July 16, 2013 Board Agenda (Amended)

Tuesday, July 16, 2013 – 6:30 p.m. – Board Room (C307)

1. Call to Order

2. Pledge of Allegiance

3. Roll Call

4. Approval of Agenda

5. Public Comment

6. Campus Update – Tentative Budget (Cheryl Roelfsema and Patrick Berry)

7. Consent Agenda Items - Anyone may remove an item from the consent item list by requesting the chair to do so. Items removed will be discussed and voted upon immediately following passage of the remaining consent items.

7.1 Approval of Minutes – June 18, 2013 Board Meeting and June 18, 2013 Closed Session Minutes Committee Meeting (Pages 1-8)

7.2 Approval of Bills - $1,243,805.70

7.2.1 Education Fund - $1,004,735.91

7.2.2 Operations & Maintenance Fund - $132,585.05

7.2.3 Operations & Maintenance Fund (Restricted) - $22,354.50

7.2.4 Auxiliary Fund - $23,072.47

7.2.5 Restricted Fund - $29,880.28

7.2.6 Audit Fund - $2,000.00

7.2.7 Liability, Protection & Settlement Fund - $29,177.49

7.3 Treasurer’s Report (Pages 9-27)

7.3.1 Financial Highlights (Pages 10-11)

7.3.2 Balance Sheet (Pages 12-13)

7.3.3 Summary of FY13 Budget by Fund (Page 14)

7.3.4 Budget to Actual Comparison (Pages 15-22)

7.3.5 Budget to Actual by Budget Officers (Page 23)

7.3.6 Statement of Cash Flows (Page 24)

7.3.7 Investment Status Report (Pages 25-26)

7.3.8 Check Register - $5,000 or more (Page 27)

7.4 Personnel - Stipends for Pay Periods Ending June 1, 2013, June 15, 2013, and June 29, 2013 (Pages 28-33)

7.5 Purchase Request – FY2014 Advertising contracts (Page 34)

7.6 Consortia Purchases (Page 35)

7.7 Bid Results – TESA Micro-Hite 3D Coordinate Measuring Machine (Page 36)

7.8 Bid Results – Boxlight® Projectowrite3 Interactive Projectors (Page 37)

7.9 Proposal Results – Waste Disposal & Recycle Material Collection (Page 38)

8. President’s Report

9. Committee Reports

10. Fiscal Year 2014 Tentative Budget (Pages 39-41)

11. Student Athletic and Catastrophic Student Athletic Insurance Renewals (Pages 42-46)

12. Faculty Resignation – Mark S. Brown, English Instructor (Pages 47-48)

13. Staff Resignation – Patrick Berry, Controller (Pages 49-50)

14. Semi-annual Review of Closed Session Minutes (Page 51)

15. Items for Information (Pages 52-63)

15.1 Staff Retirement – Judy K. Kurtz, Administrative Assistant, Facilities (Page 52)

15.2 Staff Resignation – Carol J. Wheeler, Administrative Assistant, Adult Education (Page 53)

15.3 Staff Appointment – Janna L. Bentley, Help Desk Specialist (Page 54)

15.4 Staff Appointment – Jason R. Goode, J.D., Baseball Coach (Page 55)

15.5 Staff Resignation – Patrick Cinotte, Women’s Basketball Coach (Pages 56-57)

15.6 Staff Resignation – Rex Shanyfelt, Assistant Women’s Basketball Coach (Page 58)

15.7 Athletic Training Services (Page 59)

15.8 High School Student Nursing Admission Formula (Pages 60-61)

15.9 ICCB – Program Approval for Welding Construction Technology A.A. S. degree and Welding Production Technology A.A.S degree (Pages 62-63)

16. Trustee Comment

17. Closed Session – 1) the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body probable litigation; 2) pending litigation; and 3) closed session minutes.

18. Resolution to Approve the Appeal of Putnam County Parcel Assessments

19. Other

20. Adjournment