014 Full Board Agenda as distributed. 2.0 Approval of the Full Board Minutes of the April 29, 2014 Meeting Held in Windsor, Ontario Hearing no changes, errors or omissions to the Minutes, it was, 3.0 Constituent Reports No constituent reports. RESOLVED THAT the Full Board Minutes of the April 29, 2014 meeting be adopted as distributed. The Chair took this opportunity to thank Dan Pavlovski for his contribution to the Board and congratulated him on his one year internship where he will work with each sector within the College. Dr. Strasser indicated that this year the Board Recruitment Committee conducted interviews for this position and Dan was the successful candidate. The Chair then presented him with a gift on behalf of the Board for their appreciation. He then congratulated and welcomed our future Board members Marjorie Rogers and Maureen Wickham on their upcoming term with the St. Clair College Board of Governors and indicated that Tim Berthiaume was the other Board member selected but was unable to attend this meeting. 4.0 President s Report Dr. Strasser indicated that he had one item. He indicated that the Strategic Mandate Agreement has now been signed and submitted to the Ministry. He also noted that two of the programs that were on hold have now been released. 5.0 Business Arising 5.1 Ad-Hoc Committee Reports 1. The Presidential Recruitment Committee the Chair indicated that this Committee consists of the Chair, Chair-Elect, Mila Lucio, Marilee Marcotte and Dan Allen. 2

The Chair called a motion for Charles Janisse to stay on the Committee after his term of Chair-elect is complete, it was, of Governors approve Charles Janisse to remain on the Presidential Recruitment Committee. 2. The Presidential Evaluation Committee has no new information to report at this time but will meet during the summer months. 3. The Board Self-Evaluation Committee - a new Board Self-Evaluation form was presented in the In-Camera meeting and the Chair has asked the Board to review it over the summer with any suggestions or comments. There was one suggestion made to add a comment area after each section for additional comments. If there are no other changes, the Chair would like to begin using this form at the end of each meeting to fill out the Board meeting portion. 4. The Governance Process Review Committee has no new information to report at this time. 5.2 2014 ACCC Update This year s conference took place on May 25 27 in Ottawa, Ontario. Board members, Mr. Dan Wilson, Ms. Marilee Marcotte and Ms. Lori Kempe were in attendance. A summary of the ACCC Conference submitted by the attendees is attached to the minutes as item #5.2 for the Board s review. It was noted that everyone enjoyed the conference and it had the same theme as previous years with discussions surrounding the need to get connected with students in high school prior to post-secondary education. 5.3 Board Chair & Chair-Elect Election Results Mr. Marcotte announced the election results as he has been acclaimed as Chair and Mr. Wilson has been elected as the Chair-Elect. The Board congratulated Mr. Marcotte and Mr. Wilson with a round of applause. 3

5.4 Executive Plan for the Summer Months (Board By-Laws, Article 38.3) 6.0 New Business The Chair stated that it is standard practice to have an Executive Committee act on behalf of the Board during the summer months between June 30, 2014 to August 31, 2014 to deal with Board business and asked for a motion to allow the existing Chair, Chair-Elect and President to handle any issues should they arise, it was, 6.1 Audit Committee Report of Governors approve the Executive Committee for the summer months between June 30, 2014 to August 31, 2014. Mr. Janisse, Chair of the Audit Committee spoke to this item. He stated that the Committee met with administration and the auditors on June 3, 2014 and that the minutes from June 18, 2013 and March 17, 2014 were approved. At this meeting Mr. Barsanti highlighted significant items on the financial statements and Ms. Peterson and Mr. Beaudoin from Pricewaterhouse Coopers (PWC) presented their Year End Report. Mr. Janisse made the following points: PWC plans to issue an unqualified opinion on the College s financial statements. PWC will issue the financial statements once they have been approved by the Board of Governors on June 3, 2014. There were two significant audit, accounting and financial reporting matters: o Revenue Recognition o Accounting Estimates Summary of unadjusted: o There were no unadjusted items. Other Required communications to the Audit Committee: o There were no significant deficiencies in internal control procedures. o PWC received full co-operation from management and had no difficulties or disagreements to report. o No fraud or illegal acts came to PWC s attention as a result of the audit. Mr. Janisse concluded by stating that this was a good audit and thanked those involved. 4

A motion was brought forward that the Audit Committee recommends that the Board of Governors approve the audited consolidated financial statements for the year ending March 31, 2014, it was, of Governors approve the Audited Consolidated Financial Statements for the year ended March 31, 2014 for submission to the Ministry. Mr. Marcotte in turn thanked the Audit Committee on behalf of the Board. 6.2 Audited Consolidated Financial Statements for the Year Ended March 31, 2014 for submission to the Ministry Mr. Barsanti spoke to this item. He stated that Pricewaterhouse Coopers (PWC) has now completed seven audits. PWC will be providing audit services for three more years (March 31, 2017). Mr. Barsanti highlighted the following points: It was noted that in PWC opinion; the consolidated financial statements present fairly, in all material respects. Current Assets: Cash & Cash Equivalents: o $10 million lower, used to fund the SportsPlex. Long-Term Investments - $8,012,022 Foundation Investments. Construction in Progress: o $23,222,594 mainly the funds spent so far on the Windsor Sportsplex. o Once the Sportsplex is in use, this amount will be transferred to Capital Assets. Current Liabilities: Up about $2 million but comparable to prior year. Long Term Debt: Decreased about $2.2 million. Deferred Capital Contributions relating to Construction in Progress: o Increased, this is due to the funds from MTCU for the Windsor Sportsplex. Net Assets Operating: o Overall increase of about $3 million. Invested in Capital: o Increased by about $15 million. Revenue: o No gain on disposal of capital assets. o Grants and tuition revenue both increased. Expenditures: o Increased by about 6% overall as compared to 5% last year. After the discussion, it was noted that this item was approved following the Audit Committee Report under item #6.1. 6.3 Business Plan Accrual Budget Template (MTCU Format) Mr. Barsanti presented a PowerPoint presentation, which is attached as item #6.3. 5

Mr. Barsanti indicated that the presentation summarizes the sheets that are in the Board package. Following the presentation and discussion, it was of Governors approve the Business Plan Accrual Budget Template (MTCU Format) as presented. 6.4 New Program International Tool & Die Fundamentals Program Mr. Seguin spoke to this item and highlighted the following details: The College was contacted by Canada s Mexico City embassy regarding a training opportunity in Hermosillo, Mexico. It is Important to note that this training would take place in Hermosillo, Mexico. This is a two year delivery. The College would send faculty from St. Clair College to live and train during that time in Hermosillo. The training facilities are world class. Mexico s national training agency, Colegio Nacional de Deucacion Professional Tecnica (CONALEP) has expressed an interest in funding this training program. The training provides $500,000 in revenue for the College over the next two years and contributes 35% to the bottom line. The proposal is in U.S. funds. The College has been contacted by several organizations in other countries regarding delivery of the same program. It was also noted that there was a revision to the fourth page of the report that was attached to the agenda. The revised page was distributed to the Board and is attached as item #6.4 to the Minutes. Having concluded the question and answer portion, it was, 6.5 Risk Management of Governors approve the International Tool & Die Fundamentals Program as presented. Based on the combining of the May and June Board meetings this item has been deferred to the September 2014 Board meeting. 6

6.6 Review of the Draft 2014/2015 Board Meeting/Event Schedule It was noted by one of the Board members that the May Board meeting conflicts with the ACCC conference every year. It was suggested that possibly the Board could look at the Tuesday prior to the ACCC conference. After a brief discussion, it was, 6.7 Board Retreat of Governors approve the Board Meeting/Event Schedule as distributed. Dr. Strasser informed the Board that the RetroSuites in Chatham has been booked for October 17 & 18, 2014 for the annual retreat. 6.8 Report from the Foundation Board to the Board of Governors At this time, Mr. Fairley presented an update on the Foundation to the Board. Items included: Background of the St. Clair College Foundation The names of the Board of Directors The organizational structure of the Foundation Types of Scholarships Scholarships 2013 in review Scholarships - 2014 Investment Policy The 2013/14 Investment Portfolio Information regarding the Food and Wine Gala and the Charity Golf Tournament Update on the HealthPlex/SportsPlex Status as of March 31, 2014 Gift in Kind Donations Summary for the 2013/14 fiscal year Other Donations Received Mr. Fairley reviewed what the Board of Governors could do to support the fundraising effort of the St. Clair College Foundation. A copy of the Foundation PowerPoint presentation is attached as item #6.8. 7

6.9 Appointment of a Member to the Foundation Board Mr. Moncur has volunteered to participate on the Foundation Board for the upcoming year. of Governors approve David Moncur to be on the Foundation Board for the 2014-2015 year. The question was asked, if more than one member of the Board of Governors could serve on the Foundation Board. Dr. Strasser questioned if (1) the Board would like to know if the Board can appoint another member to the Foundation Board or (2) if another community member that serves on the St. Clair College Board of Governors could also serve on the Foundation Board. Administration will gather information and report to the Board. 6.10 2014 Convocation Motion to Confer Diplomas, Certificates and Degrees Ms. France noted that the motion is for both the June and October 2014 sessions. She would also like to request an addition to the motion for an honourary diploma for Joseph Robert. A copy of the honourary diploma application was distributed to the Board members and is attached as item #6.10 to the Minutes, it was, 6.11 2013/14 Annual Report of Governors approve the conferring of Diplomas, Certificates and Degrees at the 47 th Annual Convocation Ceremonies with the addition of the honourary diploma for Joseph Robert. At this time, Ms. France stated that this report is to be submitted to the Ministry at the end of July and advised that the Board Chair had one minor change to the Message from the Board Chair, a copy of the revised message it attached as item # 6.11 to the Minutes. After a brief discussion, it was, of Governors approve the 2013/14 Annual Report as amended. 8

7.0 TRIBUTE TO THE RETIRING BOARD MEMBERS The Chair thanked Ted Farron and Craig Parrott for their commitment to the College and all their knowledge that they shared over the years. At this time, they were now presented with a small token of appreciation from the Board with the Chair stating it had been a pleasure to work with both of them and wished them the best in the future. Ted Farron and Craig Parrott said a few words of appreciation and thanked everyone for their support over the years. At this time, the President thanked Ted Farron and Craig Parrott on behalf of College Administration for their six years of contribution and commitment to the College. The President made special note of the fact that it was the first time in his tenure that two former Chairs were retiring from the Board in the same year. 8.0 DATE OF THE NEXT MEETING The next Committee of the Whole meeting will be held on September 9, 2014 and the next Full Board meeting will be held on September 23, 2014 in Room #342, South Campus in Windsor. 9