December 2, 2019 Board of Trustees Meeting Minutes


The Asheville-Buncombe Technical Community College Board of Trustees convened a meeting on Monday, December 2, 2019, at 3:00 p.m. in the Brumit Center for Culinary Arts and Hospitality. John Parham, Chair, presided.

The following members of the Board were present: Leah Ashburn, Theresa Banks, Wayne Brigman, Joe Brumit, Ron Edgerton, Vijay Kapoor, Matt Kern, Roger Metcalf, and Frances Ramsey.

Others present for the meeting included: Dennis King, President; Terry Brasier, Vice President Student Services; Shanna Chambers, Executive Director of Human Resources; Kerri Glover; Executive Director of Community Relations and Marketing; Beth Stewart, Vice President Instructional Services; David White, Executive Director of Research and Planning; Brian Willis, Vice President Information Technology/CIO; Dirk Wilmoth, Vice President Business and Finance/CFO; Chris Campbell, College Attorney; and Carolyn Rice, Secretary to the Board.

 

Call To Order

Chair Parham read the ethics statement. No conflicts of interest were reported. Ms. Rice called roll. A quorum was present.

 

Introductions

Mr. Darryl Rhymes introduced several new or promoted employees to the Trustees. Dr. Deborah Wright, the College’s new Vice President, Economic & Workforce Development and Continuing Education was introduced to the Board via Skype.

 

Consent Agenda

Chair Parham asked for a motion to approve the Consent Agenda.

Mr. Brumit moved to approve Consent Agenda items: 1. A. October 7, 2019 Board Meeting Minutes; 1. B. October 11, 2019, Executive Committee Meeting Minutes; 1. C. October 30, 2019, Executive Committee Meeting Minutes; 1. D. November 4, 2019 Board Meeting Minutes; 1. E. November 15, 2019, Executive Committee Meeting Minutes; and 1. F. Personnel Actions.

The motion to approve the Consent Agenda was seconded by Mr. Brigman and approved unanimously by the Board.

 

Motion For Closed Session

At 3:13 p.m., Mr. Kapoor moved that the Trustees enter into a closed session pursuant to G.S. 143-318.11(a) (1), (3), and (6) in order to discuss confidential personnel matters pursuant to G.S. 115D-27-29; to discuss matters protected by the attorney-client privilege, and to discuss terms of initial employment of a College employee.” Mr. Brigman seconded the motion.

 

Return To Open Session

On a motion by Mr. Brumit, seconded by Mr. Kern, the Board returned to open session at 3:45 p.m.

 

Trustee Business

Mr. Brumit moved to accept the Interim President’s Contract as discussed in the closed session, to authorize Chair Parham to sign the Contract and notify the State Board of the College’s selection. The motion was seconded by Mr. Kern, and the Interim President’s Contract was approved by unanimous consent.

Mr. Brigman moved to approve the November 4, 2019, Closed Meeting Minutes. Mr. Kern seconded the motion which was approved by unanimous consent.

Dr. Metcalf moved to approve the October 11, 2019, and the November 15, 2019, Executive Committee Closed Meeting Minutes. Mr. Kern seconded the motion which was approved by the members of the Executive Committee.

 

Resolution/Action Items

4. A. Dr. Wilmoth discussed the College’s desire to transfer ownership of the Smith McDowell House property to the Western North Carolina Historical Association (WNCHA). The House sits on 1.84 acres on the Victoria Road campus and includes one out-building. The College is seeking Board approval to declare the House and property as unnecessary for College purposes and to authorize the President to request approval from the State Board of Community Colleges to transfer the ownership to WNCHA.

The Trustees discussed the pros and cons of transferring ownership of the Smith McDowell House and the corresponding property at length.

Mr. Kapoor moved to invite members of WNCHA to the February 6, 2020 Board meeting for further discussion, and to approve the Resolution to declare the House and property as unnecessary for College purposes, subject to final approval by the Board in February. Mr. Brumit seconded the motion, which was approved by unanimous consent.

4. B. 1. Dr. Beth Stewart discussed the Accessibility Audit of Curriculum Courses Policy and Procedure with the Board. The policy and procedure were created to ensure that all curriculum courses are audited for accessibility, pursuant to the Americans with Disabilities Act.

On a motion by Mr. Kern, seconded by Ms. Ashburn, the Accessibility Audit of Curriculum Courses Policy and Procedure was approved by unanimous consent.

4. B. 2. Mr. Brian Willis informed the Board that the College Credentials Policy was created to disallow College employees, vendors, volunteers, partners, and liaisons to share account information.

On a motion by Mr. Brumit, seconded by Mr. Kern, the College Credentials Policy was approved by unanimous consent.

4. B. 3. Dr. Stewart informed the Board that the definitions in the Curriculum Distance Learning Policy were updated to align with the State Board of Community College’s definition for learning.

On a motion by Mr. Kern, seconded by Ms. Ashburn, the Curriculum Distance Learning Policy was approved by unanimous consent.

4. B. 4. Mr. Willis stated that the College created an Information Security Program Policy to comply with the requirements of the Gramm-Leach-Bliley Act which mandates that the College implement and maintain a comprehensive, written Information Security Program.

On a motion by Mr. Brumit, seconded by Mr. Kern, the Information Security Program Policy was approved by unanimous consent.

4. B. 5. Mr. Willis stated that the Outgoing Virtual Private Network (VPN) Connections Policy was created to prohibit the use of network traffic anonymizing services by all College employees or anyone else who uses College-issued devices.

On a motion by Mr. Brumit, seconded by Mr. Kern, the Outgoing Virtual Private Network Policy was approved by unanimous consent.

4. B. 6. Dr. Wilmoth informed the Board that the College has parking problems at the Allied Health and Workforce Building. A Towing and Booting Policy and Procedure have been created to give the College authority to boot and tow vehicles of repeat offenders, and those that threaten the safety and property of the College and others.

On a motion by Ms. Ashburn, seconded by Mr. Kern, the Towing and Booting Policy and Procedure were approved by unanimous consent.

4. C. Dr. Stewart informed the Board that the College is seeking approval to offer an additional Global Education Trip to Ireland in May 2020. All Global trips include travel insurance and students are accompanied by chaperones.

On a motion by Mr. Kapoor, seconded by Mr. Kern, the 2020 Global Education Trip to Ireland was approved by unanimous consent.

4. D. Dr. Wilmoth stated that all fees charged by the College require Board approval. The College is seeking approval of the 2020-2021 Schedule of Fees that go into effect in the Fall of 2020.

On a motion by Mr. Brumit, seconded by Mr. Kern, the 2020-2021 Schedule of Fees was approved by unanimous consent.

4. E. Dr. Wilmoth discussed the Negative Fund Balance Report as of June 30, 2019, with the Board. The State Board of Community Colleges requires that the Board of Trustees discuss and acknowledge the receipt of the negative fund balance report. Negative fund balances are unintentional and are mostly related to student financial aid defaults. The College is financially solvent.

On a motion by Mr. Kapoor, seconded by Mr. Brigman, the Negative Fund Balance Report as of June 30, 2019, was approved by unanimous consent.

 

President's Report

Dr. King stated that he will email his Board Report to the Trustees.

 

Handouts

Chair Parham mentioned that the 2019-2020 Strategic Plan Scorecard was in the Board packet and that the College’s Holiday Luncheon is on December 17 for those interested in attending.

 

Adjourn

On a motion made by Mr. Brumit, seconded by Mr. Kern, the meeting adjourned at 4:33 p.m. by unanimous consent.

 

Respectfully submitted,

Carolyn H. Rice
Board Secretary