Merced College Foundation Board of Directors Meeting AGENDA. Tuesday, August 12, 5:30 pm Margaret M. Randolph Board Room

Similar documents
Merced Community College District Board of Trustees meeting held February 7, 2012

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

MINUTES CHINO HILLS COMMUNITY FOUNDATION MARCH 12, 2018 REGULAR MEETING CHINO HILLS COUNCIL CHAMBERS CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA

Limited Public Comment Regarding Agenda Items

Florida Atlantic Research and Development Authority Board of Directors Meeting

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

NACAS Education Foundation

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

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

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

The Alpha Epsilon Zeta Official Constitution

MINUTES REGULAR BOARD MEETING of McHENRY COUNTY COLLEGE

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

BOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS. Monday, June 23, 2014 Middle School Library 7:00 p.m.

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. January 21, 2015

CHAMBER OF COMMERCE OF FRONT ROYAL-WARREN COUNTY, INC. TUESDAY, FEBRUARY 13, P.M. AT THE CHAMBER

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

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

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

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

Student Advisory Council Regular meeting August 18, 2015

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

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

AGENDA. 6. Informational Presentation Center for Entrepreneurship and HUB101 by Mike Panesis, Executive Director

UNIVERSITY OF CINCINNATI. Official Proceedings of the. Three Hundred and Twenty Eighth Meeting of the Board of Trustees. (A Special Meeting)

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

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

APPROVED MINUTES OF MEETING COPAKE PARK COMMISSION FEBRUARY 9, 2015

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING Delta College Ricker Center Tuesday, September 13, :00 p.m.

June 28, 2013 Revised Constitution of The Campus Programming Board of the New York Institute of Technology

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

ROLL CALL. Ms. Petrie Barcelona Mr. Favre Mrs. Shaughnessy

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Auburn Hills Public Library APPROVED AUBURN HILLS PUBLIC LIBRARY MINUTES FOR October 2, 2012

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING MARCH 21, :30 P.M.

CITY OF SOCIAL CIRCLE

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

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

MINUTES REGULAR MEETING OF THE SOUTH SPENCER COUNTY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES DEC. 14, 2009 VOL NO. 12

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

Ronald B. Walker Catherine McHaney Luis A. Guerra V. Bland Proctor Robby Burdge John A. Villafranca Michelle Yates

Monthly Society Board Meeting Saturday February 11th OPEN Board Meeting Agenda SMOKEY D s 5055 NW 2 nd Street Des Moines, IA

MINUTES OF THE BOARD OF DIRECTORS TEA ASSOCIATION OF THE U.S.A., INC. August 29th, 2011

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

Regular Meeting Adopted Meeting Minutes

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES JUNE 12, 2017

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

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

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

University Center Policy Board Minutes Friday, August 29, 2008 University Center Mediterranean Room

Minutes Ride and Tie Board Meeting January 26, 6:30 pm PDT

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

Mobility Choice Initiative Agenda Wednesday, October 25, 2017

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

Carroll County Board of Education Minutes of Board Meeting June 16, 2016

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

West Jefferson School District #253 Terreton, Idaho Board Meeting Minutes Thursday, November 16, 2017

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

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Minutes of the Poudre River Public Library District Board of Trustees Annual Meeting. March 11, p.m.

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

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

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

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

Mr. Erik Christensen Ms. Cindy Garren Dr. Michele Heston. Mrs. Ashley Bennett Mrs. Susie Hale

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES NOVEMBER 5, 2014

M I N U T E S. Board of Trustees Special Meeting CALL 208, Training Room 411 Central Avenue Salinas, California. February 15, 2012

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

Chair Moon called the District Board of Trustees workshop and business meeting to order at approximately 2:30 pm.

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017

Others Present: Mr. William (Pep) Hutchinson, resident of Highlands County

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting June 21, 2017

UNIVERSITY AUXILIARY SERVICES AT ALBANY BOARD OF DIRECTORS MEETING Thursday, May 9, 2013 UNH 306 8:30 AM

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

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

Frieda T. Aboyoun, President Steven M. Morse, Secretary F. Michael Zovistoski, Treasurer Scott M. Adair Jennifer R. George Ronald B.

SUSQUENITA SCHOOL DISTRICT

APPROVED MINUTES A. CALL TO ORDER The Foundation President Anita Robinson called the meeting to order at 3:08 p.m.

6. Nominations and Election (nomination form is attached for use prior to the meeting)

Neevia docconverter 4.9.9

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

Board of Supervisors & Economic Development Authority Joint Meeting

MINUTES OF MEETING April 6, 2010

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

Limited Public Comment Regarding Agenda Items

NORTHWEST INDIANA SPECIAL EDUCATION COOPERATIVE 2150 WEST 97 TH PLACE CROWN POINT, IN January 9, 2019

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

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Agenda Sustainability Task Force A Committee of the Chico City Council

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003

Aims Community College Board Meeting Minutes August 8, 2018 Loveland Campus, Room 109, 2:30 p.m.

MINUTES. Prayer by Robbie Heatherly. Pledge of Allegiance led by Crystal Creekmore. I. Roll Call and Call to Order. Recognition of Guests

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

Transcription:

Merced College Foundation Board of Directors Meeting AGENDA Tuesday, August 12, 2014 @ 5:30 pm Margaret M. Randolph Board Room I. Call to order II. III. IV. Pledge of Allegiance Changes/Additions to Agenda Approval of minutes of meeting of Board of Directors May 20, 2014 & June 10, 2014 (attached) V. Superintendent/President s Report Dr. Ron Taylor Executive Director s Report Robin Shepard A) Fundraising/Donor Contacts 1. Merced AARP Scholarship Endowment ($25,000) 2. Puente Program ($250,000) 3. Foster Farms Scholarship Endowment Request ($250,000) B) Board member resignation Anna Bolling Committee Reports A) Finance Committee 1. Review of Merrill Lynch Investment Report 2. Adoption of Tentative 2014-2015 Budget (attached) New Business A) Request for funding for Fall 2014 Sports Hall of Fame Banquet (Steve Cassady) B) Update on Spring Annual Fund Mail Campaign C) Discussion of 2015 State of the College/Medallion Award event D) Table Sponsorship Opportunity---Castle Air Museum Thanks for the Memories, September 6, 2014 E) Upcoming Events 1. UC President Janet Napolitano Visit September 4, 2014 @ 10:30 am 2. Los Banos Tree Rededication Ceremony October 13, 2014 @ 10 am

3. Greater Merced Chamber of Commerce Mixer at Merced College Business Resource Center Thursday, Oct. 16 3. Merced Sunrise Rotary Club Field of Honor October 28-November 11; Opening Ceremony: Nov. 2; Closing Ceremony: Nov. 11 4. Los Banos Campus Wells Fargo/Food Forest Press Conference November 7, 2014 Old Business A) Update on CASE/NCCCF Conference Sacramento, September 17-19, 2014 B) Board Member Recruitment 1. Nanette Quintero 2. Mike Cuchna 3. Rudy Albritton 4. Elizabeth McFadden 5. Lew Braxton Jr. C) Adoption of Board Member Confidentiality Statement (attached) VII. Board Education -- The Fundraising Habits of Supremely Successful Boards Adjournment The next meeting of the Board of Directors is September 9, 2014

MERCED COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING MINUTES Tuesday, May 20, 2014 @ 5:30 p.m. Randolph Board Room Present: Billie Razzari, Louise Farley, Karyn Dower, Chris Tomford, Mason Brawley, Ron Taylor, Robin Shepard, Vinton Thengvall (arrived at 5:43 p.m.), Terry Ruscoe (arrived at 5:54 p.m.) Absent: Joe Doyland, Joe Allison, Jean Upton, Anna Bolling, Toni McCall, Darryl Lingerfelt I. Call to order Executive Director Robin Shepard called the meeting to order at 5:32 p.m. II. III. Pledge of Allegiance The Board recited the Pledge of Allegiance. Changes/Additions to Agenda Added item G Resignations under New Business. IV. Approval of minutes of meeting of Board of Directors March 18, 2014. Motion to approve made by Billie Razzari, second by Mason Brawley. Motion passed. V. Superintendent/President s Report (Dr. Taylor) Dr. Taylor passed out the Strategic Planning Task Force s draft report. The task force has adopted the motto Students are our focus and we are known by their success. This report will be reviewed by the Board of Trustees, staff and community. The report will go to the Board of Trustees for adoption during the first week of September. The end of the semester is coming to end and everyone is busy with finals and graduation. Committee Reports A) Funds Development Committee (Billie Razzari) 1. Update on Employee Giving Campaign The Employee Giving Campaign s spring ice cream social was held and three new staff members signed up for the payroll deduction program. Robin suggested that the IPad drawing may be at the at the retiree reception. 2. Update on State of the College and Sports Hall of Fame events Chris Tomford reported on the State of the College event. The service and food was a problem, but the caterer gave the Foundation a 12.5% discount. The event brought in approximately $10,000.

Billie Razzari reported on the Hall of Fame event. The event will move to the fall beginning this October, so there will be two this year. Some accounting figures were questioned, so Robin will check on this and on the Paypal account. B) Finance Committee (Joe Doyland) 1. Monthly Financial Statement Robin presented the monthly financial statement in Joe Allison s absence. Billie had some questions on the restricted accounts. Robin explained that some accounts might look inactive but they may not be truly dormant. Robin said that he will work on identifying the dormant accounts this summer. Terry Ruscoe made some additional comments on the financial statements. 2. Merrill Lynch Investment Report (Ron Ramont Jr.) Ron recapped the endowment account. 2013 was a good year, though January s performance was poor. The investments bounced back slightly in February and has risen slightly during the following months. Two adjustments have made to this account. $180,000 was reinvested in the Hotchkis and Wiley large cap value fund, which has been positive in the last 30 days. The Allied Health account has performed very well in the past three months. A $65,000 CD is maturing in September. IX. New Business A) Appointment of Nominating Committee Louise Farley has volunteered to head this committee. She will contact board members to serve on this committee and to nominate officers to fill positions. B) Approval of Grant Requests 1. MC Emerging Leaders Institute Grant request is for $2,000 to cover the cost of 20 managers to attend the leadership seminars. Karyn Dower talked about her experience with the program. Motion to approve made by Louise Farley, seconded by Terry Ruscoe. Motion passed. 2. ecivis grant software Cherie Davis talked about the software and how it would benefit the grants program and the Foundation. The request is for $3,750. Motion to approve by Terry Ruscoe, seconded by Chris Tomford. Motion passed. C) Approval of Nomination of Shannon Picciano Motion to approve by Vinton Thengvall, seconded by Louise Farley. Motion passed. D) Review of Board Member Confidentiality Statement Robin introduced the first reading of the confidentiality statement, which was drafted with review from Mason Brawley. Robin asked board members to look this over and the statement will be voted on at the July board meeting.

E) Review of Grant Performance Report (Merced River Literary Review) Meg Withers performance report was included in packet. This was a very successful project. The book is available in the bookstore for purchase. F) 2014-2015 Meeting Schedule Robin will readjust the schedule and send it out again as a couple dates were not correct. G) Resignations The Board voted to accept with regret the resignations from Chris Winek and Betsy Donovan. Motion to accept from Vinton Thengvall, seconded by Chris Tomford. Motion passed. Robin will send a letter to them thanking them for serving on the Board. VII. Old Business A) Update on MCF Website Robin has been updating the website. This is an ongoing project. B) Update on Spring Annual fund Campaign Robin is working on the fund letter with stories of student successes. C) Update on Board nominations Several names have been brought up and certain Board members are tasked with approaching these potential board members. D) Items to review at the July Board Meeting: Monitoring of Retreat Action items; Board nominations, Board Development, Strategic Planning. IX. Adjournment The meeting adjourned at 7:54 p.m.

MERCED COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING MINUTES Tuesday, June 10, 2014 @ 5:30 p.m. Margaret M. Randolph Board Room Present: Louise Farley, Mason Brawley, Anna Bolling, Toni McCall, Shannon Picciano, Vinton Thengvall, Daryl Lingerfelt, Karyn Dower, Joe Allison, Ron Taylor and Robin Shepard. Absent: Joe Doyland, Jean Upton, Joe Allison, Luis Lara. I. Call to Order Robin Shepard called the meeting to order at 5:35 p.m. II. III. Pledge of Allegiance Changes/Additions to Agenda None. IV. Approval of minutes of meeting of Board of Directors May 20, 2014 Approval of the minutes were tabled until the next Board meeting. V. Discussion of Foundation Issues Robin commented on the issues that have taken place in the last six months within the Foundation board leadership. He discussed some issues addressed in Billie Razzari s resignation letter and commended Billie for her hard work while serving on the Board. The Board s consensus was to move forward and build up board membership. Robin discussed the need to provide more board development activities and encouraged members to attend CASE/NCCCF conference in Sacramento Sept. 17-19. Adjournment The meeting was adjourned at 6:35 p.m.

Merced College Foundation Board of Directors Statement of Confidentiality This Confidentiality Agreement is effective between undersigned) and the Merced College Foundation (the Foundation ). (the Members of the Board and its various committees have an ethical and legal obligation to respect the privacy of members, Board and committee volunteers, and staff. Premature or inappropriate release of information can hinder: 1. Public perception of the professionalism of the Foundation 2. Collegial relations with other Merced College departments and support organizations 3. Staff working relationships with professional colleagues 4. Board, committee, and staff trust relationships This form is to be signed by Foundation Directors to indicate receipt and understanding of the policy, procedures, and effect. Policy Much of the work of the Foundation is confidential in nature. Confidential information means any information or material that is proprietary to, or that is not generally known, outside of the Foundation. The Foundation Board of Directors (the Board ) will be privy to confidential information about donors, the Foundation s financial statements, and other matters. Members of the Board are expected to adhere to the highest standards of professional and ethical conduct with regard to such confidential matters. Statement I understand that as a volunteer member of the Board that I will see, hear, and obtain various types of information that is considered confidential, including but not limited to financial information, fundraising plans, operating plans, investment management, personnel matters, member sanctions, internal discussions and other information that may be deemed proprietary. I agree not to divulge, discuss, or release any information through either public or private conversations, written communications, electronic communications, social media, or any other statement concerning the Foundation s relationship with donors, its plans and operations, financial statements and investment policies, internal communications with Merced College personnel, and any matter that would be considered proprietary, private, or confidential. By signing this statement, I acknowledge that I am in agreement with the policy and will abide by the statement. Name Date