C-1. Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law.

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

MEETING OF THE GOVERNANCE, PERSONNEL, AND ETHICS COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS. June 28, 2012

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

Agenda Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street - Room 204 Tuesday, May 17, :00 pm

The University of Central Arkansas. Strategic Planning

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, Minutes

D R A F T DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING Delta College Main Campus Tuesday, June 14, :00 p.m.

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

C. Approval of Minutes August 18, Attachment Pathway Update Television/eProduction Pathway Attachment 2

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

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

Minutes Board of Trustees Meeting University of Central Florida January 29, 2015

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

NURSING HOME ADMINISTRATOR EXAMINING BOARD MINUTES JUNE

A meeting of the Madison Area Technical College District Board was held January 6,

CLARK ATLANTA UNIVERSITY ACADEMIC CALENDAR FALL SEMESTER 2013

MINUTES. Mr. Edward L. Hamm, Jr., Rector, called the meeting to order at approximately 1:30 p.m. and established that a quorum was present.

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015

LITTLE CHUTE AREA SCHOOL DISTRICT Fostering a Community of Learners MINUTES OF REGULAR MEETING Tuesday, June 10, 2008

Academic Calendar Arkansas State University - Jonesboro

Minutes, 2011 September 28

Academic Calendar

ACADEMIC CALENDAR

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

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

Student Leadership Council Constitution ( )

UNEMPLOYMENT INSURANCE ADVISORY COUNCIL. Meeting Minutes

ORGANIZATIONAL AND REGULAR MEETING OF THE CHIPPEWA VALLEY TECHNICAL COLLEGE DISTRICT BOARD. July 13, 2015

REGULAR MEETING OF THE UNIVERSITY FACULTY SENATE. December 7, Gore Hall

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

IDOs, Squad Leaders, and Corpsmen Report for INDOC Training ( ) Mon August 8. Faculty Academic Year Obligation Begins Mon August 8

North Orange County Regional Occupational Program

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

Academic Calendar. Spring Semester 2016 ends. January 18, 2016 May 14, 2016

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE

Associated Students of Solano College (ASSC) Meeting Minutes

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

MINUTES THE BOARD OF TRUSTEES COASTAL BEND COLLEGE DISTRICT REGULAR MEETING

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

SCHOOL BOARD MEETING February 3, :30 p.m. School Administration Building Board Room

Victor Valley Community College District Board of Trustees Special Meeting

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

2. SUPPORT SERVICES, ACADEMIC ACCOMMODATIONS, AND SPECIAL CLASS INSTRUCTION

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

DELTA COLLEGE DISTRICT BOARD OF TRUSTEES REGULAR MEETING APPROVED MINUTES TUESDAY, JULY 10, 2007 DELTA COLLEGE BOARD ROOM 7:00 P.M.

PARENTAL INVOLVEMENT PLAN JACKSONVILLE LIGHTHOUSE CHARTER SCHOOL COLLEGE PREP ACADEMY JLCS CPA SY

Michael Caldwell (Chair), Dawn Lewis, William Covino, Gena Gechter, Thomas Holyoke, O. Harald Schweizer, President John Welty, Lynn Williams

STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA

Meeting Notice Agenda

PASADENA AREA COMMUNITY COLLEGE DISTRICT MINUTES OF THE ANNUAL ORGANIZATIONAL/ REGULAR BUSINESS MEETING (NO. 1) OF THE BOARD OF TRUSTEES

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

Present: Robin Dreizler, Alexis Estwick, William Garcia, Vicki Lockridge, Jeanette Magee, Cynthia Mosqueda, Dawn Reid, and Idania Reyes

NOTICE OF MEETING CANCELLATION. This is to advise that the regularly scheduled meeting of the BOARD OF DIRECTORS for THURSDAY, AUGUST 24, 2006

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

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

THE SHERIDAN COLLEGE INSTITUTE OF TECHNOLOGY AND ADVANCED LEARNING BOARD OF GOVERNORS

Approved Minutes. 2. Approval of Agenda 13 October Agenda was approved unanimously as amended.

UNDERGRADUATE COUNCIL ANNUAL REPORT

Delaware State University Dover, Delaware 19901

AGENDA Special Meeting

North Orange County Community College District ADMINISTRATIVE PROCEDURES Chapter 4 Academic Affairs AP 4020 Program and Curriculum Development

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

Board of Trustees. Strategic Planning Committee

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING

The Glendale County Board of Trustees - Dec. 2012

RECORD OF PROCEEDINGS

RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010

Long Range Policy Planning

Dirigo Health Agency Board of Directors Minutes of Meeting - Final January 27, 2006

The Chair called the meeting to order and the opening exercises were observed. The agenda was approved as recommended by the Superintendent.

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

GRADUATE STUDIES HANDBOOK

Delta College. Advisory Committee Handbook

FACULTY BYLAWS E. J. OURSO COLLEGE OF BUSINESS LOUISIANA STATE UNIVERSITY AND AGRICULTURAL & MECHANICAL COLLEGE

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center)

ATTENDANCE. Linda B. Roberts, ICN Manager Gloria Evenson, Assistant. Call in: Susan Campbell Linda Fahey Maureen Shekleton

T T U O f f i c e o f t h e P r o v o s t a n d S e n i o r V i c e P r e s i d e n t P l a n n i n g C a l e n d a r

MINUTES COMMITTEE OF THE WHOLE OF McHENRY COUNTY COLLEGE

MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS NAME, GENERAL POWERS, PURPOSES

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

Saint Mary s University of Minnesota Winona, Minnesota

WEST VIRGINIA DEPARTMENT OF EDUCATION GUIDANCE FOR PREPARING THE SCHOOL CALENDAR FOR THE SCHOOL YEAR

New York State Online & Blended Learning Summit 2

STUDENT COMPLAINTS AND GRIEVANCES

CHARTER. College of Business Central Washington University Ellensburg Lynnwood Des Moines PREAMBLE

The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron.

June 23, :00 p.m. AGENDA

SABBATICAL LEAVE. Memorandum of Agreement

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

May 7, Board of Trustees University of the District of Columbia 4200 Connecticut Avenue N.W. Washington, D.C

Academic Council Minutes March 21, 2012

August 19, 2008 Statesboro, GA. Regular Meeting

Meeting Called to Order at 3:33 PM by Chair Joe Schmidt.

4. INTRODUCTION OF VISITORS The SFA welcomed John Albanese from Eder, Casella & Co.

University of Louisiana At Monroe - Strategic Plan

9:00-10:30 a.m. Research, Economic Development, and Innovation Committee Wisconsin Room, 2 nd floor

Transcription:

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN JANUARY 24, 2012 CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session on Tuesday,, and called to order by Chairperson Holmes at 5:01 p.m. in the Board Room, Room M210, at the Downtown Milwaukee Campus of Milwaukee Area Technical College. ITEM A. ROLL CALL Present: Peter G. Earle; Melanie C. Holmes; Michael G. Katz; Thomas A. Michalski; Richard F. Monroe; Fred Royal, Jr.; Bobbie R. Webber; and Ann Wilson. Lauren Baker arrived at 5:03 p.m. ITEM B. ITEM C. COMPLIANCE WITH THE OPEN MEETINGS LAW Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law. APPROVAL OF MINUTES C-1 Regular Board Meeting: December 20, 2011 ITEM D. It was moved by Mr. Webber, seconded by Mr. Royal, to approve minutes of the Regular Board Meeting: December 20, 2011. approved. COMMENTS FROM THE PUBLIC

Page 2 ITEM E. APPROVAL OF CONSENT AGENDA ITEMS FPO-2 Bills December 2011 FPO-3 Financial Report December 2011 FPO-4 Human Resources Report FPO-5 Procurement Report It was moved by Mr. Royal, seconded by Mr. Webber, to approve the Consent Agenda. approved. Ms. Baker arrived at 5:03 p.m. ITEM F. CHAIRPERSON S REPORT Chairperson Holmes: Welcomed students and faculty to the spring 2012 semester. Reported she had addressed the faculty at Convocation Day, and thanked Ms. Wilson for attending the event. Announced that The Milwaukee Times had chosen Mr. Royal and Mr. Webber as recipients of its public service award. Reminded the board of the spring retreat on Saturday, March 3. Stated that Ms. Baker, Mr. Royal, Mr. Webber, and Ms. Wilson had participated in the winter District Boards Association meeting. Items F-1 MATC District Board Self-Evaluation Instrument It was moved by Ms. Baker, seconded by Mr. Webber, to approve the MATC District Board Self-Evaluation Instrument. approved.

Page 3 CHAIRPERSON S REPORT continued F-2 Resolution Regarding Contributions to Support Milwaukee Public Television ITEM G. Attorney Janice M. Falkenberg, vice president, General Counsel, reviewed the resolution. It was moved by Ms. Wilson, seconded by Mr. Earle, to approve the Resolution Regarding Contributions to Support Milwaukee Public Television. approved. PRESIDENT S REPORT Dr. Burke reported: Mr. Royal and he welcomed participants to the NAACP Stakeholders Town Hall Meeting on January 7, 2012. Ms. Baker, Ms. Holmes, Mr. Royal, Mr. Webber, Ms. Wilson, and he attended the Martin Luther King, Jr., breakfast event on January 16, 2012. He had spoken to faculty at the college s Convocation Day, and distributed a copy of his remarks. He had drafted mission and vision statements for the President s Diversity Council, which is chaired by Mr. Walter Lanier, interim director, Student Advising, Multicultural Services, and distributed a copy of the statements. The MATC Foundation had reached a contribution goal of $750,000, and distributed a copy of the status report. The Black Student Union s 20 th Annual Soul Food Celebration would be held on March 2, 2012.

Page 4 ITEM H. ITEM I. ITEM J. STUDENT GOVERNMENT REPORT Ms. Jennifer Staab reported: Members of Student Government participated in a Winter Retreat, which included: o of college policy regarding sharing and/or reselling food on campus for fundraisers and events. o Revisions to the Articles of Authorization of the Student Government and the District Student Senate Constitution. o of handling student-wide messaging. o Reducing exposure of students and children of students to second-hand smoke. o Improving academic support services. o Streamlining procedures at registration. o Improving the quality and affordability of food available for purchase. o Improving Student Accommodation Services. o of Student Life budget. LEGISLATIVE MATTERS REPORT Mr. Tim J. Elverman, lobbyist, Hubbard, Wilson & Zelenkova Government Relations, reported on: Federal Issues o Pell Grant funding in 2012. o Association of Community College Trustees National Legislative Summit. State Issues o Government Accountability Board rule regarding use of Wisconsin Technical College System student identification cards for voting purposes. o Hearing on AB353 dealing with makeup of Wisconsin Technical College boards. o Vocational High School Diplomas Bill. o Assembly Bill 462: Unemployment Compensation Benefits for Those Affected by a Strike or Labor Dispute. PUBLIC TELEVISION COMMITTEE REPORT Ms. Wilson gave highlights of the January 17, 2012, Public Television Committee meeting.

Page 5 ITEM K. EDUCATION, SERVICES, AND INSTITUTIONAL RELATIONS COMMITTEE REPORT Ms. Baker requested Vicki J. Martin, Ph.D., provost and executive vice president, review the action items since the ESIR Committee had not met in January. Items ESIR-2 Resolution (E0036-1-12) to Approve Previously Approved Apprentice Program Approval for Program Titled Environmental Service Technician (50-432-3) Dr. Martin introduced Ms. LeeAnn Mikula, manager, Curriculum, who reviewed the requirements for the program approvals, and Mr. Nick Triscari, instructor, Technology and Applied Sciences, who reviewed the Environmental Service Technician program. It was moved by Ms. Baker, seconded by Mr. Webber, to approve Resolution (E0036-1-12) to Approve Previously Approved Apprentice Program Approval for Program Titled Environmental Service Technician (50-432-3). approved.

Page 6 EDUCATION, SERVICES, AND INSTITUTIONAL RELATIONS COMMITTEE REPORT continued ESIR-3 ESIR-4 ESIR-6 ESIR-7 Resolution (E0037-1-12) to Approve Scope Proposal for Program Titled Advertising and Design Management (10-201-X) Resolution (E0038-1-12) to Approve Scope Proposal for Program Titled Web/Mobile App Designer (10-206-X) Resolution (E0040-1-12) to Approve Scope Proposal for Program Titled Audio Production (10-701-X) Resolution (E0041-1-12) to Approve Scope Proposal for Program Titled Mobile App Designer (31-206-X) Dr. Martin introduced Richard Busalacchi, Ed.D., associate dean, School of Business and School of Media and Creative Arts, and Mr. Ellis Bromberg, dean, School of Media and Creative Arts, who reviewed the concept and needs of the proposed programs. It was moved by Ms. Baker, seconded by Mr. Webber, to approve Resolution (E0037-1-12) to Approve Scope Proposal for Program Titled Advertising and Design Management (10-201-X), Resolution (E0038-1-12) to Approve Scope Proposal for Program Titled Web/Mobile App Designer (10-206-X), Resolution (E0040-1-12) to Approve Scope Proposal for Program Titled Audio Production (10-701-X), and Resolution (E0041-1-12) to Approve Scope Proposal for Program Titled Mobile App Designer (31-206-X). approved.

Page 7 EDUCATION, SERVICES, AND INSTITUTIONAL RELATIONS COMMITTEE REPORT continued ESIR-5 ESIR-8 ESIR-9 Resolution (E0039-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Quality/Production (10-623-X) Resolution (E0042-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Mechanical Maintenance (31-623-X) Resolution (E0043-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Production (31-623-X) ESIR-10 Resolution (E0044-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Quality/Science (31-623-X) Dr. Busalacchi introduced Mohammad Dakwar, Ph.D., dean, School of Business, who reviewed the proposed programs. It was moved by Ms. Baker, seconded by Dr. Monroe, to approve Resolution (E0039-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Quality/Production (10-623-X), Resolution (E0042-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Mechanical Maintenance (31-623-X), Resolution (E0043-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Production (31-623-X), Resolution (E0044-1-12) to Approve Scope Proposal for Program Titled Food Manufacturing Quality/Science (31-623-X). approved. Policy Approval K-1 Policy G0050 Freedom of Speech and Expression It was moved by Ms. Baker, seconded by Mr. Webber, to approve Policy G0050 Freedom of Speech and Expression. approved.

Page 8 ITEM L. FINANCE, PERSONNEL AND OPERATIONS COMMITTEE REPORT Items FPO-6 Resolution (F0045-01-12) Authorizing the Sale of $1,500,000 General Obligation Promissory Notes, Series 2011-2012(F) of Milwaukee Area Technical College District, Wisconsin Ms. Rebekah Freitag, Robert W. Baird & Co. Incorporated, distributed and reviewed the Final Pricing Summary for the $1,500,000 General Obligation Promissory Notes, Series 2011-2012(F). It was moved by Mr. Royal, seconded by Mr. Michalski, to approve Resolution (F0045-01-12) Authorizing the Sale of $1,500,000 General Obligation Promissory Notes, Series 2011-2012(F) of Milwaukee Area Technical College District, Wisconsin. approved, the roll call vote being as follows: Ayes: Noes: FPO-7 Baker, Earle, Katz, Michalski, Monroe, Royal, Webber, Wilson, and Holmes 9. Resolution (F0046-01-12) Authorizing the Issuance of $1,500,000 General Obligation Promissory Notes, Series 2011-2012(G) of Milwaukee Area Technical College District, Wisconsin It was moved by Mr. Royal, seconded by Mr. Michalski, to approve Resolution (F0046-01-12) Authorizing the Issuance of $1,500,000 General Obligation Promissory Notes, Series 2011-2012(G) of Milwaukee Area Technical College District, Wisconsin. approved, the roll call vote being as follows: Ayes: Noes: Earle, Katz, Michalski, Monroe, Royal, Webber, Wilson, Baker, and Holmes 9.

Page 9 FINANCE, PERSONNEL AND OPERATIONS COMMITTEE REPORT continued FPO-8 Resolution (F0047-01-12) to Approve FY2011-2012 Budget Modification James E. Williams, CPA, Ed.D., vice president, Finance, reviewed the budget modification. It was moved by Mr. Royal, seconded by Mr. Michalski, to approve Resolution (F0047-01-12) to Approve FY2011-2012 Budget Modification. approved, the roll call vote being as follows: Ayes: Noes: FPO-9 Katz, Michalski, Monroe, Royal, Webber, Wilson, Baker, Earle, and Holmes 9. Building Trades Pay Adjustment It was moved by Mr. Royal, seconded by Mr. Michalski, to approve the Building Trades Pay Adjustment. approved. Item FPO-11 Milwaukee Area Technical College FY2012-2013 Budget Development Assumptions Dr. Williams reviewed the budget development assumptions. Information Items FPO-10 Budget Variance Report Six Months Year-to-Date Ended December 31, 2011, FY2011-2012 Dr. Williams reviewed the budget variance report. FPO-14 Quarterly Out-of-Country Travel Report Mr. Royal presented the Quarterly Out-of-Country Travel Report as information.

Page 10 FINANCE, PERSONNEL AND OPERATIONS COMMITTEE REPORT continued FPO-17 Milwaukee Area Technical College Sustainability Initiatives October through December 2011. ITEM M. Mr. Royal presented the sustainability initiatives as information. MISCELLANEOUS ITEMS 1. Communications and Petitions 2. Information Items ITEM N. OLD BUSINESS/NEW BUSINESS 1. Future Agenda Items How board members can contribute to student success. 2. Date of Next Meeting Tuesday, February 28, 2012, 5:00 p.m., Regular Board Meeting, Downtown Milwaukee Campus, Board Room (M210). ITEM O. PRESIDENT S QUARTERLY EVALUATION It was moved by Ms. Wilson, seconded by Mr. Webber, to convene into Closed Session pursuant to Section 19.85(1)(c) of the Wisconsin Statutes to discuss Item O., President s Quarterly Evaluation, to discuss performance data of the president over whom the board exercises responsibility. The board may reconvene into Open Session to take action on matters discussed in Closed Session. approved, the roll call vote being as follows: Ayes: Noes: Michalski, Monroe, Royal, Webber, Wilson, Baker, Earle, Katz, and Holmes 9.

Page 11 Respectfully submitted, Thomas A. Michalski Secretary Closed Session The board convened into Closed Session at 6:13 p.m. Adjournment The meeting adjourned at 7:00 p.m.