May 14, 2015 Board Agenda

Thursday, May 14, 2015 – 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. 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.

6.1 Approval of Minutes – March 31, 2015 Audit/Finance Committee Meeting; March 31, 2015 Planning Committee Meeting; April 9, 2015 Board Meeting; and May 5, 2015 Special Board Meeting (Pages 1-15)

6.2 Approval of Bills - $1,188,436.12

6.2.1 Education Fund - $937,242.15

6.2.2 Operations & Maintenance Fund - $80,274.09

6.2.3 Operations & Maintenance (Restricted Fund) - $18,151.27

6.2.4 Auxiliary Fund - $100,565.67

6.2.5 Restricted Fund - $17,404.02

6.2.6 Liability, Protection & Settlement fund - $34,798.92

6.3 Treasurer’s Report (Pages 16-33)

6.3.1 Financial Highlights (Pages 17-18)

6.3.2 Balance Sheet (Pages 19-20)

6.3.3 Summary of FY15 Budget by Fund (Page 21)

6.3.4 Budget to Actual Comparison (Pages 22-28)

6.3.5 Budget to Actual by Budget Officers (Page 29)

6.3.6 Statement of Cash Flows (Page 30)

6.3.7 Investment Status Report (Pages 31-32)

6.3.8 Disbursements - $5,000 or more (Page 33)

6.4 Personnel - Stipends for Pay Period Ending April 4, 2015 and April 18, 2015 (Pages 34-40)

7. President’s Report

8. Committee Reports

9. Bid Results – Protection, Health, and Safety (PHS) Project – Exterior Door Replacement (Pages 41-43)

10. Proposal Results – Food Service Provider (Page 44)

11. Request for Qualifications – Architect Results (Page 45)

12. Request Permission to Prepare an RFP for a Health Insurance Consultant (Page 46)

13. Purchase Request – Student Computer Upgrades (Page 47)

14. Items for Information (Pages 48-60)

14.1 Staff Appointment – Gina Czubachowski, Business Specialist, Small Business Development Center (Page 48)

14.2 Staff Appointment – Aseret Gonzalez, Assistant Director of Admissions, Records, and Transfer Services (Page 49)

14.3 Staff Resignation – Jenna Stinson, Theatre Technical Coordinator (Page 50)

14.4 Staff Resignation – Monica Ponder, CNA Instructor (part-time) (Page 51)

14.5 Staff Resignation – Beth Hickey, Assessment Center Assistant (part-time) (Page 52)

14.6 The Certificate of Achievement for Excellence in Financial Reporting – GFOA (Pages 53-55)

14.7 National Association for the Education of Young Children – Diane Christianson (Page 56)

14.8 Sabbatical Leave Report – Diane Christianson (Pages 57-59)

14.9 LaSalle/Peru/Utica Community Advisory Panel – Thank You (Page 60)

15. Trustee Comment

16. Closed Session – 1) the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body; 2) collective negotiations; 3) litigation; and 4) closed session minutes.

17. Closed Session Minutes – April 9, 2015 Board Meeting

18. Other

19. Adjournment