Mid Michigan Community College Board of Trustees Meeting

Mid Michigan Community College
Board of Trustees Meeting
Schedule For
June 23, 2015
Cafeteria and Houghton Room, Goldberg Center, Harrison Campus - 6:00 p.m.
The June Board Workshop/Meeting schedule will be as follows:
1. 6:00 p.m. – Special Hearing Meeting called to order – Houghton Room
2. 6:05 p.m. – Dinner – Cafeteria – All USA students/members of the All Michigan
Academic Team Rachel Brown, Ashey DeMeyer and their guests will join the
board for dinner. Michael Owens and Joshua Pretzer are unable to attend.
Also in attendance will be the following Phi Theta Kappa officers who will
introduce themselves:
President – Sarah Kohler
Vice President, Mt. Pleasant – Margini Schafer
Vice President of Honors in Action – Rachel Brown
Vice President of College Project – Kenneth Cunningham
Vice President of Public Relations – Josh Kiger
Vice President of Fundraising – Emily Branigan
Recording Secretary – Abigail Averill
Service Chair – Kent Feiss
Phi Theta Kappa members will present Carol Churchill, former MMCC
President, with Phi Theta Kappa’s prestigious Michael Bennett Lifetime
Achievement Award. College presidents who are retiring from their careers and
have been nominated by their Phi Theta Kappa chapter are selected for this
award based on outstanding support provided to Phi Theta Kappa.
3. 7:00 p.m. – The regular board meeting will be called to order.
MMCC BOARD OF TRUSTEES
SPECIAL MEETING AGENDA
June 23, 2015
Houghton Conference Room – Harrison Campus
6:00 p.m.
I.
Call to Order
- Action
II.
Hearing – Proposed property tax millage to support MMCC’s budget
- Information
III.
Adoption of FY 2016 Millage Rate
- Information
III.
Adjournment
- Action
MID MICHIGAN COMMUNITY COLLEGE
BOARD OF TRUSTEES
SPECIAL MEETING
AGENDA SHEET
DATE: June 23, 2015
AGENDA ITEM II:
BOARD CONSIDERATION:
BUDGET HEARING
Action
X - Information
BACKGROUND:
The property tax millage rate proposed to be levied to support the proposed budget will be the subject of
this hearing.
A resolution which certifies the college millage to the collecting units will be proposed at the June 23rd
Regular Meeting held at 7:00 p.m. This process meets requirements of the general property act.
RECOMMENDATION:
None.
MID MICHIGAN COMMUNITY COLLEGE
BOARD OF TRUSTEES
SPECIAL MEETING
AGENDA SHEET
DATE: June 23, 2013
AGENDA ITEM: III
BOARD CONSIDERATION:
ADOPTION OF FY 2016 MILLAGE RATE
Action
X - Information
BACKGROUND:
The budget anticipates that 1.2232 mills will be levied for operating purposes on all property. Action
will be taken at the organizational meeting later this evening.
RECOMMENDATION:
None.
MID MICHIGAN COMMUNITY COLLEGE
Board of Trustees Regular Meeting
Harrison, MI 48625 and Mt. Pleasant, MI 48858
June 23, 2015
Houghton Room – Harrison Campus
Added Item IV – A – President Evaluation Report
Topic
Presenter
Action/Information
Call to Order
A. Welcome
B. Public Comments
Chairman Jacobson
Chairman Jacobson
Action
Information
Approval of Agenda
Chairman Jacobson
Action
III.
Approval of Consent Items
A. Minutes
B. Monthly Financial Report
C. Monthly Personnel Report
Chairman Jacobson
Action
IV.
Old Business
A. President Evaluation Report
Chairman Jacobson
Information
Hammond
Boge
Frick
Barnes
Hammond
Frick
Information
Information
Action
Action
Action
Action
Hammond
Information
Chairman Jacobson
Chairman Jacobson
Chairman Jacobson
Chairman Jacobson
Information
Information
Information
Action
I.
II.
V.
VI.
New Business
A. Correspondence and Announcements
B. Record Retention and Disposal Schedule
C. Associated Risk Management Renewal
D. Academic Calendar
E. Health Insurance Self-Funding Proposal
F. Resolution to Certify Millage Levy
and Budget for 2016 Tax Year
G. Oil and Gas Lease
Board Comments
A. Calendar of Events
B. Other Business
1. Comments by Trustees
2. MCCA Board of Directors
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item: II, Approval of Agenda
Board Consideration: Action
Background:
Item II, Approval of Agenda.
Recommendation:
It is recommended the Board approve the agenda as presented.
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item: III, Approval of Consent Items
Board Consideration: Action
Background:
A. Minutes – June 2, 2015
B. Monthly Financial Report:
1.
2.
3.
4.
Financial Summary for the period ended May 31, 2015
General fund balance sheet as of May 31, 2015
General fund statement of revenues and expenses for eleven months ended May 31, 2015
Gifts and Donations: Donations totaling $3,762 were received for the Scholarship and Grant Fund in
May 2015.
5. Donations were received last month for the Scholarship & Grant, Foundation, Capital Campaign,
Northern Tradition, Lakers Athletic Fund, Manning Ford Scholarship, McDonald Scholarship,
Grabmeyer Scholarship, IBT Brownson Scholarship, Buy A Brick, and Rust Shaker.
C. Monthly Personnel Report for this period.
Recommendation:
It is recommended the Board approve the consent items as described by the Board Chair.
MMCC Board of Trustees Meeting
June 2, 2015 – page 1
The meeting took place in the Houghton Room, Harrison Campus.
Present: Douglas A. Jacobson, Board Chair; Betty M. Mussell, Vice Chair; Richard S. Allen, Jr., Secretary; Thomas W.
Metzger, Treasurer; Carolyn C. Bay, Trustee; Eric T. Kreckman, Trustee; Terry Petrongelli, Trustee; Christine M.
Hammond, Ph.D., President; Lillian K. Frick, Vice President of Finance and Administrative Services; Michael W.
Jankoviak, Ph.D., Vice President of Academic Services; L. Scott Govitz, Executive Director of Economic and Workforce
Development; Gail Nunamaker, Executive Director of Human Resources; Matt Miller, Ed.D., Vice President Student &
Community Relations; Kim Barnes, Executive Dean of Student & Academic Support Services; Anthony Freds, Chief
Information and Organizational Development Officer; Tonya Clayton, Exec. Asst. to the President/Trustees; Bud
Kanyo, Faculty Senate President;
Absent: Char Keel, ESPA President
Guests: Kirk Lehr, Director of I.T.; Barb Wieszciecinski, Director of Nursing; Maggie Magoon, Associate Dean of Health
Sciences
Agenda Item I: CALL TO ORDER
The Board Chair called the meeting to order at 7:58 p.m. and explained the meeting was delayed due to a focus
group session with Neumann Smith to discuss the Campus Master Plan. There were no public comments from the
guests.
Agenda Item II: APPROVAL OF AGENDA
With no proposed changes, the Board Chair stated that the agenda stands as approved as reflected in the Board
packet.
Agenda Item III: APPROVAL OF CONSENT ITEMS
With no changes noted, the Board Chair stated the consent items stand as approved.
Agenda Item IV-A: POLICY REVISION – SECOND READING
The policy revision for Board Policy 106 Non-Discrimination Policy was presented as an action item for a second
reading. Additions to the policy include adding an email address for the Title IX Coordinator as required by the
Department of Education.
A motion was made by Trustee Mussell to approve the policy revision to Board Policy 103 Non-Discrimination Policy.
Seconded by Trustee Petrongelli. No discussion. All ayes; motion carried.
Agenda Item V-A: CORRESPONDENCE AND ANNOUNCEMENTS
The President Hammond reviewed the Correspondence and Announcements, an informational item. Correspondence
items included a letter from the Michigan Board of Nursing, Nursing Improvement Plans, and a letter from the Higher
Learning Commission.
Barb Wieszciecinski, Director of Nursing and Maggie Magoon, Associate Dean of Health Sciences, reviewed the two
nursing related items. Director Wieszciecinski informed the Board that she responded to the letter from the Michigan
Board of Nursing. In 2011, the Michigan Board of Nursing approved a major program change to eliminate the LPN
ladder program, so it is unclear why they are requesting a report on the program.
MMCC Board of Trustees Meeting
June 2, 2015 – page 2
The NCLEX Improvement Plan that was provided in the packet was in response to a different letter from the State
Board of Nursing. The Nursing Board Exam has changed recently and the pass rate has declined. The State Board of
Nursing requested MMCC to address how we would work to improve our students’ pass rates. The college completed
a process to identify at-risk students and put a plan in place to support these students. The at-risk students were
identified as those students who were returning to school after working as an LPN, after failing or withdrawing from
the program in previous semesters, and students who took their pre requisites at another school. Some of the
improvements made to the program include:
 Increasing the credit hours from one to three for a refresher course that all returning LPN students need to
take to bring them up to speed
 Implementing a three-day Hurst Live Review course during the final semester of the program. This has
received very favorable responses from the students.
 An intense training course for incoming nursing students that includes critical thinking skills, how to solve
problems, etc. will be implemented in fall 2016.
 Intentional faculty training on the NCLEX blueprint. The blueprint explains what is on the licensure
certification exam. This is helping faculty identify holes in the program.
Vice President Jankoviak explained that the faculty and administrators coming together to work out this issue is a
wonderful example of AQIP in action.
President Hammond informed the Board of a request for a copy of her contract from Mr. K Ross Childs, Chair of the
President’s Compensation Committee, NMC Board of Trustees. President Hammond provided her contract
voluntarily.
Agenda Item V-B: RECOMMENDED PURCHASES
1. Educational Talent Search (ETS) Trip - The ETS program is planning to take a group of 50 students and 5
chaperones on a trip to Chicago July 29-31, 2015. Gerber Tours, the trip organizer and a reputable charter
group, works with Talent Search programs to provide safe, educational trips for students. Because of its
unique level of experience with Talent Search programs, and the necessary educational elements of this trip,
this service was not bid out.
The estimated cost for the trip is $22,280. Staff asked for approval up to $25,000 in the event that a
component of the trip needs to change, which may add a little extra cost. It was recommended that the
Board approve the Educational Talent Search Trip with Gerber Tours for a total of not more than $25,000.
Funding will come from the ETS grant.
A motion was made by Trustee Kreckman to approve the Educational Talent Search Trip with Gerber Tours
for a cost not to exceed $25,000. Seconded by Trustee Petrongelli. No discussion. All ayes; motion carried.
2. Equipment for Nursing Skills Lab - Nearly all of the equipment in the Nursing Skills lab is outdated and unable
to be serviced any longer on both the Harrison and Mt. Pleasant campuses. The simulation mannequins
frequently are nonfunctional so the students have to “pretend” instead of using real simulation equipment
and experiences. To provide adequate debriefing and make the learning experiences as real as possible, a
simulation environment is needed.
This is a sole source purchase because of the nature of the equipment. Total cost is $114,648.85. Funding will
come from contingency funds. The outdated mannequins will be used for other programs.
MMCC Board of Trustees Meeting
June 2, 2015 – page 3
A motion was made by Trustee Allen to approve the purchase of simulation mannequins from Laerdal
Medical Corporation for a total of $114,648.85. Seconded by Trustee Metzger. All ayes; motion carried.
3. Sealcoating and Marking of Parking Lots – The parking lots of the Harrison and Mt. Pleasant campuses need
to be seal coated and re-marked every three to four years.
After a review of the bids, it is recommended to use Ideal for the Harrison Campus at a cost of $26,000.00
and D &D Asphalt for the Mt. Pleasant Campus at a cost of $19,103.00. Funding will come from contingency
funds.
A motion was made by Trustee Kreckman to award the bids for sealcoating and marking to Ideal for the
Harrison Campus at a cost of $26,000.00 and to D & D Asphalt for the Mt. Pleasant Campus at a cost of
$19,103.00. No discussion. All ayes; motion carried.
Trustee Mussell thanked the facilities crew for their work on the beautiful lawns.
4. Ellucian (formally known as Datatel) Maintenance Contract – This contract includes tech support, patches for
the software and new releases of the administrative software. The funds will come from the Institutional
Technology Fund. Below is a breakdown of the costs.
Colleague Software
Year 2015-2016
Core
Student System
Financial System
Human Resources System
Colleague Studio Tool Maintenance
Per User Tier 1 Maintenance (90 users)
$
$
$
$
$
$
40,641.00
33,165.00
23,321.00
10,017.00
12,086.00
18,121.00
$ 137,351.00
Colleague Application Server 0-100
PayPal Ecommerce Transaction level Maint.
Unidata Database Maintenance
$
$
$
8,505.00
3,875.00
9,639.00
Total
$159,370.00
$22,019.00
Discussion took place concerning the increasing costs of this software. This software provides MMCC the
ability to perform most interdepartmental tasks on campus including registering of students, tracking of their
financial aid and payroll. Ellucian provides patches to the college for free during the year to update systems
as needed. An open source product is being developed but it will be at least two years before it is available
for our use. Trustee Kreckman advised Director Lehr to review all current documents with Ellucian to see if
there are long established contracts. This will aid the college in determining if and when the college can look
at open source products.
A motion was made by Trustee Kreckman to approve the cost of the maintenance contract for $159,370.00.
Seconded by Trustee Mussell. All ayes; motion carried.
5. Welding Items – Executive Director Govitz provided bid details to the Board.
The Morey Technical Education Center in Mt. Pleasant was originally designed for 22 welding booths. The
MMCC Board of Trustees Meeting
June 2, 2015 – page 4
Center was opened with 12 booths. As enrollment increases, there is a need for six additional booths.
As an information item, Executive Director Govitz informed the Board that welding instructor, Nick Blackmer,
will be converting some makeshift welding areas on the Harrison Campus. There are some safety concerns
with the current set up that Mr. Blackmer plans to correct with limited alterations to existing electrical
panels, overhead ventilation systems, and building of booths.
Equipment is needed to complete the additional six welding booths at the Morey Technical Center and to
supplement the welding operations in the Harrison lab. These items will be purchased from two different
vendors. The request is to purchase the majority of items from Purity Cylinder Gases, Inc. for a cost of
$37,833.91 and the remaining items from Airgas for a cost of $577.00.
All welding purchases will be coming from contingency funds.
A motion was made by Trustee Kreckman to approve the purchase of six welding booths from Clean Air
America for a cost of $31,120.00, welding supplies from Purity Cylinder Gases, Inc. for a cost of $37,833.91,
and welding supplies from Airgas for a cost of $577.00. Seconded by Trustee Mussell. All ayes; motion
carried.
Agenda Item V-C: CURRICULUM COMMITTEE RECOMMENDATION: CURRICULUM CHANGES
Vice President Jankoviak reviewed the changes to the college curriculum this past year and recommended the Board
approve the changes as presented. These changes take effect July 1, 2015. There are three new programs: Associate
in Applied Sciences: Plastics Engineering Technology, Certificate of Achievement: Plastics Engineering Technology,
and Certificate of Achievement: Pharmacy Technician. The Pharmacy Technician Training Credential was
discontinued. The program changes are related to the Michigan Transfer Agreement Implementation. In addition,
some faculty are working on the Guided Pathways project and are realigning sequencing of courses.
A motion was made by Trustee Petrongelli to accept the Curriculum Changes Report. Seconded by Trustee Allen. No
Discussion. All ayes; motion carried.
Agenda Item VI-A: CALENDAR OF EVENTS
The Board Chair reviewed the calendar of events for upcoming months, an informational item.
Discussion took place concerning the commencement program. Different locations and the number of ceremonies
were considered as well as perceptions.
Agenda Item VI-B: OTHER BUSINESS
1. Board Participation
a. 2015 MCCA Summer Workshop – Trustees should verify their attendance as soon as schedules are
known.
2. Executive Session: Property Discussion and President’s Evaluation - The Board Chair stated that the trustees
would move into executive session for the purpose of discussing property and personnel.
A motion was made by Trustee Metzger to adjourn to Executive Session at 8:52 pm. Supported by Trustee Allen. Roll
Call vote showed ayes Trustees Jacobson, Mussell, Allen, Metzger, Bay, Kreckman, and Petrongelli.
MMCC Board of Trustees Meeting
June 2, 2015 – page 5
The board returned to regular session at 10:35 pm.
The Board authorized the President to proceed with discussions and negotiations regarding the three real estate
matters presented in Executive Session.
A motion was made by Trustee Mussell for the Board to authorize the President to conduct a title search, check of
outstanding liens, and identification of any other relevant information on the property at 2794 S. Summerton Road.
The President is further authorized to enter into negotiations with the owners of the property up to a purchase price
of $100,000. Seconded by Trustee Kreckman. All ayes; motion carried.
In regard to the President's annual evaluation, the Board agreed by consensus that Trustees Jacobson and Mussell
will prepare a written letter to the president summarizing the feedback given in the Executive session.
Meeting adjourned at 10:37 p.m.
Recording Secretary,
Tonya Clayton
Exec. Asst. to the President and Board of Trustees
____________________________
Douglas A. Jacobson, Board Chair
______________________________
Richard S. Allen, Jr., Secretary
MID MICHIGAN COMMUNITY COLLEGE
FINANCIAL HIGHLIGHTS
GENERAL & AUXILIARY FUNDS
May 31, 2015
GENERAL FUND REVENUE:
•
The 2014-15 tuition and fee revenue budget is based on a seven (7) percent enrollment
decrease over 2013-14 levels. Tuition and fee revenue to date is at 107% of the annual budget
amount and represents a:
•
o
4% decline in billable tuition hours for Fall 2014
o
2.7% decline in billable tuition hours for Winter 2015
o
Spring 2015 billable hours were consistent with prior year
State appropriations revenue for 2014-15 was authorized at $4,682,000 and booked entirely at
9/30/14.
•
An additional $948,547 was appropriated and booked for MMCC's share of the UAAL part of the
MPSERS retirement plan.
•
Property tax revenue of $2.29 million was booked for 2015 and was levied in December.
GENERAL FUND EXPENSES:
•
All departmental expenses are in line with 92% of the year elapsed with the exception of:
o
Institutional Administration expended only 72% of the annual budget largely due to low
contingency spending for the year to date and uncollectable accounts receivable
balances to be written off at 6/30/15.
o
Physical Plant expenditures at 76% of the budget due to deferred maintenance projects
scheduled for completion before 6/30/15.
GENERAL FUND REVENUE OVER EXPENSES:
•
The total increase in net assets as of May 31, 2015 is $4.9 million. This excess will fund
operations for the balance of the academic year.
BALANCE SHEET:
•
The cash balance decreased roughly $1 million from April 30, 2015 to fund operations during the
•
State appropriations receivable represents the three remaining monthly payments for 2014-15
month of May.
plus the additional allocation for UAAL payments.
•
Student receivables balance increased $.75 million due to 2015 Spring and 2015 Fall term
enrollment activity in May.
•
The prepaid expense balance of $233,465 represents the unearned employee balance of the
college funded deductible for health insurance for the calendar year 2015 and other
miscellaneous prepaid items.
•
•
The balance due from other funds of $3.7 million can be broken down as follows:
o
$246,000 due to the designated student activities fund
o
$1.4 million due to the auxiliary services for sales
o
$22,000 due to the scholarship and grant fund
o
$2.8 million due to building and site for current and future college needs
o
$379,000 due from the federal restricted fund for student financial aid
o
$362,000 due from the restricted grant fund
o
$17,000 due to the foundation for A Northern Tradition sponsorships collected
The $979,848 in accrued payroll and other compensation includes expenses incurred but not
paid as follows:
o
Accrued salary, wages and vacation of $384,000
o
FICA, Federal and State withholding of $110,000
o
Health Insurance payable of $31,000
o
Unemployment payable of $25,000
o
Workers' Compensation insurance payable of $40,000
o
Deferred faculty pay of $492,000
o
Miscellaneous payroll deductions
•
Planned savings at $1,264,344 represents 11 months of the annual budgeted amount.
•
The $2,578,992 in unearned revenue represents the portion of tuition and fees corresponding
with the 2015 Fall term enrollment and part of the 2015 spring applicable to the 2015-16 fiscal
year.
•
A significant portion of the Unreserved Net Assets of $2.2 million represents funds set aside by
the Board of Trustees to fund current and future college expansion needs.
AUXILIARY FUNDS:
•
Total revenue is at 90% of the annual budget at May 31, 2015 and includes textbook sales for
the 2014-15 academic year.
•
Total expenses at 91% of the annual budget which represents inventory and staffing costs.
•
The excess revenues over expenses to date is $516,002. This will help fund auxiliary operations
for the balance of the 2015 fiscal year.
MID MICHIGAN COMMUNITY COLLEGE
BALANCE SHEET
May 31, 2015
Assets
Current Assets:
Cash and cash equivalents
Short-term investments
Property taxes receivable
State appropriations receivable
Student receivables
Other receivables
Inventories
Prepaid expenses and other assets
Due from (due to) other funds
Total current assets
$
$
$
$
$
$
$
$
$
$
Long-term investments
Total assets
$
$
14,496,054
$
249,659
$
979,848
$
$
$
1,264,344
2,578,992
Net assets:
Reserved for:
Technology
Program development
Retirement incentives
Unreserved
Current year excess revenue over/(under) expenditures
Total net assets
$
$
$
$
$
$
456,481
1,622,084
200,000
2,217,270
4,927,375
9,423,211
Total liabilities and net assets
$
14,496,054
10,193,714
1,623,222
10,502
1,504,167
3,558,037
63,535
4,056
233,465
{3,745,478~
13,445,220
1,050,834
Liabilities and Net Assets
Liabilities:
Accounts payable
Accrued payroll and other compensation
Other payables
Planned savings
Unearned revenue
Total liabilities
5,072,843
V:\BUSOFFICE\Financial Statements\Monthly Financial Statements\FY 15\5-31-15 Financial Statements
MID MICHIGAN COMMUNITY COLLEGE
STATEMENT OF REVENUES, EXPENSES
For eleven months ended May 31, 2015
Current Fiscal Year
OPERATING REVENUES:
Tuition and fees
Miscellaneous
Total operating revenues
$
$
$
Amount
17,959,601
135,119
18,094,720
EXPENSES:
Operating expenses:
Instruction
Information technology
Public service
Instructional support
Student services
Institutional administration
Operation and maintenance of plant
Total operating expenses
$
$
$
$
$
$
$
$
8,052,599
1,247,719
356,535
2,164,015
2,338,293
2,902,778
2,070,248
19,132,186
Operating income/(loss)
$
(1,037,466)
$
$
$
$
$
$
5,630,547
2,288,214
917
(188)
NON-OPERATING REVENUES:
State appropriations
Property tax levy
Investment income
Unrealized gain (loss} on investments
Gifts
Miscellaneous
Transfers from other funds:
Restricted grants
Auxiliary services
Prior Year GF Fund Balance
%of
Budget
107%
63%
107%
87%
94%
97%
86%
85%
72%
76%
83%
108%
100%
2%
6,882
$
Prior Fiscal Year
$
$
$
Amount
17,501,022
141,404
17,642,426
%of
Budget
97%
74%
96%
$
$
$
$
$
$
$
$
8,003,857
1,316,907
334,843
2,216,492
2,274,417
3,010,341
1,995,757
19,152,615
88%
98%
100%
87%
92%
57%
92%
82%
$
(1,510, 189)
$
$
$
$
$
$
5,110,203
2,304,436
18,450
(6,020)
659
10,152
115%
102%
37%
$
7,437,880
110%
$
5,927,691
$
$
$
$
1,264,434
92%
299,110
362,674
100%
80%
$
Total Non-operating revenues
$
7,926,372
Revenues over/(under) expenses
$
6,888,906
Inter Funds Transfers
Planned Savings (Building & Site}
Additonal Savings (Building & Site}
Bond Debt Service (Building & Site}
Restricted Grant Match
$
$
$
$
1,264,344
92%
295,750
401,437
99%
89%
Total Transfer to Building & Site
$
1,961,531
$
1,926,218
Net increase (decrease) in Net Assets
$
4,927,375
$
4,001,473
105%
V:\BUSOFFICE\Financial Statements\Monthly Financial Statements\FY 15\5-31-15 Financial Statements
MID MICHIGAN COMMUNITY COLLEGE
STATEMENT OF REVENUES, EXPENSES
For eleven months ended May 31, 2015
AUXILIARY FUND
Current Fiscal Year
REVENUE:
Bookstore
Food Service
Espresso Bar
EXPENSES:
Bookstore
Food Service
Espresso Bar
Auxiliary Services
$
$
$
$
Amount
2,572,237
15
59,661
2,631,913
1,965,491
Prior Fiscal Year
% of
Budget
89% $
$
252% $
90% $
Amount
2,927,810
124,719
26,312
3,078,842
% of
Budget
131%
109%
111%
130%
2, 180,717
137,423
18,377
99,891
2,436,408
124%
104%
88%
95%
121%
642,434
$
$
$
$
$
48,873
101,548
2,115,911
91% $
$
73% $
93% $
91% $
EXCESS REVENUE OVER EXPENSES $
516,002
$
V:\BUSOFFICE\Financial Statements\Monthly Financial Statements\FY 15\5-31-15 Financial Statements
Mid Michigan Community College
Contributions
****May 2015****
Scholarship & Grant
Foundation
Capital Campaign
Northern Tradition
Lakers Athletic Fund
Manning Ford Scholarship
Students of Promise Scholarship
McDonald Scholarship
Grabmeyer Scholarship
IBT Brownson Scholarship
HRA Scholarship
L U V Scholarship
Men's Basketball
Women's Basketball
Bicknell Scholarship
Lickly Chemistry Scholarship
Retirees Scholarship
Mark Wilson Scholarship
Jerry Freeland Scholarship
Janice Langdon Scholarship
Computer Info Systems Scholarship
Christopher & Estelle Smith Scholarship
MidMichigan Medical Center Scholarship
Churchill Fund
Clare County MARSP Scholarship
Catherine King Scholarship
Visiting Scholar
David Land Memorial Fund
Christina Swan Memorial Scholarship
Jean Willis OIS Scholarship
Myers Memorial Scholarship
Golf Outing
Misc Fundraisers
Buy A Brick
Gladwin Automotive Scholarship
Kehoe's Fund
Gene Haas Scholarship
Rust Shaker
Total
Current
$
472
$
120
$
1,350
$
1,250
$
30
$
220
$
$
40
$
20
$
10
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
250
$
$
$
$
600
$
3,762
Year-toDate
$
28,464
$
3,965
$ 359,640
$
65,250
$
385
$
2,440
$
400
$
480
$
340
$
120
$
100
$
$
350
$
1,150
$
5,225
$
$
1,125
$
200
$
575
$
600
$
$
$
500
$
20
$
100
$
580
$
50
$
1,710
$
$
300
$
100
$
9,457
$
$
500
$
9,800
$
100
$
10,000
$
600
$ 504,626
Human Resources
MEMORANDUM
TO:
Board of Trustees
FROM:
Gail J. Nunamaker, Executive Director of Human Resources GJN
SUBJECT: MMCC STAFFING UPDATE FOR June 23, 2015 MEETING
DATE:
6-23-15
NEW HIRES:
Ashley Bader, Adjunct Instructor, Health Education
Effective: 8-29-15
Ashley holds a Master of Arts in Professional Counseling and has recently completed her coursework for
a second Master of Arts degree in Communication and Dramatic Arts, both from Central Michigan
University.
Ashley has worked as an Outpatient Therapist and Employee Assistance Program
Coordinator with Family and Children’s Services in Midland.
Since 2013, Ashley has also taught
Introduction to Communication at Central Michigan University.
Jennifer Jones, Adjunct Instructor, Health Education
Effective: 8-29-15
Jennifer holds a Bachelor of Science degree in Health and Fitness Rehabilitation, and a Master of Arts
degree in Health Promotion and Program Management from Central Michigan University. She is
currently working on her doctorate degree in Health Administration from CMU. Jennifer has taught
Health Science as an Adjunct Instructor at CMU. Her previous experience includes working as the
Fitness Manager with the Saginaw Chippewa Indian Tribe, and as the Assistant Director of Fitness and
Wellness with Central Michigan University. She currently work as the Fitness Director with the Midland
Country Club.
Tracey Miret, Adjunct Instructor, Health Education
Effective: 8-29-15
Tracey holds an Associate’s degree in Developmental Disabilities and a second Associate’s degree in
Communication Disorders from Georgian College in Canada. She is an EMS Safety Certified Instructor
and works as an Instructor for community responders and professional rescuers teaching CPR/AED and
First Aid courses. Tracey works as an Education Assistant, Substitute Teacher and Secretary for Morey,
Shepherd and Mt. Pleasant Public Schools.
MMCC Staffing Update
June 23, 2015
1
NEW PART-TIME AND STUDENT EMPLOYEES:
Kathryn Alchin, Admissions Student Worker
Effective: 6-01-15
Alex Ausmus, SI Leader
Effective: 5-19-15
Brian Balch, Adjunct Instructor, Music (Direct Credit)
Effective: 8-29-15
Alpha S. Clark, III, Facilities Student Worker
Effective: 5-06-15
Andrew Dunbar, SI Leader
Effective: 5-15-15
Alexandra Stark, Biology Tutor
Effective: 5-26-15
Rechelle Walworth, Bookstore + Books & Beans
Effective: 6-01-15
SECONDARY POSITIONS:
Mackenzie Lincoln, CWS + Financial Aid Student Worker
Effective: 5-15-15
TRANSFERS:
Bradley Parsons, Multi Media Intern I, to Multi Media Intern II
Effective: 5-15-15
SEPARATIONS:
Colin Alton, Lectureship
Effective: 5-22-15
Stefan Britt, Lectureship
Effective: 5-22-15
Eve Elden, Lectureship
Effective: 5-22-15
Julie Gilbert, PHT Adjunct Instructor
Effective: 5-08-15
Robert Heyart, Temp. Speech Faculty
Effective: 5-22-15
Aurther Kimmons, Adjunct Instructor, Music
Effective: 5-12-15
Beth Kinderman, Lectureship
Effective: 5-22-15
Kevin Madison, Retention Advisor (PT)
Effective: 6-05-15
Jenna Marshall, Books & Beans Hospitality Assistant
Effective: 5-22-15
Iliana Miller, Lectureship
Effective: 5-22-15
MMCC Staffing Update
June 23, 2015
2
SEPARATIONS:
Keith Proctor, Adjunct Instructor, Tech. Center Welding
Effective: 6-02-15
Jeff Punches, Purchasing Manager
Effective: 5-27-15
Lori Schaeffer, PHT Adjunct Instructor
Effective: 5-08-15
Jade Woodcock, Lectureship
Effective: 5-22-15
VACANCIES:
Accounting Intern
Posting Process
Adjunct Faculty – Med/Surg, Mental Health
Posting Process
Adjunct Faculty – PHT
Posting Process
Adjunct Faculty – Welding
Interview Process
Dean of Liberal Arts
Interview Process
Director of International Programs
Reposting Process
Full-time Faculty, English & Humanities
Interview Process
Full-time Faculty, HRA
Posting Process
Full-time Faculty, Nursing (TEMP)
Posting Process
Full-time Faculty, Psychology
Interview Process
Head Coach – Bowling (PT)
Posting Process
Head Coach – Cross Country (PT)
Selection Process
Hospitality Assistant – Books & Beans
Posting Process
Lectureship – BIO/A&P
Interview Process
Lectureship – ENG/HUM
Interview Process
Lectureship – Mathematics
Interview Process
Lectureship – POL/HIS
Interview Process
Lectureship – Sociology
Interview Process
MMCC Staffing Update
June 23, 2015
3
VACANCIES:
Lectureship – Speech
Interview Process
Student Lab Assistant (PTA)
Posting Process
Welding Lab Tech (PT)
Interview Process
Huron ISD – Adjunct Faculty:
Posting Process
Astronomy
English
History
Math
Physical Geology
MMCC Staffing Update
June 23, 2015
4
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item IV-A: President Evaluation Report
Board Consideration: Information
Background:
See attached document.
Recommendation:
None.
June 9, 2015
The Board met with President Hammond and reviewed her performance as provided in the
President's contract. The Board discussed the President's self-evaluation and considered that she
had met the Board's expectations in providing continuity of leadership and developed sound
working relationships with members of the college community, both internally and externally.
The President outlined various areas of challenge in college growth and governance with discussion
of approaches that she was considering to address those challenges. The Board members outlined
their various thoughts on the transition of Presidents with President Hammond receiving high
marks.
Harrison Campus: 1375 S. Clare Ave. • Harrison, MI 48625 • Phone (989) 386-6622
Mt. Pleasant Campus: 2600 S. Summerton Rd. • Mt. Pleasant, MI 48858
__________________________
midmich.edu
June 9, 2015
The Board met with President Hammond and reviewed her performance as provided in the
President's contract. The Board discussed the President's self-evaluation and considered that she
had met the Board's expectations in providing continuity of leadership and developed sound
working relationships with members of the college community, both internally and externally.
The President outlined various areas of challenge in college growth and governance with discussion
of approaches that she was considering to address those challenges. The Board members outlined
their various thoughts on the transition of Presidents with President Hammond receiving high
marks.
Harrison Campus: 1375 S. Clare Ave. • Harrison, MI 48625 • Phone (989) 386-6622
Mt. Pleasant Campus: 2600 S. Summerton Rd. • Mt. Pleasant, MI 48858
__________________________
midmich.edu
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-A: Correspondence and Announcements
Board Consideration: Information
Background:
Thank you letter from Richard J. Smith, MMCC Off-Campus Program Coordinator.
Announcements may be made at this time.
Recommendation:
None.
Mid Michigan
§Wt Community
College
YEARS Of EXCELLENCE
1027 Crown Point
Lake Isabella, Ml, 48893
June 4, 2015
Mr. Douglas Jacobson
Board of Trustees Chair
Mid Michigan Community College
1375 S. Clare Avenue
Harrison, Ml, 48625
Dear Mr. Jacobson,
I would like to take this opportunity to thank the MMCC Board of Trustees for its support as I pursued my
doctoral degree, over the last three years, at Ferris State University. On May 8, 2015, I graduated with a
Doctorate in Education, with an emphasis in Community College Leadership. Without the moral and
financial support of MMCC and its administrative staff, this accomplishment would not have been possible.
Thank you for believing in me, and I look forward to using my education to better serve the College and
surrounding communities.
Sincerely,
Richard J. Smith
MMCC Off-Campus Program Coordinator
Harrison Campus: 1375 S. Clare Ave.• Harrison, Ml 48625 •Phone (989) 386·6622
Mt. Pleasant Campus: 2600 S. Summerton Rd. • Mt. Pleasant, Ml 48858
midmich.edu
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-B: Record Retention and Disposal Schedule
Board Consideration: Information
Background:
Dorothy Boge, Payroll Technician, will review the attached information concerning MMCCs Record Retention and
Disposal Schedule with the Board.
Recommendation:
None.
M EMO
TO:
MMCC BOARD OF TRUSTEES
FROM:
Dorothy Boge, Payroll
SUBJECT:
MMCC RECORD RETENTION AND DISPOSAL SCHEDULE
DATE:
6/15/2015
_________________________________________________________________________
MMCC’s Record Retention and Disposal Schedule was approved by the State of Michigan
on June 2, 2015. The schedule can be viewed on our website.
Why is the Record Retention and Disposal Schedule needed?
Michigan law (MCL 399.5 and 750.491) requires that all public records be listed on
an approved Retention and Disposal Schedule that identifies the minimum amount of
time that records must be kept to satisfy administrative, legal, fiscal and historical
needs. Local situations may require retention beyond the periods listed, and nothing
prevents a school district from retaining records longer than the specified period of
time. Schedules also identify when records may be destroyed, and when certain
records can be sent to the Archives of Michigan for permanent preservation. Records
cannot be destroyed unless their disposition is authorized by an approved Retention
and Disposal Schedule. All schedules are approved by the Records Management
Services, the Archives of Michigan and the State Administrative Board.
What is the purpose of a Record Retention and Disposal Schedule?
1. To ensure that records are retained as long as needed for administrative, legal
and fiscal purposes.
2. To ensure that state and federal record retention requirements are met.
3. To ensure that record series with enduring historical and other research value are
identified and retained permanently
4. To encourage and facilitate the systematic disposal of unneeded records.
How does this impact Mid Michigan Community College?
This allows the college to effectively and legally store and dispose of records using
state, federal, and departmental guidelines set forth in the Record Retention and
Disposal Schedule.
State of Michigan
Records Management Services
P.O. Box 30026
Lansing, Ml 48909
RECORDS RETENTION AND DISPOSAL SCHEDULE
CHECK APPLICABLE: o COUNTY o CITY o VILLAGE
o TOWNSHIP o COURT o SCHOOL DISTRICT o OTHER
GOVERNMENT UNIT NAME:
APPROVALS
(SIGNATURES)
DATE
AGENCY REPRESENTATIVE
Mid Michigan Community College
DEPARTMENT NAME:
Finance and Administration
DEPARTMENT OF TECHNOLOGY,
MANAGEMENT AND BUDGET,
MANA MENT SERVICES
REC
.-~··
The records described herein are deemed necessary:
(1) for the continued effective operation of this agency;
(2) to constitute an adequate and proper recording of its activities; and
(3) to protect the legal rights of the government entity and of the people
of Michigan.
This Retention and Disposal Schedule meets the administrative, legal
and fiscal requirements of this agency.
NOTE: This schedule must be signed by all approving entities before
the agency disposes of any records.
Retention Period
Title and Description
General Correspondence
General correspondence does not pertain to a specific issue, employee or student.
General correspondence includes sent or received items and may include referral
correspondence. If the correspondence does pertain to a specific issue, employee or
student, it should be filed with other relevant records. General correspondence may exist
in a variety of formats, including memos, letters, and notes. This also includes any tools
used to index or list correspondence.
2 years
Transitory Correspondence
Transitory correspondence is any form of communication with a short-term interest that
has no documentary value and need not be retained more than 30 days. This type of
correspondence has limited administrative and evidential value that is lost soon after the
communication is received. Transitory messages do not set policy, establish guidelines
or procedures or certify a transaction or become a receipt. Examples of transitory
correspondence include draft materials, letters of transmittal that do not add information
to the transmitted materials, routine request for information that requires no
administrative action, policy decision, special compilation or research. This type of record
also includes invitations to work-related events, notifications of an upcoming meeting and
similar records. Active =30 days
Active
1
Meeting Records
These records may include meeting minutes, agendas, and distribution materials related
to staff meetings, meetings with other off campus groups. Does not apply to Board
meeting minutes.
Freedom of Information Act (FOIA) Requests
3 years
This file will document any requests for information or public records maintained by the
college. They may include requests for information, correspondence, a copy of the
information released, and billing information.
1 year
Millage Files
2 years
These files document millage proposals. They may include the presentations, Research,
budgetary documents, ballot language, attorney opinions, and board resolutions. These
files will include election materials if the college is responsible for administering the
election.
General - Institution-wide
General Correspondence
Governance Councils Records and minutes
1 year
5 years
BOARD OF TRUSTEES and PRESIDENT'S OFFICE
Board of Trustees open meeting minutes
Board of Trustees closed session minutes
Board of Trustees Millage Files
Board Directories and Trustee Information
Founding Documents and Articles of Accreditation
Board Policies
President's Office Staff procedures
President's Evaluation
Memorandums of Understanding
Student Complaints
Commencement Programs
Election Results
Permanent
Permanent
10 years
Tenure+ 2 years
Permanent
Superseded
Superseded
Superseded
Tenure+ 2 years
7 years
Permanent
Permanent
FINANCIAL SERVICES- Business Office
(Follows Schedule 31 unless otherwise indicated)
ACCOUNTS PAYABLE
Requisitions, purchase orders, invoices and receiving records
1099 Information
Check Registers
PURCHASING )
College Purchasing Card Activity
Closed College Purchasing Cards
FOUNDATION
Audit/Financial annual audits, IRS audits
Bylaws, licenses, State documents, leases
Foundation Committee Activities, minutes, etc.
Donor Records (correspondence, wills, estate documents)
Legal Counsel
Foundation Tax Forms and work papers
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Permanent
Permanent
Permanent
Permanent
Permanent
Fiscal year + 7 years
2
GENERAL LEDGER
Journal Entries
General Ledger
QUOTATIONS
Bids, Request for Proposals
Voucher Packages
ACCOUNTS RECEIVABLE- Student Financial Services
Cashier detail report, deposit copies, Daily NR reports/accounting feed
NR Reconciliation
Auto refunding of credit amounts
Batch check register (refunds)
Company authorization letters, third party billing
Statements
Bookstore charges
Collection information
1098 T information
Unresolved transactions
BANKING AND INVESTMENTS
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
Fiscal
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
year + 7 years
Monthly Bank Statements, Reconciliations
Canceled Checks - (NP & P/R)
Check Registers
Yearly Log of Investments
Investment Reports, Bank Confirmations
Monthly Investment Log
Letters of Transmittal, Electronic TSF Confirmation
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 2 years
Fiscal year + 2 years
Fiscal year + 7 years
Expiration and audit
AUDIT & REPORTING
1 year
Fiscal year + 7 years
Active + 10 years
Fiscal year + 7 years
Monthly Financial Statements
Supply Inventories Active =date of inventory
Independent Audit Report
Financial Statement Audit work papers (including inventory reports)
CASH MANAGEMENT
Cash receipts
Tax receipts, tax file, Sales Tax
ACS File
Wire Transfers
GRANTS
Financial Information related to Federal/State grants
Financial Information related to other grants
Grant Documentation
FIXED ASSETS
Fixed Asset Records
Inventory of Fixed Assets
Appraisal records - contents inventory
Fiscal
Fiscal
Fiscal
Fiscal
year + 7
year + 7
year + 7
year + 7
years
years
years
years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
AUDIT & REPORTING ADMINISTRATIVE SERVICES
Annual Financial Report
Audits (Annual audited general purpose financial statements and annual audited report
on Federal financial assistance)
Fiscal year + 7 years
Creation + 1O years
3
Property transfer
Valuation of College district (S.E.V.) L-4029 and work papers
Permanent
10 years
TAX RECORDS
Warrant reconciliation w/county L4029 -Administrative Services
Transfer to CC's, interest record, all tax rolls (ad valorem, 1FT, CFT, TIF A)
Delinquent personal property rolls w/off
Jeopardy tax assessment
Bankruptcy
Tax allocation bond forms, tax levy form
Board of Review
Receipts
10 years
Fiscal year + 4 years
Fiscal year + 3 years
Collection + 2 years
Write Off + 2 years
After Audit
Fiscal year + 1 year
Fiscal year + 7 years
GENERAL FILES
Accident reports & insurance claims
Insurance Certificates
State of Michigan Correspondence
BUILDING & SITE
AGENCY ACCOUNTS FILES
State and Federal money requests
NDSL Reconcilements Student Grants
Audit work papers
FISAP papers/reports
Audit+ 7 years
Expiration + 10 years
Current year
2 years throughout life of agency
4 years
2 years
Audit + 7 years
4 years
LEGAL DOCUMENTS -ADMINISTRATIVE SERVICES
Property Deeds
Property Owned
Divested Reorganization and/or annexation of CC district
Amended or suspended policies Active = date of amendment or suspension
Warranties and performance bonds
Contracts (except personnel), insurance policies and leases
State Capital Outlay Reporting
State Building Authority Documents
Bond issue information
LITIGATION
Land Contracts and purchase agreements
Construction records, contract documents, inspection records
Plans for construction
PAYROLL (Follows Schedule 26 unless otherwise indicated)
Employee Files - names, addresses, social security numbers, position, W-4 information
Active = until termination
Voluntary Deduction Authorization Forms
Canceled checks
Direct Deposit Authorization Forms
Earnings Records - amounts and dates of all wage, annuity and retirement payments
Deductions Registers and Garnishments
Time Sheets
Leave Request Forms and Reports
Permanent
Permanent
Permanent
Active + 5 years
Later of term or expiration of all
warranties and/or guarantees + 6
years
Case closed + 5 years
Later of term or expiration of all
warranties and/or guarantees+ 7
years
Project completion + 5 years
Project completion + 5 years
Payment of bond + 5 years
Term+ 6 years (Deed is
permanent record)
6 years after completion
Expiration + 6 years
Active + 50 years
Expiration + 6 years
Fiscal year + 7 years
Expiration + 6 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 3 years
4
State New Hire Reports
Payroll Registers
Payroll Tax Reports -941 quarter and annual reports and payments
Sales Tax Reports - monthly reports and payments
W-2 submission reporting
MPSERS(Michigan Public School Employees Retirement System) - earning report
submissions
Correspondence with ORS
ORS Applications and verification of retirement wages
ORS Bi-weekly reporting of wages and hours
ORS payments and reconciliations
OPR Plan
403b Plan
Unemployment Compensation Data
Employment Verification
Workers Compensation Data
Federal Labor Report
MESC Reports
Fiscal year + 7 years
Fiscal year + 50 years
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
Permanent
Fiscal year + 7 years
Permanent
Fiscal year + 7 years
Fiscal year + 7 years
Permanent
Superseded + 6 years
Fiscal year + 7 years
Current + 30 days
Fiscal year + 7 years
Fiscal year + 7 years
Fiscal year + 7 years
MUNICIPAL FINANCE AND BONDING
Transcript of bond proceedings
Other bond issue records
Borrowing records
Bonds and coupons
Affidavit confirming payments
Permanent
Term + 6 years
Term+ 6 years
Term
Permanent
HUMAN RESOURCES
{Follows Schedule 26 unless otherwise indicated)
PERSONNEL FILES
Active + 6 years
Documents hiring, transfers, layoff, performance, discipline, termination etc. They may
include employment forms, employment contracts, information about job status,
information about salary status or salary changes, disciplinary notices, performance
forms, correspondence, recognition, etc. Active=until termination
BACKGROUND FILES
Active + 6 years
These files contain release forms, results of criminal history checks, results of
professional references, driving records, physical exam results, etc. Active=until
termination
MEDICAL FILES
Active + 30 years
These files document private medical information for a specific employee, including
disability accommodations. They may contain physician correspondence, physical exam
results, Family Medical Leave Act forms and requests, short-term and long-term disability
paperwork, drug and alcohol tests, etc. Active=until termination
1-9 FILES
Federal Form 1-9 includes verification by employers of identity and immigration status of
all new employees. These files include the Employment Eligibility Verification form, copy
of one document from List A or a copy of one document from list B and C. These files
are maintained separately from the personnel file. Event= 8 CFR 274A.2 requires
employers to maintain signed copies of 1-9 forms for three (3) years after the date of hire
or one (1) year after termination, whichever is later.
3 years after date of hire or one
year after termination.
5
GRIEVANCES
These document employee grievances against the college and the resolution of the
grievance. Active = until the contract that the grievance is related to expires.
Until contract that grievance is
related to expires.
WAIVERS- Faculty
OVERLOAD GUIDELINES- Faculty
Fiscal year
Current semester
JOB EVALUATIONS AND JOB DESCRIPTIONS
These records document job classification/evaluation systems and all existing positions
covered by those system(s). Job descriptions may include a summary of responsibilities,
functions, applicant requirements, etc.
Superseded + 6 years
SALARY STUDIES
These records document the analysis of employee salaries to ensure fair compensation
and include research, surveys, reports, etc.
3 years
BENEFIT PLANS
These documents define the terms of benefit plans that are available to employees and
may include plan documents, descriptions, summaries, etc.
Superseded + 6 years
SALARY AND HOURLY RATE SCHEDULES
These records document salary or hourly rates for each job classification or employee
category.
Superseded + 6 years
POSITION RECLASSIFICATIONS
These records document requests to have a position re-classified. They may contain the
request, copies of the old and proposed job descriptions, and decisions related to the
request or other related documents.
6 years
JOB ADVERTISMENTS/POSTINGS
These records document the advertising of available positions that the College intends to
fill, both internally and externally. Active= position is filled or search/posting is canceled.
Active + 2 years
JOB APPLICATIONS
These document applicants for positions who were not hired, regardless if they
interviewed for the position. They may include resumes, cover letters, applications, regret
letters, exam scores, and other supporting documents. Active = position is filled or
search/posting is canceled.
Active + 2 years
SELECTION FILES
These records contain all documents that support the selection of employees. They may
contain selection criteria, evaluations of candidates, position descriptions, applications,
interview questions, reference checks, rating forms and selection recommendations.
Active= position is filled.
Active + 2 years
LABOR AGREEMENTS
These files document the resulting contracts with employee groups.
Expiration + 10 years
WORKERS COMPENSATION FILES
These files document any claims made for workers disability compensation benefits.
They may consist of a copy of the report of the incidenUinjury made by the employee, a
copy of all reports from the occupational health center. Active= until claim is settled
EMPLOYEE INJURY RECORDS - NON EXPOSURE
These files include any reports of accidents or injuries involving an employee. These files
may contain incident reports, correspondence, medical leave requests, etc.
Active + 7 years
7
years
6
EMPLOYEE INJURY RECORDS - EXPOSURE
These files include any reports of accidents or injuries involving exposure to toxic or
blood borne pathogens. These files may include incident reports, medical reports,
correspondence, supporting medical documentation, medical leave requests, etc.
30 years
WORKERS DISABILITY REPORTS
Reports received from the disability insurance providers detailing the amount of benefits
paid from the policy.
Fiscal Year + 7 years
EMPLOYEE INJURY RECORDS - OSHA 300 LOG
5 years
This log identifies all employee injuries within a calendar year, this includes the log and
supplementary documentation.
STUDENT ACTIVITIES
Dues paid record, receipts, fund requisitions, fund transfers, etc.
Ticket reports
Minute books- all groups
Cancelled checks
General Files- All general information including publications, organizations, pamphlets,
brochures, clubs, dues, courses, etc.
Audit+ 4 years
After audit
5 years
Audit+ 6 years
5 years
ADMISSIONS
Applications for Admissions
Returned Acceptance letters
Residency Verification
High School and other College Transcripts
High School and other College Transcripts for non-applicants
Correspondence to students
Social Security number change authorization
Name change authorizations
Instructor directed withdrawals
Special course notification forms for credit
Transcript requests
Enrollment verifications
Grade Change forms
Course Syllabi
Degree/Certification Awarded and Date (electronic records only)
International student records
International student admitted and never attended
International applications received but never completed
Veterans' benefits student folder - includes VA for 22-1990, NMC Program Plan, NMC
Transcript, VR for 22-1999 Drop Form and all other supporting documentation and
correspondence.
Operations of Veteran Benefit Programs- State approval correspondence, general
correspondence, departmental procedures and misc. documents.
Educational Talent Search - applications and student files (paper original)
FINANCIAL AID
Student Folder- MMCC financial aid application, financial statement output document,
student aid report, SAP, financial aid award letter, loan applications, and other
documentation related to the student's financial aid status. Scholarship checks and
documentation, Birth certificate, diplomas, social security number. ISIR (FAFSA data),
driver's license
Reports - applications for funds reports & annual fiscal activity reports per the financial
3 years
3 years
3 years after admit
3 years after admit
1 year
3 years
3 years
5 years
6 years
6 years
1 year
6 years
6 years
5 years
Permanent
Date of admission + 10 years
3 years
3 months
3 years from date of last
certification
3 years after end of fiscal year
2 years after grant ends
Current + 3 years
5 years
7
aid program.
General correspondence, department procedures and misc. pertaining to the operation
of the financial aid unit.
Records involved in audit, program review and/or exception questions.
Loan Applications, Financial aid award letters, communication sent to student & Dept. of
Ed Agency
Other Applications deferred Active=deferral date
Program Participation Agreement (PPA) and ECAR, misc. records of financial
responsibility
CEO Active=until replaced with new system
FISAP application and back up documentation Active=graduation
Reconciliation of Award Programs (Pell,FSEOG/Direct Loan) Active=graduation
5 years
5 years (3 years after
submit of the FISAP
for that award year)
Active + 7 years
Current + 3 years
Active
Active + 7 years
Active + 7 years
LEARNING SUPPORT SERVICES
Student Files - Special Populations
Learning Disabilities assessment
Perkins Application and reports
3 years
7 years
7 years
TEACHING SUPPORT SERVICES
Evaluation records - APPR, POE, OPT evaluations
General Correspondence Files
Part-time activity summary - Commons log
Part-time faculty schedules and contact information
Part-time faculty support service files
10 years
5 years
1 year
1 year
7. years
ACADEMIC SERVICES
Occupational Program Files- files on each program the College offers for credit.
Advisory Committee meeting records
General notebooks of organizations, specific publications, literature, etc.
Schedule preferences and commencement participation notebook.
Waivers (faculty workload)
1.U. (Instructional Units) Reports- Faculty
Overload guidelines (faculty)
Faculty Schedules
Perkins
Student Grade Books (kept in Academic Area offices)
Commencement participation notebook
Student educational records Active = Date of admission
Title Ill Documents
NURSING
Affiliation agreements for clinical education Active = agreement date
Articulation agreements for incoming program transfer students Active = agreement date
Radiation monitoring reports
Student gradebooks
Tracking and Documentation of student files containing program application, health
records, clinical competency and evaluations, and advisement forms
Student point scale data, acceptance letters
Accreditation and radiography self-study, Program Review (PROE),
Survey Results
Program Advisory Committee meeting minutes, departmental meeting minutes,
curriculum plan, assessment summary reports, course syllabi
Medical Assistant Student Files
Nursing documents including MSBON reports
Pharmacy Technician Program documents
7 years
7 years
Fiscal year
Fiscal year
Fiscal year
Permanent
Current Semester
Current Semester
Until Audit*
5 years
Permanent
Active + 70 years
Grant end + 6 years
Active + 20 years
Active + 20 years
Permanent
semester
8 years
3 years
6 - 12 months after graduation
5 years
5 years
5 years
6 years
8
PTA accreditation input and documentation
Applications, correspondence to students and clinics
Student files and contracts medical records
Student surveys and faculty surveys
Accreditation correspondence
Equipment Inspections
6 years
6 years
3 years
3 years
6 years
3 years
SCIENCE
Student Safety Quizzes
MSDS notebooks
Purchasing records
1 year
Superseded
6 years
INFORMATION TECHNOLOGY
(Follows General Schedule 30 unless otherwise indicated)
BACKUP METHODS - hard drive to hard drive I SAN to SAN snapshot backups are
performed. No tape backup systems are in place.
Superseded
FILE SHARES- hourly backup w/24 hour expiration on Primary SAN, Daily backup w/ 7
day expiration on Primary SAN, Daily backup w/ 60 day expiration on Backup SAN.
Moodie & CMS content - hourly backup w/24 hour expiration on Primary SAN, Daily
backup w/7 day expiration on Primary SAN, Daily backup w/30 day expiration on
Backup SAN
Superseded
DAT ABASE RECORDS - Ellucian backup files of the database that allow for point-inti me recovery are retained for 21 days. Banner Document Management System- daily
backup that expire in 1 week, and a weekly backup on Sunday that expires in 5 weeks.
Superseded
TECHNOLOGY TRAINING - Curricula materials for training about the use of computer
software or equipment for employees. Until course is superseded or dropped.
Employment termination + 2 years
TRAINING REGISTRATION - Records document employee training.
Superseded
CONTACT LIST/DIRECTORIES - Contact list or directories for individuals and groups
that may exist in paper or electronic form.
Superseded+ 5 years
POLICIES, PROCEDURES, AND DIRECTIVES - Policies and operating procedures of
the department.
Creation + 10 years
ANNUAL REPORTS - Departmental activities including statistical information
Creation + 5 years
DEPARTMENTAL BUDGET PLANNING - Department budget requests, amendments,
summaries and balance sheets. Active=current year
Active + 7 years
PUBLICATIONS - May include press releases, brochures, and newsletters. Active=
creation
Active+ 7 years
MEMORABILIA - May include photos, news clippings, certificates, awards, etc. Active=
upon creation
Active + 20 years
AUDIO-VISUAL MATERIALS- May include video recordings, audio recordings, slides,
etc. in analog and digital formats Active= upon creation
Active
9
LIBRARY LEARNING SERVICES (LLS)
Orders for free materials
MMCC Archive Collection
Minutes of meetings of College organization units (Strategic Council, Board and all
institutional councils)
MMCC Catalogs
MMCC related articles - including clippings from local newspapers, announcements and
programs of performances, exhibitions, productions and other College events
Official institution publications - Career Source, Museography, etc.
Student and employee ID's, Student tracking Active= enrolled or employed
Accuplacer/Assessment Active=upon creation
Archive (Meek Collection and newspaper clippings)
INSTITUTIONAL RESEARCH
Institutional Survey Instruments, Data, and reports
Graduate, Leavers, and Noel-Levitz SSI surveys (instruments, data, and reports)
Other Institutional Survey Instruments
External Data Reports (IPEDS, HLC, ACS, etc.)
Program Review in Occupational Education (PROE), Program Review
Internal research project documentation
Notes on internal data bases
External consultations on cooperative research projects
1 year
Permanent
(Collected and
maintained by library)
Active + 7 years
Active + 7 years
3 years
20 years
3 years
20 years
20 years
7 years
20 years
20 years
10 years
EVENT SCHEDULING
Facility Utilization Reports
Rental Fee Waiver Request forms
Facility Use Guidelines
FACILITIES
Purchase Orders Receiving copies
General Inventory Stock usage report
Vehicle records and maintenance Active = life of vehicle
Building Permits Active = until permit expires
Building blueprints
Building plans and specs
Occupancy Permits
Bid requested
Maintenance job orders
Facilities modifications
Budget sheets
Meeting minutes
Maintenance manuals
Plant evaluation schedules
Plant inspection records and operating permits for boilers and elevators
Procedures manuals
SDS Sheets
Annual insurance safety inspections
Fire Alarm Drop Tests
3 years
3 years
Supersedes
1 year I audit
3 years
Until term
Active+ 1 year
Until disposal of building
Until disposal of building (plans
with historical relevance will be
transferred to library archives)
Until disposal of building
1 year
1 month after completion
1 year
1 year
2 years
Until disposal of equipment/facility
Until disposal of equipment/facility
Until disposal of equipment/facility
Until update
Audit + 6 years
Audit + 6 years
Audit + 6 years
10
MAILROOM
US Mail PS Forms (certified records, return receipt & registered)
USP - call tags
Federal Express Service
Emery Express Service
Mail Processors
Presort
Account charges (daily, weekly & monthly)
Equipment Maintenance Records Active = until termination of equipment
5 years
5 years
5 years
5 years
5 years
5 years
1 year
Active
SAFETY
Hazardous Chemical Manifests
Safety Citations
Fire Drill Reports
MIOSHA Accident/injury reports
MSDS Sheets
Inspection records and operating permits from regulatory agencies (example: radiation
machines)
Employee medical records including HBV vaccination records & TB skin testing
records
Safety training records
Safety equipment inspection and service records
3 years
6 years
2 years
5 years
30 years
2 years
Term+ 30 years
3 years or most recent
5 years
11
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-C: Associated Risk Management Renewal
Board Consideration: Action
Background:
Vice President Frick will lead a discussion concerning the Associated Risk Management, Inc. renewal.
The total cost for the renewal is $143,416.00. The renewal will be paid for out of the general fund.
Recommendation:
It is requested the Board approve the renewal as presented.
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-D: Academic Calendar
Board Consideration: Action
Background:
Board Policy 301.01 Calendar states the Board of Trustees shall approve the academic calendar each fiscal year.
The Academic Calendar is attached for review.
Recommendation:
It is recommended the Board approve the Academic Calendar as presented.
ACADEMIC CALENDAR 2015 - 2019
FALL SEMESTER
Classes Begin
Labor Day Holiday – College Closed
Faculty Inservice – No Classes
Thanksgiving Holiday – College Closed
Classes End
Winter Break – College Closed
2015
S, Aug 29
M, Sep 7
W, Nov 25
Th, Nov 26
F, Dec 11
Dec 24-Jan 3
WINTER SEMESTER
Classes Begin
Spring Break Begins – No Classes
Classes Resume
Faculty Inservice – No Classes
No Classes-College Closes at Noon
Classes End
Commencement
S,
S,
S,
W,
F,
F,
S,
SPRING SEMESTER
Classes Begin
Memorial Day Holiday - No Classes
Classes End (6 wk)
Independence Day – No Classes
Classes End (12 wk)
2016
M, May 16
M, May 30
Th, Jun 23
M, Jul 4
F, Aug 5
2016
Jan 9
Mar 5
Mar 12
Mar 30
Mar 25
May 6
May 7
2016
2017
S, Aug 27
S, Aug 26
M, Sep 5
M, Sep 4
W, Nov 23
W, Nov 22
Th, Nov 24
Th, Nov 23
F, Dec 9
F, Dec 8
Dec 23-Jan 1 Dec 23-Jan 1
S,
S,
S,
W,
F,
F,
S,
2017
Jan 7
Mar 4
Mar 11
Mar 29
Apr 14
May 5
May 6
2017
M, May 15
M, May 29
Th, Jun 22
T, Jul 4
F, Aug 4
S,
S,
S,
W,
F,
F,
S,
2018
Jan 6
Mar 3
Mar 10
Mar 28
Mar 30
May4
May 5
2018
M, May 14
M, May 28
Th, Jun 21
W, Jul 4
F, Aug 3
2018
S, Aug 25
M, Sep 3
W, Nov 21
Th, Nov 22
F, Dec 7
Dec 22-Jan 1
S,
S,
S,
W,
F,
F,
S,
2019
Jan 5
Mar 2
Mar 9
Mar 27
Apr 19
May3
May 4
2019
M, May 13
M, May 27
Th, Jun 20
Th, Jul 4
F, Aug 2
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-E: Health Insurance Self-Funding Proposal
Board Consideration: Action
Background:
Proposal to move to self-funding model for MMCC’s employee health insurance benefits effective September 1,
2015. Please see attached document.
Recommendation:
It is recommended the Board approve the proposal as presented.
Mid Michigan Community
College
BCBSM Renewal & Self-Funding
Presented By:
Logan Suttmann
Account Executive
AGENDA
•
•
•
•
2015 BCBSM Renewal Review
Fully Insured Plans 7/1
Self Funding
Conclusion
2015 BCBSM Renewal
• 22.79% Increase – why?
– MMCC had a very high claims year:
– Claims beyond premiums totaled $434,632
– If we had not had some good years in the past,
the new renewal rates would be even higher.
2015 BCBSM Renewal
Diving deeper
• 77 Claims were $5,000 or less.
• 15 were $24,500 or higher.
• Dependents from age 0-19 accounted for nearly 20%
of the total costs, which is uncommon.
*Takeaway – there were several newborns who needed extended treatment
in a hospital setting due to complications with delivery
2015 BCBSM Renewal
Distribution of Claims
Pmt. Category 10/13-9/14
9/12-8/13
10/11-9/12
10/10-9/11
11/9-10/10
$0-$9,999
95
105
106
111
97
$10,000$49,999
27
26
24
18
29
$50,000$99,999
4
0
3
2
1
$100,000+
2
1
1
0
0
• MMCC has a significant number of claims that fall in the $10,000-$49,999
category consistently
• It could be the same group of people with ongoing medical needs
• BCBSM customers have 1 large claim ($100,000+) per 140 contracts
• MMCC has slightly less over a 5 year average…
Renewal History
Claims by Type
Renewal
Claims Incurred
2015
2014
2013
2012
10/13-9/14
9/12-8/13
10/11-9/12
10/10-9/11
Facility
$893,028 (+38.1%)
$646,229
$728,533
$445,348
Professional
$402,422 (+23.6%)
$325,371
$318,980
$273,521
Rx
$248,505 (+24.1%)
$200,214
$223,160
$248,649
$1,543,955 (+31.7%)
$1,171,814
$1,270,673
$967,518
Total Incurred
Claims
• Hospital Costs are trending up
• Professional costs are trending up
• Rx remains relatively stable by cost, but remember benefit change
*Total Incurred Claims does not include administrative charges, taxes and
fees, or pooling charges
Renewal
Conclusion
• July 1st 2015 Renewal increase is based on a
(very) bad year of claims, both high cost and
otherwise.
• The increase, while large, seems to be justified
based on the large increase in claims
2015 BCBSM
Fully Insured Costs
7/1/15 Projected
Premium (fully insured)
$1,971,413
7/1/15 Aggregate Hard
Cap – College Cost
(PA 152)
$1,627,281.96
7/1/15 Total Employee
Cost Share
$344,131.04
• College premiums are distributed as follows:
• 1P = 5992.20
• 2P = 12,531.75
• FF = 16,342.66
*The aggregate cap and EE cost share are reflective of the following census: 1P = 44, 2P = 41,
FF = 52
2015 BCBSM
Fully Insured Costs
• Employee Benefits Task Force - 17 college employees
• Received BCBSM renewal rates in April
• Reviewed premium increase and some alternative plans
in May
• Task Force recommended renewing current plan but
adding an option of a lower premium/higher deductible
plan.
2015 BCBSM
Fully Insured Costs
Deductible
Rx Copay
Out of Pocket Max
Current
Renewal
New Option (2)
SB HSA
SB HSA
SB HSA
$1300/$2600
$1300/$2600
$2000/$4000
$5/$25/$50
$5/$25/$50
$10/$40/$80
$2250/$4500
$2250/$4500
$3000/6000
Monthly Employee Costs
Single (1P)
$87.02
$177.14
$101.50
Double (2P)
$201.88
$412.88
$235.66
Family (FF)
$245.46
$503.10
$286.04
*Mo. Employee costs factor in $1300/$2600 deductible funding, and costs of all taxes and fees.
*Current plan compares costs using 2014 PA 152 Hard Caps, Renewal and Options compare costs vs.
2015 PA 152 Hard Caps
*Rates must be considered illustrative until renewal is issued
Part 3
Self-Funding
Basic Terms of
Self-Funding
•
•
•
Claims – the actual amount (minus provider
discount) of charges the college pays for medical
services and prescription drugs
Stop Loss – a set amount (example: $35,000)
where claims are no longer paid by the
employer, but by the BCBSM reinsurance pool.
Aggregate Attachment Point – a set total
amount, typically 120% of projected claims,
where claims are no longer paid by the
employer, but by the BCBSM reinsurance pool
Components
of Self-Funding Costs
1. Claims – vary monthly for the college
• Pay actual claims, not premium
2. Fixed Fees
• Stop Loss Fees
• Aggregate Fees
• Administrative Costs
3. Taxes and Fees
• Lower than fully insured
4. Commissions/Consulting
• 3.5% automatically from Stop Loss Premium
• Additional amount varies by agency
Self-Funding:
Risk & Long Term Commitment
Risk
In a self-funded plan, employees pay premiums
based on Illustrative Rates. The college pays ACTUAL
claims plus the required taxes, fees and other costs.
If premium payments exceed claim amounts, the
money is escrowed;
If claims exceed premium payments, the College is
responsible for coverage.
Self-Funding:
Risk & Long Term Commitment
Long Term Commitment
• There is a ramp-up at the beginning that will make
keep premiums low because they cover 10
months, not 12.
• There is a tail if you end self-funding to cover the
last claims.
• If move back to fully-funded, would have higher
coverage costs during the transition.
Self-Funding:
Financial Risk (predicted)
Current Fully-insured Costs as of 7/1/15:
Total Premium
College Cost (Hard Cap)
$1,971,413
$1,627,281.96
Total Employee Premiums
$344,131.04
Self-funded costs
$35,000 Stop Loss w/ Med and Rx @ 120% Agg (Predicted)
Total projected Claims
Taxes and Fees
Annual Total
$1,059,726.00
$30451.12
Stop Loss + Aggregate Fixed Fees
$401,136.00
Administrative Fees
$102,290.88
Consultative Fees
Total projected cost
$20,550.32
$1,613,254.01
Self-Funding:
Financial Risk (Worst Case)
Current Fully-insured Costs as of 7/1/15:
Total Premium
College Cost (Hard Cap)
$1,971,413
$1,627,281.96
Total Employee Premiums
$344,131.04
$35,000 Stop Loss w/ Med and Rx @ 120% Agg (Worst Case) Annual Total
Aggregate Attachment Point
Taxes and Fees
$1,367,278.00
$28,393.90
Stop Loss + Aggregate Fixed Fees
$412,848.00
Administrative Fees
$105,986.88
Consultative Fees
Total projected cost
$20,550.32
$1,935,057.10
Self-Funding vs.
Fully Insured
In Summary:
Cost to college under 2015 Hard Cap
$1,627,281.96
Total Cost Self Funding @ $35k SL (projected, w/ claims lag)
$1,613,254.01
Total Cost Self Funding @ $35k SL (worst case)
$1,935,057.10
2015 Fully Insured Renewal
$1,997,981.10
Projected Savings (year 1)
$384,727.09
• Why the dramatic projected savings?
– Claims lag…
– Claims above $35,000 per contract are paid by BCBSM stop loss
• BCBSM has re-iterated that stop-loss is community rated
• If the college spends $410,000 in stop loss premium but have $510,000 in excess claims
(MMCC had $800,000 last year) the excess claims should not affect the renewal
• CAUTION HERE….
– Taxes and Fees are $50,000 per year cheaper with Self-Funding
– Administrative costs are cheaper in self-funding
2015 BCBSM
Illustrative Rate Comparison
Deductible
Rx Copay
Out of Pocket Max
2014 Current
Insured
Current
Insured
New Option
Self Funded
Current
Insured
New Option
SB HSA
SB HSA
SB HSA
SB HSA
SB HSA
$1300/$2600
$1300/$2600
$2000/$4000
$1300/$2600
$2000/$4000
$5/$25/$50
$5/$25/$50
$10/$40/$80
$5/$25/$50
$10/$40/$80
$2250/$4500
$2250/$4500
$3000/6000
$2250/$4500
$3000/6000
Monthly Employee Costs
Single (1P)
$87.02
$177.14
$101.50
145.39
70.65
Double (2P)
$201.88
$412.88
$235.66
337.56
164.02
Family (FF)
$245.46
$503.10
$286.04
409.72
199.09
*Mo. Employee costs factor in $1300/$2600 deductible funding, and costs of all taxes and fees.
*Current plan compares costs using 2014 PA 152 Hard Caps, Renewal and Options compare costs vs. 2015 PA 152 Hard
Caps
*Rates must be considered illustrative until final ASC contract is released
Self-Funding:
2014 Comparison
What would the 2014 Calendar Year look like had you been self-funded?
2014 Total Billed (premium + taxes)
$1,600,187.00
Est. Projected costs for 2014 Self funding
at $35k Stop Loss, 120% Agg
$1,558,807.00
Est. Actual Cost to college Self Funding in
2014 @ $35k Stop Loss, 120% Agg.
$1,714,271.00
If you set your illustrative rates to cover the 2014 projected costs, the college could
have spent significantly more self-funding last year than projected, and certainly
more than what was billed for your fully insured premium.
For reference, your PA 152 aggregate cap last year was around $1,655,145.24
*2014 Projected Self funding costs based on 2012 claims info and 2015-16 proposed fixed fees
*2014 Actual cost based on actual 2014 claims data and 2015-16 proposed fixed fees
Overall Conclusion
Mid Michigan Community College should consider moving to
a self-insured/self-funded model to mitigate the cost of
employee premiums and to gain greater control of its health
insurance options.
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-F: Resolution to Certify Millage Levy and Budget for the 2016
Tax Year
Board Consideration: Action
Background:
The general property tax act requires that each unit certify its millage to the collecting units. A resolution certifying
such is attached for board approval. Vice president Frick will be available to answer any questions. The 2016 budget
is attached for board approval.
Recommendation:
It is recommended the Board certify its allowable millage rate as reflected in the resolution by roll call vote and
adopt the 2016 fiscal year budget.
MID MICHIGAN COMMUNITY COLLEGE
Resolution
A Regular Meeting of the Board of Trustees of said community college was held at Harrison in said
community college district on the 23rd day of June, 2015 at seven o’clock, p.m.
The meeting was called to order by the Board Chair, Douglas A. Jacobson
Present: Trustees
Absent:
The following preamble and resolution were offered by Trustee ___________ and supported by
Trustee ____________.
WHEREAS, this Board of Trustees has been advised by the County Equalization Directors
that the state taxable valuation for the 2015 tax year of property located within the community
college district is $1,887,790,573 and,
WHEREAS this Board of Trustees, after careful examination of its estimated revenues based
on state taxable valuation, has determined that the best interests of the community college require
the levy of 1.2232 mils from the community college district for operating purposes for the ensuing
year.
NOW, THEREFORE BE IT RESOLVED THAT:
This Board of Trustees certifies the levy of 1.2232 mils for operating purposes in 2015.
Ayes: Trustees _________________________________________________________
Nays: Trustees ________________________________________________________
Resolution declared adopted.
_________________________________________________
Richard S. Allen, Jr., Board Secretary
I, the undersigned, Secretary of the Board of Trustees, Mid Michigan Community College,
Michigan, do hereby certify that the foregoing is a true and completed copy of a resolution adopted
by the Board of Trustees of Mid Michigan Community College at its Regular Meeting held on June
23, 2015 the original of which is part of the Board’s minutes.
____________________________________________________
Richard S. Allen, Jr., Board Secretary
millageresolution
DRAFT
Mid Michigan Community College
General Fund Budget
Fiscal Years Ending 6/30/15 & 6/30/16
Adopted
2014-15
Proposed
2015-16
Bud~et
Bud~et
OPERATING REVENUE
215,000
$
$ 19,847,231
$
$
$
$
$
$
$
15,129,357
1,977,472
675,057
2,736,781
377,169
125,000
21,020,836
NON-OPERATING REVENUE
State Appropriations
State Appropriations-UAAL
Property Taxes
Investment Income
Total non-operating revenue
$
$
$
$
$
50,000
7,568,755
$
$
$
$
$
4,747,548
948,000
2,309,623
50,000
8,055,171
TOTA
$ 27,415,986
$
29,076,007
$
9,017,399
$
9,560,723
$
$
$
$
$
$
$
1,245,705
306,716
2,555,846
2,746,614
2,329,175
3,580,848
2,487,031
$
$
$
$
$
$
$
$
$
$
1,859,134
478,183
2,571,698
3,104,239
2,213,458
3,696,400
2,440,890
175,000
948,000
27,047,724
522,687
25,000
35,000
582,687
Tuition
Fees
Tech Fee
Auxiliary Services
New Revenue
Miscellaneous
Total operating revenue
$ 14,394,323
$ 1,600,812
725,627
$
$ 2,911,469
4,682,000
550,000
2,286,755
OPERATING EXPENSES
Instruction
Information Tech
Public Service
Instructional Support
Student Services
Auxiliary
Institutional Admin
Physical Plant
Dual Enrollment Discounts
MPSERS UAAL
Total-Operating Expenses
550,000
$
$ 24,819,334
Contingencies
Institutional
Salary & Wage Adjustments
$
432,368
M&R
Subtotal Contingencies
$
$
35,000
467,368
$
$
$
$
Total Expenses
$ 25,286,702
$
27,630,411
Revenues over Expenses-Before Transfers
$ 2,129,284
$
1,445,595
300,000
1,379,284
$
$
$
TRANSFERS TO/(FROM) OTHER FUNDS:
Building & Site - Bond Debt Service
Building & Site - Planned Savings-general (3%)
Transfer from Technology Fund
Restricted Grant Match
Total transfers to other funds
$
$
$
450,000
2,129,284
$
$
302,200
984,480
(376,085)
535,000
1,445,595
Net Revenues over Expenses
$
0
$
0
$
$
V:\BUSOFFICE\Budgets\2015-16\2015-16 Budget Summary-revised
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item V-G: Oil and Gas Lease
Board Consideration: Information
Background:
President Hammond will lead a discussion concerning an oil and gas lease.
Recommendation:
None.
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
VI-A: Calendar of Events
Board Consideration: Information
Background:
June 26
Last Day of Six Week Spring 2015 Classes
July 3
College Closed- Observance of Independence Day
July 10
Last Day of Eight Week Spring 2015 Classes
July 22-23
MCCA President’s Institute Meeting – 12 p.m.., Traverse City
July 23
MCCA Trustee Institute – 9 a.m., Traverse City
July 24
MCCA Board of Directors Summer Conference- 9 a.m., Traverse City
Aug 4
MMCC Board of Trustees Workshop – 6:00 p.m., Houghton Room, Harrison
Aug 4
MMCC Board of Trustees Regular Meeting – 7:00 p.m., Houghton Room, Harrison
Aug 7
Last Day of Twelve Week Spring 2015 Classes
Aug 26
Faculty Orientation Day
Aug 29
Fall 2015 Begins
Sept 1
MMCC Board of Trustees Workshop – 6:00 p.m., Houghton Room, Harrison
Sept 1
MMCC Board of Trustees Regular Meeting – 7:00 p.m., Houghton Room, Harrison
Sept 7
Labor Day – College Closed
Sept 18
MCCA President’s Committee – 10 a.m., Conference Call
Sept 20
MMCC Annual Fall Festival and BBQ
Sept 25
MCCA Executive Committee – 10 a.m., Lansing
Oct 1 -2
MCCA Student Success Summit – 8 a.m., Lansing
Oct 6
MMCC Board of Trustees Workshop – 6:00 p.m., Houghton Room, Harrison
Oct 6
MMCC Board of Trustees Regular Meeting – 7:00 p.m., Houghton Room, Harrison
Oct 22 & 23
MCCA Autumn Board of Directors Meeting – St. Clair County Community College
Nov 3
MMCC Board of Trustees Workshop – 6:00 p.m., Houghton Room, Harrison
Nov 3
MMCC Board of Trustees Regular Meeting – 7:00 p.m., Houghton Room, Harrison
Nov 6
MCCA President’s Committee – 9 a.m., Lansing
Nov 20
MCCA Executive Committee – 10 a.m., Lansing
Continued on next page…
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Calendar of Events Continued…
Nov 25
Faculty Professional Development Day – No Classes
Nov 26 – 28
Thanksgiving Break - College Closed
Dec 1
MMCC Board of Trustees Workshop – 6:00 p.m., Michigan Room, Harrison
Dec 1
MMCC Board of Trustees Regular Meeting – 7:00 p.m., Michigan Room, Harrison
Dec 18
Fall 2015 Ends
Recommendation:
None
Mid Michigan Community College Board of Trustees
Agenda Sheet
June 23, 2015
Agenda Item: VI-B: Board Comments-Other Business
Board Consideration: Information
Background:
1. Any comments may be offered by Trustees at this time.
2. Attached is the information from the MCCA office concerning the certification of appointments to the
2015-2016 MCCA Board of Directors. The appointments will be made by the Board Chair and verified to
MCCA by Ms. Clayton
Recommendation:
None.
222 N. Chestnut Street • Lansing, Michigan 48933-1000 •Phone: (517) 372 4350•Fax: (517) 372 0905
www.mcca.org
MEMORANDUM
TO:
MCCA Board of Directors
FROM:
Michael Hansen, Secretary, MCCA Board of Directors
DATE:
May 30, 2015
SUBJECT:
Certification of Appointments to the 2015-2016 MCCA Board of Directors
Article VII, Sec. 1 and 2 of the Michigan Community College Association (MCCA) Bylaw
states:
“There shall be a Board of Directors composed of the chief administrative officer of each
member college and one member of the governing board. The governing board of each member
college shall also designate an alternate who shall serve in the absence of its governing board
member Director of the Association.
…Prior to July 15 each year, each member college shall certify to the Secretary of the
Association its members of the Board of Directors.”
Attached is a copy of a Certification Form for the designation of 2014-2015 representatives to
the MCCA Board of Directors. Please indicate and certify the names of the President Director,
Trustee Director, and Alternate Trustee Director from your member college.
Please return a signed copy of the Certification Form to the MCCA office before July 15,
2015, so the composition of the 2015-2016 MCCA Board of Directors may be known before the
July 2015 annual meeting.
Please contact me if you have any questions regarding this procedure.
Michael Hansen
CERTIFICATION OF APPOINTMENT
2015-2016 MCCA BOARD OF DIRECTORS
MICHIGAN COMMUNITY COLLEGE ASSOCIATION
CERTIFICATION FORM
At a _______________________________ meeting of the Board of Trustees or Board of
(Special/Regular)
Education of ___________________________________ held on ___________________
(College)
(Date)
the following were designated as the chief administrative officer and governing board
representatives of ___________________________________ to the Board of Directors of
(College)
the Michigan Community College Association for the year beginning July 1, 2015 and
ending June 30, 2016.
MCCA BOARD OF DIRECTORS REPRESENTATIVES
President Director
_________________________________
(Name)
Trustee Director
_________________________________
(Name)
_________________
(Board Title)
Alternate Trustee
Director
_________________________________
(Name)
_________________
(Board Title)
Submitted by:
___________________________________________
(Signature of Authorized Agent)
__________________________
(Date)
Return this completed form by July 15, 2015 to:
MCCA – 222 North Chestnut, Lansing, MI 48933-1000, fax to: (517) 372-0905 or
e-mail to [email protected]. Thank you.