NVC Board of Trustees Meeting 12.8.16

Part 1

2.1 Call to Order and Roll Call

1:00   3. General Election of November 7, 2016, Napa County

1:12   3.1 Swearing In of New Trustees

3.2 Acceptance of Statement of Votes Cast and Certification of Election for the Napa County

4. Public Comment on Closed Session Items

4.1 Closed Session Public Comment & Guidelines: Following any public comment regarding closed session items, the board will go immediately into closed session to consider and/or take action upon Closed Session item.

5. Acknowledgement Items

10:00   5.1 Resolution in Honor of Outgoing Trustee Daniel Digardi

13:15   5.2 Acknowledgement of Classified and Administrative Retirees

5.3 Recess and Board Reception (Approximately 5:00 to 5:15 p.m.)

6. Closed Session

 

Part 2

7. Return to Public Session (approximately 6:00 p.m.)

0:22   7.1 Announcement of Items from Closed Session

3:15   7.2 Pledge of Allegiance

3:51   7.3 Adoption of Agenda

4:03   8. Public Comment – General

9. Constituent Group Reports

19:47   9.1 Academic Senate Report – Amanda Badgett, president

24:01   9.2 Administrative/Confidential Senate Report – Ken Arnold, president

25:03   9.3 Associated Students of Napa Valley College Report – Gabriel Sanchez, president

27.32   9.4 Classified Association Report – Jan Schardt, president

27:44   9.5 Classified Senate Report – Teulia Huerta, president

32:11   9.6 Faculty Association Report – Denise Rosselli, vice president

34:10   10. Superintendent/President Report

34:20   10.1 Napa Valley College Foundation Report

49:49    10.2 President’s Report

47:38   10.3 Public Information Office Report

11. Approval of Minutes

1:10:20   11.1 Minutes of the 11/10/16 Regular Meeting (proposed)

12. Information/Discussion Items

1:11:19   12.1 Institutional Effectiveness Partnership Initiative (IEPI) Partnership Resource Team (PRT) Visit

1:23:13   13.1 Approval of Consent Calendar

13.2 Ratify Payroll, 11/30/16

13.3 Human Resources Document of November 29, 2016

 13.4 Approval of Amendments to Section 125 Flexible Benefit Plans 501, 502 & 503

14. Action Items

1:23:33   14.1 2017-18 Academic Calendar

 14.2 Approve contract with Inland Business Systems to provide new copy machines for the Napa Valley College Print Shop

1:25:30   14.3 2015-2016 Napa Valley Community College District Audit Report

1:49:20   14.4 Ratify Financial Documents

14.5 Purchase of CompuSoft Synoptix Financial Reporting Software

1:50:48   14.6 Chancellor’s Office Grant Sub-Agreement Between Rancho Santiago Community College District and Napa Valley Community College District

15. Annual Organizational Items

1:58:24   15.1 Election of Board officers for 2017

 2:05:40   15.2 2017 Board Meeting Calendar

2:12:16   16. Board Reports

16.1 Standing Committee & Other Appointment Reports

16.2 Trustee and Board Chair Reports

17. Continuance of Closed Session (as needed)

18. Announcement of Future Meetings

 18.1 1/12/16 Regular Meeting (tentative)

19. Adjournment