North Central State College Board of Trustees’ Meeting August 25, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Fallerius Technical Education Center Board of Trustees conference room. At that time he asked all to rise and join him in reciting the pledge of allegiance followed by a moment of silence. Upon conclusion, he read aloud the Mission Statement for North Central State College. II. ROLL CALL The Recorder, Mr. Stephen Williams called the roll. Present: Mrs. Edith Humphrey Dr. Dwight McElfresh Ms. Lydia Reid Dr. Mehdi Ressallat Ms. Kimberly Singleton Mr. Matthew Smith Mr. Steven Stone Mr. Nathan Ujvari Absent: Mr. Michael Carroll III. INTRODUCTION OF GUESTS President Donald Plotts introduced Ms. Chriss Harris, Mr. Brad McCormack, Ms. Peg Moir, Dr. Karen Reed, and Ms. Betty Wells, representing the President’s Staff; Ms. Margaret Puckett representing the Faculty Caucus; Ms. Susan Householder representing the Staff Caucus; and Ms. Beth Price representing the Manager’s Advisory Council. Mr. Brad Peffley was present on behalf of the North Central State College Foundation, and Ms. Debra Schenk was present representing The Ohio State University Mansfield Board of Trustees. Mr. Reid Caryer from the Ohio Attorney General’s Office was also present. IV. FOCUS OF THE MEETING Mr. Nathan Ujvari explained that the primary focus of tonight’s meeting was to move forward with the implementation of the newly developed Policy Governance Policies. V. PRESIDENT’S REPORT – Mr. Donald Plotts A. Introduction of Mr. Reid Caryer of the Ohio Attorney General’s Office 1 President Plotts introduced Mr. Reid Caryer, Attorney, with the Education Department of the Ohio Attorney General’s Office and newly appointed counsel for the college. Mr. Caryer provided some information on his background in the Employment Law Section of the AG’s office and encouraged the Board to feel free to call upon him if he can be of service to the Board and to the College. B. North Central State College Foundation Update – Mr. Brad Peffley Mr. Plotts called on Mr. Brad Peffley to provide an update from the College Foundation. Mr. Peffley announced the groundbreaking ceremony for the new Fallerius addition tomorrow at 11:00am and invited all to participate. He announced the annual foundation luncheon to celebrate the foundation’s 20th anniversary to be held on October 1st at 11:30am at the Westbrook Country Club. Mr. Peffley announced the 2010-2011 Emerald Campaign goal of $110,000 for student scholarships. He offered a hearty thank you from the foundation for all those who make the 2010 Rock-n-Ribs such a success. The event experienced the highest level of board involvement from both the College BOT and the Foundation BOT. He congratulated the faculty and staff involved as the event enjoyed over 7,000 in attendance and rose over $35,000. Mr. Peffley conveyed a special thanks to President Plotts, Mr. Nathan Ujvari and Dr. Karen Reed for their diligent in meeting and greeting folks at the donor reception event. President Plotts returned the thanks to the Foundation for their entire fine, fundraising efforts. C. Supplemental Information Mr. Donald Plotts directed the Board’s attention to the supplemental information provided and asked if the Board had any questions or desired any discussion on any of the supplemental information pieces. Mr. Plotts then directed the Board’s attention to a number of items on display that were received from a group of visiting teachers from China as well as a certificate the college recently received denoting North Central State College as a GI Friendly Institution. On behalf of the entire Board, Mr. Nathan Ujvari thanked President Plotts and the President’s Staff for their effort in assembling the supplemental information. VI. REQUIRED APPROVALS AGENDA A. CONSENT AGENDA The Chair presented the Consent Agenda. On a motion by Dr. Dwight McElfresh and seconded by Mr. Matthew Smith and passing unanimously, the following items were approved: 1. Approval of minutes for June 23, 2010 2. Approval of minutes for July 28, 2010 2 3. Consideration of Approval of Status Changes – R-2010-28 CONSIDERATION OF APPROVAL OF STATUS CHANGES R-2010-28 STATUS CHANGES BE IT RESOLVED: by the Board of Trustees that the following faculty member is hereby awarded the following status change: BEGINNING June 13, 2010 Molly Hockenberry, Associate Professor/Human Services SALARY: $43,911.10 per 9-month contract. Explanation of Status Changes for Resolution R-2010-28: Molly Hockenberry moved from a 12-month to a 9-month contract. 4. Consideration of Approval of Employment of College Personnel – R-2010-29 CONSIDERATION OF APPROVAL OF EMPLOYMENT OF COLLEGE PERSONNEL R-2010-29 NEW HIRES BE IT RESOLVED: by the Board of Trustees that the following professional staff member is hereby awarded an employment agreement at the salary and dates stipulated below: BEGINNING JULY 6, 2010 AND ENDING JUNE 30, 2011 Cheryl Carter, Director, Urban Higher Education Center SALARY: $60,000 for a fiscal year BE IT FURTHER RESOLVED: by the Board of Trustees that the following classified Child Development Center staff member is hereby awarded the prescribed salary at the date stipulated below: BEGINNING AUGUST 18, 2010 Kari Krebs, Child Care Specialist SALARY: $18,101 per year based on 40 hours per week EXPLANATIONS OF NEW HIRES FOR RESOLUTION R-2010-29 Cheryl Carter fills the new Urban Center Director’s position. Kari Krebs replaces Rachel Kaylor. 3 5. Consideration of Approval of Professional Growth Recognition – R-2010-31 CONSIDERATION OF APPROVAL OF COLLEGE PERSONNEL PROFESSIONAL GROWTH RECOGNITION R-2010-31 WHEREAS: Vickie Kissel has supplied documentation that she has completed a Nortel Certified Support Specialist CallPilot Release 5.0 System Administrator Certification. THEREFORE, BE IT RESOLVED: by the Board of Trustees that $600.00 be added to base salary of $35,087.10 to $35,687.10, effective July 26, 2010, in recognition of completion of a Certificate in accordance with the policy adopted under resolution 1991-30 for “Professional Growth Recognition.” 6. Consideration of Approval of Contracts for Probationary and Non-Probationary Faculty – R-2010-37 CONSIDERATION OF APPROVAL OF CONTRACTS FOR PROBATIONARY AND NON-PROBATIONARY FACULTY R-2010-37 BE IT RESOLVED: by the Board of Trustees that approval is hereby given to the administration of the college for the “memos of intent” to be issued to the following faculty, recommended without reservation, for renewal of contracts for the period stated below: PROBATIONARY THIRD-YEAR CONTRACT (Winter, Spring, Summer 2011 contract) Michelle Denny THREE-YEAR NON-PROBATIONARY CONTRACT (First Year of a Three-Year Contract Beginning January 2011 And Ending September 2013) Carol Wolfe B. Treasurer’s Report for June 30, 2010 – Mr. Brad McCormack Brad McCormack presented the Treasurer’s Report for the period ending June 30, 2010. He stated that revenues for the month totaled $813,852. Expenditures were $2,261,147 leaving a deficit of $1,447,295. Year-to-date revenues totaled $19,783,790. Year-to-date expenditures totaled $19,918,893 leaving an excess of $135,103. The Star Ohio monthend balance for June 2010 is $2,513,170. Mr. Brad McCormack noted that due to the change in the payroll cycle they did not forecast the final four days of the payroll cycle. 4 ACTION TAKEN: Ms. Lydia Reid moved for approval of the Treasurer’s Report for the period ending June 30, 2010. Ms. Edith Humphrey seconded the motion and the motion carried unanimously. C. Treasurer’s Report for July 31, 2010 – Mr. Brad McCormack Brad McCormack presented the Treasurer’s Report for the period ending July 31, 2010. He stated that revenues for the month totaled $4,316,682. Expenditures were $726,540 leaving an excess of $3,590,141. Year-to-date revenues totaled $4,316,682. Year-to-date expenditures totaled $726,540 leaving an excess of $3,590,141. The Star Ohio month-end balance for July 2010 is $2,263,394. Mr. Brad McCormack noted that the huge revenue is deferred because it represents enrollments for both summer and fall quarters. Still, there has been an increase. Mr. McCormack also pointed out that they are in the process of reconciling the 2010 Shared Services expense so the Board can look forward to seeing those results reflected in the September report. ACTION TAKEN: Mr. Steve Stone moved for approval of the Treasurer’s Report for the period ending July 31, 2010. Ms. Kimberly Singleton seconded the motion and the motion carried unanimously. D. Consideration of Approval of the Fallerius Renovation/Addition A/E Amendment, Construction Contract & Contingency Amount Project #NCC202 – R-2010-30 – Mr. Brad McCormack CONSIDERATION OF APPROVAL OF THE FALLERIUS RENOVATION/ADDITION A/E AMENDMENT, CONSTRUCTION CONTRACT & CONTINGENCY AMOUNT PROJECT # NCC202 R-2010-30 WHEREAS: the Fallerius Center is in need of renovations to help the College maintain the expectations as a responsive, life-long learning institution of the twentieth century as set forth by the College Board of Trustees in their vision and mission statements, and WHEREAS: a student survey was performed to study the needs of students, and WHEREAS: the State of Ohio has provided state funding for the Fallerius community service project, and WHEREAS: the foundation has funds assigned to support the Fallerius project, and WHEREAS: the addition is consistent with the master plan to provide better access from and to other buildings throughout the institution, and WHEREAS: sealed bids were received until 12:00 p.m., on Tuesday, July 13, 2010, for the Fallerius renovation/addition project, and WHEREAS: the low bid is within 10% of the projected estimate. 5 WHEREAS: the College is in conformance with the bidding process under Section 153 of the Revised Code of the State of Ohio. NOW, THEREFORE BE IT RESOLVED: the Board of Trustees of North Central State College authorizes the following Contracts and Contingency amount for the Fallerius renovation/addition project. HVAC R.T. Hampton Plumbing & Heating Inc 226 West Maple Street North Canton, Ohio 44720 Fed ID # 34-1818622 Electrical Spring Electric Electrical Corp. Inc. 1500 East Lindaire Mansfield, Ohio 44906 Fed ID # 31-1489912 Plumbing Standard Plumbing & Heating Inc. 947 West Longview Mansfield, Ohio 44906 Fed ID # 34-0549900 General Contrator Weithman Brothers Inc. 409 Kroft Street Galion, Ohio 44833 Fed ID # 34-4442805 Architect: Domokur Architects 4651 Medina Road Akron, Ohio 44321 Fed Id # 34-1345624 330-666-7878 Contingency & Prebid Expenses $ 239,306.00 $ 182,890.00 $ 73,900.00 $ 1,044,500.00 $ 54,273.00 $ 96,000.00 6 Mr. Brad McCormack explained the 12 step components of the Quality Control Program and the requirement for a bid bond. ACTION TAKEN: Dr. Dwight McElfresh moved for approval of the resolution R-201030 Consideration of Approval of the Fallerius Renovation/Addition A/E Amendment, Construction Contract & Contingency Amount Project #NCC202. Mr. Matthew Smith seconded the motion and the motion carried unanimously. VII. BOARD CHAIRPERSON REPORT- Mr. Nathan Ujvari A. OSU-M Board Meeting Recap (August 20th ) – Ms. Kimberly Singleton Mr. Nathan Ujvari called on Ms. Kimberly Singleton for a recap of the OSU-M Board meeting. Highlights included: Introduction of the new Campus Safety Supervisor, Mr. James Sweat. Mr. John Jordan is retiring from the Board, candidate to be named by next meeting. The Dean search is being conducted internally at this time 600 new student enrollments are projected to follow with an increase in student housing. Discussion of building student dormitories on campus. Little Buckeye Children’s “Touch” Museum on 44 West Fourth Street. Mr. Nathan Ujvari announced that the next OSU-M board meeting would be held on September 17th and called for a volunteer representative. Ms. Lydia Reid indicated that she would represent NC State BOT at that meeting. B. Board of Trustees Meeting Dates for 2011 Mr. Nathan Ujvari presented the proposed meeting dates for 2011 and asked the trustees for a consensus approval of the schedule presented. With a consensus approval, the Board confirmed the meeting dates calendar for 2011 as submitted. C. Chancellor’s In-Person Conference Mr. Nathan Ujvari called for discussion of the Chancellor’s In-person conference held earlier that day. Mr. Steve Stone stated that highlights included a panel discussion in the afternoon of four professors from various colleges who were award recipients for their work on digital media/E-books that could lead to text books for as low as $19. Mr. Matthew Smith added highlights that included: an update on strategic plan’s latest numbers. Three key goals for the state are to generate more Ohio graduates, keeping those graduates in Ohio, and attracting gradates from other states to Ohio. He recapped some state and national rankings based on acquisition of bachelor degrees and graduate degrees. Mr. Smith added that the Communication Working Group has finished their draft communication plan and he will be bringing it before our board for review with the board package for next month. Dr. Dwight McElfresh added that much of the morning was spent on economic development presented by the University of Miami in Middletown. Insights by Mark Peterson of Proctor and Gamble indicated that they hire 7 over 1,000 Ph.D.s globally. Ms. Edith Humphrey added her impressions of the meet and greet following the speed dating format. She pointed out her realization that University trustees view Community College trustees differently than they may view themselves. D. Discussion of 2010 Ethics Training Mr. Nathan Ujvari responded to a question from the board regarding a local option for completing the ethics training requirement set forth by the Ohio Ethics Commission. Mr. Ujvari pointed out that Mr. Stephen Williams, Board Recorder, was authorized to conduct such training but the board would have to establish a date and time to conduct the training. After some discussion, the board decided they would meet prior to the October meeting for ethics training. VIII. GOVERNANCE POLICIES – Mr. Nathan Ujvari A. Consideration of Approval of ENDS Policies 1.0, 1.1, 1.2, 1.3, 1.4, 1.5, and 1.6 – R-2010-32 – Mr. Nathan Ujvari CONSIDERATION OF APPROVAL OF ENDS POLICIES R-2010-32 WHEREAS: the Board of Trustees has adopted “Policy Governance” as the model for how it carries out its business, and WHEREAS: the Board of Trustees has renewed its commitment to the policy governance process through focused training and a refinement of the college’s governance policies. NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees hereby approves ENDS policies 1.0, 1.1, 1.2, 1.3, 1.4, 1.5, and 1.6. ACTION TAKEN: Following discussion of all the ENDS policies, Dr. Dwight McElfresh moved for approval of resolution R-2010-32 Consideration of approval of ENDS Policies as submitted. Ms. Kimberly Singleton seconded the motion and the motion passed unanimously. B. Consideration of Approval of Governance Process Policies 2.0, 2.1, 2.2, 2.3, 2.4, 2.5, 2.6, 2.7, 2.8, and 2.9 – R-2010-33 – Mr. Nathan Ujvari CONSIDERATION OF APPROVAL OF GOVERNANCE PROCESS POLICIES R-2010-33 WHEREAS: the Board of Trustees has adopted “Policy Governance” as the model for how it carries out its business, and 8 WHEREAS: the Board of Trustees has renewed its commitment to the policy governance process through focused training and a refinement of the college’s governance policies. NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees hereby approves GOVERNANCE PROCESS policies 2.0, 2.1, 2.2, 2.3, 2.4, 2.5, 2.6, 2.7, 2.8, and 2.9. ACTION TAKEN: Following discussion of all the Governance Process policies, Mr. Steve Stone moved for approval of resolution R-2010-33 Consideration of approval of Governance Process Policies as amended. Ms. Edith Humphrey seconded the motion and the motion passed unanimously. C. Consideration of Approval of Board-CEO Linkage Policies 3.0, 3.1, 3.2, 3.3, and 3.4 – R-2010-34 – Mr. Nathan Ujvari CONSIDERATION OF APPROVAL OF BOARD-CEO LINKAGE POLICIES R-2010-34 WHEREAS: the Board of Trustees has adopted “Policy Governance” as the model for how it carries out its business, and WHEREAS: the Board of Trustees has renewed its commitment to the policy governance process through focused training and a refinement of the college’s governance policies. NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees hereby approves BOARD-CEO LINKAGE policies 3.0, 3.1, 3.2, 3.3, and 3.4. ACTION TAKEN: Following discussion of all the Board-CEO Linkage policies, Ms. Kimberly Singleton moved for approval of resolution R-2010-34 Consideration of approval of Board-CEO Linkage Policies as amended. Mr. Steve Stone seconded the motion and the motion passed unanimously. D. Consideration of Approval of Executive Limitation Policies 4.0, 4.1, 4.2, 4.3, 4.4, 4.5, 4.6, 4.7, 4.8, and 4.9 – R-2010-35 – Mr. Nathan Ujvari CONSIDERATION OF APPROVAL OF EXECUTIVE LIMITATIONS POLICIES R-2010-35 WHEREAS: the Board of Trustees has adopted “Policy Governance” as the model for how it carries out its business, and 9 WHEREAS: the Board of Trustees has renewed its commitment to the policy governance process through focused training and a refinement of the college’s governance policies. NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees hereby approves EXECUTIVE LIMITATIONS policies 4.0, 4.1, 4.2, 4.3, 4.4, 4.5, 4.6, 4.7, 4.8, and 4.9. ACTION TAKEN: Following discussion of all the Executive Limitations policies, Ms. Lydia Reid moved for approval of resolution R-2010-35 Consideration of approval of Executive Limitations Policies as submitted. Ms. Kimberly Singleton seconded the motion and the motion passed unanimously. E. Consideration of Approval to Supersede or Rescind Board Governance Policies – R-2010-36 – Mr. Nathan Ujvari CONSIDERATION OF APPROVAL TO SUPERSEDE OR RESCIND BOARD GOVERNANCE POLICIES R-2010-36 WHEREAS: At its regular board meeting on April 23, 2003, the Board of Trustees of North Central State College officially adopted the Carver Model of Policy Governance as the model for how it carries out its business, and WHEREAS: Through the approval of resolutions R-2003-25, 2003-30, 2003-34, 2003-39, 200404, 2004-11, 2004-14, 2004-31, 2004-38 and 2005-12 the board successfully established an initial set of policy governance policies to direct the governance process of North Central State College, and WHEREAS: The board has renewed its commitment to the policy governance process through extensive training and a refinement of the college’s governance policies, and WHEREAS: The board has successfully completed the establishment of a refined set of policy governance policies to direct the governance process of North Central State College. NOW, THEREFORE, BE IT RESOLVED: By the Board of Trustees of North Central State College that the governance policies set forth in resolutions R-2003-25, 2003-30, 2003-34, 200339, 2004-04, 2004-11, 2004-14, 2004-31, 2004-38 and 2005-12 are hereby superseded by current policy or rescinded as appropriate. ACTION TAKEN: Mr. Steve Stone moved for approval of resolution R-2010-36 Consideration of approval to Supersede or Rescind Board Governance Policies. Dr. Dwight McElfresh seconded the motion and the motion passed unanimously. 10 IX. MEETING EVALUATION – Mr. Nathan Ujvari Mr. Nathan Ujvari opened the meeting for comments from the board regarding the conduct of the board meeting. Dr. Dwight McElfresh pointed out the value he saw in having the entire set of policies in one place. Mr. Steve Stone commented that while it was a long, deliberating process he felt that their accomplishment was well worth the investment and would pay dividends toward the future of the institution. Ms. Debra Schenk of OSU-M Board of Trustees commented that she felt that other local non-profits could benefit from their Policy Governance experience. X. TIME AND PLACE OF NEXT MEETING The next Regular meeting of the Board of Trustees is scheduled for Wednesday, September 22, 2010 at 7:00 p.m. in the Fallerius Technical Education Building (Room 149). XI. ADJOURNMENT The Chair called for any additional business requiring Board action. ACTION TAKEN: As there was no further business requiring the Board’s consideration, a motion was made by Dr. Dwight McElfresh and Ms. Kimberly Singleton to adjourn the meeting at 9:42 p.m. and the motion carried unanimously. Respectively submitted: Mr. Stephen R. Williams, Recorder Mr. Nathan D. Ujvari, Chair 11
© Copyright 2026 Paperzz