September 23, 2020 Board Meeting Minutes Skip to main content

2020

2020

Font Size:

September 23, 2020 Board Meeting Minutes

Board of Trustees

Print

Trinity Valley Community College

The Trinity Valley Community College Board of Trustees met in a regularly called session at 7:30 pm on Monday, September 28, 2020, in the Community Room, Terrell Health Science Center, Terrell, Texas with the following members present.

Mr. Ray Raymond        Mr. David Monk        Mr. Ron Day
Mr. Jerry Stone        Dr. Charlie Risinger        Mrs. Paula Kimball
Mr. Kenneth McGee        Mr. Homer Norville        
        
Members not present:      Mr. Steve Grant

1.    Dr. Risinger opened the meeting with prayer.

2.  There were no public comments.

3.  Mr. Stone moved, seconded by Mr. Day, for the board to approve the Lily 
     Solar Tax Abatement.  Motion carried unanimously.

4.  A presentation was delivered to the board on the possibility of TVCC 
     Participating with Kaufman county and city in a Tax Increment
     Reinvestment Zone.  This will be reviewed and discussed at a meeting.

5.  The following topics were discussed in the president’s report:
•    Dr. King provided fall enrollment information.
•    Dr. Helen Reid provided a COVID-19 update.

6.  Mr. McGee moved, seconded by Mr. Monk, for the board to approve the 
     August 24, 2020 board meeting minutes. Motion carried unanimously.

7.  Mr. Stone moved, seconded by Mr. Day, for the board to approve the 
July 2020 business, financial, and investment reports. Motion carried unanimously.
 
8.  The Terrell Health Science Center financials were discussed.

9.  Mr. Monk moved, seconded by Mr. McGee, for the board to approve 
     Randall Scott and Associates to design the north parking lot at the Terrell 
     Health Science Center as proposed.  Motion carried unanimously.


10. Mr. Raymond opened a public hearing at 8:41 pm  for the proposed tax 
      rates of $0.138540 for the regular tax district and $0.05 for the branch 
      campus  maintenance district as the tax rates to support the FY 2020-2021 
      budget.  
      
11. After hearing no public comments, Mr. Raymond closed the public hearing 
      at 8:42 pm.  

12. Mr. Monk moved, seconded by Mr. McGee, for the board to set the tax rate 
      of $0.138540 for the college’s regular tax district.  Motion carried 
      unanimously.

      THIS TAX RATE WILL RAISE MORE TAXES FOR
     MAINTENANCE AND OPERATIONS THAN LAST YEAR’S  
     TAX RATE.  THE TAX RATE WILL EFFECTIVELY BE  
     RAISED BY 6.83% AND WILL RAISE TAXES FOR 
     MAINTENANCE AND OPERATIONS ON A $100,000 HOME 
     BY APPROXIMATELY $0.

13. Dr. Risinger moved, seconded by Mr. Stone, for the board to set the tax 
      rate of $0.05 for the Palestine branch campus maintenance district as the 
      tax rate.  Motion carried unanimously.

     THIS TAX RATE WILL RAISE MORE TAXES FOR 
     MAINTENANCE AND OPERATIONS THAN LAST YEAR’S 
     TAX RATE.

14. Dr. Risinger moved, seconded by Mr. Stone to name Ray Raymond as the 
      President of the board.  Motion carried unanimously.  Dr. Risinger moved,
      seconded by Mr. Monk to name Steve Grant as the Vice President of the 
      board.  Motion carried unanimously.  Dr. Risinger moved, seconded by Mr. 
      Day to name Kenneth McGee as Secretary of the board.  Motion carried 
      unanimously.

15. Mr. Raymond moved, seconded by Mr. Stone, to authorize the President 
      to accept the Interlocal Agreements from Henderson and Anderson 
      Counties to handle the upcoming election for the District 3 position of the 
      TVCC Board of Trustees.  Motion carried unanimously. 


16. Mr. McGee nominated Jess Laird, and Mr. Monk nominated Greg Wyatt 
      for the Henderson County Appraisal District Board of Directors Place 5.   
      After board vote, Greg Wyatt is the nomination for TVCC for the
      Henderson County Appraisal District Board of Directors Place 5.
      
17. Dr. Risinger moved, seconded by Mr. Monk, for the board to approve
      the non- participation of employees in the State Employee Charitable  
     Contribution Program CDDA (LOCAL) policy.  Motion carried unanimously.

18. Mr. McGee moved, seconded by Mr. Day, for the board to approve the
      agreement with Kaufman County for collection of taxes.  Motion carried
      unanimously.

19. Mr. Norville moved, seconded by Mr. Stone, for the board to approve the 
      2020-2025 Strategic Plan.  Motion carried unanimously.

20. The VA Audit was reviewed and discussed.

21. Mr. Stone moved, seconded by Mrs. Kimball, for the board to convene to
      executive session to discuss personnel in accordance with Govt. Code 
      551.074 at 9:25 pm.  Motion carried unanimously.

    a. President’s Evaluation

22. Mrs. Kimball moved, seconded by Mr. Stone, for the board to return from
      executive session at 9:50 pm.  Motion carried unanimously.

23. Mr. Stone moved, seconded by Mr. Norville, for the board to approve the 
      personnel matters as presented.  Motion carried unanimously.      

24. Dr. Risinger moved, seconded by Mr. McGee to adjourn the meeting at 
      9:53 pm.  Motion carried unanimously.

 

____________________________        ___________________
Submitted By Jerry King, President        Date

____________________________        ___________________
Approved Board Chair                Date

____________________________        ___________________
Approved Board Secretary                Date
 

Posted Date:
9/28/2022 1:08:31 PM