NVC Board of Trustees 1.21.16

 

Napa Valley College – Board of Trustees January 21, 2016 Regular Meeting

0:20   4.1 Announcement of Items from Closed Session

4.2 Pledge of Allegiance

3:50   4.3 Adoption of Agenda

5:33    5.0 PUBLIC COMMENT ─ GENERAL At this time, the board will devote a total of up to fifteen minutes for comments to the Board of Trustees regarding any subject NOT APPEARING AS AN AGENDA ITEM FOR THIS MEETING  

6:30   9.1 Board of Supervisors – Land Use in Napa County Land Use issues are currently at the heart of the debate about the future of Napa County. The decisions made by the Board of Supervisors (BOS) in the next year will impact the wine business, housing, tourism, traffic growth, jobs, demographics and the Napa Valley Economy. Napa Valley College will be impacted both directly and indirectly by these decisions. David Morrison, Director of Planning, Building and Environmental Services for Napa County will provide background on how the Board of Supervisor view these issues and what they may mean for the future of the Napa Valley. (Kraft) CLICK HERE TO ACCESS MORRISON’S PRESENTATION

6.0 CONSTITUENT GROUP REPORTS

1:03:55   6.1 Academic Senate Report – Amanda Badgett, president

1:07:52   6.2 Administrative/Confidential Senate Report – Ken Arnold, president

1:08:36   6.3 Associated Students of Napa Valley College Report – Eleni Tham, president

1:12:20   6.4 Classified Association Report – Jan Schardt, president

1:13:20   6.5 Classified Senate Report – Christopher Farmer, president

1:15:20   6.6 Faculty Association Report – Dianna Chiabotti, president

7.0 SUPERINTENDENT/PRESIDENT’S REPORT

1:18:28    7.2 Napa Valley College Foundation Report

1:22:00   7.1 President’s Report

1:34:37   7.3 Vice Presidents’ Reports 7.4 Strategic Communications Report

2:07:40   8.0 APPROVAL OF MINUTES 8.1 December 10, 2015 Regular Meeting

 

PART TWO

9.0 INFORMATION/DISCUSSION ITEMS

00:01   9.2 District Auxiliary Services Foundation (DAS) Staff will provide an overview and update on the District Auxiliary Services Foundation. (Kraft)

33:58   10.0 CONSENT CALENDAR The items listed on the Consent Calendar are considered to be routine matters requiring approval or ratification by the board. They are accepted or approved by a single motion without discussion.

10.1 Ratify Financial Documents (Aguada)

10.1.1 Approve Warrants for December 31, 2015 General Fund (Fund: 11, 12) $1,802,428.89 Child Care Fund (Fund: 33, 35) $5,371.86 Capital Outlay Projects Fund (Fund: 41) $8,815.75

10.1.2 Approve Total Gross Payroll December 31, 2015 $2,349,196.26 Napa Valley College – Board of Trustees January 21, 2016 Regular Meeting Agenda 10.2 Personnel Document of January 12, 2016 (Kraft)

10.3 Ratify Agreements, Contracts & Memorandums of Understanding Education Code 81655 stipulates that no contract is an enforceable obligation of the District until it has been approved by the Board of Trustees. Board Policy 6100 – Delegation of Authority, Business & Fiscal Affairs establishes the authority of certain administrators to approve contracts under the bid limit prior to formal Board approval. This consent item presents for Board approval: all Memorandums of Understanding, administratively approved contracts, as well as additional instructional contracts. (Aguada) Item # NAME/ Contracting Party TYPE & TERM DESCRIPTION FISCAL IMPACT TO DISTRICT SUBMITTED BY:

10.3.1 LEGACY Youth Project Contract 1/14/16 until terminated by either party Internship site for Human Services Program students No direct cost to the District Hope Scott, Human Services Program Coordinator

10.3.2 Veterans Home of California Contract 11/12/15 until terminated by either party Internship site for Human Services Program students No direct cost to the District Hope Scott, Human Services Program Coordinator

10.3.3 County of Napa, Probation Contract 1/14/16 until terminated by either party Internship site for Human Services Program students No direct cost to the District Hope Scott, Human Services Program Coordinator

10.3.4 Dept. of State Hospitals – Vacaville MOU 1/20/16 until terminated by either party Clinical education site for A.D.N. & V.N. students No direct cost to the District Robert Harris, Dean, HEOC

10.3.5 California Department of Education Contract CCTR-5149 – Amendment 01 July 1, 2015 through June 30, 2016 Chile Care & Development Programs – contract revised to increase per student payment The maximum amount of this contract is increasing from $357,973 to $381,111. Darrell Whitacre, Director, Child Dev. Center 10.3.6 Shaw HR Consulting, Inc. Independent Contractor Agreement 12/17/15 through 6/30/16 To provide consulting services for coordination and facilitation of the Interactive Disability Accommodations process. Not to exceed $5,000. Dr. Ronald Kraft, Sup./Pres. Item 10.3 Continued Next Page Napa Valley College – Board of Trustees January 21, 2016 Regular Meeting Agenda Continued from Previous Page 10.3.7 Vallejo City Unified School District – Career Pathways Trust grant Amendment to original MOU Execution to 12/31/17 NVC/CTE provides career ladder opportunities for high school students to NVC through the Career Pathways Trust grant Revenue of $218,000 Alberta Lloyd, Acting Dean, EWD

54:59   11.0 ACTION ITEMS

11.1 District Fee Schedule It is recommended that the Board of Trustees approve the District’s 2016 Fees Schedule as presented. (Aguada)

11.2 2016-2017 Nonresident Tuition It is recommended that the Board of Trustees approve the District’s 2016-2017 nonresident tuition fee of $211 per semester unit (an increase of $11/unit) and the 2016- 2017 nonresident capital outlay fee at $3.25 per semester unit. (De Haro/Aguada)

11.3 New, Revised or To-Be Repealed Board Policies (2nd Reading) This is the second reading and recommended adoption of the following new, revised or to-be repealed board policies. Policy # Policy Title Notes/Status Chapter 3 – General Institution BP 3810 Claims Against the District F3320 – Procedures for Consideration of Claims (repealed 3/12/15) will be converted to AR 3810 In keeping with board policy D1140 – College Governance, Decision Making, and Responsibilities, these policies were reviewed through the Council of Presidents and, as appropriate, by the Mutual Agreement Committee.(Kraft)

 

1:08:50   12.0 BOARD REPORTS

12.1 Standing Committee & Other Appointment Reports

12.1.1 Viticulture & Winery Foundation Board of Directors (Rios) 12.1.2 McPherson Distinguished Teaching Award Selection Committee (Martenson)

12.1.3 Redevelopment Oversight Committee (Busenbark)

12.1.4 Legislative Affairs Committee (Digardi, Mancuso, Iverson, Sanchez)

12.1.5 Audit Committee (Digardi, Mancuso, Iverson)

1:18:51   12.2 Ad Hoc Committee Reports

12.2.1 Foundation/District Relationship Ad Hoc Committee (Digardi, Rios, Iverson, Hardy, Kraft) Napa Valley College – Board of Trustees January 21, 2016 Regular Meeting Agenda 12.3 Trustee Reports Under Section 54954.2(a)(2) of the Brown Act, trustees are permitted to make a brief announcement or to make a brief report on his or her own activities. Reports from trustees and all groups are intended to be non-controversial and used for reporting on conferences, meetings, and other activities related to District business. No action will be taken.

1:20:00 12.4 Board Chair Report

13.0 CONTINUANCE OF CLOSED SESSION (as needed)

14.0 ANNOUNCEMENT OF FUTURE MEETING(S) 14.1 February 11, 2016, Regular Meeting

15.0 ADJOURNMENT