FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES MEETING



Similar documents
FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES. Held in the Board Room of the Tony Rand Student Center.

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES MEETING

COUNTY COUNTY. Board of Commissioners: Commissioner Jimmy Keefe, Vice Chairman Rick Moorefield, County Attorney FTCC

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES. Held in the Board Room of the Tony Rand Student Center at 12:45 p.m.

Blue Ridge Community College Board of Trustees Meeting January 9, :00 p.m. Henderson County Campus

The meeting was called to order by Ms. Peluso at 4:05 p.m. in the Board Room, A300.

MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014

Fall Convocation August 14, 2015

Alfredia Moore, Director

CUMBERLAND COUNTY FINANCE COMMITTEE COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 FEBRUARY 5, :30 AM MINUTES

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m.

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES JANUARY 28, 2015

MINUTES OF THE FOUR HUNDRED AND THIRTY FIFTH OF THE BOARD OF GOVERNORS OF ST. LAWRENCE COLLEGE

BOARD OF DIRECTORS MEETING June 17, 2015 Griffin Campus 7:30 a.m. MINUTES. Don King Roger McDaniel Sherri Moody Jim Ogletree

Haywood Community College Board of Trustees Board Meeting November 2, 2015

MINUTES THE BOARD OF TRUSTEES COASTAL BEND COLLEGE DISTRICT REGULAR MEETING

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, :00 A.M.

THE BOARD OF TRUSTEES OF SANDHILLS COMMUNITY COLLEGE REGULAR MEETING MINUTES. Sledge Boardroom, Sandhills Community College April 23, 2014

September 17, If you have any questions, please contact me at or me at

State Board of Community Colleges

CAPE FEAR COMMUNITY COLLEGE

Minutes Regular Meeting Hertford County Board of Commissioners County Commissioners Meeting Room Office Building #1 Monday, October 5, :00 A.M.

MINUTES THE LIBRARY BOARD MEETING The Library of Virginia. September 19, 2005

Fact Book Our Mission

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on October 18, 2012 at 10:00 a.m.

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. October 22, 2015

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS.

East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. June 11, 2015

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING. Occupational Bldg. #1, Lecture Auditorium 4:12 p.m. Titusville Campus

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. December 14, 2006

Minutes, 2011 September 28

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m.

Blue Ridge Community College Board of Trustees Meeting September 14, 2015, 5:00 p.m. Henderson County Campus Patton Building, Room 150

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

BOARD OF GOVERNORS Approved Minutes

Sigma Phi Epsilon Fraternity National Board of Directors Conference Call Meeting Minutes September 23, 2011

State Board of Community Colleges

CURRICULUM PROCEDURES REFERENCE MANUAL. Section 3. Curriculum Program Application for Existing Program Titles (Procedures and Accountability Report)

Minutes Board of Trustees Meeting University of Central Florida July 25, 2013

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. January 16, 2013

Dr. Patricia A. Bailey

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 7, 2016

PRESIDING: MRS. ELLA BELL PRESIDENT PRO TEMPORE

Delaware State University Dover, Delaware 19901

State Board of Proprietary Schools North Carolina Community Colleges System Office State Board Room, Raleigh, NC May 8, :00 a.m.

Effective Board Meetings and Trustee Participation

ALABAMA COMMUNITY COLLEGE SYSTEM BOARD OF TRUSTEES MINUTES OF THE MEETING HELD ON THURSDAY, SEPTEMBER 17, 2015, 10:02 A.M.

STATE BOARD OF COMMUNITY COLLEGES Dr. Linwood Powell, Chair January 17, 2014

STATE BOARD OF COMMUNITY COLLEGES Ms. Hilda Pinnix-Ragland, Chair July 19, 2013

Constitution of the North Carolina Community College Association of Distance Learning. Article 1. Name

STATE BOARD OF COMMUNITY COLLEGES Dr. Linwood Powell, Chair July 18, 2014

Fayetteville Technical Community College ADVISORY COMMITTEE HANDBOOK

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

NC Community Colleges System

State of Carolina General Education - Purpose and Regulation

MINUTES. Meeting of February 20, 2007 Kenneth Hahn Hall of Administration, Department Room 374-A 500 West Temple Street, Los Angeles, CA 90012

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES TELEPHONE CONFERENCE CALL APRIL 8, 2011

Bladen Community College BOARD OF TRUSTEES MEETING Minutes of August 26, 2014

Blue Ridge Community College Board of Trustees Meeting November 8, p.m. Henderson County Campus

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center September 12, 2011, 1:00 p.m. A G E N D A

Minutes: Action Items Only MCCCDGB

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

MINUTES OF THE MONTHLY MEETING OF THE BARTA BOARD OF DIRECTORS

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

Executive Summary. External Program Review: Mandatory review occurred in April Final report to be presented at Fall 2015 meeting.

BOARD OF REGENTS P. O. Box 3677 Baton Rouge, LA Phone (225) , FAX (225)

Roanoke River Basin Bi-State Commission DRAFT Meeting Summary Wednesday, October 14, 2015 New College Institute, Martinsville, Virginia

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of November 24, 2014

South Carolina Department of Transportation Engineering Directive Memorandum

CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT

OFFICIAL MEETING MINUTES OF THE BIOSCIENCE LAND PROTECTION ADVISORY BOARD BIOSCIENCE & TECHNOLOGY COMPLEX PALM BEACH COUNTY, FLORIDA JANUARY 19, 2012

Merced Community College District Board of Trustees meeting held August 7, 2007

VIRGINIA WESTERN COMMUNITY COLLEGE Local Advisory Board Meeting Minutes Minutes No. 263, January 21,2016

NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508

RECORD OF PROCEEDINGS

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

Board of Directors Orientation Manual

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

We also post important information in the Every Friday , which will be sent to your artist account each Friday.

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Deputy Director

ACTION AGENDA. The motion was seconded by Randy Sims and unanimously adopted.

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. May 29, 2015

MEETING MINUTES. By Phone: David Roy, Sid Matthew, Bob Harris, Bob Palmer, Cliff Higby.

Summary of Educational Activities for the Thomas Family Center of Entrepreneurship

CITY OF INKSTER PLANNING COMMISSION MINUTES

Letter from the President

MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas

Iowa Coordinating Council for Post-High School Education Aurora Avenue, Urbandale, Iowa ICCPHSE Meeting Notes December 1, 2004

STATE OF NORTH CAROLINA

Minutes Board of Regents Proprietary Schools Advisory Commission November 10, 2015

DALLAS COUNTY COMMUNITY COLLEGE DISTRICT APPROVED BUDGET

Board of Trustees Minutes of the Regular Meeting Napier Campus August 25, 2015

Transcription:

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES MEETING August 18, 2014 Held in Room 170 of the Thomas R. McLean Administration Building at 12:45 p.m. Members Attending Dr. Dallas M. Freeman, Mr. Charles E. Koonce, Mrs. Sheryl J. Lewis, Dr. Breeden Blackwell, Mr. Ronald C. Crosby, Jr., Mr. Hilton T. Hutchens, Jr., Mrs. Delores P. Ingram, Dr. Marye J. Jeffries, Mr. David McCune, Mrs. Esther R. Thompson, Mr. William S. Wellons, Jr., Mr. David R. Williford, and Student Government President Christina Alvarez. FTCC Personnel Present President J. Larry Keen, Senior Vice President for Academic and Student Services David Brand, Senior Vice President for Business and Finance Betty Smith, Vice President for Legal Services and Risk Management David Sullivan, Vice President for Administrative Services Joe Levister, Vice President for Technology Bob Ervin, Vice President for Human Resources/Workforce Development/Institutional Effectiveness Carl Mitchell, Executive Director of Marketing and Public Relations Brent Michaels, and Administrative Assistant to the President Betty Shackelford. Call to Order The meeting was called to order by Board Chair Dr. Dallas Freeman. Recognition of Guests Dr. Freeman recognized all guests and welcomed them to the meeting. Special guests: State Senator Wesley Meredith, Media Production Specialist Brad Losh and Media Production Specialist Joe Talarico. Ethics Awareness and Conflict of Interest Statement Dr. Freeman read the Ethics Awareness and Conflict of Interest Reminder. No conflicts of interest were identified. June 16, 2014 Meeting On a motion by Dr. Blackwell and seconded by Mr. Koonce, the minutes of the June 16, 2014 meeting were unanimously approved. Swearing-In-Ceremony Mr. Hilton T. Hutchens, Jr., Mr. David R. Williford, Dr. Marye J. Jeffries, Mrs. Charles E. Koonce, and Ms. Christina Alvarez were sworn-in by North Carolina Senator Wesley Meredith. Mr. Hutchens has been appointed by Governor McCrory to a fill the unexpired term of Mr. Dohn Broadwell, Jr. His term will expire on June 30, 2017. Mr. Williford has been appointed by Governor McCrory to a four-year term to expire on June 30, 2018. Dr. Jeffries has been reappointed by the Cumberland County Board of Commissioners to a four-year term to expire June 30, 2018. Mr. Koonce has been reappointed by Cumberland County Schools to a four-year term to expire on June 30, 2018. Ms. Christina Alvarez is the 2014-2015 Student Government Association President and serves as an ex-officio member of the Board of Trustees. COMMITTEE REPORTS Curriculum Committee The Curriculum Committee met at 10:30 a.m. prior to this meeting. Dr. Marye Jeffries, Chairwoman, presented the report to the Board. (1663)

Approval of Renewal of Level-Three Instructional Service Agreement with Blue Ridge Community College (BRCC) for the Interpreter Education Degree (A55300) Blue Ridge Community College is the originating college and Fayetteville Technical Community College is the receiving college. This is a renewal of the Level-Three Instructional Service Agreement that was originally signed in 2002. The last renewal was in 2010. On the recommendation of the Curriculum Committee, Dr. Jeffries moved to approve the renewal of the Level-Three Instructional Service Agreement with Blue Ridge Community College for the Interpreter Education Degree. The motion was unanimously approved by the Board. Acceptance of FTCC s Continuing Education Accountability Plan Term Report for January 1, 2014 through May 15, 2014 FTCC s Accountability Plan for the Continuing Education Division is required by the State Board of Community Colleges Code and includes class visitations each term by Continuing Education staff. All of the 926 classes visited were in compliance. On the recommendation of the Curriculum Committee, Dr. Jeffries moved to accept the Continuing Education Accountability Plan Term Report for January 1, 2014 through May 15, 2014. The motion was Acceptance of Education Program Audit from Spring Semester 2012 through Spring Semester 2013 The scope of the audit included a pre-audit review of selected records pulled from the Institutional Class Reports (ICR) programs, policies, and procedures for the period covered by the audit. The audit findings cited two exceptions and one area of concern. On the recommendation of the Curriculum Committee, Dr. Jeffries moved to accept the Education Program Audit from Spring Semester 2012 through Spring Semester 2013. The motion was Finance Committee The Finance Committee met at 10:45 a.m. prior to this meeting. Mr. Wellons presented the report to the Board. Approval of Student Services Budget Mrs. Smith reviewed the proposed 2014 2015 Student Services Budget for $274,657 with Trustees at the committee meeting prior to this meeting. 2014 2015 Student Services Budget in the amount of $274,657. The motion was Approval of the Miscellaneous Current General Funds Budget The Miscellaneous Current General Funds Budget in the amount of $129,400 provides for payment of appropriate expenditures as approved by the President. Revenues to fund this budget include interest income, bookstore funds and vending commissions. Miscellaneous Current General Funds Budget in the amount of $129,400. The motion was Notification of Tuition Rate Increase Trustees were notified that tuition for in-state curriculum students increased from $71.50 to $72.00 per credit hour up to 16 credit hours or a maximum tuition charge from $1,144.00 to $1,152.00 per semester. Tuition for out-of-state curriculum students increased from $263.50 to $264.00 per credit hour up to 16 credit hours or a maximum tuition charge from $4,216.00 to $4,224.00 per semester. There were no changes in waivers and Continuing Education registration fees. (1662)

Approval of Revision to Purchasing Guidelines per Administrative Procedures Manual I-20 Mrs. Smith reviewed the revised Purchasing Guidelines at the Finance Committee meeting prior to this meeting. The College is requesting that the NCCCS increase FTCC s purchasing delegation from $10,000 to $25,000 for non-contract items. revision to Purchasing Guideline per Administration Procedures Manual I-20 to increase FTCC s purchasing delegation from $10,000 to $25,000 for non-contract items. The motion was unanimously approved by the Board Cumberland County Adopted Funding for 2014 2015 The Board of County Commissioners approved $9,647,928 for the Current Appropriations Budget for fiscal year 2014 2015 (a 1% increase). The College requested $9,922.402 which reflected a 3.87% increase over the 2013 2014 budget. Required Budget Reversion for Education Program Audit for 2012 2013 Conducted in Fiscal Year 2013 2014 ($23,100) The required budget reversion for the Education Program Audit for 2012 2013 conducted in the 2013 2014 fiscal year is $23,100. This audit exception was posted to decrease the college s 2013 2014 available budget by $23,100. Approval to Transfer $400,000 of Bookstore Funds to the Tony Rand Student Center Renovation Funds and to Transfer $400,000 of County Funds for the Tony Rand Student Center to the ICAR Building Renovation; Resulting in no net Change to the Cost of the Tony Rand Student Center Renovation On the recommendation of the Finance Committee, Mr. Wellons moved to approve the transfer of $400,000 of Bookstore Funds to the Tony Rand Student Center Renovation Funds and to transfer $400,000 of County Funds originally designated for the Tony Rand Student Center renovations to the ICAR Building renovation. The motion was Planning Committee The Planning Committee met at 11:15 a.m. prior to this meeting. Dr. Breeden Blackwell, Chairman, presented the report to the Board. Distribution of Draft of Strategic Plan for 2014 2019 and Institutional Goals (Request Approval at the September 15, 2014 Board Meeting) A draft of the Strategic Plan is in each Trustee s notebook for information and to review prior to the September 15, 2014 Board meeting. Distribution and Approval of College Handbooks and Manuals All policies included in the updated manuals for 2014-2015 have been previously approved by the Board. Copies of the updated manuals were provided on CD to each Trustee. On the recommendation of the Planning Committee, Dr. Blackwell moved to reaffirm the College Handbooks and Manuals. The motion was unanimously approved by the Board. 2013 2014 End-of-Year Report (Provided as Information) The 2013 2014 End-of- Year report was provided on CD for Trustees to review. Human Resources Committee The Human Resources Committee met at 11:30 a.m. prior to this meeting. Mr. Ronald Crosby, Chairman, presented the report to the Board. Approval of Revision to Annual Contract III On the recommendation of the Human Resources Committee, Mr. Crosby moved to approve the revised Annual Contract III. The motion was See revised policy below. I-11.1.1.3 Annual Contract III Such agreement shall include any employee who, with the approval of the President, is selected to work for a period not exceeding twelve months. Such employment may consist of up to forty (40) hours of assigned work weekly. After completing one full year (1661)

of employment, employees may be granted ten (10) days of paid administrative leave to be used within one year after their anniversary date. Employees who are employed under an Annual Contract III for twelve months and who were employed during the previous College year under the same contract shall earn forty (40) hours of administrative leave on July 1 and forty (40) hours of administrative leave on January 1. All other employees employed for twelve months under an Annual Contract III shall receive twenty (20) hours of administrative leave after each ninety (90) days of employment. Employees working less than twelve (12) months under an Annual Contract III shall receive a pro rata share of the administrative leave granted above to such employees, dependent upon previous service to the College as indicated above. All administrative leave granted pursuant to this policy shall be forfeited if not used during the fiscal year in which the leave is granted. Administrative leave must be scheduled with the approval of the Associate Vice President. Building and Grounds Committee The Building and Grounds Committee met at 11:45 a.m. prior to this meeting. Mr. David McCune, Chairman, presented the report to the Board. Update on the Student Center Renovation The project demolition started June 30, 2014. Monthly Construction meeting was held July 24, 2014. - Metal stud framing has started. - Project is 7.5% complete. Update on the Horace Sisk (Partial Roof) and Center for Business and Industry Roof Replacement Curtis Construction Company (Kinston, NC) was approved by the Board June 16 as contractor. State Construction is reviewing contract. Anticipate a pre-construction meeting in about two weeks. Special Trustees Business NC Associate of Community College Trustees (NCACCT) 2014 Leadership Seminar September 3 5, 2014 Charlotte, NC Association of Community College Trustees (ACCT) 45 th Congress October 22 25 2014 Chicago, IL Annual Leadership Statement of Economic Interest The State Ethics Commission did not find an actual conflict of interest or the potential for a conflict of interest for Mr. Hilton T. Hutchens, Jr. or Mr. David R. Williford. Election of Officers for 2014 2015 Board Chair Dr. Freeman, Board Chair, opened the floor for nominations for Board Chair for the 2014 2015 year. Mr. Koonce nominated Dr. Dallas Freeman for Board Chair. The motion was seconded by Dr. Blackwell. No further nominations were presented. Dr. Blackwell moved that the nominations be closed and Dr. Freeman be declared Board Chair by acclamation. The motion was seconded by Mr. Wellons and Vice Chair - Dr. Freeman opened the floor for nominations for the office of Vice Chairman. Mr. Wellons nominated Mr. Charles Koonce for the office of Vice Chairman. Dr. Blackwell moved that the nominations be closed and that Mr. Charles Koonce be declared Vice Chairman by acclamation. The motion was seconded by Mr. Wellons and Secretary Dr. Freeman opened the floor for nominations for the office of Secretary. Mrs. Lewis nominated Mrs. Delores Ingram for the office of secretary. Dr. Blackwell moved that the nominations be closed and that Mrs. Delores Ingram be declared Secretary by acclamation. The motion was seconded by Mr. Wellons and unanimously approved by the Board. (1660)

OFFICERS FOR 2014 2015 Dr. Dallas M. Freeman Board Chair Mr. Charles E. Koonce Vice Chairman Mrs. Delores P. Ingram - Secretary President s Report Next Board Meeting Monday, September 15, 2014 See Written Report Dr. Keen referred to the President s Report dated August 18, 2014. He reported: (1) The NC Military Business Center and FTCC co-hosted with Senator Kay Hagan and Senator Richard Burr the 13 th Annual NC Defense Trade Show on August 5 at the Horace Sisk Gymnasium. This year s event was another success with over 800 attendees. (2) Aerospace Supplier and Advanced Manufacturing Summit hosted by Senator Richard Burr, the NC Military Business Center, NC Aerospace Initiative, NC Aerospace Alliance and NC Department of Commerce was held on August 6 and 7 at Benton Convention Center in Winston Salem, NC. (3) Fall Semester Convocation was held on Friday, August 15. (4) NCCCS President Dr. Scott Ralls, Robeson Community College President Dr. Pamela Hilbert and FTCC President Dr. Larry Keen led the Align4NCWorks Summit on FTCC s campus on August 12. Align4NC Works was developed as a strategic planning endeavor and response to better align partners involved in workforce efforts to discuss best practices as well as challenges and to identify strategies to bring North Carolina s workforce development into alignment. (5) The Auto Collision Repair Program will train students to keep up with changes in materials and engineering design of new vehicles by being able to repair them to pre-collision standards. Mr. Paul Gage is the director of the new program. (6) FTCC s All American Veterans Center was mentioned in a story August 3 by Susan Reynolds of The Fayetteville Observer. (7) Anna Rivera Scott, a Hope Mills South View High School teen, was featured in a story by Rodger Mullen of The Fayetteville Observer, Welding Produces Success for Hope Mills Teen. Anna was enrolled in welding classes at FTCC through the High School Connections Program. (8) Jae Nixon, Senior Media Production Specialist, received the Silver Telly, the highest honor in Telly Awards, judged by online viewers, for a video he produced to promote FTCC s Cosmetology program. (9) Grand Opening and Open House for Esthetics, Natural Hair Care, and Manicuring/Nail Technology August 18 and 19 at Tallywood Shopping Center. (10) Meeting with Cape Fear Botanical Garden Executive Director Ry Southard regarding use of facilities. (11) Received $25,000 donation from an anonymous donor. (12) Received check from Cumberland Community Foundation, Inc. for 24,500. (13) Met with Economic Development Board on August 6. (14) New Trustee Orientation was held on August 8. Focus 2014 State of the College Video Trustees viewed the 2014 State of the College Video. Adjournment The meeting was adjourned at 1:30 p.m. Dr. Dallas M. Freeman, Board Chair Mrs. Delores P. Ingram, Secretary (1659)