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

Similar documents
ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. May 20, 2015

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

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. Budget Workshop June 4, 2014

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

New Jersey City University Board of Trustees Meeting September 12, 2016

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

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

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

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

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

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland February 23, 2015

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

Volume 61 Page 251 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 20, 2012

MEETING OF THE BOARD OF TRUSTEES SHASTA-TEHAMA-TRINITY JOINT COMMUNITY COLLEGE DISTRICT WEDNESDAY, JULY 11, 2001 MINUTES

A presentation for the Boards information session preceding the Board Meeting was provided at 4:00 p.m. and included:

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

Kids Hope Alliance The Jacksonville Partnership for Children, Youth and Families 1095 A. Philip Randolph Blvd. Jacksonville, FL 32206

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

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

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

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

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

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES February 23, 2017 Official

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

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

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

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

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

TELECONFERENCE CALL CONNECTED

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

ROCKLAND COMMUNITY COLLEGE BOARD OF TRUSTEES BOARD MEETING Thursday, April 30, :00 pm ROOM 6303, Brucker Hall

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

Clay County Commissioners Minutes

MINUTES REGULAR BOARD MEETING of McHENRY COUNTY COLLEGE

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

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

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

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

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

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

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

MINUTES SANTA CRUZ COUNTY PROVISIONAL COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Florida Agricultural and Mechanical University Board of Trustees

APPROVAL OF MINUTES: March 20, 2017

University of South Florida Audit Report for Administrative and Educational Support Units August Page 1 of 5

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

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

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

MINUTES 5b REGULAR SCHOOL BOARD MEETING

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland June 24, 2013

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

CITY OF LEE'S SUMMIT

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

* * * * * NIAGARA COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES MAY 9, 2017

Regular Meeting Adopted Meeting Minutes

THE RICHARD STOCKTON COLLEGE OF NEW JERSEY BOARD OF TRUSTEES MEETING OPEN/PUBLIC MEETING MINUTES July 9, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTH CENTRAL INDIANA RURAL ELECTRIC MEMBERSHIP CORPORATION HELD NOVEMBER 29, 2018

MINUTES OF THE MAY 20, 2014 MEETING OF THE BOARD OF TRUSTEES OF THE HARBOR DEVELOPMENTAL DISABILITIES FOUNDATION, INC.

BOARD OF TRUSTEES REGULAR MEETING MINUTES January 16, 2018 Oakland Community College 2480 Opdyke Road Bloomfield Hills, MI 48304

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

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dickson Board Room Thursday, June 20, 2013

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

Halifax Community College Board of Trustees Board Meeting October 27, 2009 Administration Board Room

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

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

WELCOME AND CALL TO ORDER:

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

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

MINUTES FOR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

Absent: Annissa Franklin, Ron Walker

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

WINSTON-SALEM STATE UNIVERSITY MINUTES OF THE BOARD OF TRUSTEES MEETING FRIDAY, DECEMBER 9, 2016 DRAFT PENDING BOARD APPROVAL

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, October 21, Main Street, Bastrop, Texas

Mobility Choice Initiative Agenda Wednesday, October 25, 2017

PROCEEDINGS GRAND RAPIDS COMMUNITY COLLEGE BOARD OF TRUSTEES OFFICIAL REGULAR MEETING BOARD CHAMBERS MONDAY, APRIL 20, 2015 I.

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

Minutes of Meeting December 3, 2015

EL PASO COMMUNITY COLLEGE PROCEDURE

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

MINUTES REGULAR SCHOOL BOARD MEETING

Transcription:

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida October 21, 2015 MEMBERS PRESENT: Ms. Mary Ellen Hancock, St. Johns Co., Chairperson Mr. Wendell Davis, Clay County, Vice-Chairperson Ms. Denise M. Bramlitt, Putnam County Mr. Ronald Coleman, Clay County Col. Mickey Duren, St. Johns County Mr. Brian Keith, Putnam County Ms. Marlene Lagassé, Putnam County OTHERS PRESENT: Joe H. Pickens, J.D., Executive Secretary Mr. Ron Brown, Attorney for the Board ABSENT: The meeting was held in the Criminal Justice Multipurpose Room J-149, St. Augustine Campus. Chairperson Mary Ellen Hancock called for corrections or additions to the minutes. Mr. Keith moved approval of the minutes and Mr. Coleman seconded the motion. Motion carried (Bramlitt, Coleman, Davis, Duren, Hancock, Keith, There were no public comments. Attorney Ron Brown provided a copy of the Brechner Report. There was no old business. Approved Minutes of September 16, 2015 Meeting Public Comment Attorney s Report Old Business V.P. Melanie Brown introduced Student Government representatives from the St. Augustine Campus. Mr. Stephen Tomasovitch gave a report on the activities and involvement this past year. The College clubs rummage sale held recently raised about $1,300 for student scholarships. He invited Trustees to the Student Government meeting on October 23 rd at 5 p.m. and to fall frolics on October 27 th. Trustee Hancock thanked the students for what they do. President Pickens commended Mr. Tomasovitch for doing a great job in his new role as the Student Activities Coordinator. 1

V.P. Melanie Brown reviewed and requested approval of new course EDF 4444 Assessment of Learning and Behavior effective Spring 2016; Memorandum of Understanding between the District Board of Trustees of St. Johns River State College and the Florida School for the Deaf and the Blind; 2015-2016 Articulation Agreements Between the District Board of Trustees of St. Johns River State College and District School Boards of Clay, Putnam, and St. Johns Counties, Florida School for the Deaf and the Blind, Putnam Edge Charter High School, St. Joseph Academy in the Diocese of St. Augustine, Christian Home Academy, First Coast Christian School, High Point Christian Academy, Putnam Banner School, The Rock School, and Russell Christian Academy; 2015-2016 Articulation Agreements Among Eligible Home Education Students and their Parents/Guardians and St. Johns River State College; and 2016 Collegiate High School Contracts between the District Board of Trustees of St. Johns River State College and District School Boards of Clay, Putnam, and St. Johns Counties, and Florida School for the Deaf and the Blind. Ms. Lagasse moved, seconded by Mr. Davis, to approve Academic Affairs Items 2-6, as submitted (a the Office of Academic Affairs). Motion carried Approved Academic Affairs Items 2-6 S.V.P. Miller reviewed and requested approval for plans/specifications for renovation/remodel of Building A, Orange Park Campus to include One Stop Student Services Center. She introduced Architect Joe Walker who discussed the site plan and explained the four priorities: One Stop area, teaching spaces and one additional testing classroom, counseling and advising center, and new administrative suite. Fitting as many faculty offices as possible was also considered. SVP Miller responded to questions from the Trustees. The mandatory pre-bid is tomorrow and will be attended by all eligible contractors. She will bring the information to the December Board Meeting. S.V.P. Miller reviewed and requested approval to accept St. Augustine Campus, Building S Renovation project and authorize final payment to Abba Construction (insurance reimbursed the expenses 2

except for $10K deductible); RFQ-SJR-09-2015 Prequalified Contractors Certificate Renewals; and RFQ-SJR-10-2015 Prequalified Contractors New Certificates. Mr. Duren moved, seconded by Ms. Bramlitt, to approve Senior Vice President Items 1-4, as submitted (a detailed listing is contained in the material submitted by the Office of the Senior Vice President). Motion carried (Bramlitt, Coleman, Davis, Duren, Hancock, Keith, Chairperson Hancock called a public hearing for an amendment to SJR Rule 5.44 Fraud. There being no comments from those present, Chairperson Hancock adjourned the public hearing. President Items 1-4 Public Hearing Next, S.V.P. Miller reviewed and requested approval to amend SJR Rule 5.44 Fraud. Mr. Duren moved, seconded by Ms. Bramlitt, to approve Senior Vice President Item 6, as submitted (a the Office of the Senior Vice President). Motion carried Chairperson Hancock called a public hearing for an amendment to SJR Rule 5.46 Intellectual Property Rights. There being no comments from those present, Chairperson Hancock adjourned the public hearing. President Item 6 Public Hearing S.V.P. Miller reviewed and requested approval to amend SJR Rule 5.46 Intellectual Property Rights. Ms. Lagasse moved, seconded by Mr. Keith, to approve Senior Vice President Item 8, as submitted (a the Office of the Senior Vice President). Motion carried President Item 8 S.V.P. Miller reviewed for information only proposed amendments to Board Rules SJR 3.06 Information Systems Security, 3.25 (R1) Accountability Standards, 5.31 Retirement Plans, and 6.07 (R1) Student Organizations and Clubs. She also reviewed the 2015 Spot Survey for Florida School of the Arts which was recently approved following the educational plant 3

survey. She referred Trustees to the facilities usage for October 2015. Trustee Hancock noted in regards to the amendment to SJR 5.31 Retirement that she is glad the company names are being removed. She requested if companies are ever added back in the policy, that the Board be provided with expert background information in order to make an informed decision. Dr. Powers explained that the College System did a state-wide RFP and went through a third party provider. V.P. Lynn Powers reviewed and requested approval of the Monthly Financial Report for September 2015, Budget Amendments for Fiscal Year 2015-2016 (Operating Fund 1, Restricted Fund 2, Auxiliary Fund 3, Plant Fund 7), Write-Off of Tangible Personal Property, and Personnel Matters. Mr. Coleman moved, seconded by Mr. Davis, to approve Finance and Administration Items 1-4, as submitted (a detailed listing is contained in the material submitted by the Office of the Vice President for Finance and Administration). Motion carried (Bramlitt, Coleman, Davis, Duren, Hancock, Keith, Lagassé Yes). V.P. Anna Lebesch reviewed and requested approval of Continuing Workforce Education Courses CW Perioperative Nursing and CWL1100 CMS Field Training Officer Course for Corrections. Mr. Keith moved, seconded by Ms. Bramlitt, to approve Workforce Development Item 1, as submitted (a the Office of the Vice President for Workforce Development). Motion carried (Bramlitt, Coleman, Davis, Duren, Hancock, Keith, Approved Finance and Administration Items 1-4 Workforce Development Approved Workforce Development Item 1 Dr. Lebesch then responded to Trustee Duren s inquiry regarding the Criminal Justice Academy. St. Johns County is conducting internal training in rental space. Their goal is to have their own space and they do not intend to open another academy, as it would not benefit any of us to have duplicate resources. Having their own firing ranges is limited in this area especially with encroachment issues with continued housing developments being built. We would like to build an indoor firing range for the College. FDLE audits the 4

College s program annually to ensure we have what we need to train officers. There was no report for the Faculty Senate. President Pickens explained the article in the packet about Ron Coleman. Faculty Senate President s Report President Pickens informed the Board that we have interviewed for the Dean of Criminal Justice position and will be interviewing for the new Director of Advising. President Pickens announced there is nothing to report on the status of the Guns on Campus Act. He did meet regarding this issue with Chancellor Criser of the University System who serves on the Florida Council of 100, which has a large influence. He and President Shugart also serve on the Council and are urging them to oppose this legislation. The State Board of Education has declined to take a position on the issue. President Pickens reminded Board members that there is no meeting in November and the meeting in December is on the 9 th. Trustee Keith remarked on the article about Trustee Coleman. Chairperson Hancock adjourned the meeting at 4:05 p.m. Trustee Comments Adjournment 5