MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES MAY 22, 2013

Similar documents
GID Packet Page 1 of 7

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018

Governing Board Meeting April 3, :30 p.m.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Agenda for the Special Meeting. Thursday, July 26, 2018

Charlotte, North Carolina January 9, 2018

MINUTES City Council Regular Meeting 6:30 PM - July 17, 2018 City Hall Council Chambers, Sammamish, WA

CITY CLERK Caribana Festival (All Wards)

PEPIN ACADEMIES OF PASCO COUNTY BOARD OF DIRECTORS MEETING

VIENNA TOWNSHIP BOARD MEETING MONDAY, NOVEMBER 14, 2016 CYNTHIA J. BRYAN, CLERK

All- Girl Club Cheerleading at NC State University Constitution

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING MAY 21, 2015 MINUTES

Dance Department Meeting Minutes. 21 August :00 p.m. Present: Jeff Hendrix, Monik Jones, Lee Martino, Amy Nakamura, Karol Ritz, Michelle Shear

CITY OF FONTANA PARKS AND COMMUNITY SERVICES COMMISSION REGULAR MEETING July 27, 2017

11/25/96 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, NOVEMBER 25, 1996

Alta Loma High School. FOOTBALL 12th MAN CLUB CONSTITUTION BYLAWS

\ cc&/ TIME REQUIRED: JL i/

Committee Members Present: Ms. Myev Bodenhofer. Chair, Mr. Patrick McDonough, Mrs. Michele Eysie Mullen, Ms. Teresa Stewart and Ms. Maura Smith.

Toronto, Ontario, Canada April 19 th April 21 st, 2018

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

Thursday, January 18, :00 PM. Regular Meeting

Elgin Board of Education. September 27, 2010

PUBLIC MEETING ANNOUNCEMENT

RECORD OF BOARD PROCEEDINGS (MINUTES) Bowling Green, Kentucky. 11 December 2017

INTERIM AGENDA FOR THE BOARD OF HEALTH MEETING. September 5, :00 noon

Florida Polytechnic University Finance and Facilities Committee Board of Trustees September 7, Proposed Committee Action. Background Information

SHOALS COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES DECEMBER 13, 2012

MOTION TO APPROVE THE MINUTES OF THE SPECIAL MEETING AND CLOSED SESSIONS OF JULY 17, 1995 AND SPECIAL MEETING AND CLOSED SESSION OF JULY 24, 1995

NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES

Role Profile. Chief Executive of Blackburn Youth Zone. Chair and Board of Blackburn Youth Zone

6/10/98 MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, JUNE 10, 1998

Houston Public Schools Houston, MO Minutes of the Board of Education in regular session May 12, Open session began at 6:30 p.m.

Minutes of previous meeting:

MINUTES TRAFFIC SAFETY COMMISSION May 1, 2017

Minnesota Ballpark Authority Meeting Minutes February 20, 2009

MINUTES - REVISED City Council Regular Meeting 6:30 PM - January 15, 2019 City Hall Council Chambers, Sammamish, WA

DAMASCUS TOWN COUNCIL Minutes for December 3, :00pm Regular Council Meeting

OFFICIAL PROCEEDINGS CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION NOVEMBER 7, 2018

Events Center Commission Mission Statement

BOARD MINUTES JUNE 12, 2017

ORIENTATION SESSION FOR NEW BOARD MEMBERS (7:00-7:30 p.m.) Preceding the regular meeting, an orientation session was conducted for new Board members.

DANCE COMPANY GENERAL INFORMATION & AUDITION REGISTRATION

REPORT FOR INFORMATION

Statutes of the International Young Physicists Tournament. International Young Physicists Tournament Association IYPT. Statutes TABLE OF CONTENTS

County of Orange Resources and Development Management Department Harbors, Beaches and Parks. Strategic Plan. HBP Strategic Plan Workshop 1.

AGENDA SAN CLEMENTE GOLF COURSE COMMITTEE THURSDAY, JULY 5, 2018, 6:00PM. City Hall, 100 Avenida Presidio, San Clemente CA Council Chambers

CONSTITUTION. BY-LAWS Section I - Membership

LOUISA COUNTY BROADBAND AUTHORITY LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA November 7, :00 P.M.

RULES OF THE RICHMOND GOLF CLUB A SUB CLUB OF RICHMOND CLUB LIMITED ACN

PLEASE MUTE MOBILE PHONES

NSR By-Laws. Appendix 1

Bicycle Pedestrian Commission

BALLARAT BASKETBALL ASSOCIATION INC. BOARD OF MANAGEMENT. D Stuchbery, K Cassells, C Chase, B Powell, S Cornwell, N Grylewicz and P Eddy

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 2015

Ian Baggott welcomes all to the meeting and calls to order at 9:07AM PST. Field Hockey Alberta (Peadar O Riain, President)

Club Constitution. Rev. February 2015

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes

FORT MYERS CITY COUNCIL AGENDA ITEM SUMMARY

I. Approval of April Board Minutes A. Jacobson made a motion to accept the April 2016 board minutes as written; 2 nd by Buchberger. Motion passed.

Greater Portland Tennis Council Minutes, Irvington Club May 12, 2016

SIR STATE BOWLING COMMITTEE MEETING Minutes of meeting held on February 7, 2016

Florida Dance Masters. Board of Directors Meeting. June 23, 12:00 Noon. Meeting was called to order by President Maryann Blackwood at 12:54 PM

UTAH YOUTH SOCCER ASSOCIATION Minutes of the meeting of the Board of Directors August 20, 2009

2. Reading/Waive Reading of Previous Minutes from November 29, 2011

POKEGAMA TOWNSHIP APPROVED MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 8TH' 2018

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Parks and Recreation Kevin V.

South Fraser District Association

Soccer Club of Guilford Board Meeting Meeting Minutes March 13 th, 2014

MINUTES OF THE 2016 ANNUAL MEETING OF THE USTA NORTHERN CALIFORNIA ORGANIZATIONAL MEMBERS

Office of the County Auditor 115 S. Andrews Avenue, Room 520 Fort Lauderdale, Florida FAX

United States Olympic Committee NGB Compliance and Audit Department

Wisconsin Department of Transportation Inter-Tribal Task Force Bylaws


RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. November 6, 2017

De Soto Newsletter. They have a staff of 7 fulltime employees who are CPR trained and have been with 100 Acre Woods for 1-3 years.

June 1, Friday, June 22, 2012, Meeting starts at 8:00 A.M. Pledge of Allegiance

IRB COMPOSITION AND IRB MEMBER ROLES AND RESPONSIBILITIES

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG MARCH 7, 2017

AGENDA. 2. Review of Agenda by the Board and Addition of Items of New Business to the Agenda for Consideration by the Board

Minnesota State University, Mankato. Blue Line Club. Meeting Minutes June 11, 2018

CROSSROADS CHARTER ACADEMY BOARD OF DIRECTORS MEETING MINUTES APRIL 12, 2012

Data. Reporting Calendar. Prepared by: Office of Strategic Research

ADIRONDACK SWIMMING HOUSE OF DELEGATES MEETING MAY 20, 2018 MINUTES

Lake Highlands High School Cheer Booster Club Bylaws Revision 1 Jan 14, 2015

Crafton Hills College: Celebrating 40 Years of Learning Master Calendar

Finance Committee MINUTES October 12, 2017

MEETING DATES: December 5, 2018 Town Council Twenty-Fourth Re- Organizational Meeting. Pledge of Allegiance - Girl Scout Brownie Troop 908

AGENDA CAMPBELL COUNTY BOARD OF COMMISSIONERS. MARK A CHRISTENSEN, Chairman RUSTY BELL G. MATTHEW AVERY CLARK KISSACK MICKY SHOBER FEBRUARY 6, 2018

Investigative Report Riverbend Caretaker October 18, 2017

Chapter 2.7 Bylaw sport governance and management

RF Timeline for July 2018

District Leadership Education Module Kiwanis Refresher Quiz Delivery Notes for Club Education Chair

Calendar of Events. Board of Supervisors Sun n Lake Blvd Sebring, FL 33872

Indiana Governor s Interagency Coordinating Council on Infants and Toddlers Standard Operating Procedures

MINUTES. BROWARD COUNTY BICYCLING AND PEDESTRIAN ADVISORY COMMITTEE (BPAC) MEETING WEDNESDAY, March 9 th, :30 PM

The Board of the Ozark LMSC met at the home of Mary Pohlmann s daughter in Ballwin on June 28, 2015 at 10:00 AM.

United States Olympic Committee NGB Compliance and Audit Department

Meeting Book - Foundation Academies April 25, 2018 Board Meeting. B. Pledge Of Allegiance Presented by: Mr.

Call to order. Approval of Minutes. Open Forum for Membership

FOR RELEASE: Thursday, June 23, 1994, 10 a.m. (Central time) CONTACT: David Swank, Chair, NCAA Committee on Infractions

Houston Public Schools Houston, MO Minutes of the Board of Education in regular session June 13, Open Session began at 6:35 p.m.

Transcription:

MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES Members Present: Mr. Tim Backer Mr. Derren Bryan Mrs. Tami Cullens, Chair Dr. Louis H. Kirschner Mr. Ken Lambert Mrs. Lana C. Puckorius (called in) Mrs. Kris Y. Rider Mr. Joe Wright, Vice Chair Dr. Norman L. Stephens, Jr., President/Secretary Mrs. Pamela T. Karlson, College Attorney Members Absent: Staff Present: Mr. Doug Andrews Mr. Don Appelquist Dr. Kimberly Batty-Herbert Mr. Kevin Brown Mrs. Tammy Bush Mrs. Susie Hale Mrs. Anita Kovacs Mrs. Deborah Latter Mr. Glenn Little Dr. Mike McLeod Dr. Leana Revell Dr. Chris van der Kaay Dr. Robert Flores Dr. Deborah Fuschetti Others Present: Mrs. Barbara Kirschner, Mr. Terry Atchley CALL TO ORDER At 6:10 p.m., the regular meeting of the District Board of Trustees was called to order at the Highlands Campus by Board Chair, Mrs. Tami Cullens. 1.0 PRELIMINARY MATTERS 1.1 Adoption of Agenda Mr. Lambert made a motion, seconded by Mr. Wright, to adopt the agenda of the regular meeting held May 22, 2013 as recommended. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. Motion carried by unanimous vote. 1.2 Approval of Minutes 1.2.1 Presidential Interview Workshop Mr. Wright made a motion, seconded by Mrs. Puckorius, to approve the minutes of the presidential interview workshop held April 4, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright.

Page 2 1.2.2 Presidential Interview Workshop Mrs. Rider made a motion, seconded by Mr. Wright, to approve the minutes of the presidential interview workshop held April 9, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 1.2.3 Presidential Interview Workshop Mr. Backer made a motion, seconded by Mr. Wright, to approve the minutes of the presidential interview workshop held April 11, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 1.2.4 Presidential Interview Workshop Mr. Wright made a motion, seconded by Mr. Backer, to approve the minutes of the presidential interview workshop held April 16, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 1.2.5 Special Meeting Minutes Mr. Lambert made a motion, seconded by Mr. Wright, to approve the minutes of the special meeting held April 19, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 1.2.6 Regular Meeting Minutes Mr. Backer made a motion, seconded by Mr. Wright, to approve the minutes of the regular meeting held April 24, 2013. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 1.3 Review of Agenda Master Calendar The Agenda Master Calendar was reviewed. Mrs. Cullens stated that the AFC Convention has been moved from Destin to Orlando and will take place Nov. 13-15, 2013. Mr. Backer made a motion, seconded by Mr. Wright, to approve moving the July 2013 Board meeting from the DeSoto Campus to the Highlands Campus as this will be Dr. Leitzel s first Board meeting. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. Motion carried by unanimous vote.

Page 3 2.0 COMMUNICATIONS, INTRODUCTIONS, AND RECOGNITION 2.1 New Employee Introductions The following new employees were acknowledged as having been introduced at the Annual Budget Workshop held prior to the Board meeting: Employee Position Supervisor Hired Amanda Farmer Proctor, Testing/Assessment Center Mary Ann Little 03/19/12 Sara McGann Staff Asst. II, Bioenergy Program Kevin Brown 04/01/13 Summer Miller Coordinator, Public Relations Deborah Latter 04/08/13 Dr. Stephens welcomed Mr. Terry Atchley, SFSC Foundation Board Member, who was in attendance. 3.0 PUBLIC COMMENT 4.0 PRESENTATION 5.0 CONSENT AGENDA ACTION ITEMS 5.1 Personnel Actions Approved a list of appointments, full-time career service staff; full-time professional staff; resignations/terminations; retirements; and adjunct faculty for the 2012-13 academic year as needed. (EXHIBIT A ) 5.2 Agreement and Contracts 5.2.1 Approved entry into a new service agreement with the Florida Adult and Technical Distance Education Consortium for Highlands County to allow Highlands County GED, ESOL, Adult High School, and Adult Basic Education students to engage in online training opportunities. (EXHIBIT B ) 5.2.2 Approved the renewal of lease agreements with the SFSC Foundation, Inc. for the use of the Hotel Jacaranda, the SFSC Teacherage, and the Lorida Center for classroom space. (EXHIBIT C ) 5.2.3 Approved entering into a grant agreement to participate in the Florida Public Safety and Homeland Security Consortium as presented. (EXHIBIT D ) 5.2.4 Approved entering into a grant agreement to participate in the Cyber Security Rural College Consortium as presented. (EXHIBIT E ) 5.2.5 Approved entering into a grant agreement to partner with AVID i3 Improving Student Outcomes in a Rural Context as presented. (EXHIBIT F )

Page 4 5.3 Grant Applications 5.3.1 Adults with Disabilities Florida Department of Education $170,000 (EXHIBIT G ) 5.4 Operational Actions 5.4.1 Monthly Accounts Payable/Payroll Check Register Approved the monthly accounts payable/monthly payroll check register and summary through March 2013. (EXHIBIT H ) 5.4.2 Uncollectible Debt Approved a request to write off uncollectible debt in the amount of $29,057.62 (EXHIBIT I ) 5.4.3 Property Deletion and Disposal Authorized the deletion and disposal of items presented from property records in the amount of $6,831.00. (EXHIBIT J ) Mr. Bryan made a motion, seconded by Dr. Kirschner, to approve the Consent Agenda, Items 5.1 through 5.4.3 as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. Motion carried by unanimous vote. 6.0 PLANNING AND P0LICY ISSUES 6.1 Policy Implementation 6.1.1 Policy 1.10 Equal Opportunity Consideration of proposed changes to Policy 1.10 Equal Opportunity was presented. (EXHIBIT K ) Mr. Wright made a motion, seconded by Mr. Lambert, to approve the proposed changes to Policy 1.10 Equal Opportunity as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 6.1.2 Policy 5.04 Performance Review Consideration of proposed changes to Policy 5.04 Performance Review was presented. (EXHIBIT L ) Mrs. Rider made a motion, seconded by Mr. Lambert, to approve the proposed changes to Policy 5.04 Performance Review as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 6.1.3 Policy 5.07 Employment Agreements Consideration of proposed changes to Policy 5.07 Employment Agreements was presented. (EXHIBIT M )

Page 5 Mr. Wright made a motion, seconded by Mr. Backer, to approve the proposed changes to Policy 5.07 Employment Agreements as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 6.1.4 Policy 5.23 Prohibition Against Discrimination Consideration of proposed changes to Policy 5.23 Prohibition Against Discrimination was presented. (EXHIBIT N ) Mr. Wright made a motion, seconded by Mr. Bryan, to approve the proposed changes to Policy 5.23 Prohibition Against Discrimination as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 7.0 ACADEMIC AND STUDENT MATTERS 8.0 PURCHASING AND OTHER ACTION ITEMS 8.1 SFSC 2013-2014 Budget Proposal Approval was requested to accept the Operating Budget for 2013-2014, including the student fee rates and salary schedule, as well as 2013-2014 Capital Outlay Budget as presented at the Budget Workshop. (EXHIBIT O ) Mr. Backer made a motion, seconded by Mr. Lambert, to approve the Operating Budget for 2013-2014, including the student fee rates and salary schedule, as well as the 2013-2014 Capital Outlay Budget as presented at the Budget Workshop. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 8.2 Check Signing Authority Approval was requested for check signing authority. (EXHIBIT P ) Mr. Lambert made a motion, seconded by Mrs. Rider, to approve District Board of Trustees Vice Chair, Mr. Joe Wright, to serve as a signatory for banking agreements and a check signer from July 1, 2013 until the appointment of a new district Board of Trustees Chair. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 8.3 Annual Facilities Inspection Summary Report Approval was requested to accept the Fire Safety, Sanitation, and Casualty Inspection Report for the 2012-2013 year as presented. (EXHIBIT Q ) Mr. Backer made a motion, seconded by Mr. Wright, to accept the Fire Safety, Sanitation, and Casualty Inspection Report for the 2012-2013 year as presented. Those voting in favor of the motion were Mr. Backer, Mr. Bryan,

Page 6 Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. 8.4 Recertification of Direct Support Organization Approval was requested to reauthorize the SFSC Foundation, Inc. to serve the college as a direct support organization for the 2013-2014 fiscal year. (EXHIBIT R ) 9.0 REPORTS Mrs. Rider made a motion, seconded by Mr. Wright, to approve the reauthorization of the SFSC Foundation, Inc. to serve the college as a direct support organization for the 2013-2014 fiscal year. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. Motion carried by unanimous vote. 9.1 Facilities 9.2 Resource Development 9.2.1 Donations and Pledges The South Florida State College Foundation, Inc. received donations and pledges in the amount of $70,722.02 from April 10, 2013 through May 7, 2013. Mr. Appelquist presented the audited financial statements of the SFSC Foundation, Inc. for year ending December 31, 2012 and the IRS Form 990. 9.3 Financial Report Financial graphs and a summary report through the month of March 2013 were presented as information items. (EXHIBIT S ) 9.4 President s Report 1. Dr. Stephens announced that Mrs. Anita Kovacs recently received the Ken Jarrett Service Award. 2. Dr. Stephens thanked Mr. Wright and Mr. Little for attending the Highlands County Board of County Commissioner s meeting Tuesday morning to speak to the Sebring Parkway project. 3. Dr. Stephens reported that the college hosted a Florida Virtual Campus statewide meeting on the Highlands Campus on Tuesday and Wednesday. 4. Dr. Stephens stated that he would be out of the office the week of May 27 and June 3. 5. Dr. Stephens asked Mr. Doug Andrews to report on two upcoming events. Mr. Andrews stated that the musical group Emanon will perform June 8 in the University Center Auditorium to benefit the D. Norman L. Stephens, Jr., Endowment Fund. Also, the Movin Out Band will perform a Billy Joel Tribute concert on June 29 in the Theatre for the Performing Arts to benefit Samaritan s Touch.

Page 7 9.5 Board Attorney s Report Mrs. Karlson stated that she is working with county officials on the Sebring Parkway project. 9.6 Board Members Reports Mr. Bryan stated no report. Dr. Kirschner stated no report. Mrs. Puckorius asked the trustees to approve her request to be considered for membership on the ACCT Finance and Audit Committee for a second year. Mr. Wright made a motion, seconded by Dr. Kirschner, to approve Mrs. Puckorius request to be considered for membership on the ACCT Finance and Audit Committee for a second year. Those voting in favor of the motion were Mr. Backer, Mr. Bryan, Mrs. Cullens, Dr. Kirschner, Mr. Lambert, Mrs. Puckorius, Mrs. Rider, and Mr. Wright. Mr. Backer thanked the college staff for their work on this year s budget. Mr. Wright thanked the Board and college administration for their work on this year s budget. Mr. Lambert echoed Mr. Wright s comment. Mrs. Rider stated no report. 9.7 Board Chair Report Mrs. Cullens informed the trustees of a retirement dinner for Dr. Stephens on June 27 th. Invitations will be mailed soon. 10.0 ADJOURNMENT There being no further business to come before the Board, the meeting adjourned at 6:56 p.m.