Improvement ana renaDllltatlon; NOW THEREFORE RESOLVED, as ...
WHEREAS, NOW, THEREFORE BE IT RESOLVED, Board of... · NOW, THEREFORE BE IT RESOLVED, that the FLCC...
Transcript of WHEREAS, NOW, THEREFORE BE IT RESOLVED, Board of... · NOW, THEREFORE BE IT RESOLVED, that the FLCC...
Trustee Resolution # _______
GRANT TENURE STATUS
WHEREAS, tenure status was established to recognize College faculty members who have demonstrated exemplary service to the College and the sponsoring community; and
WHEREAS, the FLCC Tenure Review Committee, the Provost/Vice President of Academic & Student Affairs and the College President recommend that the FLCC Board of Trustees grant tenure status and promotion to Assistant Professor, where appropriate, to the faculty member listed below effective September 1, 2019; and
Name Current Rank Department Dr. Derrick Gentry Instructor Humanities
NOW, THEREFORE BE IT RESOLVED, that the FLCC Board of Trustees hereby grants tenure status and promotion to said faculty member effective September 1, 2019.
Approved by the FLCC Board of Trustees at the meeting on December 5, 2018
December 5, 2018 _______________________ __________________________________ Date Geoffrey Astles, Board Chair Barbara R. Hamlin, Secretary of the Board
I do hereby certify that I have compared the foregoing copy with the resolution duly adopted by the Board of Trustees of Finger Lakes Community College sponsored by Ontario County at their regular meeting held on December 5, 2018, and entered in the minutes thereof. That said copy is a true and correct transcript of the whole of said resolution, in witness whereof, I have hereunto set my hand this 5TH day of December 2018.
____________________________________________ Janet Carabell, Assistant Secretary of the Board
Trustee Resolution# _
APPROVE TENURE TRACK FACULTY REAPPOINTMENTS WHEREAS, the FLCC Tenure Review Committee has completed their deliberations and recommends that the following teaching faculty be approved for reappointment effective September 1, 2019:
Second Probationary Year John Bateman, Conservation Jessica Brinza, PE & Integrated Health Renae Campbell, Social Science Shawn Kenaley, Conservation Paula Knight, Business Carrie Kruger, Computing Science Third Probationary Year Trina Brizzee, Business Dr. Robert Niger, Chemistry
Fourth Probationary Year David Ghidiu, Computing Sciences Christine Hamilton, Nursing Jodi Merklinger, Mathematics Christine Quinn, Mathematics Nasim Sarvaiya, Social Science Shayna Turner, Nursing Dr. Mark Worrell, Humanities Fifth Probationary Year Daniel Groom, Mathematics Dr. H. Trevor Johnson-Steigelman, Physics Dr. F. Andrew Knapp, Psychology Timothy McGuiness, Business Patrick Rae, Business/Culinary John (Jack) Riley, Mechanical Technology Kimberlie (Rippey) Noyes, Nursing Matthew Rischpater, Architectural Technology Aaron Sullivan, Computing Sciences Patricia Thompson, Conservation
WHEREAS, the College President and Provost/Vice President of Academic & Student Affairs have reviewed this list of teaching faculty and concur with the FLCC Tenure Review Committee recommendation; and WHEREAS, the College President recommends the FLCC Board of Trustees approval of said faculty reappointments; NOW, THEREFORE BE IT RESOLVED that the FLCC Board of Trustees does hereby approve said faculty members for reappointment effective on the dates stated above.
Approved by the FLCC Board of Trustees at the meeting on December 5, 2018
December 5, 2018 __________________________ __________________________________ Date Geoffrey Astles, Board Chair Barbara R. Hamlin, Secretary of the Board I do hereby certify that I have compared the foregoing copy with the resolution duly adopted by the Board of Trustees of Finger Lakes Community College, sponsored by Ontario County, at their regular meeting held on December 5, 2018, and entered in the minutes thereof. That said copy is a true and correct transcript of the whole of said resolution, in witness whereof, I have here unto set my hand this 5th day of December 2018.
________________________________________ Janet Carabell, Assistant Secretary of the Board
Trustee Resolution # _______________
AUTHORIZATION TO SIGN A CONTRACT FOR EMS COURSES WITH THE FINGER LAKES REGIONAL EMERGENCY COUNCIL, INC.
WHEREAS, Finger Lakes Community College has determined that there is a need to provide EMS Courses which are part of the current State Department of Health Curricula or are necessary components of pre-hospital care training; and WHEREAS, the College training year will be from September 1 through August 31 annually for a period of three years; and WHEREAS, the College administration recommends that the College enter into a three year contract with the Finger Lakes Regional Emergency Medical Services Council, Inc. effective September 1, 2018 through August 31, 2021; and WHEREAS, the FLCC Board of Trustees Finance & Facilities Committee has reviewed and approved this resolution; NOW, THEREFORE BE IT RESOLVED, that the FLCC Board of Trustees does hereby authorize the College to enter into a three year contract with the Finger Lakes Regional Emergency Medical Services Council, Inc., located at the Geneva Campus Center, 63 Pulteney St., Geneva, NY 14456 effective September 1, 2018 through August 31, 2021 to provide EMS Courses which are part of the current New York State Department of Health curricula or are necessary components of pre-hospital care training; and BE IT FURTHER RESOLVED,that certified copies of this resolution be sent to the FLCC Vice President of Administration & Finance and the FLCC Director of Emergency Medical Services.
Approved by the FLCC Board of Trustees at the meeting on December 5, 2018
December 5, 2018 _______________________ __________________________________ Date Geoffrey Astles, Board Chair Barbara R. Hamlin, Secretary of the Board I do hereby certify that I have compared the foregoing copy with the resolution duly adopted by the Board of Trustees of Finger Lakes Community College sponsored by Ontario County at their regular meeting held on December 5, 2018 and entered in the minutes thereof. That said copy is a true and correct transcript of the whole of said resolution, in witness whereof, I have hereunto set my hand this 5th day of December 2018.
_____________________________________________
Janet Carabell, Assistant Secretary of the Board
Trustee Resolution # _______________
BID RENEWAL: MAIL COURIER SERVICES
WHEREAS, resolution 104-16, dated December 7, 2016, awarded a bid for courier service for mail delivery and pickup between the FLCC main campus and all campus centers, including Newark Campus Center, Geneva Campus Center, FLCC Viticulture Center, and Victor Campus Center, bid B16109; and
WHEREAS, the specifications for bid B16109 allow an option for renewal for two additional twelve-month periods for a total of three years, if mutually agreeable by both parties; and
WHEREAS, this would be the second and final renewal available for an additional twelve-month period from January 8, 2019 through January 7, 2020; and
WHEREAS, Aromet Corporation d.b.a. Jet X Delivery Service has indicated a desire to renew the contract for a twelve-month period at the current price structure indicated in the bid; and
WHEREAS, the FLCC Board of Trustees Finance & Facilities Committee has reviewed and approved this resolution;
NOW, THEREFORE BE IT RESOLVED, that the FLCC Board of Trustees hereby accepts the bid renewal of Aromet Corporation d.b.a. Jet X Delivery Service, 270 Buell Rd, Rochester, NY 14624 for courier service for mail delivery and pickup between the FLCC main campus and all campus centers, including Newark Campus Center, Geneva Campus Center, FLCC Viticulture Center, and Victor Campus Center for an additional twelve-month period from January 8, 2019 through January 7, 2020 at the current price structure indicated in the bid; and
BE IT FURTHER RESOLVED, that certified copies of this resolution be sent to the FLCC Senior V.P. of Administration & Finance, the FLCC Assistant V.P. of Administration and Controller, the FLCC Director of Business Services and the Ontario County Purchasing Director.
Approved by the FLCC Board of Trustees at the meeting on December 5, 2018
December 5, 2018 _______________________ __________________________________ Date Geoffrey Astles, Board Chair Barbara R. Hamlin, Secretary of the Board
I do hereby certify that I have compared the foregoing copy with the resolution duly adopted by the Board of Trustees of Finger Lakes Community College sponsored by Ontario County at their regular meeting held on December 5, 2018 and entered in the minutes thereof. That said copy is a true and correct transcript of the whole of said resolution, in witness whereof, I have hereunto set my hand this 5th day of December 2018.
_____________________________________________ Janet Carabell, Assistant Secretary of the Board