Skip to main content

MCC Daily Tribune Archive

News from the MCC Board of Trustees Meeting


The MCC Board of Trustees met in the Warshof Conference Center, R. Thomas Flynn Campus Center on the Brighton Campus on Monday, December 7, 2015 and took the following actions:

1.            Accepted the Interim Financial Reports as of August 31, September 30 and October 31, 2015.

2.            Authorized the purchase of items over $20,000 as listed for the months of August, September and October, 2015.

3.            Approved the Annual Financial Report to SUNY for the fiscal year ended August 31, 2015.

4.            Accepted an amendment to the 2015-2016 academic calendar to change refund tuition dates as a result of a calendar error.  The course withdraw period was changed to avoid conflict with the 25% refund date.  The last day for students to withdraw from an individual course was changed to reflect April 30 as a Saturday. (The updated calendar is attached.)

5.            Approved the following A.S. degree, subject to the approval by the State University of New York: Geology.

6.            Approved the following A.S. degree, subject to the approval by the State University of New York: Homeland Security.

7.            Approved the following A.A.S. degree, subject to the approval by the State University of New York: Apprentice Training: Automotive – Toyota T-TEN.

8.            Approved the following A.S. degree, subject to the approval by the State University of New York: Wellness Coaching and Management.

9.            Approved the following A.S. degree, subject to the approval by the State University of New York: Geography.

10.        Congratulated the Monroe Community College Tribunes women’s volleyball team and Head Coach Tara Jehlen on their accomplishments during the 2015 season.

11.        Adopted a three-year review cycle for all College policies, wherein each adopted policy is formally reviewed, revised when required, and resubmitted to the Board of Trustees for approval every three years, effective December 7, 2015.

12.        Adopted a Memorandum of Understanding between Monroe Community College and Monroe Community College Foundation, Inc. to set forth policies and procedures that will contribute to the coordination of their mutual activities, effective December 9, 2015.

13.        Conducted an Executive Session pursuant to Public Officers Law §105, subsection (e): collective negotiations pursuant to Article 14 of the Civil Service Law. (f): the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation.

The Board heard presentations from Global Education & International Services Director Gale Lynch on global education updates; Chief Financial Officer and Vice President of Administrative Services Hezekiah Simmons on health insurance costs; and MCC Foundation Director of Development Mark Pastorella on foundation initiatives.

Cynthia Cooper Mapes
Marketing and Community Relations
12/08/2015


Attachments:
icon 83548189.pdf