August 25

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