may 27, 2015 - north central state college€¦ · north central state college . board of...
TRANSCRIPT
May 27, 2015
1
NORTH CENTRAL STATE COLLEGE
BOARD OF TRUSTEE’S MEETING
Wednesday, May 27, 2015
5:30 pm – Fallerius Technical Education Center – Board Room (165-F)
I. CALL TO ORDER – Mrs. Linda Nelson Pledge of Allegiance, College Mission Statement
II. ROLL CALL – Mr. Stephen Williams
III. INTRODUCTION OF GUESTS – Dr. Dorey Diab
IV. FOCUS OF THE MEETING – Mrs. Linda Nelson
V. PRESIDENT’S REPORT
A. Student Government/Phi Theta Kappa Update
B. North Central State College Foundation/Development Update
C. Local/State/Federal Updates
D. FY 2015-2016 Budget Proposal Presentation
E. College Annual Strategic Planning Activities
F. Other
VI. REQUIRED APPROVALS AGENDA – Mrs. Linda Nelson
Consent Agenda
Minutes:
A. Approval of Minutes for April 22, 2015 “Regular Meeting” Pages 8-23
Personnel Actions:
B. Consideration of Approval of Status Change – R-2015-20 Page 24
C. Consideration of Approval of Employment of College Personnel Pages 25-26
– R-2015-21
Regular Agenda
A. Consideration of Approval of Memorandum of Understanding Pages 27-35
between North Central State College Foundation and the North
Central State College Board of Trustees
– R-2015-22 – Dr. Dorey Diab/Mr. Mark Kreinbihl
B. Treasurer’s Report for April 30, 2015 – Mr. Koffi Akakpo Pages 36-41
2
C. Consideration of Approval of Designation of Emeritus Status for Page 42
Denise L. Hendershott – R-2015-23 – Dr. Dorey Diab
D. Consideration of Approval of Designation of Emeritus Status for Page 43
Teresa A. Van Dorn – R-2015-24 – Dr. Dorey Diab
E. Consideration of Approval of Designation of Emeritus Status for Page 44
Leonard L. Eaken – R-2015-25 – Dr. Dorey Diab
VII. OSU-MANSFIELD BOARD OF TRUSTEES GUEST REPORT - Mrs. Linda Nelson
- Ms. Charla Irvin (Trustee, OSU-Mansfield)
- Next OSM-M Board meeting (June 11th – Mrs. Pam Mowry representing NCSC BOT)
VIII. POLICY GOVERNANCE
A. Discussion of Agenda Planning (IAW 02.72) – Mrs. Linda Nelson
1. Community Connections
2. Owner Linkage
3. Link and Learn (September 23, 2015 – Hord Livestock Company, Bucyrus, OH)
B. Board Training (IAW 02.70)
1. Discussion of Policy Governance Scenario 6.1 – Mr. Gary McCue
– How Much Should Board Members Contribute?
2. Governance Policy Review (2.6, 2.7, 2.8 & 2.9) Pages 46-49
– Mr. Matthew Smith
IX. BOARD CHAIRPERSON’S REPORT – Mrs. Linda Nelson
A. OACC 2015 Annual Conference and Excellence Awards
(June 11-12, Cuyahoga Community College)
B. BOT June Regular Meeting & Strategic Planning Retreat (June 24th)
(Regular Meeting 4:00pm-5:00pm, Planning Retreat 5:00pm-8:00pm)
C. ACCT Governance Leadership Institute (August 2-5, 2015, Washington, DC)
D. ACCT Leadership Congress (October 14-17, San Diego, CA)
XII. MEETING EVALUATION – Mrs. Linda Nelson
XIII. TIME AND PLACE OF NEXT MEETING
Wednesday, June 24, 2015 – 4:00pm – Fallerius Technical Education Center,
BOT Conference Room 165-F
XIV. ADJOURNMENTSUPPLEMENTAL
BOARD OF TRUSTEE MEETING DATES
2015 All meetings will be held at NC State Main Campus
Fallerius Technical Building Board Room 5:30 pm (unless otherwise announced)
NCState Rep. OSU-M Meeting Date NCState Meeting Date OSU-M Rep.
“Tentative Dates” January 14, 2015 M. Brunn
S. Stone March 5, 2015 Revised Date!
February 25, 2015 D. DeVille
March 25, 2015 Begin NEW Time at 5:30pm
T. Purtiman
P. Mowry June 11, 2015 Revised Date! April 22, 2015 J. Cruse
May 27, 2015 C. Irvin
June 24, 2015 C. Ticoras
Sept. 17, 2015 August 26, 2015 D. Daniels
Sept. 23, 2015 P. Heydinger
Nov. 19, 2015 October 28, 2015 P. Siegenthaler
December 2, 2015 D. Daniels
OSU-M 2015 Meeting Information: Meetings are 4:30 p.m. – 6:00 p.m. in Eisenhower Room 113 (Board Room)
North Central State College
ENDS Policy Statements
1.0 Global Ends Policy - North Central State College exists for the citizens of
its service region to attain the knowledge and skills to succeed in their chosen
path for learning, work, or enrichment, sufficient for the college to justify
available resources.
1.1 Equal Opportunity/Diversity - The proportion of students from
economically or educationally disadvantaged backgrounds is at least equivalent
to the proportion in the local communities.
1.2 Job Readiness - Students prepared for employment success will have the
knowledge of occupational choices, skills, work habits, and job leads necessary
for economic self-sufficiency.
1.3 High Demand/Emerging Technologies - Students are capable of
successfully performing in a variety of roles in business and industry including
high demand and emerging technology industries.
1.4 Career Development - Students acquire, maintain, and enhance job skills
that remain relevant in changing jobs markets.
1.41 Foundation for learning (The ability to learn)
1.42 Flexible and creative problem solving
1.43 Necessary licenses and certificates
1.44 Administrative skills
1.5 Transferability - Students prepared for advanced academic success will
have the ability and the prerequisite academic experience sufficient for entry
into a four-year college or university.
1.6 Enrichment - Enrichment opportunities exist to reflect community needs
and values.
North Central State College Board of Trustees (2015 - COLLEGE ACTIVITIES CALENDAR)
May 2015 7 – Graduate Picnic (Kee Hall) 8 – Commencement Exercise (Graduation Ceremony) (CRC) 21 – Foundation Quarterly Board Meeting 27 - Regular Board of Trustees Meeting (Fallerius) June 2015 11 - OSU-M Board of Trustees Meeting (Eisenhower) 11-12 OACC Annual Conference and Excellence Awards 24 - Regular Board of Trustees Meeting & Planning Retreat July 2015 No Regular Board meeting scheduled for July 2015 9-10-11 Rock-n-Ribs 30th Year Anniversary Celebration August 2015 10-11 ACCT Governance Leadership Institute 26 - Regular Board of Trustees Meeting (Fallerius) September 2015 17 - OSU-M Board of Trustees Meeting (Eisenhower) 23 - Regular Board of Trustees Meeting (LNL – Hord Livestock, Bucyrus) October 2015 14-17 ACCT Leadership Congress (San Diego, CA) 28 - Regular Board of Trustees Meeting (Fallerius)
Required Approvals Agenda
Consent Agenda
Minutes:
A. Approval of Minutes for April 22, 2015 “Regular Meeting”
Personnel Actions:
B. Consideration of Approval of Status Change – R-2015-20
C. Consideration of Approval of Employment of College Personnel
– R-2015-21
Regular Agenda
A. Consideration of Approval of Memorandum of Understanding
between North Central State College Foundation and the North
Central State College Board of Trustees
– R-2015-22 – Dr. Dorey Diab/Mr. Mark Kreinbihl
B. Treasurer’s Report for April 30, 2015 – Mr. Koffi Akakpo
C. Consideration of Approval of Designation of Emeritus Status for
Denise L. Hendershott – R-2015-23 – Dr. Dorey Diab
D. Consideration of Approval of Designation of Emeritus Status for
Teresa A. Van Dorn – R-2015-24 – Dr. Dorey Diab
E. Consideration of Approval of Designation of Emeritus Status for
Leonard L. Eaken – R-2015-25 – Dr. Dorey Diab
1
North Central State College Board of Trustees’ Meeting
April 22, 2015
I. CALL TO ORDER
The Chair, Mrs. Linda Nelson called the meeting to order at 5:30 p.m. in the Gorman
Room (165) of the Fallerius Technical Education Center. At that time she asked all to rise
and join her in reciting the pledge of allegiance followed by her reading of the Global
ENDS Policy (Mission Statement) for North Central State College.
II. ROLL CALL
The Recorder, Mr. Stephen Williams called the roll.
Present: Ms. Edith Humphrey
Dr. Dwight McElfresh
Ms. Elisabeth Morando
Ms. Linda Nelson
Mrs. Janet Pry
Mr. Matthew Smith
Mr. Steven Stone
Absent:
Mr. Gary McCue
Ms. Pamela Mowry
III. INTRODUCTION OF GUESTS
President Dorey Diab introduced Mr. Koffi Akakpo, Mrs. Betty Preston, and Dr. Karen
Reed representing the President’s Staff; Mrs. Margaret Puckett representing the Faculty,
Mr. Jaime Cruse representing the OSU-M Board of Trustees and; Ms. Mackayla Cox
representing the Student Government Association and Phi Theta Kappa. President Diab
further introduced Mrs. Michele Schaad, Mr. Dean Schaad, Mrs. Erin Stine. Dr. Diab also
introduced Mr. Bob Hiltbrand, President of Timken Company to provide an Owner
Linkage opportunity for the Board.
IV. FOCUS OF THE MEETING – Mrs. Linda Nelson
Mrs. Linda Nelson previewed the essential elements of tonight’s agenda and explained
that the primary foci of tonight’s meeting will include: a report from our student
government association and an Owner Linkage activity with Mr. Hiltbrand, as well as a
report on spring enrollment and other important matters to the College from the state and
2
federal legislature presented by President Diab. The board will consider a resolution for
the Tuition Guarantee Program, the construction contracts for the Fallerius Building and
Kehoe Center, a number of personnel award and recognition resolutions and hear from
Mr. Jaime Cruse of our shared campus institution (OSU-Mansfield). The Board will also
continue its training on Policy Governance. Finally, we will wrap up with discussion of
some upcoming trustee activities in the months to come. We will conclude with an
executive session to discuss pending real estate acquisition so will expect further action
to take place following that executive session. Mrs. Nelson concluded with a description
of the four cornerstones (the four C’s) of leadership that include Character,
Communication, Common Vision, and Caring.
V. OWNER LINKAGE ACTIVITY – Mrs. Linda Nelson
Mrs. Linda Nelson introduced Mr. Bob Hiltbrand, Plant Manager for the Timken
Corporation Plant in Bucyrus, Ohio who is here as part of the Board’s owner linkage
activities. Mr. Hiltbrand thanked the Board for the invitation and the opportunity to share
more about the Timken Corporation, their activities here in the region, and their
operations at the Bucyrus plant. He began by sharing some history of the company, the
local plant, and their foundation. He explained that the company’s strength lies in their
philosophy of Stronger by Design. Some key concepts include: Knowledge equals Value,
their core values are: Ethics, Integrity, Quality, Teamwork, and Excellence. Mr.
Hiltbrand explained that their current challenges can be found in the areas of Imports and
Exports as the strong dollar makes international business challenging. While wind turbine
bearings and alternative energy show signs of promise, and wind energy is improving,
wind and solar energy are a bit more expensive. Government subsidy in these areas are
helping but there is still much to be explored. Still, at the Timken Corporation they have
found that their degree of Quality is what makes all the difference. While technology can
be mimicked, their degree of quality is difficult for their competitors to match and as
customers soon learn, when you must depend on quality workmanship, quality materials,
and quality service, Timken is their source. Following Mr. Hiltbrand’s presentation and
some discussion with the Board, Mrs. Linda Nelson thanked Mr. Bob Hiltbrand for
sharing the history, insights, and potential areas for North Central State College to help
meet the challenges of the future.
VI. PRESIDENT’S REPORT – Dr. Dorey Diab
A. Student Government Association (SGA) Update – Ms. Mackayla Cox
President Dorey Diab introduced PTK President and SGA Vice President, Ms. Mackayla
Cox to report on the activities of the SGA and PTK. The report was as follows:
Phi Theta Kappa recently conducted another successful induction ceremony; they are
working to compile the results of their activity surveys from members and responses
from alumni for fundraising efforts; disseminated meeting schedules for SGA and PTK;
they are working to arrange activities toward research on their honors topic; continuing
3
work on PTK Scholarships; and working on beginning of the year fundraising efforts to
find money for attending the annual conference.
B. North Central State College Foundation Development and Update – Dr. Dorey
Diab
Dr. Dorey Diab introduced Mrs. Betty Preston to provide the Foundation Report.
Highlights of the Foundation Report included:
- Entrepreneurial Hall of Fame (300 registered)
- Crawford Success Center Fundraising efforts and current progress
- Kehoe Construction and the CollegeNOW Suite progress report
- Emerald Club progress currently up to $180K
- Alumni Newsletter will be out soon
- Graduation/Alumni Picnic will be held on May 7th at Kee Hall during the lunch hours
- Rock-n-Ribs 2015 is underway, planning for the wrap-up activities and future planning
are also underway toward developing the future event.
- Betty’s retirement as July 31, 2015 will be her last day.
C. 2015 Spring In-service Recap
President Dorey Diab reported that highlights of the spring in-service included:
- Development of policies on Student Success
- A review and analysis of data on Student Success
- Conduct of the Employee Environmental Scanning Survey
- The announcement of an employee raise of one and a half percent whereby one percent
would be applied to the employee base while the half percent would be given as a one-
time stipend. There would be more information on this at an upcoming meeting.
D. State/Federal Government Relations Update & Discussion
President Dorey Diab recapped some of the key discussions taking place at the state and
federal levels regarding higher education and higher education funding. He reported on
the interest exhibited at the AACC Conference for their presentation on the Department
of Labor grant in which we are a partner with institutions from three other states. Dr.
Diab also highlighted the discussion stemming from a presentation on the book, Next Big
Things by Malcolm Gladwell.
E. Success Metrics
President Dorey Diab directed the Board’s attention to the enclosed edition of the College
publication, Your NC Statement where Success Metrics information has been gathered,
interpreted, and summarized by Dr. Diab and presented for information to the College
community.
4
VII. REQUIRED APPROVALS AGENDA
CONSENT AGENDA
The Chair presented the Consent Agenda and called for any items that should be removed
from the consent agenda for further discussion. On a motion by Mr. Matthew Smith and
seconded by Dr. Dwight McElfresh and passing unanimously, the following items were
approved:
A. Approval of Minutes for March 25, 2015
B. Consideration of Approval of Employment of College Personnel – R-2015-09
CONSIDERATION OF APPROVAL OF
EMPLOYMENT OF COLLEGE PERSONNEL
R-2015-09
NEW HIRES
BE IT RESOLVED: by the Board of Trustees that the following staff members is hereby
employed at the salary and dates stipulated below:
BEGINNING APRIL 6, 2015
Erin Stine, Operations Manager
Bachelor of Arts in Communications
SALARY: $41,311.30
BEGINNING APRIL 13, 2015
Joyce Karbula, Coordinator of Corporate Credit and Non-Credit Programs
Bachelor of Engineering
SALARY: $37,199.76
BEGINNING APRIL 27, 2015
Caree Bash, Success Coach/College Credit Plus
Masters of Business Administration
SALARY: $35,000
BEGINNING APRIL 13, 2015
Marcia Plew, Payroll/HR Specialist
Associate of Applied Business/Accounting at NCSC
SALARY: $33,845.55
EXPLANATIONS OF NEW HIRES FOR RESOLUTIONS R-2015-09
Erin Stine was hired as Operations Manager for the Crawford County Success Center.
5
Joyce Karbula was hired as Coordinator of Corporate Credit and Non-Credit Programs for the
Title III Grant.
Caree Bash was hired as Success Coach/College Credit Plus for the Title III Grant.
Marcia Plew was hired as Payroll/HR Specialist to replace Susan Elliott.
REGULAR AGENDA
A. Treasurer’s Report for March 31, 2015 – Mr. Koffi Akakpo
Mr. Koffi Akakpo presented the Treasurer’s Report for the period ending March 31,
2015. He stated that revenues for the month totaled $674,367. Expenditures were
$2,084,645 leaving a deficit of $1,410,277. Year-to-date revenues totaled $16,702,774.
Year-to-date expenditures totaled $12,720,575 leaving an excess of $3,982,199. The Star
Ohio month-end balance for March 2015 is $1,017,783. Mr. Akakpo had no further
special notes for this report.
ACTION TAKEN: Dr. Dwight McElfresh moved for approval of the Treasurer’s Report
for the period ending March 31, 2015. Mrs. Edith Humphrey seconded the motion and
the motion carried unanimously.
B. Fiscal 2015-2016 Budget Development – Mr. Koffi Akakpo
Mr. Koffi Akakpo reported that while this year’s budget is tracking on course to once
again conclude with a balanced budget, it was too early to provide any further report as
there is still much to be concluded between now and the end of the fiscal year. Similarly,
as the budget development process for the fiscal 2016 budget is underway, there are still
many variables to be decided in the legislative area before we can begin to get a clearer
picture of how the new budget will come together. While we are optimistic with the
legislative outcomes we are still taking a conservative approach here at the College with
our plans for revenue and expenses for the coming year at least until we get a clearer
picture of the decisions from the governor and the State legislature. Things are looking
good but we are progressing with caution until we know more for certain.
C. Consideration of Approval of Tuition Guarantee Program – R-2015-10 – Dr.
Dorey Diab/Mr. Koffi Akakpo
CONSIDERATION OF APPROVAL OF THE NORTH CENTRAL STATE COLLEGE
TUITION GUARANTEE PROGRAM
2015-10
WHEREAS, the Ohio General Assembly enacted H. B. No. 484, effective September 4, 2014 and
codified as Revised Code Section 3333.33; and
6
WHEREAS, Revised Code Section 3333.33 authorizes this Board to establish a Tuition Guarantee
Program by adopting rules for the governance of the Program which must be submitted to the
Chancellor of the Ohio Board of Regents for approval; and
WHEREAS, the Board desires to adopt the North Central State College Tuition Guarantee
Program which provides an undergraduate tuition guarantee and also includes guarantees for
additional fees;
NOW THEREFORE, BE IT RESOLVED that the Board adopts the North Central State College
Tuition Guarantee Program Principles attached hereto as Exhibit A for the governance of the
North Central State College Tuition Guarantee Program;
BE IT FURTHER RESOLVED that the President is directed to submit the North Central State
College Tuition Guarantee Program Principles to the Chancellor of the Ohio Board of Regents
for approval in accordance with the requirements of Ohio Revised Code Section 3333.33 and the
President is authorized to modify the Principles as recommended by the Chancellor;
BE IT FURTHER RESOLVED that the North Central State College Tuition Guarantee Program
shall become effective upon approval by the Chancellor of the Ohio Board of Regents and shall
be implemented beginning with the 2015-16 academic year;
BE IT FURTHER RESOLVED that the President is authorized to make future modifications to
the North Central State College Tuition Guarantee Program Principles to provide for the effective
and efficient administration of the Program, subject to compliance with the requirements of Ohio
Revised Code Section 3333.33.
ACTION TAKEN: Mrs. Elisabeth Morando moved for approval of resolution R-2015-
10 Consideration of Approval of Tuition Guarantee Program. Mr. Matthew Smith
seconded the motion and the motion carried unanimously.
D. Consideration of Approval to Appoint an Architect for the Planning and Design
Services of the Fallerius Information Technology infrastructure Renovation Project
– R-2015-11 – Dr. Dorey Diab/Mr. Koffi Akakpo
CONSIDERATION OF APPROVAL TO APPOINT AN
ARCHITECT FOR THE PLANNING AND DESIGN SERVICES OF THE FALLERIUS
INFORMATION TECHNOLOGY INFRASTRUCTURE RENOVATION PROJECT
R-2015-11
WHEREAS: the State of Ohio Appropriates Funds for Capital renovations projects for North
Central State College and has appropriated funding for the Fallerius Information Technology
Infrastructure Renovation project in HB 497, and
WHEREAS: the data center has inadequate power, inefficient air conditioning, lack of
redundant UPS power, and lack of fire protection which poses a risk of data lost, and
7
WHEREAS: the data center provides numerous services for the college (administrative services,
Active Directory, Exchange email, web services, storage, etc.), and
WHEREAS: The project will consist of renovating vacated space in the lower level of Fallerius
to provide a new data center in a safe and efficient environment with emergency generation back
up, and
WHEREAS: the Architectural Committee unanimously recommends the architectural firm of
Prater Engineering Inc.
NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees of North Central State
College authorizes a Professional Design Service Agreement to be awarded to Prater
Engineering Inc. in the amount not to exceed $77,300.00
Prater Engineering Inc.
6130 Wilcox Road
Dublin, OH 43016
ACTION TAKEN: Mrs. Edith Humphrey moved for approval of resolution R-2015-11
Consideration of Approval to Appoint an Architect for the Planning and Design of the
Fallerius Information Technology Infrastructure Renovation Project. Dr. Dwight
McElfresh seconded the motion and the motion carried unanimously.
E. Consideration of Approval to Appoint an Architect for the Planning and Design
Services of the Kehoe Infrastructure and MEDAL Project Renovation Project – R-
2015-12 – Dr. Dorey Diab/Mr. Koffi Akakpo
CONSIDERATION OF APPROVAL TO APPOINT AN
ARCHITECT FOR THE PLANNING AND DESIGN SERVICES OF THE KEHOE
CENTER INFRASTRUCTURE AND MEDAL PROJECT RENOVATION PROJECT
R-2015-12
WHEREAS: the State of Ohio Appropriates Funds for Capital renovations projects for North
Central State College and has appropriated funding for the Kehoe Center Infrastructure
Renovation project in HB 497, and
WHEREAS: the appropriation includes the creation of the Regional Manufacturing Coalition
center, the Ohio Manufacturing Extension Partnership, the Small Business Development Center
and Workforce Partnerships of North Central Ohio, and
8
WHEREAS: The project will consist of renovating the outdate fire alarm system, four fully
reconditioned elevators, HVAC upgrades and the renovation of offices and meeting rooms for
the MEDAL Center, and
WHEREAS: the fire protection system, elevators and the remaining HVAC equipment that is not
being renovated by the energy conversation project is in dire need renovation to insure a safe
learning environment, and
WHEREAS: the Architectural Committee unanimously recommends the architectural firm of Sol
Harris Day Architecture Inc.
NOW, THEREFORE BE IT RESOLVED: that the Board of Trustees of North Central State
College authorizes a Professional Design Service Agreement to be awarded to Sol Harris Day
Architecture Inc. in the amount not to exceed $152,482.00
Sol Harris Day Architecture Inc.
6677 Frank Ave. NW
North Canton, OH 44720
ACTION TAKEN: Mrs. Janet Pry moved for approval of resolution R-2015-12
Consideration of Approval to Appoint an Architect for the Planning and Design Services
of the Kehoe Infrastructure and MEDAL Project Renovation Project. Dr. Dwight
McElfresh seconded the motion and the motion carried unanimously.
F. Consideration of Approval of a Resolution authorizing Submission of an
Application to the U.S. Department of Agriculture for Regional Business
Development Grant Funds – R-2015-18 - Dr. Dorey Diab
CONSIDERATION OF APPROVAL
OF A RESOLUTION AUTHORIZING SUBMISSION OF AN APPLICATION TO THE U.S.
DEPARTMENT OF AGRICULTURE FOR REGIONAL BUSINESS DEVELOPMENT
GRANT FUNDS
R-2015-18
WHEREAS, the United States Department of Agriculture’s Rural Business Development Grant
program provides rural communities and regions with comprehensive and flexible resources to
address a wide variety of economic needs, designed to lead to the creation and retention of jobs
and increased private investment; and
WHEREAS, the USDA’s Rural Business Development Grant Program makes grants to public
bodies and non-profit corporations so that they assist small and emerging businesses and/or
non-profits in their communities to create and support jobs; and
9
WHEREAS, Rural Business Development Grand funds may be used to: Acquire or develop land,
buildings, plants, equipment; access streets and roads, parking areas, utility extensions,
necessary water and supply and waste disposal facilities; provide technical assistance; establish
revolving loan funds; and to create, expand, or operate rural distance learning programs that
provide educational or job training instruction related to potential employment or job
advancement to adult students; and
WHEREAS, the region served by North Central State College qualifies as rural based on the
region’s population according to USDA criteria; and
WHEREAS, the North Central State College Board of Trustees is committed to addressing the
needs of the region it serves through business development; and
WHEREAS, the North Central State College is working with the City of Ontario and The Ohio
State University at Mansfield to develop a Campus District/Town Center; and
NOW, THEREFORE, BE IT RESOLVED, that the North Central State College Board of
Trustees extends its full support to the submission of an application to the U.S. Department of
Agriculture Rural Business Development Program; and
BE IT FURTHER RESOLVED, that President Dorey Diab and Vice President for Business
and Administrative Services Koffi Akakpo are designated as authorized representatives to
execute all necessary documents for this grant activity.
ACTION TAKEN: Mr. Steven Stone moved for approval of resolution R-2015-18
Consideration of Approval of a Resolution Authorizing Submission of an Application to
the U.S. Department of Agriculture for Regional Business Development Grant Funds.
Mrs. Elisabeth Morando seconded the motion and the motion carried unanimously.
G. Consideration of Approval of Nomination for the 2015 ACCT Equity Awards
Program – R-2015-13 – Mrs. Linda Nelson
CONSIDERATION OF APPROVAL OF NOMINATION
FOR THE 2015 ASSOCIATION OF COMMUNITY COLLEGE TRUSTEES (ACCT)
EQUITY AWARD
R-2015-13
WHEREAS: the Board of Trustees of North Central State College believe it is fitting and proper
to recognize the outstanding efforts and contributions of individual trustees, College Faculty and
Staff when appropriate, and
WHEREAS: such recognition for special service to the college and the community can be
bestowed through nomination for state, regional and national awards, as such opportunities
arise.
10
NOW, THEREFORE BE IT RESOLVED: that the North Central State College Board of
Trustees, takes pleasure in submitting Mr. Stephen R. Williams for the Professional Board Staff
Member Award for the 2015 ACCT Equity Awards program.
BE IT FURTHER RESOLVED: that the Board authorizes Board Chair, Linda Nelson to cause
the associated letter of support to be written on behalf of the North Central State College Board
of Trustees.
ACTION TAKEN: Dr. Dwight McElfresh moved for approval of resolution R-2015-13
Consideration of Approval of Nomination for the 2015 ACCT Equity Awards Program.
Mrs. Edith Humphrey seconded the motion and the motion carried unanimously.
H. Consideration of Approval of Emeritus Status for Mr. Robert Lewis – R-2015-14
– Dr. Dorey Diab/Dr. Karen Reed
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
ROBERT H. LEWIS
R-2015-14
WHEREAS: in accordance with Board Resolution R-1998-20, and the NCState – NCFA-AAUP
Collective Bargaining Agreement dated August 27, 2014, qualified retiring faculty members may
be recommended for the designation of Emeritus status, and
WHEREAS: Mr. Robert Lewis, who after 30 years retired as an Associate Professor of
Psychology, has met all qualifications, and
WHEREAS: Mr. Robert Lewis has requested consideration for Emeritus status, has been
approved by the regular bargaining unit faculty of his division and recommended by his Dean
and this recommendation is endorsed by the Vice President, Academic Services and the
President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that
Mr. Robert H. Lewis is granted Emeritus status.
ACTION TAKEN: Mr. Matthew Smith moved for approval of resolution R-2015-14
Consideration of Approval of Designation of Emeritus Status for Mr. Robert Lewis. Mrs.
Elisabeth Morando seconded the motion and the motion carried unanimously.
I. Consideration of Approval of Emeritus Status for Mr. Robert Slabodnick – R-
2015-15 – Dr. Dorey Diab/Dr. Karen Reed
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
11
ROBERT A. SLABODNICK
R-2015-15
WHEREAS: in accordance with Board Resolution R-1998-20, and the NCState – NCFA-AAUP
Collective Bargaining Agreement dated August 27, 2014, qualified retiring faculty members may
be recommended for the designation of Emeritus status, and
WHEREAS: Mr. Robert Slabodnick, who after 24 years retired as an Associate Professor of
Respiratory Care, has met all qualifications, and
WHEREAS: Mr. Robert Slabodnick has requested consideration for Emeritus status, has been
approved by the regular bargaining unit faculty of his division and recommended by his Dean
and this recommendation is endorsed by the Vice President, Academic Services and the
President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that Mr. Robert A.
Slabodnick is granted Emeritus status.
ACTION TAKEN: Mrs. Elisabeth Morando moved for approval of resolution R-2015-
15 Consideration of Approval of Designation of Emeritus Status for Mr. Robert
Slabodnick. Mrs. Edith Humphrey seconded the motion and the motion carried
unanimously.
J. Consideration of Approval of Emeritus Status for Mr. Brad Hays – R-2015-19 –
Dr. Dorey Diab/Dr. Karen Reed
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
BRAD D. HAYS
R-2015-19
WHEREAS: in accordance with Board Resolution R-1998-20, and the NCState – NCFA-AAUP
Collective Bargaining Agreement dated August 27, 2014, qualified retiring faculty members may
be recommended for the designation of Emeritus status, and
WHEREAS: Mr. Brad Hays, who after 20 years retired as an Associate Professor of Business
Administration, has met all qualifications, and
WHEREAS: Mr. Brad Hays has requested consideration for Emeritus status, has been approved
by the regular bargaining unit faculty of his division and recommended by his Dean and this
recommendation is endorsed by the Vice President, Academic Services and the President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that Mr. Brad D. Hays is
granted Emeritus status.
12
ACTION TAKEN: Mr. Matthew Smith moved for approval of resolution R-2015-19
Consideration of Approval of Designation of Emeritus Status for Mr. Brad Hays. Mrs.
Elisabeth Morando seconded the motion and the motion carried unanimously.
K. Consideration of Approval for the Conferral of the Honorary Degree of
Associate in Applied Business to Mark J. Romanchuk – R-2015-16 – Dr. Dorey Diab
CONSIDERATION OF APPROVAL FOR THE CONFERRAL OF THE HONORARY
DEGREE OF ASSOCIATE IN APPLIED BUSINESS TO
MARK J. ROMANCHUK
R-2015-16
WHEREAS: upon the recommendation of the president with the approval of the board of
trustees the honorary degree of associate in applied science or applied business will be awarded
to those outstanding individuals who have distinguished themselves within the community, as
well as with North Central State College, and
WHEREAS: honorary degrees are typically awarded to a living individual who has achieved
extraordinary distinction in a career that has affected the lives of others, particularly through
scholarly achievement, through public service, or through philanthropy, and
WHEREAS: by awarding honorary degrees, North Central State College recognizes
outstanding individuals whose accomplishments are of such excellence that they provide
inspiration to our graduates, and in honoring such individuals, the College is honored as well,
and
WHEREAS: Mark J. Romanchuk has displayed the level of exemplary achievement deemed
worthy of the singular recognition conveyed by the conferral of an honorary degree from North
Central State College.
NOW, THEREFORE BE IT RESOLVED: that the North Central State College Board of
Trustees, takes pleasure in conferring upon Mark J. Romanchuk the Honorary Degree of
Associate in Applied Business, honoris causa, as part of the May 8th, 2015 North Central State
College Commencement Ceremony in accordance with the policy adopted under resolution
1978-08 “Honorary Degrees.”
ACTION TAKEN: Dr. Dwight McElfresh moved for approval of resolution R-2015-16
Consideration of Approval for the Conferral of the Honorary Degree of Associate in
Applied Business to Mark J. Romanchuk. Mr. Matthew Smith seconded the motion and
the motion carried unanimously.
VIII. OSU-MANSFIELD BOARD OF TRUSTEES GUEST REPORT
13
Board Chair, Mrs. Linda Nelson welcomed Mr. Jaime Cruse, Student Trustee of the
OSU-Mansfield Board of Trustees and asked him for any insights or updates he’d like to
share. Mr. Jaime Cruse thanked the board for this opportunity to interface and come
together as a campus. He reported that his role to the board as he sees it is to serve as the
eyes and ears of the Board into student issues and concerns as such he serves as the
Chair of the Student Experience Committee. Some highlights of that activity and
concerns on the students’ minds include: the designation of a Tobacco-free Campus as
this will be difficult to enforce; Students request for a large, grassy area for relaxing or
meeting outside; Ability to use the stage in the NCState Rock-n-Ribs area for periodic
tailgating parties; and the successful accomplishment of the renovation of the
Weightroom at the Campus Recreation Center.
IX. POLICY GOVERNANCE
A. Discussion of Agenda Planning (IAW 02.72) – Mrs. Linda Nelson
Mrs. Linda Nelson recapped the inclusion of a number of items to their regular agenda to
help improve the owner linkage responsibility. These features will be Community
Connections, Owner Linkage, and Link and Learn. Community Connections will be an
opportunity for trustees to report on those community activities they have taken part in or
participated in to gain a better perspective on the “owner’s voice” and can share those
experiences with the rest of the Board. Owner Linkage is an opportunity to invite any
owner or owner representative individual or group to attend a regular or special board
meeting for the purpose of providing some discussion to enrich the board’s understanding
of the “Owner’s Voice” or other service considerations for the College (Board) to
consider when planning for the future direction of the institution. Link and Learn is once
again the opportunity for the board to visit an Owner organization or community partner
to help enrich the board’s understanding of its relationship to the organization and how
the service of the College can impact those sectors of the Ownership.
1. Community Connections
Mrs. Linda Nelson called for Community Connections activities that trustees would like
to share. Dr. Dwight McElfresh recounted his latest participation in community
discussion of the Richland Community Development Group’s (RCDG) Strategic Plan
development and the work of the RCDG Talent Development group and the Campus
District conversation. Dr. McElfresh also shared his attendance with President Dorey
Diab at Ashland University’s Ashbrook Center program. Mr. Matthew Smith shared his
participation in the Ohio State University Scholarship Luncheon with this father, Mr. Vic
Smith.
2. Owner Linkage
14
Mrs. Linda Nelson called for reflections of the presentation from Mr. Bob Hiltbrand on
the Timken Corporation. Trustees indicated that it was a good piece and conveyed some
valuable insights and information for their work moving forward.
3. Link and Learn
Mrs. Linda Nelson reminded the Board of the upcoming activity with the Hord Livestock
Company at the September 2015 meeting on September 23rd. She indicated that more
information would be forthcoming as the date approaches.
B. Board Policy Governance Training (IAW 02.70) – Mrs. Linda Nelson
1. Policy Governance Rehearsal Scenarios –the board is continuing to include board
training as a regular part of their Policy Governance Agenda. The next step in PolGov
training will include a guided discussion/rehearsal of potential scenarios that trustees
might expect to encounter in order to further enrich the board’s understanding of the
principles of the Carver Policy Governance Model and to take their confidence in
application to the next level. Mrs. Linda Nelson announced that Trustee, Janet Pry will be
leading the rehearsal exercise for scenario 5.1 that asks “Are the ENDS too broadly
stated?” In the scenario, An Arts Council board member complains that the Ends policies as
written are not sufficiently defined. This particular board member is not willing to accept the full range of reasonable interpretations. What should she do?
2. Policy Governance Policy Review – training also includes a continuing review,
refresher, and reassessment of current Policy Governance policies. The guided discussion
and review of policy governance policies 2.3, 2.4, & 2.5 will be led by Mrs. Linda
Nelson.
X. EXECUTIVE SESSION
The Chair called for an Executive Session at 7:25 p.m. Mrs. Edith Humphrey made a
motion and it was seconded by Dr. Dwight McElfresh to adjourn to Executive Session to
consider acquisition of real property. A roll call vote on the motion was approved
unanimously by all members present.
Mrs. Edith Humphrey – “yes”
Mr. Gary McCue – not present
Dr. Dwight McElfresh – “yes”
Mrs. Elisabeth Morando – “yes”
Mrs. Pamela Mowry – not present
Mrs. Linda Nelson – “yes”
Mrs. Janet Pry – “yes”
Mr. Matt Smith – “yes”
Mr. Steve Stone – “yes”
15
Upon a motion made by Mrs. Edith Humphrey and seconded by Dr. Dwight McElfresh to
end the Executive Session at 7:45 p.m., and to reconvene the regular Board meeting, a
roll call vote on said motion was approved unanimously by all members present.
Mrs. Edith Humphrey – “yes”
Mr. Gary McCue – not present
Dr. Dwight McElfresh – “yes”
Mrs. Elisabeth Morando – “yes”
Mrs. Pamela Mowry – not present
Mrs. Linda Nelson – “yes”
Mrs. Janet Pry – “yes”
Mr. Matt Smith – “yes”
Mr. Steve Stone – “yes”
REGULAR SESSION RESUMED
L. Consideration of Approval to Authorize Execution of a Petition to Vacate a Street
or Alley Adjacent to the James Kehoe Advanced Technology Training Center – R-
2015-17-Dr. Dorey Diab/Mr. Koffi Akakpo
ACTION TAKEN: The Board Chair, Mrs. Linda Nelson called for resolution R-2015-
17 Consideration to Authorize Execution of a Petition to Vacate a Street or Alley
Adjacent to the James Kehoe Advanced Technology Training Center to be tabled until
such time as communication with other affected parties may take place and an assured
course of action can be ascertained. Item was placed on the table.
XI. BOARD CHAIRPERSON REPORT- Mrs. Linda Nelson
A. BOT June Regular Meeting & Strategic Planning Retreat (June 24th)
Mrs. Linda Nelson reminded the Board that the June regular meeting would begin at
4:00pm and conclude at 5:00pm so that the Strategic Planning Retreat could begin
immediately following a short break at the 5:00pm hour. President Dorey Diab added that
there will be a preview of the Strategic Planning Retreat Agenda provided at the Regular
meeting in May.
B. OACC 2015 Annual Conference and Excellence Awards (June 11-12, Cuyahoga
Community College)
Mrs. Linda Nelson called for discussion of the event and a show of those planning to
attend the OACC Annual Conference.
C. 2015 ACCT Leadership Congress (October 14-17, San Diego, CA)
16
Mrs. Linda Nelson called for discussion of the event and a show of those planning to
attend the ACCT Leadership Congress in October.
XII. MEETING EVALUATION – Mrs. Linda Nelson
Mrs. Linda Nelson called for discussion of today’s meeting. Trustees liked the Owner
Linkage activity with Mr. Bob Hiltbrand and are looking forward to the Link and Learn
activity in September. Trustees applauded their ability to stick to the agenda and look
forward to full attendance whenever possible. Trustees conveyed their kudos to trustee
Janet Pry for a successful and informative scenario rehearsal.
XIII. TIME AND PLACE OF NEXT MEETING
The next Regular meeting of the Board of Trustees is scheduled for Wednesday, May 27, 2015 at
5:30 p.m. in the Gorman Room (165) of the Fallerius Technical Education Building.
XIV. 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 Mrs. Janet Pry to adjourn the meeting at 7:55 p.m. Dr. Dwight McElfresh
seconded the motion and the motion carried unanimously.
Respectfully submitted:
Mr. Stephen R. Williams, Board Recorder Mrs. Linda Nelson, Chair
CONSIDERATION OF APPROVAL OF STATUS CHANGES
R-2015-20
STATUS CHANGE BE IT RESOLVED: by the Board of Trustees that the following staff members
hereby receive the following status changes:
Effective May 18, 2015
Troy Shutler, Director of Student Success and Transition Services REASON: Troy was previously Coordinator of Career Development
Effective June 20, 2015
Lynn Jones, Business Faculty REASON: Returning to faculty from Assistant Dean, Business, Industry, and
Technology
CONSIDERATION OF APPROVAL OF EMPLOYMENT OF COLLEGE PERSONNEL
R-2015-21
NEW HIRES BE IT RESOLVED: by the Board of Trustees that the following staff members are
hereby employed at the salary and dates stipulated below:
BEGINNING MAY 10, 2015 Joyce Karbula, Coordinator of Corporate and Non-Corporate Programs
Bachelor of Science
SALARY: $37,199.70 BEGINNING MAY 11, 2015 William Scott, Facilities Utility Worker
SALARY: $9.82
BEGINNING MAY 11, 2015 Jordan Hershner, Facilities Utility Worker
SALARY: $9.82
BEGINNING AUGUST 20, 2015 Christine Lynch, Human Services Faculty
Masters of Social Work
SALARY: $37,912
BEGINNING AUGUST 20, 2015 Ryan Miller, Accounting/ Entrepreneur Faculty
Masters of Business Administration
SALARY: $38,641
BEGINNING AUGUST 20, 2015 Michael Beebe, Integrated Engineering Faculty
Bachelor of Science in Engineering Technology
SALARY: $38,324
EXPLANATIONS OF NEW HIRES FOR RESOLUTIONS R-2015-21
Joyce Karbula’s position at the Math Plato Lab was eliminated. She applied and
was hired as Coordinator of Corporate and Non-Corporate Programs.
William Scott and Jordan Hershner replace Aleah Nocar, and reallocation of work
hours.
Christine Lynch will replace one of two retiring faculty members.
Ryan Miller hired to replace retired accounting faculty.
Michael Beebe will replace retiring engineering faculty member.
CONSIDERATION OF APPROVAL OF NORTH CENTRAL STATE COLLEGE – NORTH CENTRAL STATE COLLEGE FOUNDATION
MEMORANDUM OF UNDERSTANDING (MOU)
R-2015-22
WHEREAS: The North Central State College Foundation is an independent,
separately incorporated 501(c)3, non-profit corporation created to raise, manage,
distribute, and steward resources to support certain initiatives of North Central
State College, and,
WHEREAS: The College Foundation is dedicated to the building of an
endowment fund to address, through financial support, the long-term academic
and other priorities of the College, and,
WHEREAS: A Memorandum of Understanding between the College and the
College Foundation has not existed since the College Foundation was founded 23
years ago, but is standard practice among other Colleges and their affiliates and is
deemed essential and prudent by North Central State College and College
Foundation administrators to define the relationship of and between the two
entities, and,
WHEREAS: A Memorandum of Understanding has been developed by the College
Foundation for consideration by both entities, and has been reviewed, accepted,
and approved by the College Foundation’s Executive Committee.
NOW, THEREFORE, BE IT RESOLVED: By the North Central State College
Board of Trustees that the North Central State College-North Central State
College Foundation Memorandum of Understanding is approved, as presented,
effective May 27, 2015.
(see attached)
Page 1 of 8
MEMORANDUM OF UNDERSTANDING BETWEEN NORTH CENTRAL STATE COLLEGE
AND THE NORTH CENTRAL STATE COLLEGE FOUNDATION August 2012, Mansfield, Ohio
Revised: May 2015, Mansfield, Ohio
This agreement is made by and between North Central State College (the “College”) and the North Central State College Foundation (the “Foundation”). The Foundation was established in 1989 and incorporated under the laws of the State of Ohio pursuant to the Ohio Revised Code. The Foundation was organized and exists exclusively to generate, receive, hold, invest, manage, allocate, and disburse philanthropic gifts, grants, funds for support, deferred gifts, and property for the advancement, achievement, support, and benefit of the College, its mission, its students, and its priorities. The Foundation provides resource development for certain College program initiatives, facilities projects, and student aid and scholarships. The Foundation is dedicated to the building of an endowment fund and in addressing, through financial support, the long-term academic and other priorities of the College. The College is an institution of higher education created in 1969 under the laws of the State of Ohio pursuant to the Ohio Revised Code. The College Board of Trustees and the President of the College believe the Foundation provides valuable service to the College, especially for the purpose of addressing the College’s long-term goals and objectives through the acquisition of financial support. In consideration of the mutual commitments herein contained, and other good and valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: 1.0 Foundation Name and Logo (Seal)
1.1 Consistent with its mission to advance the plans and objectives of the College, the Foundation has been granted the use of the name North Central State College Foundation. 1.2 The Foundation operates under its own logo (seal) as approved by its Board of Trustees that is used on all of its correspondence to clearly identify that the communication is coming from the Foundation and not from the College. The Foundation may use and has the College’s express permission to use the College’s logo and other identifying marks in the promotion of its business and activities on behalf of the College. The College may use and has the Foundation’s express permission to use the Foundation’s logo and other identifying marks in the promotion of its business and activities.
Page 2 of 8
2.0 College Governance and Mission
2.1 The Board of Trustees, comprised of nine members who serve three-year terms, is responsible for guiding the College via its Ends Policies, which are student oriented with increased student success as the intended result. 2.2 The Mission: North Central State College exists for the citizens of its service region to have the knowledge and skills to succeed in their chosen path for learning, work, or enrichment, sufficient to justify available resources.
3.0 Foundation Governance and Mission
3.1 As prescribed by its Code of Regulations, the Foundation is comprised of a maximum of 40 official trustees who are nominated by the Foundation’s Internal Relations Committee and ratified by the Foundation Board of Trustees upon the recommendation of Foundation trustees and/or the Foundation’s Executive Director/Chief Executive Officer. 3.2 The Foundation’s Mission is to assist the College in providing lifelong learning opportunities by securing financial and community support. 3.3 Foundation trustees and ex officio trustees are expected to support the strategic initiatives of the College by actively participating in Foundation activities including, but not limited to, campaign fund raising; identifying, cultivating, and assisting in the solicitation of leadership gift prospects; identifying potential trustees; making personal gifts to fund-raising projects of the Foundation; participating in Foundation events; and serving on at least one Foundation standing committee or project committee.
4.0 The Foundation’s Relationship to the College
4.1 The Foundation is an independent, separately incorporated 501(c)3, non-profit corporation created to raise, manage, distribute, and steward resources to support the various initiatives of the College. 4.2 The Foundation acknowledges and accepts the separate and independent nature of the College. 4.3 The Foundation is responsible for the control and management of all assets of the Foundation including the prudent management of all gifts consistent with donor intent. 4.4 The Foundation is responsible for the performance and oversight of all aspects of its operations based upon a comprehensive Code of Regulations that clearly addresses the fiduciary responsibilities of the Foundation and its Board of Trustees.
5.0 The College’s Relationship to the Foundation 5.1 The College acknowledges and accepts the separate and independent nature of the Foundation.
Page 3 of 8
5.2 The President of the College is responsible for communicating the College’s priorities and long-term plans to the Foundation Executive Director/Chief Executive Officer and the Foundation Board of Trustees. The President will share the College’s strategic plan, institutional priorities and objectives, and resource requirements so the Foundation may plan appropriate fund raising initiatives, align its programs and campaigns with the strategic objectives of the College, and properly present the direction and needs of the College to the community and donor prospects. 5.3 The College will include the Foundation in an advisory role in the institutional strategic planning process and, on a timely basis, keep the Foundation abreast of all government grant programs in which it has applied. 5.4 The President of the College will work in conjunction with the Foundation Executive Director/Chief Executive Officer and/or Foundation campaign leaders to identify, cultivate, and solicit prospects for gifts. 5.5 The College recognizes that the Foundation is a private corporation with the responsibility to protect the confidentiality of its donors and donor records to the fullest extent of the law. All information about donors, prospective donors, gift data, campaign assignments and notes, donor correspondence, and related information is the confidential property of the Foundation, whether maintained in paper or electronic form, or maintained on servers and equipment owned by the College, and is not subject to the requirements or mandates of the Ohio Public Records Law. 5.6 The President of the College serves as a voting member of the Foundation Board of Trustees. The College Chief Financial Officer (CFO) or the CFO’s designee serves as a voting member and Treasurer of the Foundation. 5.7 Not less than three or more than four members of the College Board of Trustees may serve as voting members of the Foundation Board of Trustees. 5.8 The College is responsible for providing and evaluating the Executive Director/Chief Executive Officer of the Foundation (who shall be the College’s Chief Development Officer), who is directly accountable to both the College President and the Foundation Board of Trustees. The College is also responsible for providing the Foundation staff office and meeting space, technology equipment and support, utilities and telephone service, College department and personnel access, human relations services as needed, and other support and services as mutually agreed upon by the College and the Foundation. In addition, Foundation staff members shall be paid and provided wages and benefits by the College, the full costs of which the Foundation shall reimburse to the College.
5.9 The College provides mailing, duplicating, and printing services and marketing support as needed to assist the Foundation in the coordination and implementation of its fund raising plans.
6.0 Responsibilities of the Foundation
6.1 The Foundation creates an environment conducive to increasing levels of private support for the mission and priorities of the College, and the Foundation is responsible for
Page 4 of 8
planning and executing a comprehensive fundraising and donor-acquisition program in support of the College’s mission. 6.2 The Foundation establishes, adheres to, and periodically assesses its gift-management and acceptance policies. It will promptly acknowledge and issue receipts for all gifts on behalf of the Foundation and the College and provide appropriate recognition and stewardship of such gifts.
6.3 Since the Foundation bears a major responsibility for institutional fund raising, College leaders may assist in fundraising initiatives, including major gifts solicitations, with the Foundation.
6.4 The Foundation solicits gifts, where appropriate, in the name of the Foundation. Its correspondence, solicitations, activities, and advertisements concerning the Foundation shall be clearly discernible as being from the Foundation. All materials, pamphlets, brochures, and letters utilized by the Foundation for fund solicitation purposes display the logo for the Foundation rather than that of the College unless it is deemed necessary to use the College’s logo in tandem with the Foundation logo. All correspondence, solicitations, and activities conducted in the name of the Foundation are clearly identified to avoid public confusion with College functions, and all donations to the Foundation shall be designated as such with funds being directed and deposited into the accounts of the Foundation.
6.5 The Foundation administers all private, non-government fund raising for the benefit of the College. The Foundation may solicit and accept grants from local, state, and federal government agencies under special circumstances approved by the College, the Foundation, and the governmental agency. 6.6 The Foundation may act as fiscal agent for grants to support the College when the grantor requires a 501(c)3 foundation as payee. In those cases, the Foundation will execute the financial management of the grant only. The College will appoint a qualified grant manager to oversee all aspects of the grant requirements. 6.7 The Foundation may accept gifts-in-kind of equipment, supplies, and property intended for College or Foundation use consistent with Foundation policy.
6.8 The Foundation is responsible for the satisfaction of its obligations, debts, liabilities, and judgments.
6.9 The Foundation conducts its activities in such a manner to maintain its status as a tax exempt, charitable organization under state and federal tax laws.
6.10 The Foundation consults with the College President or other appropriate College cabinet-level administrators before accepting any gift for the benefit of the College that contains restrictive terms or conditions relative to College use and advises prospective donors that any such gifts are subject to consideration by the College and Foundation policy.
6.11 The Foundation provides the College President an advance copy of any amendments, additions, or deletions to the Foundation’s Code of Regulations.
Page 5 of 8
6.12 The Foundation maintains policies that protect donors’ rights and confidentiality, among other policies appropriate for conducting Foundation business.
7.0 Responsibilities of the College 7.1 The College will provide the Foundation with requests for and information pertaining to potential fundraising initiatives (other than scholarship fundraising, which is an on-going need). 7.2 Such communication shall be made through the College President to the Foundation Executive Director/Chief Development Officer to ensure streamlined communication and appropriate goal-setting and prioritization. 7.3 Such communication will contain information which shall include, but is not limited to: 7.3.1 The project need, including timeline and basic case statement (why this project? Why NCSC? Why now?) 7.3.2 The financial need, including a complete budget, understanding that the Foundation applies a gift administrative fee to all gifts received through the Foundation in order to support the Foundation’s operating costs. The budget should account for the amount to be raised by the Foundation (inclusive of the gift administrative fee), the College’s investment, and any other sources of income (e.g., student tuition and fees, government support, grants); 7.3.3 List of key stakeholders; 7.3.4 List of suggested prospects. 7.4 The Foundation Executive Director/Chief Development Officer will weigh such priorities with other fundraising needs, activities, and opportunities, as well as with the demands of the calendar and the deadline requirements of the project and, in conjunction with the College President, will determine whether or not the project is accepted as a fundraising priority by the Foundation.
7.4.1 Together, the College President and the Foundation Executive Director/Chief Development Officer, possibly in consultation with Foundation Board Trustees, Foundation Resource Development Committee, College Board Trustees, and other College or Foundation staff members, will determine a feasible goal, timeline, and requirements related therein for the accepted project. 7.4.2 Any request of $1M or higher will require the approval of the Foundation
Board of Trustees. 7.5 If the accepted initiative is a capital building project or requires funding to be received on a specific timeline, the College will determine the building timeline based on anticipated fundraising efforts and payment schedules. As such, timelines and expectations may need to be adjusted.
Page 6 of 8
7.5.1 The College recognizes that many donors make deferred gifts or multi-year commitments.
7.5.2 The College understands that not every fundraising initiative will be
successful and that not every need will become a fundraising project.
7.5.3 As such, the Foundation will only make payments to the College (less the gift administrative fee) as funds are received.
7.5.4 It is preferred that the Foundation does not make a loan, based on future
pledge payment receivables, to cover a College building project or initiative.
7.5.5 It is preferred that the Foundation does not borrow from Foundation investment funds to cover a College building project or initiative.
7.5.6 The Foundation will make every effort to obtain the fundraising goal, but
makes no promises to reach or surpass established fundraising goals. 7.5.7 The Foundation Executive Director/Chief Development Officer will regularly report progress toward goals to the College President, Foundation Board of Trustees, and the College Board of Trustees.
7.6 In consideration of the details outlined in 1.3 above, the College will determine
applicable project implementation timeline(s) and construction timeline(s), recognizing that said timelines should not be dependent upon fundraising progress.
7.7 The College will not make commitments on behalf of the Foundation.
8.0 Asset Management 8.1 The Foundation establishes asset allocation, disbursement, and spending policies and receives, holds, manages, invests, and disburses contributions, including immediately vesting gifts and deferred gifts that are contributed in the form of planned and deferred gift instruments. 8.2 The Foundation Executive Director/Chief Executive Officer or this person’s designee works in conjunction with an independent accounting firm to annually conduct an audit of the Foundation’s financial statements. The final report, including management letters, will be recorded separately from the College’s annual audited financial statement but may be presented by the auditing agency together with the College’s report. 8.3 The College Finance Officer (CFO) or the CFO’s designee completes the Foundation’s annual federal Form 990, keeps the Foundation abreast of current tax requirements for non-profits, and alerts the Foundation of tax law changes. 8.4 With Foundation Board of Trustees’ approval, which will not be unreasonably withheld, the College President or designee may inspect and audit the Foundation’s books and records at reasonable times.
Page 7 of 8
8.5 The Foundation engages the services of legal counsel separate and independent of the College for the review of contracts and other legal issues as necessary. 8.6 The Foundation maintains, via riders on the College’s general insurance policy, general liability insurance, member insurance, and such other insurance coverage as may be necessary for liabilities which may arise in connection with its operation and activities. 8.7 When distributing funds to the College, the Foundation discloses any terms, conditions, or limitations imposed by the donor or legal determination of the gift. The College abides by such and provides appropriate documentation when required. 8.8 The Foundation is the primary depository of private gifts and will transfer funds to the designated entity within the College in compliance with donor intent, College policy, and applicable laws.
9.0 Foundation Funding and Administration
9.1 The Foundation is responsible for establishing an annual budget for presentation and approval to the Foundation Board of Trustees. 9.2 The Foundation maintains copies of budgets, plans, and donor and alumni records developed in connection with the performance of its obligations. 9.3 The Foundation may provide data and records to the College as needed and in accordance with applicable laws and Foundation policies and guidelines. 9.4 The Foundation issues to the College, donors, and the community an annual report of its asset value, programs, and activities, and this may be done in conjunction with the College’s annual report.
10.0 Terms of the Memorandum of Understanding
10.1 Either party may, upon 90 days prior written notice to the other, terminate this Memorandum of Understanding. Notwithstanding the foregoing, either party may terminate this Memorandum of Understanding in the event the other party defaults in the performance of its obligations and fails to cure the default within a reasonable time after receiving written show cause notice. 10.2 In the event the Foundation ceases to exist, all monies and items of value received by or held by the Foundation for the benefit of the College or any of its constituent parts will immediately be transferred to the College or a designee consistent with federal and state laws and such restrictions as may have been imposed by donors.
This agreement will be construed under and governed by the laws of the State of Ohio. The term of this agreement is five years commencing on the date this agreement is executed as set forth hereinafter. This agreement may be renewed every five years, provided that such renewal is set forth in writing and signed by the required parties (see officers’ names and titles below).
Page 8 of 8
Modifications, amendments, or additions to this agreement, in order to be effective, must be in writing and signed by the required parties. Inaction or failure to demand strict performance of the terms will not be deemed a waiver of any provision of this agreement. The contracting parties represent that each has the authority to execute this agreement and to perform its obligations under this agreement. IN WITNESS WHEREOF, the parties have caused this Memorandum of Understanding to be executed by their duty authorized representatives on May ___, 2015 (College Board of Trustees)( and on May ___, 2015 (College Foundation Board of Trustees). ______________________________ _____________________________ Mark Kreinbihl, President Linda Nelson, Chairman Foundation Board of Trustees Board of Trustees, North Central State College North Central State College Foundation ______________________________ ______________________________ Betty Preston, Interim Executive Director Dr. Dorey Diab North Central State College Foundation President, North Central State College Endorsed by North Central State College Foundation Board Executive Committee June/July 2012 Approved by the College Board of Trustees on August 22, 2012 Approved by the College Foundation Board of Trustees on August 23, 2012 Endorsed by North Central State College Foundation Board Internal Relations Committee (revised 01/29/15) Amended by the College Foundation, May 15, 2015.
The Treasurer’s Report with Dashboard Analysis
for the Period Ending
April 30, 2015
North Central State College
Analysis of Current Revenue and Expenditures
Period Ending April 30, 2015
Variance
Current Budget Favorable / Beginning Prior Current
Jul-14 Aug-14 Sep-14 Oct-14 Nov-14 Dec-14 Jan-15 Feb-15 Mar-15 Apr-15 YTD Release (Unfavorable) Budget YTD vs. Prior
Revenues:
State Share of Instruction $625,630 $625,630 $625,630 $625,630 $625,630 $625,630 $599,869 $599,869 $599,869 $599,869 $6,153,256 5,611,066 $542,190 6,733,279 $5,680,480 $472,776
Student Tuition and Fees 5,347,454 $618,843 $4,941 ($10,334) $3,357,319 $883,163 $192,793 ($67,728) ($22,682) ($761) 10,303,008 10,632,185 (329,177) 10,632,185 10,352,077 (49,069)
Other Revenues 76,982 $16,212 $25,661 $44,622 $46,929 $40,426 $33,159 $29,881 $43,270 $37,419 394,561 364,552 30,009 437,462 387,153 7,407
University Center 0 $0 $0 $4,706 $1,865 $0 $0 $0 $11,609 $0 18,181 4,167 14,014 5,000 8,034 10,146
Capital Debt Service 0 $12,111 $0 $61,356 $0 $0 $2,928 $0 $0 $0 76,395 112,500 (36,105) 150,000 84,986 (8,591)
Child Development Center 40,527 29,753 27,236 32,368 28,235 34,357 18,789 25,517 33,425 43,635 313,842 443,419 (129,578) 527,880 392,882 (79,040)
Workforce & Community Development 2,818 1,399 1,420 16,059 4,703 613 2,966 41,846 3,940 2,224 77,988 276,292 (198,303) 331,550 88,428 (10,439)
Facilities 2,009 $15,408 $4,386 $5,000 $6,501 $2,688 $5,042 1,960 $4,935 $3,136 51,066 61,667 (10,601) 74,000 50,651 415
Fund Balance 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0
Total Revenues $6,095,420 $1,319,356 $689,274 $779,406 $4,071,182 $1,586,877 $855,546 $631,346 $674,367 $685,522 $17,388,297 $17,505,847 ($117,550) $18,891,356 $17,044,692 $343,605
Expenditures:
Payroll $209,593 $678,631 $688,757 $665,332 $706,493 $790,602 $961,949 $697,883 $695,341 $706,452 $6,801,033 7,037,135 $236,102 $8,382,592 $7,154,842 $353,810
Fringes 66,062 $380,570 $239,053 $205,567 $243,481 $262,564 $351,730 $241,937 $241,644 $306,458 $2,539,066 2,809,512 $270,445 3,478,443 2,444,518 (94,549)
Printing 1,556 $664 $1,494 $1,616 $541 $4,419 $7,481 $196 $4,233 $8,139 $30,339 53,873 $23,533 64,647 28,931 (1,408)
Advertising 535 $9,929 $12,760 $6,989 $13,985 $13,131 $12,050 $11,317 $10,728 $12,123 $103,546 108,896 $5,350 130,675 91,871 (11,676)
Postage 12,853 $15,085 $507 $0 $685 $0 $17,583 $220 $10,205 $1,500 $58,638 70,833 $12,195 85,000 50,336 (8,302)
Shared Campus Expense 600 $600 $11,600 $1,175 $600 $600 $965 $600 $575,184 $192,453 $784,377 766,667 ($17,710) 1,150,000 802,862 18,485
Professional Development 10,435 $4,300 $7,824 $5,452 $9,379 $12,152 $16,487 $5,065 $12,707 $3,838 $87,641 176,125 $88,484 211,350 86,669 (972)
Grants and Scholarships 16,329 $12,309 $58,802 $3,501 $1,190 $3,437 $3,142 $47,824 $301,739 $353,861 $802,135 250,000 ($552,135) 300,000 372,402 (429,732)
Equipment Lease and Rental 2,339 $1,308 $13,417 $717 $5,695 $13,561 $4,890 $5,400 $2,003 $4,994 $54,324 80,875 $26,551 97,050 52,902 (1,422)
New Equipment 0 $10,088 $39,563 $34,768 $45,356 $9,460 $7,851 $4,508 $16,856 $76,561 $245,010 298,756 $53,746 358,507 178,883 (66,128)
Professional Fees 9,680 $5,694 $8,904 $7,304 $8,331 $16,193 $32,866 $15,357 $4,393 $8,310 $117,032 227,181 $110,149 272,617 122,922 5,891
All Other Expenses 468,269 67,152 273,429 99,975 53,241 118,190 245,947 65,055 68,782 67,801 $1,527,843 1,937,598 $409,754 2,238,017 1,431,840 (96,003)
Child Development Center 6,747 53,972 29,944 30,805 30,548 29,326 42,095 27,595 27,307 27,476 $305,815 368,281 $62,466 454,935 390,230 84,415
Corporate 2,459 21,130 11,923 12,000 12,113 108 17,308 29,812 8,724 8,669 $124,246 247,795 $123,549 302,921 137,731 13,485
Facilities 59,717 128,690 94,215 92,054 95,501 95,028 140,570 107,588 104,801 96,486 $1,014,652 1,018,975 $4,324 1,245,484 981,682 (32,970)
Total Expenditures $867,175 $1,390,124 $1,492,193 $1,167,254 $1,227,141 $1,368,772 $1,862,915 $1,260,357 $2,084,645 $1,875,122 $14,595,697 $15,452,501 $856,804 $18,772,238 $14,328,620 ($267,076)
Excess (Deficit) $5,228,245 ($70,768) ($802,919) ($387,848) $2,844,041 $218,105 ($1,007,369) ($629,011) ($1,410,277) ($1,189,599) $2,792,600 $2,053,346 $739,254 $119,118 $2,716,071 $76,529
StarOhio Month-End Balance - $1,017,833 / Yield - 0.06% This Month
I Star Ohio account was replenished in October 2014
II Payroll reflect one pay period in July and three pay periods in August and January
III Payroll in December reflects to stipends paid to all employees.
IV Benefits reflect the SERS Surcharge payment made.
V Grants and Scholarships reflect those amounts awarded for Summer Semester 2014, Fall Semester 2014 and Spring Semster 2015.
VI All Other Expenses reflect payments made in July for the Ellucian System.
VII All Other Expenses reflects a billing that was processed to Ohio State Univeristy for their portion of the road repair completed. Payment to the vendor is being made in January 2015.
VIII New Equipment reflect payments made in August for the replacement fleet car and IT purchases.
IX Corporate expenses for December reflects reclassifications of expenses for the LGIF grant.
X Shared Campus Expense reflects four of the six total payments to be made to OSU.
XI Grants and Scholarships reflect in the months of March and April the Dual Enrollment Scholarships.
North Central State College
All Other Expenses
Period Ending April 30, 2015
Variance
Current Budget Favorable / Beginning
Jul-14 Aug-14 Sep-14 Oct-14 Nov-14 Dec-14 Jan-15 Feb-15 Mar-15 Apr-15 YTD Release (Unfavorable) Budget
Office Supplies 0.00 648.77 876.93 1,166.43 448.02 1,371.28 323.38 388.88 544.68 1,078.25 6,846.62 28,033.33 21,186.71 33,640.00
Instructional Supplies - Lecture 2,572.52 1,481.13 323.15 613.35 157.95 8,024.13 209.26 960.13 2,453.26 1,476.32 18,271.20 41,968.33 23,697.13 50,362.00
Paper Supplies 1,260.00 1,260.00 2,232.50 2,383.03 2,520.00 1,575.00 1,260.00 2,066.92 1,260.00 1,260.00 17,077.45 37,500.00 20,422.55 45,000.00
Data Processing Supplies 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00
Other Supplies 14,000.00 0.00 480.00 61.00 35.15 999.00 1,509.18 318.75 (656.11) 0.00 16,746.97 33,395.83 16,648.86 40,075.00
Instructional Supplies - Lab 7,978.84 16,587.38 55,470.24 13,358.41 23,085.78 26,114.20 43,921.60 14,941.43 23,277.03 16,515.74 241,250.65 336,854.17 95,603.52 404,225.00
Travel 302.46 152.10 1,438.46 4,854.65 1,010.45 (537.84) 3,352.04 (1,121.04) 1,157.23 2,387.81 12,996.32 46,509.17 33,512.85 55,811.00
Non-Inventory Books 0.00 0.00 0.00 0.00 0.00 1,900.00 2,700.00 0.00 0.00 0.00 4,600.00 12,500.00 7,900.00 15,000.00
Equipment Maintenance 904.00 711.66 967.08 1,822.95 0.00 470.00 0.00 1,775.25 0.00 0.00 6,650.94 14,025.00 7,374.06 16,830.00
Software Upgrade/Maintenance 254,915.90 32,232.40 60,342.42 26,334.86 30,364.20 26,132.50 24,281.20 29,025.31 27,170.50 29,089.39 539,888.68 622,164.17 82,275.49 746,597.00
Building Maintenance 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 5,000.00 5,000.00 6,000.00
Vehicle Maintenance 0.00 101.46 117.46 885.48 206.16 685.98 82.54 459.76 91.85 79.73 2,710.42 7,083.33 4,372.91 8,500.00
Telephone 0.00 2,031.30 3,504.40 1,777.44 549.68 1,729.87 3,819.34 1,791.08 234.66 5,958.49 21,396.26 78,333.33 56,937.07 94,000.00
Cell Phones 756.46 667.87 826.78 699.81 793.16 760.76 614.10 750.33 713.05 713.63 7,295.95 12,500.00 5,204.05 15,000.00
Pagers 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 208.33 208.33 250.00
Utilities 0.00 155.00 2.16 109.42 66.30 134.39 147.43 33.81 0.00 0.00 648.51 0.00 (648.51) 0.00
Internet Connection 11,212.00 1,374.64 10,540.77 12,629.17 2,480.68 6,324.19 10,273.42 5,558.42 2,193.42 5,948.02 68,534.73 45,633.33 (22,901.40) 54,760.00
License Fees 0.00 0.00 0.00 0.00 0.00 0.00 665.27 0.00 0.00 0.00 665.27 2,433.33 1,768.06 2,920.00
Bank Fees - General 0.00 57.00 0.00 0.00 0.00 0.00 34.00 (40.00) 17.25 0.00 68.25 0.00 (68.25) 0.00
Bank Fees - Credit 0.00 1,332.74 0.00 0.00 0.00 0.00 14,557.48 0.00 0.00 0.00 15,890.22 26,666.67 10,776.45 32,000.00
Insurance 63,229.00 (252.00) 0.00 9,125.00 0.00 34,363.00 0.00 0.00 0.00 0.00 106,465.00 93,516.67 (12,948.33) 112,220.00
Shipping/Freight 26.54 0.00 0.00 0.00 0.00 51.71 263.23 189.82 187.68 169.07 888.05 3,333.33 2,445.28 4,000.00
Sponsored/Donated 25.00 0.00 0.00 1,743.00 0.00 0.00 0.00 249.00 940.10 0.00 2,957.10 1,791.67 (1,165.43) 2,150.00
Commencement 0.00 206.18 86.33 166.51 0.00 0.00 0.00 0.00 3,053.09 406.00 3,918.11 20,000.00 16,081.89 24,000.00
Catering 0.00 101.08 812.38 963.19 566.61 484.73 46.50 203.46 2,735.97 276.94 6,190.86 7,996.67 1,805.81 9,596.00
Subscriptions 49,540.00 1,908.50 6,693.75 597.00 0.00 150.00 0.00 4,437.00 210.25 40.00 63,576.50 60,798.75 (2,777.75) 72,958.50
Dues 48,485.50 4,612.00 1,763.00 2,162.00 884.00 3,704.38 344.00 500.00 2,168.00 2,142.00 66,764.88 61,416.25 (5,348.63) 73,699.50
Program Development 0.00 0.00 0.00 0.00 (31,000.00) 0.00 46,500.00 0.00 0.00 0.00 15,500.00 73,333.33 57,833.33 88,000.00
Recruitment 0.00 1,000.00 0.00 0.00 3,000.00 0.00 0.00 0.00 140.56 0.00 4,140.56 4,166.67 26.11 5,000.00
Other Expense 12,665.53 863.18 3,360.43 18,544.06 16,715.94 3,417.73 16,353.19 17,419.52 2,874.02 742.00 92,955.60 134,519.17 41,563.57 161,423.00
Bad Debt Expense 586.64 223.80 123,877.37 (89.04) 1,520.95 443.60 74,779.12 962.22 (16.04) 371.49 202,660.11 125,083.33 (77,576.78) 150,100.00
Collection Costs (191.26) (304.07) (286.29) 67.28 (164.26) (108.37) (256.22) (314.58) (1,968.21) (853.42) (4,379.40) 833.33 5,212.73 1,000.00
468,269.13 67,152.12 273,429.32 99,975.00 53,240.77 118,190.24 245,780.06 80,555.47 68,782.24 67,801.46 1,543,175.81 1,937,597.50 394,421.69 2,325,117.00
North Central State College
Period Ending April 30, 2015
Variance
Current Beginning Budget Favorable / Prior Current
Jul-14 Aug-14 Sep-14 Oct-14 Nov-14 Dec-14 Jan-15 Feb-15 Mar-15 Apr-15 YTD Budget Release (Unfavorable) YTD vs. Prior
Child Development Center
Revenues 40,527$ 29,753$ 27,236$ 32,368$ 28,235$ 34,357$ 18,789$ 25,517$ 33,425$ 43,635$ 313,842 527,880$ 443,419$ (129,578)$ 392,882$ (79,040)$
Payroll 3,376 24,989 16,727 17,411 17,013 15,712 24,975 15,888 15,536 15,940 167,567 235,237 189,999$ 22,432 217,909 50,342
Fringes 2,227 27,438 11,525 11,485 11,458 11,397 15,537 9,854 9,798 9,861 120,580 187,198 151,198$ 30,618 153,000 32,420
Non-Payroll 1,143 1,545 1,692 1,908 2,078 2,217 1,583 1,853 1,973 1,675 17,667 32,500 27,083$ 9,416 19,321 1,654
Total Expenses 6,747 53,972 29,944 30,805 30,548 29,326 42,095 27,595 27,307 27,476 305,815 454,935 368,281 62,466 390,230 84,415
Excess (Deficit) 33,780$ (24,219)$ (2,708)$ 1,563$ (2,313)$ 5,031$ (23,306)$ (2,078)$ 6,118$ 16,159$ 8,026$ 72,945$ 75,138$ (67,112)$ 2,652$ 5,374$
Corporate
Workforce & Community Development
Revenues 2,818$ 1,399$ 1,420$ 16,059$ 4,703$ 613$ 2,966$ 41,846$ 3,940$ 2,224$ 77,988 331,550$ 276,292$ (198,303)$ 88,428$ (10,440)$
Payroll 1,877 16,639 10,057 10,089 10,053 (1,828) 13,130 10,495 6,561 6,804 83,878 144,907 117,040$ 33,162 99,474 15,596
Fringes 319 3,986 1,664 1,588 1,600 (264) 2,104 1,668 1,060 1,107 14,831 36,014 29,088$ 14,257 23,182 8,351
Non-Payroll 263 505 202 323 460 2,200 2,074 17,649 1,103 758 25,537 122,000 101,667$ 76,130 15,075 (10,462)
2,459 21,130 11,923 12,000 12,113 108 17,308 29,812 8,724 8,669 124,246 302,921 247,795 123,549 137,731 13,485
Excess (Deficit) 359 (19,731) (10,503) 4,059 (7,410) 505 (14,342) 12,034 (4,784) (6,445) (46,258) 28,629 28,496 (74,754) (49,303) 3,045
North Central State CollegeFiscal Year 2015
Financial UpdateRevenues - Expenditures Summary
Approved
BudgetApril YTD % of Total
REVENUES $18,891,356 $685,522 $17,388,297 92%
EXPENDITURES $18,891,356 $1,875,122 $14,595,697 77%
TOTAL MARGIN ($1,189,599) $2,792,600
$18,891,356
$685,522
$17,388,297
$18,891,356
$1,875,122
$14,595,697
Approved
Budget
April
YTD
EXPENDITURES REVENUES
$17,044,692
$14,328,620
$17,388,297
$14,595,697
$0
$5,000,000
$10,000,000
$15,000,000
$20,000,000
YTD Revenues YTD Expenses
Year-To-Date
FY 2014 FY 2015
$6,153,256
36%
$10,303,008
59%
$932,033
5%
FY 2015 YTD REVENUES
State Share of Instruction Student Tuition and Fees
Other Revenues
$6,801,033
47%
$2,539,066
17%
$5,255,597
36%
FY 2015 YTD EXPENDITURES
Payroll Fringes Other Expenses
North Central State CollegeFiscal Year 2015
YTD Thru April 2015 Financial Update
July August September October November December January February March April May June
FY 2014 6,237,358$ 1,260,530$ 560,993$ 2,210,593$ 2,699,488$ 1,351,993$ 792,693$ 724,171$ 624,707$ 582,167$ 682,841$ 644,263$
FY 2015 6,095,420$ 1,319,356$ 689,274$ 779,406$ 4,071,182$ 1,586,877$ 855,546$ 631,346$ 674,367$ 685,522$
% Variation -2% 5% 23% -65% 51% 17% 8% -13% 8% 18% -100% -100%
July August September October November December January February March April May June
FY 2014 656,837$ 1,570,379$ 1,332,631$ 1,325,346$ 1,349,489$ 1,285,575$ 1,663,487$ 1,832,442$ 1,826,146$ 1,486,287$ 1,486,601$ 1,735,786$
FY 2015 867,175$ 1,390,124$ 1,492,193$ 1,167,254$ 1,227,141$ 1,368,772$ 1,862,915$ 1,260,357$ 2,084,645$ 1,875,122$
% Variation 32% -11% 12% -12% -9% 6% 12% -31% 14% 26% -100% -100%
Expenditures
Revenues
$-
$1,000,000
$2,000,000
$3,000,000
$4,000,000
$5,000,000
$6,000,000
$7,000,000
July August September October November December January February March April May June
$6
,23
7,3
58
$1
,26
0,5
30
$5
60
,993
$2
,21
0,5
93
$2
,69
9,4
88
$1
,35
1,9
93
$7
92
,693
$7
24
,171
$6
24
,707
$5
82
,167
$6
82
,841
$6
44
,263
$6
,09
5,4
20
$1
,31
9,3
56
$6
89
,274
$7
79
,406
$4
,07
1,1
82
$1
,58
6,8
77
$8
55
,546
$6
31
,346
$6
74
,367
$6
85
,522
Revenues
FY 2014 FY 2015
$-
$500,000
$1,000,000
$1,500,000
$2,000,000
$2,500,000
July August September October November December January February March April May June
$6
56
,837
$1
,57
0,3
79
$1
,33
2,6
31
$1
,32
5,3
46
$1
,34
9,4
89
$1
,28
5,5
75
$1
,66
3,4
87
$1
,83
2,4
42
$1
,82
6,1
46
$1
,48
6,2
87
$1
,48
6,6
01
$1
,73
5,7
86
$8
67
,175
$1
,39
0,1
24
$1
,49
2,1
93
$1
,16
7,2
54
$1
,22
7,1
41
$1
,36
8,7
72
$1
,86
2,9
15
$1
,26
0,3
57
$2
,08
4,6
45
$1
,87
5,1
22
Expenditures
FY 2014 FY 2015
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
DENISE L. HENDERSHOTT
R-2015-23 WHEREAS: in accordance with Board Resolution R-1998-20, and the
NCState – NCFA-AAUP Collective Bargaining Agreement dated August 27,
2014, qualified retiring faculty members may be recommended for the
designation of Emeritus status, and
WHEREAS: Ms. Denise L. Hendershott, who after 29 years retired as an
Associate Professor of Human Services, has met all qualifications, and
WHEREAS: Ms. Denise Hendershott has requested consideration for
Emeritus status, has been approved by the regular bargaining unit faculty of
her division and recommended by her Dean and this recommendation is
endorsed by the Vice President, Academic Services and the President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that
Ms. Denise L. Hendershott is granted Emeritus status.
___________________________ ___________________________
Dr. Karen Reed Dr. Dorey Diab
Chief Academic Officer President
North Central State College ___________________________
Board of Trustees Linda S.M. Nelson
May 27, 2015 Chair, Board of Trustees
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
TERESA A. VAN DORN
R-2015-24 WHEREAS: in accordance with Board Resolution R-1998-20, and the
NCState – NCFA-AAUP Collective Bargaining Agreement dated August 27,
2014, qualified retiring faculty members may be recommended for the
designation of Emeritus status, and
WHEREAS: Ms. Teresa A. Van Dorn, who after 30 years retired as an
Associate Professor of Human Services, has met all qualifications, and
WHEREAS: Ms. Teresa Van Dorn has requested consideration for
Emeritus status, has been approved by the regular bargaining unit faculty of
her division and recommended by her Dean and this recommendation is
endorsed by the Vice President, Academic Services and the President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that
Ms. Teresa A Van Dorn is granted Emeritus status.
___________________________ ___________________________
Dr. Karen Reed Dr. Dorey Diab
Chief Academic Officer President
North Central State College ___________________________
Board of Trustees Linda S.M. Nelson
May 27, 2015 Chair, Board of Trustees
CONSIDERATION OF APPROVAL OF DESIGNATION OF EMERITUS STATUS FOR
LEONARD L. EAKEN
R-2015-25 WHEREAS: in accordance with Board Resolution R-1998-20, and the
NCState – NCFA-AAUP Collective Bargaining Agreement dated August 27,
2014, qualified retiring faculty members may be recommended for the
designation of Emeritus status, and
WHEREAS: Mr. Leonard L. Eaken, who after 28 years retired as an
Associate Professor of Computer Information Systems, has met all
qualifications, and
WHEREAS: Mr. Leonard Eaken has requested consideration for Emeritus
status, has been approved by the regular bargaining unit faculty of his
division and recommended by his Dean and this recommendation is
endorsed by the Vice President, Academic Services and the President’s Staff.
NOW, THEREFORE, BE IT RESOLVED: by the Board of Trustees, that
Mr. Leonard L. Eaken is granted Emeritus status.
___________________________ ___________________________
Dr. Karen Reed Dr. Dorey Diab
Chief Academic Officer President
North Central State College ___________________________
Board of Trustees Linda S.M. Nelson
May 27, 2015 Chair, Board of Trustees
BOARD OF TRUSTEES 2015 Policy Governance Training Schedule
NCState Meeting Date Principle Discussion Discussion Leader PolGov Policy Review Discussion Leader
January 14, 2015 Rehearsal Scenario 3.7 D. McElfresh 4.3, 4.4, 4.5 & 4.9
Executive Limitations G. McCue
February 25, 2015 Rehearsal Scenario 3.8 S. Stone 4.6, 4.7, 4.8
Executive Limitations E. Morando
March 25, 2015 Rehearsal Scenario 4.1 E. Humphrey 2.0, 2.1, 2.2
Governance Process L. Nelson
April 22, 2015 Rehearsal Scenario 5.1 J. Pry 2.3, 2.4, 2.5
Governance Process
L. Nelson
(for P. Mowry)
May 27, 2015 Rehearsal Scenario 6.1 G. McCue 2.6, 2.7, 2.8, 2.9
Governance Process M. Smith
June 24, 2015 Rehearsal Scenario 3.9 E. Morando 3.0, 3.1, 3.2
Board-CEO Relationship S. Stone
August 26, 2015 Rehearsal Scenario 4.2 P. Mowry 3.3, 3.4
Board-CEO Relationship E. Humphrey
Sept. 23, 2015 Rehearsal Scenario 5.2 L. Nelson 4.0, 4.1, 4.2
Board-CEO Relationship D. McElfresh
Oct. 28, 2015 Rehearsal Scenario 6.2 M. Smith 4.3, 4.4, 4.5
Executive Limitations J. Pry
Dec. 2, 2015 Rehearsal Scenario 3.10 D. McElfresh 4.6, 4.7, 4.8
Executive Limitations G. McCue
NOTE: ENDS Policies 1.0, 1.1, 1.2, 1.3, 1.4, 1.5, & 1.6 will be reviewed throughout the year and discussed at the July BOT Planning Retreat.
NORTH CENTRAL STATE COLLEGE
POLICY AND PROCEDURES MANUAL
BOARD SECRETARY’S ROLE POLICY (GOVERNANCE PROCESS)
Effective: August 25, 2010
Policy No. 3357:13-02-60
Page 1 of 1
The Board Secretary is an officer of the board whose purpose is to ensure the integrity of the
board’s documents.
2.61 The assigned result of the Secretary’s job is to see to it that all board documents and
filings are accurate and timely.
a. Policies will be current in their reflection of board decisions. Decisions
upon which no subsequent decisions are to be based, such as consent agenda
decisions, motions to adjourn, and staff or board member recognitions need not be
placed in policy.
b. Policies will rigorously follow Policy Governance principles.
c. By laws elements necessary for legal compliance and for consistency with
the principles of Policy Governance will be known to the board.
d. Requirements for format, brevity, and accuracy of board minutes will be
known to the CEO.
2.62 The authority of the Secretary is access to and control over board documents, and the
use of staff time that in the CEO’s opinion is neither excessive nor disruptive.
NORTH CENTRAL STATE COLLEGE
POLICY AND PROCEDURES MANUAL
AGENDA PLANNING POLICY (GOVERNANCE PROCESS) Effective: October 27, 2010
Policy No. 3357:13-02-70
Page 1 of 1
To accomplish its job products with a governance style consistent with board policies, the board
will follow an annual agenda which (a) completes a re-exploration of Ends policies annually and (b)
continually improves board performance through board education and enriched input and
deliberation.
2.71 The cycle will conclude each year on July 31st so that administrative planning and
budgeting can be based on accomplishing a one year segment of the board’s most recent
statement of long term Ends.
2.72 The cycle will start with the board’s development of its agenda for the next year.
a. Consultations with selected groups in the ownership, or other methods of gaining
ownership input will be determined and arranged in the first quarter, to be held during
the balance of the fiscal year.
b. Governance education, and education related to Ends determination, (e.g.
presentations by futurists, demographers, advocacy groups, staff, etc.) will be arranged
in the first quarter, to be held during the balance of the fiscal year.
2.73 Throughout the year, the board will attend to consent agenda items as expeditiously
as possible.
2.74 The board will ascertain by vote whether a majority of members judge the individual
monitoring reports to have demonstrated fulfillment of a reasonable interpretation of the
applicable policy.
2.75 CEO evaluation/remuneration will be decided during the month of April after a review
of monitoring reports received in the last year is completed.
NORTH CENTRAL STATE COLLEGE
POLICY AND PROCEDURES MANUAL
BOARD COMMITTEE PRINCIPLES POLICY (GOVERNANCE PROCESS)
Effective: August 25, 2010
Policy No. 3357:13-02-80
Page 1 of 1
Board committees, when used, will be assigned so as to reinforce the wholeness of the board’s job
and so as never to interfere with delegation from board to CEO.
Accordingly:
2.81 Board committees are to help the board do its job, not to help or advise the staff.
Committees ordinarily will assist the board by preparing policy alternatives and implications
for board deliberation. In keeping with the board’s broader focus, board committees will
normally not have direct dealings with current staff operations.
2.82 Board committees may not speak or act for the board except when formally given such
authority for specific and time-limited purposes. Expectations and authority will be
carefully stated in order not to conflict with authority delegated to the CEO.
2.83 Board committees cannot exercise authority over staff. Because the CEO works for the
full board, he or she will not be required to obtain approval of a board committee before an
executive action.
2.84 Board committees are to avoid over-identification with organizational parts rather than
the whole. Therefore, a board committee that has helped the board create policy on some
topic will not be used to monitor organizational performance on that same subject.
2.85 Committees will be used sparingly and ordinarily in an ad hoc capacity.
2.86 This policy applies to any group which is formed by board action, whether or not it is
called a committee and regardless whether the group includes board members. It does not
apply to committees formed under the authority of the CEO.
NORTH CENTRAL STATE COLLEGE
POLICY AND PROCEDURES MANUAL
BOARD COMMITTEE STRUCTURE POLICY (GOVERNANCE PROCESS)
Effective: August 25, 2010
Policy No. 3357:13-02-90
Page 1 of 1
A committee is a board committee only if its existence and charge come from the board,
regardless whether board members sit on the committee. The only board committees are those
which are set forth in this policy. Unless otherwise stated, a committee ceases to exist as soon as
its task is complete.
2.91 Nominating Committee
a. Product: Properly screened potential board members and slate of officers—by no later
than October 15th
each year.
b. Authority: To incur costs of no more than $1,000 direct charges and no more than 20
hours of staff time per annum.
SEPARATION REPORT
Report for May 2015 Resignations Effective May 10, 2015
Leonard Eaken, Assoc. Prof., Computer Information System REASON: Retirement
Effective May 10, 2015
Brad Hays, Assoc. Prof., Business Adm. REASON: Retirement
Effective May 10, 2015
Denise Hendershott, Assoc. Prof./Practicum Coord., Human Services REASON: Retirement
Effective May 10, 2015
Linda Jagielo, Prof., Program Dir., Early childhood Ed. REASON: Position Eliminated
Effective May 10, 2015
Bob Lewis, Assoc. Prof., Pychology REASON: Retirement
Effective May 10, 2015
Robert Slobodnick, Professor, Prog. Dir., Resp. Care REASON: Retirement
Effective May 10, 2015
Teresa VanDorn, Assoc. Prof/Program Coord., Human Services REASON: Retirement
Effective May 10, 2015
Joyce Karbula, Math Plato Lab Tech REASON: Position eliminated (see R-2015-XX, Employment)
Effective May 10, 2015
Erica Stevens, Assoc. Prof., Nursing Faculty REASON: New Job
Effective June 2, 2015
Susan Elliott, HR/Payroll Specialist REASON: Moving out of state
January
S M T W T F S
1 2 3
4 5 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28 29 30 31
February
S M T W T F S
1 2 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
March
S M T W T F S
1 2 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
29 30 31
April
S M T W T F S
1 2 3 4
5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 29 30
May
S M T W T F S
1 2
3 4 5 6 7 8 9
10 11 12 13 14 15 16
17 18 19 20 21 22 23
24 25 26 27 28 29 30
31
June
S M T W T F S
1 2 3 4 5 6
7 8 9 10 11 12 13
14 15 16 17 18 19 20
21 22 23 24 25 26 27
28 29 30
July
S M T W T F S
1 2 3 4
5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 29 30 31
August
S M T W T F S
1
2 3 4 5 6 7 8
9 10 11 12 13 14 15
16 17 18 19 20 21 22
23 24 25 26 27 28 29
30 31
September
S M T W T F S
1 2 3 4 5
6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30
October
S M T W T F S
1 2 3
4 5 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28 29 30 31
November
S M T W T F S
1 2 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
29 30
December
S M T W T F S
1 2 3 4 5
6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30 31
2015