November 25, 2019 Board Minutes
Trinity Valley Community College
The Trinity Valley Community College Board of Trustees met in a regularly called session at 7:30 pm on Monday, November 25, 2019 in the Orval Pirtle Administration Building, Athens, with the following members present.
Mr. Ray Raymond Mr. Ron Day Mr. David Monk
Mr. Jerry Stone Mr. Steve Grant Mrs. Paula Kimball
Mr. Kenneth McGee Dr. Charlie Risinger Mr. Homer Norville
Members not present:
- Mr. McGee opened the meeting with prayer.
2. There were no public comments.
3. The following topics were discussed in the president’s report:
- Dr. King and David Graem provided an update on gas line repairs.
- Dr. King asked Dr. Kinzer to provide an update on the TEOG Reimbursement/THECB Refund Plan. Dr. Kinzer reported the plan is now complete.
- Dr. King introduced Ms. Long, long time sponsor of Iota Chapter of Phi Theta Kappa and discussed the benefits that the chapter provides the college. Ms. Long introduced the officers of the chapter to the attendees.
- Christmas luncheon – Thursday December 12th – 11:30-1:00 pm
- Graduation – Thursday December 12th, 5:30 at AISD
- Next board meeting – January 27th – at the Health Science Center in Terrell
4. Mr. Stone moved, seconded by Mr. Grant, for the board to approve issuing
an “Order of Election” for May 2, 2020 for the election of a board member
for District 1, District 2, and District 3 with each to serve a 6-year term.
Motion carried unanimously.
5. Mr. Norville moved, seconded by Mr. McGee, that the board approve the
October 28, 2019 board meeting minutes. Motion carried unanimously.
6. Mr. Stone moved, seconded by Mr. Monk, for the board to approve the
September 2019 business, financial and investment reports. Motion carried unanimously.
7. Mr. Day moved, seconded by Mr. Stone, for the board to approve the
board policy updates as presented. Motion carried unanimously.
8. Mr. Monk moved, seconded by Mr. McGee, for the board to approve the
2019 Ad Valorem Tax Roll Levy amounts. Motion carried unanimously.
9. Dr. Risinger moved, seconded by Mr. Stone, for the board to approve the
cosmetology program changes. Motion carried unanimously.
10. Mr. McGee moved, seconded by Mr. Stone, for the board to approve the
Cyber Security Certificate of Completion program. Motion carried
unanimously.
11. Mr. Monk moved, seconded by Mr. Day, for the board to approve the
Pharmacy Technician AAS degree. Motion carried unanimously.
12. Mrs. Kimball moved, seconded by Mr. Grant, for the board to approve the
Robotic Engineering Technology Certificate and AAS degree. Motion
carried unanimously.
13. Mr. Stone moved, seconded by Mr. McGee, for the board to approve the
Basic Police Academy program. Motion carried unanimously.
14. Mrs. Kimball moved, seconded by Mr. Grant, for the board to approve the
Court Reporting Training Academy program. Motion carried unanimously.
15. Mr. Monk moved, seconded by Mr. Day, for the board to approve the
Memorandum of Agreement and any other documents necessary to
receive the assets and/or real property of the PT Kilman Trust. Motion
carried unanimously.
16. Mr. Stone moved, seconded by Mr. Grant, for the board to convene to
executive session to discuss real property in accordance with Govt.
Code 551.072 at 9:01 pm. Motion carried unanimously.
17. Mrs. Kimball moved, seconded by Mr. Norville, for the board to return from
executive session at 9:31 pm. Motion carried unanimously.
18. Mrs. Kimball moved, seconded by Mr. Norville, for the board to approve
the personnel updates as presented. Motion carried unanimously.
19. Dr. Risinger moved, seconded by Mr. Day, to adjourn the meeting at
9:32 pm. Motion carried unanimously.
____________________________ ___________________
Submitted By Date
____________________________ ___________________
Approved By Date