NVC Board of Trustees Meeting 11.12.15

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES

November 12, 2015 4:00 p.m. Vine Trail Presentation – Room 1538– Board Room 4:30 p.m.  Call to Order & Closed Session, Room 1538 – Board Room 5:30 p.m. (approximate time) Return to Public Session, Room 1538 – Board Room Building 1500 – McPherson Administration Building 2277 Napa-Vallejo Highway Napa, California 94558

00:10   1.0 CALL TO ORDER 4:30 p.m.

00:15   1.1 Roll Call

00:36   2.0 PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS At this time, the board will devote a total of up to fifteen minutes for comments to the Board of Trustees regarding closed session agenda items. Individuals will be limited to a three minute presentation. Napa Valley College – Board of Trustees November 12, 2015 Regular Meeting Agenda

00:55   4.0 RETURN TO PUBLIC SESSION (approximately 5:30 p.m.)

1:00   4.1 Announcement of Items from Closed Session

1:24   4.2 Pledge of Allegiance

4.3 Adoption of Agenda Napa Valley College – Board of Trustees November 12, 2015 Regular Meeting Agenda

2:34   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 but over which the board has jurisdiction. The public may ask the board to place an item related to the business of the District on a future board agenda. No action or discussion will occur at this time on such items. Individuals will be limited to a three minute presentation. At this time, the Board Chair will poll those in attendance regarding their intent to speak on any item on the agenda.

6.0 CONSTITUENT GROUP REPORTS

6:50   6.1 Academic Senate Report – Amanda Badgett, president

13:06   6.2 Administrative/Confidential Senate Report – Ken Arnold, president

15:23   6.3 Associated Students of Napa Valley College Report – Eleni Tham, president

17:20   6.5 Classified Senate Report – Christopher Farmer, president

20:38   6.6 Faculty Association Report – Dianna Chiabotti, president

7.0 SUPERINTENDENT/PRESIDENT’S REPORT

23:27   7.1 President’s Report

28:15   7.2 Napa Valley College Foundation Report

46:34   7.3 Vice Presidents’ Reports

8.0 APPROVAL OF MINUTES

54:30   8.1 October 8, 2015 Regular Meeting

9.0 INFORMATION/DISCUSSION ITEMS

54:45   9.1 Educational Master Plan Update Staff will provide an update on the status of this year’s regular update of the District’s 2013-2023 Educational Master Plan. The master plan is updated every three yearsas part of a regular cycle of integrated planning and evaluation. The 2015-2016 EMP Update will be smaller in scope than the larger 2013-2023 plan. It will include updated internal and external scan data, highlighting recent changes that are likely to impact the college. The EMP Update will identify goals, recommendations, and challenges for the District and focus on local needs. The EMP Update will be used to inform planning in the coming years. Staff will provide an outline of the project, the working timeline, and a status report. (Kraft/Wornall)

1:06:42   9.2 Vendor Guide: “How to Do Business with Napa Valley Community College District” The Board of Trustees expressed an interest in developing value statements in regard to environment, diversity, and fair wage elements for District suppliers. In response a guide was developed for vendors that helps vendors understand the purchasing process at Napa Valley College and also articulates Board values that influence purchasing decisions. (Hawk) Napa Valley College – Board of Trustees November 12, 2015 Regular Meeting Agenda

1:14:45   9.3 Report on Umpqua Community College Site Visit Ken Arnold, chief of police, will report on his travel to Umpqua Community College and recovery efforts there following a mass shooting on their campus. (De Haro/Arnold)

1:31:00   9.4 1st Reading of New, Revised, or To-Be Repealed Board Policies This is the first reading of the following new, revised, or to-be repealed board policies: Policy 

1:33:12   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 (Hawk)

     10.1.1 Approve Warrants for October 31, 2015 General Fund (Fund: 11, 12) $925,248.93 Child Care Fund (Fund: 33, 35) $3,415.80 Capital Outlay Projects Fund (Fund: 41) $37,764.00 10.1.2 Approve Total Gross Payroll October 31, 2015 $2,392,817.84

    10.2 Personnel Document of November 3, 2015 (Ecklin) Napa Valley College – Board of Trustees November 12, 2015 Regular Meeting Agenda

    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. (Hawk) 

11.0 ACTION ITEMS

1:37:21    11.1 Changes to the Curriculum It is recommended by the Curriculum Committee and Vice President of Instruction Terrence Giugni that the Board of Trustees approve changes to the curriculum as presented. (Giugni/Gianvecchio)

1:40:48    11.3 Budget Update and Financial Statements Interim Vice President Jeanine Hawk will provide an update on Napa Valley Community College District finances including current and future year budget expectations as well as an overview of the financial action items below. (Hawk)

    11.3.1 Quarterly Financial Status of Income and Expenditures for the period ending September 30, 2015

    11.3.2 California Community College Chancellor’s Office Annual Financial 2014- 2015 & Budget 2015-2016 311 Report

    11.3.3 California Community College Chancellor’s Office Quarterly Financial Status Report for the period ending September 30, 2015 (CCFS-311Q)

    11.3.4 Fiscal Health Checklist for the period ending September 30, 2015 11.3.5 Budget Revision – Augment 2015-2016 Unrestricted General Fund Budget for Additional One-Time Mandated Cost Appropriation.

1:44:51    11.4 Sale of Real Property: 1360 Menlo Avenue, Napa, CA It is recommended that the Board of Trustees accept an offer in the amount of $950,000 from Napa Valley Unified School District (NVUSD) and authorize execution of purchase contract for the sale of the District’s real property located at 1360 Menlo Avenue, Napa, CA. (Hawk) Napa Valley College – Board of Trustees November 12, 2015 Regular Meeting Agenda

1:45:40     11.5 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  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)

12.0 BOARD REPORTS

12.1 Standing Committee & Other Appointment Reports

1:50:00    12.1.1 Viticulture & Winery Foundation Board of Directors (Rios)

1:52:27    12.1.2 Redevelopment Oversight Committee (Busenbark)

1:54:00    12.1.3 Legislative Affairs Committee (Digardi, Mancuso, Sanchez)

1:59:30    12.2 Ad Hoc Committee Reports 12.2.1 CEO Annual Goals (Baldini, Rios, Martenson, Kraft)

1:59:46    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.

12.4 Board Chair Report 13.0 CONTINUANCE OF CLOSED SESSION (as needed)

14.0 ANNOUNCEMENT OF FUTURE MEETING(S) 14.1 December 10, 2015, Regular Meeting 15.0 ADJOURNMENT