Updated 01 27 16 Agenda for Web

LLCC Board of Trustees Regular Meeting January 27, 2016 Craig Findley, Chair Jerry Wesley, Vice Chair Dennis Shackelfor...

1 downloads 178 Views 2MB Size
LLCC Board of Trustees Regular Meeting January 27, 2016

Craig Findley, Chair Jerry Wesley, Vice Chair Dennis Shackelford, Secretary Jeff Fulgenzi Kent Gray Wayne Rosenthal Justin Reichert Madison Baker, Student Trustee Charlotte Warren, President

I. Preliminary Matters

BOARD OF TRUSTEES LINCOLN LAND COMMUNITY COLLEGE ILLINOIS COMMUNITY COLLEGE DISTRICT #526 AGENDA REGULAR MEETING Wednesday, January 27, 2016 5:15 P.M. Lincoln Land Community College Robert H. Stephens Room I.

Preliminary Matters A. B. C. D. E.

II.

Roll Call Pledge of Allegiance Adoption of Agenda of the January 27, 2016 Meeting Introductions and Recognitions Hearing of Citizens

Consent Agenda A. Approval of Minutes of the Regular Meeting of December 16, 2015..... 6 B. Approval of Minutes of the Special Meeting of January 6, 2016 ......... 20 C. Ratify Payment of Bi-Monthly Checks and the December Treasurer’s Report ........................................................................... 22 D. Out-of-State Travel 1. Ratification of Out-of-State Travel 2. Approval of Out-of-State Travel ..................................................... 23 E. Budget/Financial Items 1. Quarterly Budget Transfer Report ................................................. 24 F. Purchasing 1. Spring Athletic Travel .................................................................... 26 2. Ferrilli Information Group Consulting Services .............................. 28 3. ZogoTech Student Engagement Module ....................................... 29 G. Contracts/Agreements 1. Monthly Training Contract/Clinical Agreement Status Report........ 30 2. Montgomery County Tax Abatement ............................................. 32 H. Monthly Grant Status Report .............................................................. 34 I. Facility Leases J. Construction Items 1. Selection of Architectural Firm for Chiller Replacement at Sangamon Hall ............................................................................ 36 2. Selection of Architectural Firm for HVAC Replacement at Litchfield Resource Center ......................................................... 37 3. Removal and Replacement of Sidewalk to Hamilton Area ............ 38 K. Other Items

III.

Action Agenda A. Policies 1. Elimination of Board Policy 5.21 – Special Program Admission .... 41

B. Academic Services Division Items C. Student Services Division Items D. Administrative Services Division Items 1. Airport Lease Amendment ............................................................. 43 2. Approval of Refunding Bond Bids .................................................. 47 E. Information Technology Systems Items F. Workforce Development and Community Education Items G. Executive Division Items 1. Memorandum of Understanding Between LLCC and the LLCC Foundation ....................................................................... 72 IV.

Information Items A. Staff Reports 1. Academic Services 2. Student Services 3. Administrative Services a. Position Vacancies and Hires .................................................. 79 b. Construction Progress Update ................................................. 81 c. Monthly Financial Report 4. Information Technology Systems 5. Workforce Development and Community Education 6. Executive Division a. Review of Agenda Master Calendar......................................... 84 B. President’s Report C. Report from Faculty Senate D. Report from Faculty Association E. Report from Classified Staff F. Report from Professional Staff G. Report from Facilities Services Council H. Chairman’s Report I. Secretary’s Report J. Foundation Report K. Other Board Members’ Reports

V.

Strategic Discussion A. Community Education Presentation ................................................. 86

VI.

Executive Session A. B. C. D.

VII.

Review of Executive Session Minutes/Recordings Personnel Matters Student Matters Pending/Imminent Legal Matters

Actions from Executive Session A. Approval and Release of Executive Session Minutes B. Approval of Recording Matters C. Approval of Personnel Matters

VIII.

Adjournment

II. Consent Agenda

AGENDA ITEM II.A

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES LINCOLN LAND COMMUNITY COLLEGE ILLINOIS COMMUNITY COLLEGE DISTRICT #526

The regular meeting of the Board of Trustees of Lincoln Land Community College, Illinois Community College District #526 was held on Wednesday December 16, 2015 at 5:20 p.m. in the Robert H. Stephens Room of the main campus with Chairman Findley presiding. I.

Preliminary Matters A. Roll Call

Members present were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Mr. Reichert, Mr. Rosenthal, and Mr. Findley. Mr. Gray and Ms. Baker joined the meeting in progress B. Pledge of Allegiance Chairman Findley requested Mr. Rosenthal lead the audience in the pledge of allegiance. C. Adoption of Agenda of the December 16, 2015 Meeting

MOTION NO. 12-16-15-1: Mr. Reichert moved to adopt the agenda of December 16, 2015 meeting. Mr. Rosenthal seconded. Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED D. Regular Board Meeting Dates from January 2016 through December 2016 In accordance with Section 2.02 of the Open Meetings Act the LLCC Board of Trustees is required to adopt a schedule of regular meeting dates at the beginning of each calendar year. 6

AGENDA ITEM II.A

MOTION NO. 12-16-15-2: Mr. Shackelford moved to approve the schedule of meetings from January 2016 through December 2016 as the fourth Wednesday of each month, with the exception of November and December 2016, which will be held on Wednesday, November 16, and Wednesday, December 14, respectively. With the exception of any off-campus meetings, all regular meetings of the Board shall commence at 5:15 p.m. in the Robert H. Stephens Room of Menard Hall, 5250 Shepherd Road, Springfield, Illinois. Mr. Rosenthal seconded. Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED E. Introductions and Recognitions Dr. Frederick introduced Coach Dietz and the LLCC Volleyball Team, requesting they come forward to be recognized for playing in the National Junior Collegiate Athletic Association (NJCAA) National Tournament, in which they took second place in the championship game. Coach Dietz had the players introduce themselves to the Board of Trustees and audience. Coach Dietz stated two players, Tiffany Sunderlin and Claire Reinthaler, have been named NJCAA All-Americans. Coach Dietz was also recognized for being named the AVCA Two-Year College Midwest Region Coach of the Year. Chairman Findley stated the Board and College were very proud of the Volleyball Team’s remarkable accomplishment, extending congratulations to all. Ms. Baker joined the meeting at 5:25 p.m. F. Hearing of Citizens - None II.

Consent Agenda

MOTION NO. 12-16-15-3: Mr. Wesley moved to: 

approve the minutes of the Regular Meeting of November 18, 2015;

7

AGENDA ITEM II.A

    



ratify disbursements of the bi-monthly checks, E-Commerce Refunds, ACH and Wire transactions issued during November 2015 and ratify, the November 30, 2015 Treasurer’s Report; approve ratification of out-of-state travel for the attached list of individuals; approve out-of-state travel for the attached list of employees; approve the Clinical Site Agreement with Reliant Care Rehabilitative Services; approve the Clinical Site Agreement with St. Mary’s Hospital in Decatur and approve the Articulation Agreement with Millikin University; ratify the application for the SARE Improving Production and Expanding Winter Sales through Collaborative Marketing Grant in the amount of $29,854; ratify the amendment to the Sangamon County Community Resources Block Grant in the amount of $22,169; ratify the Highway Construction Careers Training Program Grant in the amount of $482,550; and ratify the listed deductive change order in the amount of -$18,892.38 for the Truck Driver Training Site and Drainage Work as presented.

Mr. Rosenthal seconded. Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED Mr. Gray joined the meeting at 5:30 p.m. III.

Action Agenda A. Policies 1. Proposed Language Change to Board Policy 5.7 – Repeating a Course

Board Policy 5.7 was submitted in November for a first reading and is now presented for approval. The proposed change would adjust wording to reflect the practice of using only the highest grade earned, for repeated classes, in calculating a student’s GPA. It would remove a statement on the student’s transcript that indicates “the notation of RP will replace the lowest grade for a repeated class”, and eliminate the student’s responsibility of requesting the lower grade be replaced with the higher grade. With this change, a student’s grade change will become an automatic process. MOTION NO. 12-16-15-4: Mr. Shackelford moved to approve the language change to Board Policy 5.7 – Repeating a Course. Mr. Reichert seconded. 8

AGENDA ITEM II.A

Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED 2. Elimination of Board Policy 5.21 – Special Program Admission Elimination of Board Policy 5.21 – Special Program Admission is submitted for a first reading. The need for this Board Policy no longer exists because Board Policy 5.23 – Selective Admission, provides policy and procedure for the intent of academic programs that have special admission requirements and materials, which include health care programs. These two policies actually duplicate policy/procedure and elimination of Board Policy 5.21 would remove any confusion regarding admission to academic programs. This policy will be presented in January 2016 for approval B. Academic Services Division Items - None C. Student Services Division Items – None D. Administrative Services Division Items 1. Establishment of 2015 Tax Levy Mr. McDonald, Vice President of Administrative Services, provided a brief review of the November Board discussion regarding options for establishing the 2015 Tax Levy. These multiple options were discussed because of the potential implementation of statewide tax cap legislation and its financial effect on the College. The two options for establishing the 2015 Tax Levy presented this evening for Board consideration are summarized below: Option A  Presents a 2015 Tax Levy prepared consistent with past practice of the College.  Levy taxes in an amount to approximate the tax rate resulting from the previous year’s levy, $0.4733.  If tax caps are implemented in their current form, the College is projected to be unable to collect a total of approximately $1,000,000 in property tax revenues in 2016 and 2017 combined as a result (assuming an EAV growth rate of 2% per year in those years). LLCC’s 2014 extension, exclusive of debt service was $25,520,935. The levy recommended to you in this option, exclusive of debt service, is $26,786,900, which is an increase of 4.96% over the previous year’s extension. Option B  Presents a 2015 Tax Levy prepared with a $311,697 increase in the amount requested for the Liability, Protection, and Settlement Fund over Option A. This 9

AGENDA ITEM II.A

  

represents an effort to offset in advance a portion of the property tax revenue that will be lost should tax cap legislation be passed including a 0% growth factor for the 2016 and 2017 levies. Levy taxes in an amount that will result in a projected tax rate of $0.4778, a slight increase of $0.0045 over the previous year’s tax rate. Due to the slight increase in the College’s projected tax rate, the total annual property tax bill for the owner of a home priced at the median in Sangamon County would increase approximately $1.77 more than Option A. If tax caps are implemented in their current form, the college would be unable to collect a total of approximately $755,000 in property tax revenues in 2016 and 2017 combined as a result (assuming an EAV growth rate of 2% per year in those years), a reduction in lost revenue of $245,000 compared to Option A.

LLCC’s 2014 extension, exclusive of debt service was $25,520,935. The levy recommended to you in this option, exclusive of debt service, is $26,793,126, which is an increase of 4.98% over the previous year’s extension. Mr. McDonald explained the State of Illinois “Truth in Taxation” statute requires taxing bodies to publish a “Public Notice of Proposed Tax Increase” if the “aggregate levy” exceeds the prior year extension by 105%, excluding election and debt costs. Option A represents an increase of 4.96% over the previous year’s final extension and Option B represents an increase of 4.98% over the previous year’s extension, therefore regardless of the option chosen, no Public Notice is required. After thorough discussion and review the Board choose to approve Option B, with the following motion:

MOTION NO. 12-16-15-5: Mr. Reichert moved to approve the establishment of a 2015 Tax Levy of $16,631,767 for educational purposes; $4,311,940 for operations and maintenance purposes; $3,895,000 for liability, protection and settlement purposes; $505,000 for social security and Medicare insurance purposes; $70,000 for audit purposes; $1,379,419 for protection, health and safety purposes; and $2,639,150 for Bond and Interest purposes; for a total of $29,432,276. Mr. Findley seconded. Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. Mr. Gray voted no. PASSED 2. Restructure of Outstanding Bonds Mr. McDonald explained with the potential for implementation of tax cap legislation statewide looming, it may be advantageous for the College to refinance and restructure a portion of its existing outstanding bond debt. The tax cap legislation, in its current 10

AGENDA ITEM II.A

format, will negatively impact the College’s ability to issue additional debt until the existing debt is retired in 2029 due to the structure of the existing debt. In addition to preserving the ability to issue bonds, should the need arise, between now and 2029, the refinance and restructure of a portion of the existing debt will also reduce the total interest expense paid by the College over the life of the debt. The College’s bond advisor has reviewed a number of debt refinancing options and the two most advantageous options are presented below. Both options involve the refinancing of approximately $10.0M of existing debt, increasing the debt levies for 2015 and 2016, and smoothing debt payments for years 2019 – 2029 as compared to the increasing debt payments that exist now. The best interest rates can be achieved when the debt issuance is $10.0M or less. The current portion of College’s 2014 tax rate that is applicable to debt service is $0.0434 (out of the total $0.4733). Option 1 This option results in an increase in the tax rate for debt service for 2015 and 2016. Beginning with 2017, the estimated tax rate will return to the 2014 level and remain flat through the remaining life of the bonds (2029). The ability to issue additional debt in the future, should the need arise, is greatest under this option as is the interest expense savings.  The dollar amount levied for debt service would result in a debt service tax rate of approximately $.0631, an increase of $.0197, for the 2015 levy and a debt service tax rate of approximately $.0620 for the 2016 levy.  The dollar amounts levied for debt service in future years (2017 and beyond) would be level and result in a debt service tax rate of approximately $.0438 or less, which is nearly identical to the debt service rate of $.0434 for 2014.  Interest expense saved over the remaining 13 year life of the debt is approximately $2.538M.  If tax caps are not implemented, the College still receives the benefit of interest expense savings over the life of the bonds. Option 2 This option results in an increase in the tax rate for debt service for 2015 and 2016. Beginning with 2017, the estimated tax rate will reduce slightly but remain above the 2014 level and fluctuate slightly through the remaining life of the bonds (2029). The ability to issue additional debt in the future, should the need arise, and interest expense savings are present, however, at lower amounts than Option 1.  

The dollar amount levied for debt service would result in a debt service tax rate of approximately $.0542, an increase of $.0108, for the 2015 levy and a debt service tax rate of approximately $.0529 for the 2016 levy. The dollar amounts levied for debt service in future years (2017 and beyond) would fluctuate and result in a debt service tax rate of approximately $.0445 to $.0469, which is higher than the debt service rate of $.0434 for 2014. 11

AGENDA ITEM II.A

 

Interest expense saved over the remaining 13 year life of the debt is approximately $2.363M. If tax caps are not implemented, the College still receives the benefit of interest expense savings over the life of the bonds.

Option 3 This option is not to refinance any of the existing debt at this time. Due to the increasing debt service payment structure of the current bonds, the College would be unable to issue any tax supported bond debt until the current bonds are paid off in 2029. After thorough discussion and review the Board choose to approve Option 1, with the following motion:

MOTION NO. 12-16-15-6: Mr. Reichert moved to direct the President to work with Speer Financial to issue $10.0M of debt for the purposes of refinancing and restructuring a portion of the College’s Series 2008A bond debt in accordance with the estimates presented in Option 1. Mr. Findley seconded. Those members voting aye were Mr. Wesley, Mr. Fulgenzi, Mr. Shackelford, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. Mr. Gray voted no. PASSED Chairman Findley thanked the College administration and staff for their extraordinary effort in providing the Board with this complex information, during these very trying financial times. Vice Chairman Wesley commented that every community college in the state is dealing with these same financial issues, with many increasing tuition, cutting programs, faculty and staff. Mr. Wesley stated he feels the LLCC Board is taking appropriate action with LLCC’s approved tax levy smaller than other community college’s published tax increases, while preserving College programs. E. Information Technology Systems Items - None F. Workforce Development and Community Education Items – None G. Executive Division Items - None IV.

Information Items A. Staff Reports 12

AGENDA ITEM II.A

1. Academic Services - None 2. Student Services – None 3. Administrative Services a. Position Vacancies and Hires This item stands as presented. b. Construction Progress Update Several projects are in the closure process, while a couple FY 2015 PHS Projects are underway. 4. Information Technology Systems – None 5. Workforce Development and Community Education - None 6. Executive Division a. Review of Agenda Master Calendar The January Board meeting will include the bond restructuring approved earlier in tonight’s meeting. B. President’s Report LLCC is a partner in the Army National Guard’s Cyber Security Mission based in Springfield, other Illinois locations, and in Wisconsin. Other partners include DePaul University, ISU, UIUC, UIS, FBI, Argonne National Laboratory, DEA, Federal and Illinois Emergency Management Agencies and the Illinois State Policy. LLCC currently offers Cyber Security as one of seven tracks in the Computer Information Systems AS and AAS degree programs. The College is also developing a Competency Based Program in Cyber Security. LLCC will offer a new First-Year Experience course in the spring semester. designed to ease students’ transition to college and promote academic success.

It is

LLCC’s Value-Added Food Program and Workforce Specialist, Marnie Record, was awarded the Illinois Stewardship Alliance “Golden Beet Award”, which recognizes outstanding organizations/businesses and individuals that are leaders in local food system development throughout Illinois. 13

AGENDA ITEM II.A

On November 23, 200 high school students attended LLCC’s Agriculture Career Expo which included mini-sessions in agronomy, agriculture mechanics and animal science, and the opportunity to meet with LLCC Ag faculty. Dr. Judy Jozaitis, Vice President of Workforce Development and Community Education, presented “The CDL, A Pathway to Success” and “Workforce Inclusion and Diversity Partnerships, Ticket to the Middle Class” at the Midwest Transportation Workforce Summit at the University of Wisconsin-Madison, on December 8. Dr. Chris McDonald, Professor, Political Science was the featured presenter at the Illinois State Military Museum’s “Christmas at the Front” event. The James S. Murray Art Gallery is currently hosting a faculty show featuring mixed media. LLCC Art faculty and students had the opportunity to sell their artwork at the Winter Art Sale, a two-day event held at the Trutter Museum. A “Winter Blues” preview sale reception and event was hosted by the Museum. LLCC Music Instructors Denise Edwards and Barbara Lanham presented a “Christmas for Two” piano recital and LLCC student music recitals were held earlier this month. Holiday activities on campus include:  The Ag Club collected over 1,500 lbs. of food for the Central Illinois Foodbank  The Student Government Association collected coats in conjunction with Eastside Pride and hosted an Angel Tree, benefiting resident of the Springfield Retirement Village  The LLCC Writing Center collected school/office supplies to benefit Harvard Park Elementary School  LLCC-Taylorville collected over 600 non-perishable food items for their local food pantry and a church food basket project The LLCC-Jacksonville Traveling Theatre presented 16 performances of “Operation Super Hero” at area elementary and middle schools. LLCC-Jacksonville construction students provided renovations to Santa’s House in Jacksonville. Dr. Warren inquired of the Board’s availability for a Special Meeting on January 6, 2016, explaining the College will be the beneficiary of a funding donation that will allow LLCC to grow the Aviation Program at Abraham Lincoln Capital Airport. The Board supported and approved this funding opportunity. C. Report from Faculty Senate - None 14

AGENDA ITEM II.A

D. Report from Faculty Association Professor Kevin Kirsch, President of the LLCC Faulty Association addressed the Board, stating the LLCC bargaining team and the Faculty Association bargaining team were able to come to a tentative agreement at their last bargaining session. The tentative agreement was presented for a vote, to the faculty and adjunct faculty on December 9 and was approved unanimously. He commented that both sides made concessions, in this difficult financial time, and thanked the LLCC bargaining team for their commitment and effort in reaching this agreement. He further expressed it is the faculty’s hope the Board will approve this agreement later during tonight’s meeting. E. Report from Classified Staff - None F. Report from Professional Staff - None G. Report from Facilities Services Council - None H. Chairman’s Report - None I. Secretary’s Report - None J. Foundation Report - None K. Other Board Members’ Reports - None Mr. Fulgenzi requested additional information on College recruitment efforts to be shared with Trustees at a future meeting. Other Trustees also suggested including retention data as part of the discussion. Mr. Fulgenzi excused himself from the meeting at 6:25 p.m., for a personal obligation. V.

Strategic Discussion - None

VI.

Executive Session

MOTION NO. 12-16-15-7: Mr. Gray moved to hold an executive session for the purposes of discussing personnel matters, collective bargaining, real estate, student matters, and pending/imminent legal matters. Mr. Reichert seconded.

15

AGENDA ITEM II.A

Those members voting aye were Mr. Wesley, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED

MOTION NO. 12-16-15-8: Mr. Gray moved to return to open session. Mr. Findley seconded. Those members voting aye were Mr. Wesley, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED VII.

Actions from Executive Session

MOTION NO. 12-16-15-9: Mr. Gray moved to ratify the 2015-2018 Collective Bargaining Agreement negotiated between the Board of Trustees of Lincoln Land Community College District #526 and the Lincoln Land Faculty Association IFT/AFT, AFL/CIO, Local 4438 and extend the same average salary enhancement to non-faculty employees during the term of the contract. Mr. Wesley seconded. Those members voting aye were Mr. Wesley, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED VIII.

Adjournment

MOTION NO. 12-16-15-10: Mr. Gray moved to adjourn the meeting. Mr. Findley seconded. Those members voting aye were Mr. Wesley, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, and Mr. Findley. PASSED The meeting adjourned at 7:11 p.m.

16

AGENDA ITEM II.A

__________________________ Chairman Findley

__________________________ Secretary Shackelford

17

AGENDA ITEM II.A

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Ratification of Out-of-State Travel

DATE:

December 16, 2015

Name

Warren, Charlotte

Meeting

Location

Reserve Forces Washington Policy Board DC

Date

December 7-8, 2015

Account

Paid by U.S. Department of Defense

Amount $0

18

AGENDA ITEM II.A

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Approval of Out-of-State Travel

DATE:

December 16, 2015

Name Beckmier, Craig and Animal Evaluation Club

Meeting National Western Stock Show

Location Denver, CO

Account Club Trip

Amount $2,780*

Beckmier, Craig and Animal Evaluation Club

Meat Animal Evaluation

Madison, WI

Club Trip

$1,105*

Beckmier, Craig and Animal Evaluation Club

Houston Livestock Show

Houston, TX

Club Trip

$1,950*

Cheek, Sharon and Radiographers Club

Association of Collegiate Educators in Radiological Technology Conference National Council on Education for the Ceramic Arts National Farm Machinery Show

Las Vegas, NV

Club Trip

$4,152**

Kansas City, MO

Club Trip

$2,756***

Louisville, KY

Club Trip

$2,970*

National Postsecondary Agriculture Student Organization Conference Organization for Associate Degree Nursing Board Meeting Association of Collegiate Educators in Radiological Technology Conference National Association of Developmental Education 2016

Kansas City, MO

Club Trip

$574*

Pensacola, FL Paid by Organization for Associate Degree Nursing Las Vegas, Administrative NV

$0

(Approx. 8 Students)

(Approx. 14 Students)

(Approx. 8 Students)

(Approx. 4 Students)

Coakes, Michelle and Ceramics Club (Approx. 8 Students)

Harmon, William and AG Club

(Approx. 10 Students)

Harmon, William and AG Club

(Approx. 6 Students)

Maskey, Cynthia Murphy, Janelle Swafford, Cara

Anaheim, CA

Faculty Development and Faculty Allocation

$1,350 $1,279

*Club Expense **Club Expense, Faculty Allocation ***Club Expense, Faculty Allocation, Institutional Expense

19

AGENDA ITEM II.B

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES LINCOLN LAND COMMUNITY COLLEGE ILLINOIS COMMUNITY COLLEGE DISTRICT #526

A Special meeting of the Board of Trustees of Lincoln Land Community College, Illinois Community College District #526 was held on Wednesday, January 6, 2016, at 1 p.m. at the LLCC Aviation Programs, Hangar 4, Abraham Lincoln Capital Airport, 815 South Airport Drive, Springfield, IL, with Chairman Findley presiding. I.

Roll Call

Members present were Mr. Fulgenzi, Mr. Shackelford, Mr. Gray, Ms. Baker, Mr. Reichert, Mr. Rosenthal, Mr. Wesley, and Mr. Findley. II.

Naming of New Aviation Classroom Building

The current LLCC Aviation Program began in 2000, and has continuously struggled with inadequate space, which allowed no room or possibility for expansion. Over the past six years, Dr. Warren and the Board of Trustees have worked tirelessly attempting to seek funding for new building space. Dr. Warren stated the Foundation recently received an $850,000 donation from Levi, Ray and Shoup, Inc. (LRS) to fund building a new classroom facility for the LLCC aviation program. LLCC Board Policy 9.8 requires Board of Trustees approval for the naming of all College facilities and other naming opportunities in accordance with established procedures. As the donor, LRS meets the policy guidelines to have their name placed on this new building and the administration requests Board approval to name the new aviation classroom building the Levi, Ray & Shoup, Inc. Aviation Center at Lincoln Land Community College. Dr. Warren explained because the building will be located on the grounds of the Abraham Lincoln Capital Airport, the building and land will be owned by the Springfield Airport Authority. The lease for the new building and existing hangar will be presented for approval at the next regularly scheduled meeting of the LLCC Board of Trustees.

MOTION NO. 1-6-16-1: Mr. Gray moved to approve naming a new aviation classroom building the Levi, Ray & Shoup, Inc. Aviation Center at Lincoln Land Community College. Mr. Shackelford seconded.

20

AGENDA ITEM II.B

Those members voting aye were Mr. Fulgenzi, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, Mr. Wesley, and Mr. Findley. PASSED Chairman Findley expressed his sincere gratitude to the LLCC Trustees for their patience and trust, which resulted in this exciting and wonderful opportunity. He recognized Trustee Gray for his continuous diligence and dedication in seeking funding opportunities for the LLCC aviation program. III.

Adjournment

MOTION NO. 1-16-16-2: Mr. Gray moved to adjourn the meeting. Mr. Wesley seconded. Those members voting aye were Mr. Fulgenzi, Mr. Shackelford, Mr. Gray, Ms. Baker (advisory), Mr. Reichert, Mr. Rosenthal, Mr. Wesley, and Mr. Findley. PASSED The meeting adjourned at 1:09 p.m.

__________________________ Chairman Findley

__________________________ Secretary Shackelford

21

AGENDA ITEM II.C

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Ratify Payments of All Cash Disbursements for December and the December Treasurer’s Report

DATE:

January 27, 2016

In accordance with Lincoln Land Community College Board of Trustees Policy 6.1, the following items are available in the President’s Office and Vice President, Administrative Services Office for your review and subsequent action: A. The Cash Disbursement Register including the Check Register of bimonthly accounts payable checks, E-commerce refunds, ACH and Wire transactions issued during December, 2015 (payments for purchase order payments, equipment, supplies, lease payments, maintenance agreements, travel, employee reimbursements, membership dues, subscriptions, club vouchers, medical claim payments, pre-paid purchase orders, and time sensitive payment due dates – generally, items included under Board Policy 6.6). B. The Treasurer’s Report for the month ending December 31, 2015.

MOTION: Ratify disbursements of the bi-monthly checks, E-commerce refunds, ACH and Wire transactions issued during December 2015 and ratify the December 31, 2015 Treasurer’s Report.

McDonald/Longhta

22

AGENDA ITEM II.D.2

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Approval of Out-of-State Travel

DATE:

January 27, 2016

Name Findley, Craig

Meeting Association of Community College Trustees Legislative Summit Cite 2016 Online Learning Conference ACT Work Ready Communities Accreditation Commission for Education Nursing Site Visit

Location Washington, DC

Faculty Allocation Faculty Development Expenses paid by GSCC Sierra Vista, AZ Paid by Accreditation Commission for Education Nursing

$1,302

Kramer, Ann and CEW121 (Approx. 36 Students) Maskey, Cynthia

Tennessee Travelin’ & Civil War Tourin’

Franklin, TN

Community Education Class Trip

$13,080*

Accreditation Commission for Education Nursing Site Visit

Dallas, TX

Paid by Accreditation Commission for Education Nursing

$0

McDonald, Todd

Doctoral Program Practicum Experience Association of Community College Trustees Legislative Summit

Beijing, China

Expenses paid by employee Administrative

$0

Hovey, Christie Jozaitis, Judy Koontz, Sonja

Warren, Charlotte

Account Trustee

Amelia Island, FL Mobile, AL

Washington, DC

Amount $2,237

$0 $0

$2,237

*Student Fees

McDonald/Patarozzi/Curry

23

AGENDA ITEM II.E.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Dr. Charlotte Warren President

SUBJECT:

Quarterly Budget Transfer Report

DATE:

January 27, 2016

Attached is the Quarterly Budget Transfer Report reflecting transfers at the end of the second quarter of this fiscal year. We continue to be well within statutory requirements limiting the amount of transfers to 10% or less in any fund.

McDonald/Longhta/Patarozzi

24

AGENDA ITEM II.E.1

QUARTERLY BUDGET TRANSFER REPORT December 31, 2015

EDUCATIONAL FUND Budget Transfers Percentage O&M FUND Budget Transfers Percentage OTHER FUNDS Budget Transfers Percentage

$37,617,823 $17,999 .05%

$5,406,696 $8,000 .15%

$20,589,218 $21,210 .10%

TOTAL OPERATING BUDGET

Revenue Original Budget Adjusted Revenues Additional Funds Available

$43,024,519 $43,024,519 $0

Expenditures Original Budget Adjusted Expenditures Additional Expenditures

$43,024,519 $43,024,519 $0

Net Change

McDonald/Longhta/Patarozzi

$0

25

AGENDA ITEM II.F.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Spring Athletic Travel

DATE:

January 27, 2016

The college recently sought bids to select vendors to provide transportation needs for its Spring Athletic Travel. The spring athletic teams consist of Men’s Baseball and Women’s Softball. The required mode of transportation is a motor coach to accommodate 47 passengers and a driver. The following is a tabulation of that bid. Trips In State Travel Baseball Spring Trip Softball Spring Trip Total Cost to Provide ALL Transportation for ALL Trips (In State & Out of State)

Cavallo Bus Lines Gillespie, IL $16,910 $11,600 $9,200

Party Time Limousine Peoria, IL $12,400 $8,790 $8,100

Peoria Charter Coach Co. Peoria, IL $17,520** $11,875 $10,780

Vandalia Bus Lines, Inc. Caseyville, IL $20,755 $9,000 $8,300

$37,710

$29,290*

$40,175**

$38,055

*ALL OR NONE bid **Some dates sold out/no bid

The following companies were mailed an invitation to bid, but chose not to respond: J.D. Transit Cowden, IL; USA Bus Charter, San Diego, CA. Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

McDonald/Patarozzi/Riggle/Curry

$29,290 Institutional Equipment Rental n/a n/a

26

AGENDA ITEM II.F.1

Student Learning Impact: How will proposed agenda item impact student learning? By providing appropriate means of transport to off-campus athletic competitions for students participating on these athletic teams How will proposed agenda item be measured? Transportation will be provided.

MOTION: Move to approve a purchase order to Party Time Limousine/IL Charter to provide transportation for in-state and out-of-state Spring Athletic Travel in accordance with the terms, conditions, and specifications of Invitation to Bid FY2016-7.

McDonald/Patarozzi/Riggle/Curry

27

AGENDA ITEM II.F.2

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Ferrilli Information Group Consulting Services

DATE:

January 27, 2016

Board approval is requested to contract for consulting services with Ferrilli Information Group (FIG) to provide consulting services to support Ellucian Colleague system for 320 hours plus travel expenses. FIG will perform the following work.     

Extract data from the administrative computer system for external reporting. Write programs and reports to fulfill users’ requests. Develop new application and/or customize existing applications to meet end-users’ specifications using Colleague Studio. Create queries and reports for LLCC faculty and staff. Assist the DBA with database and system maintenance tasks.

Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

$55,000 Consulting Funds n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? Help support the operation of the college. How will proposed agenda item be measured? Improving the student billing process will provide a more accurate bill for students and will contribute to a more efficient and effective use of college assets.

MOTION:

Move to approve the contract with Ferrilli Information Group for consulting billed at $156.25 per hour not to exceed $55,000.

Cruz

28

AGENDA ITEM II.F.3

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

ZogoTech Student Engagement Module

DATE:

January 27, 2016

Board approval is requested for the purchase of Student Engagement, a business intelligence module from ZogoTech at a cost of $57,495. The Student Engagement module will allow the College to compile reports and identify data trends from the Colleague database and the data warehouse. These reports will assist the College in the goal of Student Retention and Engagement. Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

$57,495 Operating Funds n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? The Student Engagement module will allow the college to compile reports and identify trends to better support strategic actions with a focus on student retention and engagement. How will proposed agenda item be measured? The time required to run reports. Current time could take days. New time will take only minutes. The ability to identify data trends to support strategic plans.

MOTION: Move to approve the purchase of the Student Engagement module from ZogoTech at a total cost of $57,495.

Cruz

29

AGENDA ITEM II.G.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Monthly Training Contract/Clinical Agreement Status Report

DATE:

January 27, 2016

Attached is the current Training Contract/Clinical Agreement Status Report for LLCC. The Illinois Department of Transportation has requested that the Capital City Training Center partner with Novatech to provide six Microsoft Office classes during the month of January. Approximately 30 people will be trained in Springfield. The Health Professions Department seeks approval to enter into an agreement with Carlinville Area Hospital to provide clinical site experience to students enrolled in the college's Respiratory Care Therapy Program. Carlinville Area Hospital has facilities suitable for the educational needs of the students. The Health Professions Department seeks approval to enter into an Affiliation Agreement with OSF St. Francis Medical Center to provide clinical site experience to students enrolled in the college's Neurodiagnostic Training Program. OSF St. Francis Medical Center has facilities suitable for the educational needs of the students.

MOTION: Move to approve the Clinical Site Agreement with Carlinville Area Hospital; approve the Affiliation Agreement with OSF St. Francis Medical Center.

McDonald/Patarozzi

30

31

Brief Description Illinois Department of Transportation

The Health Professions Department seeks approval OSF St. Health Professions to enter into an Affiliation Agreement with OSF St. Francis Neurodiagnostic Training Francis Medical Center to provide clinical site Medical Center Program experience to students enrolled in the college's Neurodiagnostic Training Program. OSF St. Francis Medical Center has facilities suitable for the educational needs of the students.

$8,400

$8,400

Affiliation Agreement with OSF St. Francis Medical Center

Capital City Training Center

Contract Total

Description Contractor LLCC Dept. / Program The Health Professions Department seeks approval Carlinville Area Health Professions to enter into an agreement with Carlinville Area Hospital Respiratory Care Hospital to provide clinical site experience to Therapy Program students enrolled in the college's Respiratory Care Therapy Program. Carlinville Area Hospital has facilities suitable for the educational needs of the students

CLINICAL AGREEMENTS

The Illinois Department of Transportation has requested that the Capital City Training Center partner with Novatech to provide six Microsoft Office classes during the month of January. Approximately thirty people will be trained in Springfield.

Contractor

LLCC Dept / Program

Agreement Title Clinical Site Agreement with Carlinville Area Hospital

TOTALS

January 2016 IDOT BOA

Contracts as informational: Items under the CMS Master Agreement

Contract Title

TRAINING CONTRACTS

Date of Signing through Three Years

Term Date of Signing through Indefinite

January 2016

Term

AGENDA ITEM II.G.2

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Montgomery County Tax Abatement

DATE:

January 27, 2016

We were recently contacted by Montgomery County with a request for tax abatement for C & C Heating and Air Conditioning located in Nokomis, IL. Montgomery County is issuing a general abatement for this particular property that will be included in an enterprise zone when the zone comes up for renewal in the future. The Term of the abatement shall be as follows:  On 2017 taxes, payable in 2018, an abatement of 100% of the assessed valuation.  On 2018 taxes, payable in 2019, an abatement of 100% of the assessed valuation.  On 2019 taxes, payable in 2020, an abatement of 100% of the assessed valuation.  On 2020 taxes, payable in 2021, an abatement of 100% of the assessed valuation.  On 2021 taxes, payable in 2022, No Abatement. 100% valuation will be payable.

the extension on the extension on the extension on the extension on of the assessed

MOTION: Move to approve the intergovernmental agreement authorizing abatement of taxes as presented.

McDonald

32

AGENDA ITEM II.G.2

ORDINANCE ABATING REAL PROPERTY TAXES Abatement of Property Taxes on a Parcel per The Guidelines Authorized in The State of Illinois Department of Revenue Act For General Abatements 35 ILCS 200/18-165 We the governing board of Lincoln Land Community College, do hereby authorize and direct the County Clerk of Montgomery County to abate that portion of the property taxes accrued as outlined below on the following parcel located in the city of Nokomis: Parcel ID # 08-14-455-007 Montgomery County – W 185’ N159’ Block 4 (EX Rd) & SW Corner Part Block 5 and Vac Rd. Adjoining Desc Parcels of Blocks 4 & 5 Hallers Subdivision Taxpayer – C & C Heating and Cooling, Inc. 214 Blue Ave., Nokomis IL 62075 Estimated Fair Market Value of Property (Tax Year 2017) AT 33.33% = $ 70,580 Land assessed value = $7,930 Improvements assessed value = $62,650 The abatement of taxes on this parcel is in acknowledgement of a request by Jason Osborn owner of C & C Heating and Cooling located at 214 Blue Ave., Nokomis, IL 62075 and is authorized by Section 200/18-165 of the Revenue Act. The Term of the abatement shall be as follows: On 2017 taxes, payable in 2018, an abatement of 100% of the extension on the assessed valuation. On 2018 taxes, payable in 2019, an abatement of 100% of the extension on the assessed valuation. On 2019 taxes, payable in 2020, an abatement of 100% of the extension on the assessed valuation. On 2020 taxes, payable in 2021, an abatement of 100% of the extension on the assessed valuation. On 2021 taxes, payable in 2022, No Abatement. 100% of the assessed valuation will be payable. PASSED THIS ___________day of January, 2016 AYES: ___________ NAYES: ______________

ABSENT: _____________

_______________________ Board Chairman Signature

___________________ Print Name

_______________ Date

________________________ Clerk or Witness Signature

___________________ Print Name

_______________ Date

McDonald

33

AGENDA ITEM II.H

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Monthly Grant Status Report

DATE:

January 27, 2016

Attached is the current Grant Status Report for LLCC. It includes all grant requests submitted and accepted during the month of January. It also includes a brief description of the purpose for which the funding is, or has been, solicited. The Career Development Services Office at LLCC seeks ratification for their continued participation in the Illinois Cooperative Work Study Grant (Co-Op) funded through the Illinois Board of Higher Education. Participation in the Co-Op will benefit LLCC students by placing them in paid positions that are relevant to their degree. These paid positions allow students to gain valuable insight into their particular industry as well as earn college credit at LLCC. At the end of the semester, employers are reimbursed a portion of the salary paid to the students.

MOTION: Move to ratify the application for continued participation in the Illinois Cooperative Work Study Grant (Co-Op) through the Illinois Board of Higher Education in the amount of $15,000.

McDonald/Patarozzi

34

35

Brief Description

Illinois The Career Development Services Cooperative Work Office at LLCC seeks ratification for Study Grant their continued participation in the Illinois Cooperative Work Study Grant (Co-Op) funded through the Illinois Board of Higher Education. Participation in the Co-Op will benefit LLCC students by placing them in paid positions that are relevant to their degree. These paid positions allow students to gain valuable insight into their particular industry as well as earn college credit at LLCC. At the end of the semester, employers are reimbursed a portion of the salary paid to the students. TOTAL

Grants in excess of $10,000

Grant Title Illinois Board of Higher Education

Grantor LLCC/Career Development Services

LLCC Department / Program

GRANT SUMMARY January 2016

$0

$0

$15,000

LLCC Match

$15,000

LLCC Total Monetary Request Yes

Submitted

March 1, 2016 through June 30, 2017

Term

AGENDA ITEM II.J.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Selection of Architectural Firm for Chiller Replacement at Sangamon Hall

DATE:

January 27, 2016

At the October 2015 Board Meeting this PHS project was approved and forwarded to the ICCB for their approval. GHR Engineers and Associates, Inc. assisted in the submittal process. They have agreed to provide engineering services for this project in the amount of $73,500. This is within our project budget as submitted and approved by ICCB. Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

$73,500 Protection, Health, and Safety n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? By improving the physical environment in which instruction, study and leisure activities take place. How will proposed agenda item be measured? This project will be measured first by completion within the predetermined budget and time allotted for completion, and then by the satisfaction of the users and stakeholders.

MOTION: Move to accept the proposal from GHR Engineers and Associates, Inc. in the amount of $73,500 to provide design services for the Chiller Replacement at Sangamon Hall.

McDonald/Garvey

36

AGENDA ITEM II.J.2

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Selection of Architectural Firm for HVAC Replacement at Litchfield Resource Center

DATE:

January 27, 2016

At the October 2015 Board Meeting this PHS project was approved and forwarded to the ICCB for their approval. GHR Engineers and Associates, Inc. assisted in the submittal process. They have agreed to provide engineering services for this project in the amount of $36,400. This is within our project budget as submitted and approved by ICCB. Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

$36,400 Protection, Health, and Safety n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? By improving the physical environment in which instruction, study and leisure activities take place. How will proposed agenda item be measured? This project will be measured first by completion within the predetermined budget and time allotted for completion, and then by the satisfaction of the users and stakeholders.

MOTION: Move to accept the proposal from GHR Engineers and Associates, Inc. in the amount of $36,400 to provide design services for the HVAC Replacement at Litchfield Resource Center.

McDonald/Garvey

37

AGENDA ITEM II.J.3

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Removal and Replacement of Sidewalk to Hamilton Area – Change Orders #1 & #2

DATE:

January 27, 2016

During the course of any construction project, modifications to the agreement are necessary due to undiscovered conditions, existing conditions, or requests from the owner and the recognition that in any set of contract documents there will be the necessity for clarification. Therefore, in keeping with the policies of the Board of Trustees, the following change orders are submitted for ratification. RFP/CO# Description G-001 Widen ramp and handrail change G-002 Deduction for seeding

Total:

Amount of project contingency: Less previously approved change orders: Change order(s) presented for ratification: Less other consultant fees/permits to date: Amount of contingency remaining:

Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

Cost $8,890.30 ($5,000.00) $3,890.30 $4,654.00 $0.00 $3,890.30 $0.00 $763.70

$3,890.30 Protection, Health, and Safety n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? By improving the physical environment in which instruction, study and leisure activities take place. McDonald/Garvey

38

AGENDA ITEM II.J.3

How will proposed agenda item be measured? This project will be measured first by completion within the predetermined budget and time allotted for completion, and then by the satisfaction of the users and stakeholders.

MOTION:

McDonald/Garvey

Move to ratify the above listed change orders in the amount of $3,890.30 for the Removal and Replacement of Sidewalk to Hamilton Area as presented.

39

III. Action Agenda

AGENDA ITEM III.A.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUJECT:

Elimination of Board Policy 5.21 – Special Program Admission

DATE:

January 27, 2016

Board Policy 5.21 (Special Program Admission) was created in 2006 and was last reviewed in 2009. The purpose of the policy and procedure was to establish a process for admission to programs that require additional application materials. Over the years, Board Policy 5.21 (Special Program Admission) and Board Policy 5.23 (Selective Admission) have become intertwined. This creates confusion regarding which policy/procedure to reference and follow. Because of the duplication and subsequent confusion, it is recommended to eliminate Board Policy 5.21 (Special Program Admission) and rely on Board Policy 5.23 (Selective Admission) to provide the policy and procedure for the intent of academic programs that have special admission requirements and materials. Elimination of Board Policy 5.21 was submitted in December for a first reading and is submitted for board approval this evening

MOTION: Move to approve the elimination of Board Policy 5.21 - Special Program Admissions.

Frederick/Tepatti

41

AGENDA ITEM III.A.1

Lincoln Land Community College

BOARD POLICY

Subject: Special Program Admissions Policy Number: 5.21 Officer Responsible: VP, Student Services Last Reviewed: 4/22/09 Last Revised: Approval Date: 5/24/06 Effective Date: 5/24/06 Old Policy Number: 3.4.11

Policy Statement: The College shall provide the opportunity for special admission into programs which requires additional application material.

Frederick/Tepatti

42

AGENDA ITEM III.D.1

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Airport Lease Amendment

DATE:

January 27, 2016

With the new Levi, Ray, and Shoup, Inc. Aviation Center at Lincoln Land Community College having been recently approved by the Board, the College and the Springfield Airport Authority wish to amend the current lease agreement that exists. The existing lease has been in effect since July 1, 2014 and runs through June 30, 2019 with Lincoln Land having the ability to exercise three additional five year renewal periods. In consideration of the new partnership reached to expand our facilities at the airport, the proposed lease amendment will extend the term of the lease to June 30, 2036. This is the only change to the existing lease agreement and there will be no increases in rent other than those previously agreed to in the existing lease. The amendment is effective February 1, 2016. A copy of the lease amendment is attached for your review.

MOTION: Move to approve Amendment #1 to Lease between Springfield Airport Authority and Lincoln Land Community College as presented.

McDonald

43

AGENDA ITEM III.D.1

AMENDMENT #1 TO LEASE AGREEMENT BETWEEN SPRINGFIELD AIRPORT AUTHORITY AND LINCOLN LAND COMMUNITY COLLEGE This Lease Amendment, made in Springfield, County of Sangamon, State of Illinois, between the Springfield Airport Authority, hereinafter referred to as the "Authority", and Lincoln Land Community College, hereinafter referred to as "Lessee". WITNESSETH: WHEREAS, there is currently in effect a Lease between the Authority and the Lessee at Abraham Lincoln Capital Airport, effective from July 1, 2014 and ending June 30, 2019 with Lessee having the sole option of three additional consecutive 5 year renewal periods, and WHEREAS, in consideration of funding from Lessee's Foundation and Authority's planning, developing and construction of improvements in and about the leased premises, the parties desire to amend the term of the foregoing Lease to accommodate the building improvement as depicted in Exhibit A. WHEREAS, the parties agree that all terms, conditions and provisions of said Lease are to remain in full force and effect, except for those very limited changes described in this Amendment #1. NOW, THEREFORE, the Authority, for and in consideration of the agreement hereunder mentioned, hereby leases to Lessee and Lessee hereby leases from the Authority the premises located at the Airport and the parties hereby do mutually agree as follows: 1. TERM AND RENEWAL OPTIONS

Section 8 of the Lease Agreement, is amended as follows: The Lease term ending date shall be extended from June 30, 2019 to June 30, 2036. 2. Notwithstanding expansion of the leased premises as depicted in the attached Exhibit A, Lessee shall pay Authority no additional rent for the balance of the Lease term except as rent is subject to adjustment pursuant to Section 15 of the Lease or as otherwise agreed by the parties in writing. 3. Effective Date. This Amendment #1 shall become effective on February 1, 2016.

44

AGENDA ITEM III.D.1

SPRINGFIELD AIRPORT AUTHORITY:

Attest

Frank J. Vala Board Chair

LESSEE: Attest

Craig Findley Board Chair

Date

Address:

Daytime Phone: Evening Phone:

45

Exhibit A to Amendment #1 Between Springfield Airport Authority and Lincoln Land Community College Effective: February 1, 2016

46

AGENDA ITEM III.D.2

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Approval of Refunding Bond Bids

DATE:

January 27, 2016

Bids for the sale of Lincoln Land Community College District No. 526 General Obligation Bonds, Series 2016A, in the amount of $10,000,000 were received this morning by Speer Financial via internet auction. A tabulation of the bids is summarized below: True Bidder Interest Cost Robert W. Baird & Company, Incorporated 2.1224% BOSC, Incorporated, a subsidiary of BOK Financial Corporation 2.1820% Raymond James & Associates, Incorporated 2.3853% The bids were highly competitive and we received excellent rates. Following the close of the bidding, the issuance amount was revised to $9,710,000 to reflect revised closing costs and the amount necessary to retire the previously issued debt certificates. We are pleased to recommend the acceptance of the low bid from Robert W. Baird & Company, Incorporated at an average interest rate of 2.40% and net interest cost of 2.1224%. The Series 2008A General Obligation Bonds that were refinanced had an average coupon rate of 5%. The Series 2016A General Obligation Bonds sold today have an average coupon rate of 2.40%. As a result of the lower rate, the college is projected to save $2,822,992 in interest expense over the life of the bonds.

McDonald

47

AGENDA ITEM III.D.2

MOTION:

Move to approve the attached resolution authorizing the sale of Lincoln Land Community College District No. 526 General Obligation Bonds, Series 2016A, in the amount of $9,710,000 to Robert W. Baird & Company, Incorporated.

McDonald

48

RESOLUTION providing for the issue of $9,710,000 General Obligation Refunding Bonds, Series 2016 of Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds WHEREAS, Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott, and State of Illinois (the “District”) is duly established and operates under and in accordance with the provisions of the Public Community College Act of the State of Illinois, 110 ILCS 805/1-1 et seq., and all laws amendatory thereof and supplementary thereto (the “Act”); and WHEREAS, the District previously issued its General Obligation Bonds, Series 2008 dated December 15, 2008, in the original principal amount of $34,970,000 (the “2008 Bonds”) pursuant to a resolution adopted by the Board of Trustees of the District (the “Board”) on November 19, 2008 (the “Prior Bond Resolution”); and WHEREAS, the 2008 Bonds are due and payable serially on December 15 of each of the following years in the amount set forth opposite such year: Year of Maturity 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028

Principal Amount $1,225,000 $1,350,000 $1,485,000 $1,635,000 $1,800,000 $1,970,000 $2,160,000 $2,360,000 $2,575,000 $2,800,000 $3,050,000 $3,300,000 $3,580,000

49

WHEREAS, the Board finds and determines that it is advisable, necessary and for the best interests of the District to refund in advance of maturity the following principal amounts of the 2008 Bonds (the “Refunded Bonds”); and Year of Maturity 2022 2023 2024 2025 2026 2027 2028

Principal Amount Refunded $1,240,000 $1,350,000 $1,350,000 $1,350,000 $1,350,000 $1,350,000 $1,350,000

WHEREAS, pursuant to the provisions of Section 3A-13 of the Act, the District, acting through the Board, may, without submitting the question to the electors for approval, authorize by resolution the issuance of refunding bonds to refund its bonds prior to their maturity; and WHEREAS, the Board hereby finds that it is advisable, necessary and for the best interests of the District to issue its General Obligation Refunding Bonds, Series 2016 in the aggregate principal amount of $9,710,000 (the “Bonds”) to pay costs of refunding the Refunded Bonds and of issuing the Bonds; and WHEREAS, pursuant to the pertinent Sections of the Act, the Local Government Debt Reform Act, 30 ILCS 350/1 et seq., and the Omnibus Bond Acts, 5 ILCS 70/8, as amended (the “Applicable Law”), the District is now authorized to provide for issuance of the Bonds to pay costs of refunding the Refunded Bonds and of issuing the Bonds WHEREAS, the following table of contents is included for convenience: Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section 11. Section 12. Section 13. Section 14. Section 15. Section 16. Section 17.

TABLE OF CONTENTS Definitions....................................................................................................... 3 Incorporation of Preambles. ............................................................................ 4 Authorization. ................................................................................................. 4 Bond Details.................................................................................................... 5 Registration of Bonds; Persons Treated as Owners. ....................................... 6 Redemption. .................................................................................................... 8 Redemption Procedure. ................................................................................... 8 Form of Bond. ................................................................................................. 9 Sale of Bonds. ............................................................................................... 13 Tax Levy. ....................................................................................................... 14 Filing of Resolution. ..................................................................................... 15 Use of Bond Proceeds. .................................................................................. 16 Escrow Agreement. ....................................................................................... 16 Non-Arbitrage and Tax Exemption. ............................................................. 17 Rebate Fund. ................................................................................................. 18 Designation as Qualified Tax Exempt Obligations ...................................... 18 Not Private Activity Bonds ........................................................................... 18 2

50

Section 18. Surety Bonds. ................................................................................................ 19 Section 19. List of Bondholders....................................................................................... 19 Section 20. Duties of Bond Registrar. ............................................................................. 19 Section 21. Continuing Disclosure. ................................................................................. 20 Section 22. Defeasance and Payment of Bonds. .............................................................. 21 Section 23. Severability. .................................................................................................. 22 Section 24. Repeal. .......................................................................................................... 22 Now, THEREFORE, Be It and It Is Hereby Resolved by the Board of Trustees of Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott and State of Illinois, as follows: Section 1. Definitions. A. Certain words and terms used in this Resolution shall have the meanings given them above in the preambles hereto and the meanings given them in this Section unless the context or use clearly indicates another or different meaning is intended. Words and terms defined in the singular may be used in the plural and vice-versa. Reference to any gender shall be deemed to include the other and also inanimate persons such as corporations, where applicable. Certain definitions are as follows: “Applicable Law” means Act, the Local Government Debt Reform Act, 30 ILCS 350/1 et seq., and the Omnibus Bond Acts, 5 ILCS 70/8, as amended. “Board” means the Board of Trustees of the District. “Bond Fund” means the fund established and defined in Section 11 of this Resolution. “Bond Moneys” means moneys on deposit in the Bond Fund. “Bond Register” means the books of the District kept by the Bond Registrar to evidence the registration and transfer of the Bonds. “Bond Registrar” means The Bank of New York Mellon Trust Company, N.A., Chicago, Illinois or a successor thereto or a successor designated as Bond Registrar hereunder. “Bond Year” means each 1-year period that ends on each anniversary of the date on which the Bonds are issued and on the final maturity date of the Bonds. “Bonds” means the $9,710,000 General Obligation Refunding Bonds, Series 2016 authorized to be issued by this Resolution. “Chairman” means the Chairman of the Board. “Code” means the Internal Revenue Code of 1986, as amended. “Escrow Agent” means The Bank of New York Mellon Trust Company, N.A., Chicago, Illinois, or a successor thereto or a successor designated hereunder.

3

51

“Escrow Agreement” means the Escrow Agreement to be entered into by and between the District and the Escrow Agent in connection with the redemption of the Refunded Bonds. “Paying Agent” means The Bank of New York Mellon Trust Company, N.A., Chicago, Illinois or a successor thereto or a successor designated as Paying Agent hereunder. “Project” means the facilities originally financed, directly or indirectly with the proceeds of the Refunded Bonds. “Purchase Contract” means the Official Bid Form submitted by the Purchaser and accepted by the District for the purchase of the Bonds as described in this Resolution. “Purchase Price” means the price to be paid by the Purchaser pursuant to the Purchase Contract for the Bonds. “Purchaser” means Robert W. Baird & Co. Incorporated, Red Bank, New Jersey the purchaser of the Bonds. “Refunding” means the refunding of the Refunded Bonds as authorized by this Resolution. “Regulations” means United States Treasury Regulations dealing with the tax-exempt bond provisions of the Code. “Resolution” means this Resolution passed by the Board. “Secretary” means the Secretary of the Board. “Tax-exempt” means, with respect to the Bonds, the status of interest paid and received thereon as not includible in the gross income of the owners thereof under the Code for federal income tax purposes except to the extent that such interest is taken into account in computing an adjustment used in determining the alternative minimum tax for certain corporations and in computing the “branch profits tax” imposed on certain foreign corporations. “Treasurer” means the Treasurer of the District. B. Definitions also appear in specific sections, as appear below. The headings in this Resolution are for the convenience of the reader and are not a part of this Resolution. Section 2. Incorporation of Preambles. The Board hereby finds that all of the recitals contained in the preambles to this Resolution are full, true and correct and does incorporate them into this Resolution by this reference. Section 3. Authorization. It is hereby found and determined that the Board has been authorized by law to borrow the sum of $9,710,000 upon the credit of the District and as evidence of such indebtedness to issue the Bonds of the District in said amount, the proceeds of the Bonds to be used for paying the costs of the Refunding and costs of issuing the Bonds, and it is necessary and for the best interests of

4

52

the District that the Bonds be issued at this time in the aggregate principal amount of $9,710,000 pursuant to the Applicable Law. Section 4. Bond Details. There shall be borrowed on the credit of and for and on behalf of the District the sum of $9,710,000 for the purposes aforesaid; and the Bonds of the District shall be issued in said amount and The Bonds shall each be designated “General Obligation Refunding Bond, Series 2016” and shall be dated their date of issuance and shall also bear the date of authentication, shall be in fully registered form, shall be in denominations of $5,000 each and authorized integral multiples thereof (but no single Bond shall represent installments of principal maturing on more than one date), shall be numbered 1 and upward, and the Bonds shall become due and payable serially (subject to prior redemption as herein provided) on December 15 of each of the years, in the amounts and bearing interest per annum as follows: Year of Maturity Principal Amount ($) 2016 1,525,000 2017 1,445,000 2018 295,000 2019 215,000 2020 130,000 2021 45,000 2022 1,195,000 2023 1,175,000 2024 1,035,000 2025 890,000 2026 735,000 2027 595,000 2028 430,000

Interest Rate (%) 2.00 2.00 2.00 2.00 2.00 2.00 2.00 2.00 2.00 2.50 3.00 3.00 3.00

The Bonds shall bear interest from their date or from the most recent interest payment date to which interest has been paid or duly provided for, until the principal amount of the Bonds is paid, such interest (computed upon the basis of a 360-day year of twelve 30-day months) being payable on June 15 and December 15 of each year, commencing on June 15, 2016. Interest on each Bond shall be paid by check or draft of The Bank of New York Mellon Trust Company, N.A., Chicago, Illinois, as bond registrar and paying agent (the “Bond Registrar”), payable upon presentation in lawful money of the United States of America, to the person in whose name such Bond is registered at the close of business on the first day of the month of the interest payment date. The principal of the Bond shall be payable in lawful money of the United States of America at the principal office of the Bond Registrar. The Bonds shall be signed by the manual or duly authorized facsimile signatures of the Chairman and Secretary, and shall be registered, numbered and countersigned by the manual or duly authorized facsimile signature of the Treasurer who receives the taxes of the District, and in case any officer whose signature shall appear on any Bond shall cease to be such officer before the 5

53

delivery of such Bond, such signature shall nevertheless be valid and sufficient for all purposes, the same as if such officer had remained in office until, delivery. All Bonds shall have thereon a certificate of authentication substantially in the form hereinafter set -forth duly executed by the Bond Registrar as authenticating agent of the District and showing the date of authentication. No Bond shall be valid or obligatory for any purpose or be entitled to any security or benefit under this Resolution unless and until such certificate of authentication shall have been duly executed by the Bond Registrar by manual signature, and such certificate of authentication upon any such Bond shall be conclusive evidence that such Bond has been authenticated and delivered under this Resolution. The certificate of authentication on any Bond shall be deemed to have been executed by the Bond Registrar if signed by an authorized officer of the Bond Registrar, but it shall not be necessary that the same officer sign the certificate of authentication on all of the Bonds issued hereunder. Section 5. Registration of Bonds; Persons Treated as Owners. (a) General. The District shall cause books (the “Bond Register”) for the registration and for the transfer of the Bonds as provided in this Resolution to be kept at the principal corporate trust office of the Bond Registrar, which is hereby constituted and appointed the registrar of the District. The District is authorized to prepare, and the Bond Registrar shall keep custody of, multiple Bond blanks executed by the District for use in the transfer and exchange of Bonds. Upon surrender for transfer of any Bond at the principal corporate trust office of the Bond Registrar, duly endorsed by, or accompanied by a written instrument or instruments of transfer in form satisfactory to the Bond Registrar and duly executed by, the registered owner or his attorney duly authorized in writing, the District shall execute and the Bond Registrar shall authenticate, date and deliver in the name of the transferee or transferees a new fully registered Bond or Bonds of the same maturity of authorized denominations, for a like aggregate principal amount. Any fully registered Bond or Bonds may be exchanged at said office of the Bond Registrar for a like aggregate principal amount of Bond or Bonds of the same maturity of other authorized denominations. The execution by the District of any fully registered Bond shall constitute full and due authorization of such Bond and the Bond Registrar shall thereby be authorized to authenticate, date and deliver such Bond, provided, however, the principal amount of outstanding Bonds of each maturity authenticated by the Bond Registrar shall not exceed the authorized principal amount of Bonds for such maturity less previous retirements. The Bond Registrar shall not be required to transfer or exchange any Bond during the period beginning at the close of business on the first day of the month of any interest payment date on such Bond and ending at the opening of business on such interest payment date, nor to transfer or exchange any Bond after notice calling such Bond for redemption has been mailed, nor during a period of fifteen (15) days next preceding mailing of a notice of redemption of any Bonds. The person in whose name any Bond shall be registered shall be deemed and regarded as the absolute owner thereof for all purposes, and payment of the principal of or interest on any Bond shall be made only to or upon the order of the registered owner thereof or his legal representative. All such payments shall be valid and effectual to satisfy and discharge the liability upon such Bond to the extent of the sum or sums so paid.

6

54

No service charge shall be made for any transfer or exchange of Bonds, but the District or the Bond Registrar may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in connection with any transfer or exchange of Bonds, except in the case of the issuance of a Bond or Bonds for the unredeemed portion of a Bond surrendered for redemption. (b) Global Book-Entry System. The Bonds shall be initially issued in the form of a separate single fully registered Bond for each of the maturities of the Bonds. Upon initial issuance, the ownership of each such Bond shall be registered in the Bond Register in the name of Cede & Co., or any successor thereto (“Cede”), as nominee of The Depository Trust Company, New York, New York, and its successors and assigns (“DTC”). All of the outstanding Bonds shall be registered in the Bond Register in the name of Cede, as nominee of DTC, except as hereinafter provided. The Chairman, Secretary and the Bond Registrar are each authorized to execute and deliver, on behalf of the District, such letters to or agreements with DTC as shall be necessary to effectuate such book-entry system (any such letter or agreement being referred to herein as the “Representation Letter”), which Representation Letter may provide for the payment of principal of or interest on the Bonds by wire transfer. With respect to Bonds registered in the Bond Register in the name of Cede, as nominee of DTC, the District and the Bond Registrar shall have no responsibility or obligation to any brokerdealer, bank or other financial institution for which DTC holds Bonds from time to time as securities depository (each such broker-dealer, bank or other financial institution being referred to herein as a “DTC Participant”) or to any person on behalf of whom such a DTC Participant holds an interest in the Bonds. Without limiting the immediately preceding sentence, the District and the Bond Registrar shall have no responsibility or obligation with respect to (i) the accuracy of the records of DTC, Cede or any DTC Participant with respect to any ownership interest in the Bonds, (ii) the delivery to any DTC Participant or any other person, other than a registered owner of a Bond as shown in the Bond Register, of any notice with respect to the Bonds, including any notice of redemption, or (iii) the payment to any DTC Participant or any other person, other than a-registered owner of a Bond as shown in the Bond Register, of any amount with respect to the principal of or interest on the Bonds. The District and the Bond Registrar may treat and consider the person in whose name each Bond is registered in the Bond Register as the holder and absolute owner of such Bond for the purpose of payment of principal and interest with respect to such Bond, for the purpose of giving notices of redemption and other matters with respect to such Bond, for the purpose of registering transfers with respect to such Bond, and for all other purposes whatsoever. The Bond Registrar shall pay all principal of and interest on the Bonds only to or upon the order of the respective registered owners of the Bonds, as shown in the Bond Register, or their respective attorneys duly authorized in writing, and all such payments shall be valid and effective to fully satisfy and discharge the District’s obligations with respect to payment of the principal of and interest on the Bonds to the extent of the sum or sums so paid. No person other than a registered owner of a Bond as shown in the Bond Register, shall receive a Bond evidencing the obligation of the District to make payments of principal and interest with respect to any Bond. Upon delivery by DTC to the Bond Registrar of written notice to the effect that DTC has determined to substitute a new nominee in place of Cede, and subject to the provisions with respect to the payment of interest to the registered owners of Bonds at the close of business on the first day of the month of the applicable interest payment date, the name “Cede” in this resolution shall refer to such new nominee of DTC. 7

55

In the event that (i) the District determines that DTC is incapable of discharging its responsibilities described herein and in the Representation Letter, (ii) the agreement among the District, the Bond Registrar and DTC evidenced by the Representation Letter shall be terminated for any reason or (iii) the District determines that it is in the best interests of the beneficial owners of the Bonds that they be able to obtain certificated Bonds, the District shall notify DTC and DTC Participants of the availability through DTC of certificated Bonds and the Bonds shall no longer be restricted to being registered in the Bond Register in the name of Cede, as nominee of DTC. At that time, the District may determine that the Bonds shall be registered in the name of and deposited with such other depository operating a universal book-entry system, as may be acceptable to the District, or such depository’s agent or designee, and if the District does not select such alternate universal book-entry system, then the Bonds may be registered in whatever name or names registered owners of Bonds transferring or exchanging Bonds shall designate, in accordance with the provisions of hereof. Notwithstanding any other provisions of this resolution to the contrary, so long as any Bond is registered in the name of Cede, as nominee of DTC, all payments with respect to principal of and interest on such Bond and all notices with respect to such Bond shall be made and given, respectively, in the name provided in the Representation Letter. Section 6. Redemption. The Bonds maturing on and after December 15, 2024, shall be subject to redemption prior to maturity at the option of the District as a whole, or in part in integral multiples of $5,000 in any order of their maturity as determined by the District (less than all of the Bonds of a single maturity to be selected by the Bond Registrar), on December 15, 2023, and on any date thereafter, at the redemption price of par plus accrued interest to the redemption date. The Bonds shall be redeemed only in the principal amount of $5,000 and integral multiples thereof. The District shall, at least forty-five (45) days prior to the redemption date (unless a shorter time period shall be satisfactory to the Bond Registrar) notify the Bond Registrar of such redemption date and of the principal amount and maturity or maturities of Bonds to be redeemed. For purposes of any redemption of less than all of the outstanding Bonds of a single maturity, the particular Bonds or portions of Bonds to be redeemed shall be selected by lot by the Bond Registrar from the Bonds of such maturity by such method of lottery as the Bond Registrar shall deem fair and appropriate; provided that such lottery shall provide for the selection for redemption of Bonds or portions thereof so that any $5,000 Bond or $5,000 portion of a Bond shall be as likely to be called for redemption as any other such $5,000 Bond or $5,000 portion. The Bond Registrar shall make such selection upon the earlier of the irrevocable deposit of funds with an escrow agent sufficient to pay the redemption price of the Bonds to be redeemed or the time of the giving of official notice of redemption. The Bond Registrar shall promptly notify the District in writing of the Bonds or portions of Bonds selected for redemption and, in the case of any Bond selected for partial redemption, the principal amount thereof to be redeemed. Section 7. Redemption Procedure. Unless waived by any holder of Bonds to be redeemed, notice of the call for any such redemption shall be given by the Bond Registrar on behalf of the District by mailing the

8

56

redemption notice by first class mail at least thirty (30) days and not more than sixty (60) days prior to the date fixed for redemption to the registered owner of the Bond or Bonds to be redeemed at the address shown on the Bond Register or at such other address as is furnished in writing by such registered owner to the Bond Registrar. All notices of redemption shall state: (1) the redemption date, (2) the redemption price, (3) if less than all outstanding Bonds are to be redeemed, the identification (and, in the case of partial redemption, the respective principal amounts) of the Bonds to be redeemed, (4) that on the redemption date the redemption price will become due and payable upon each such Bond or portion thereof called for redemption, and that interest thereon shall cease to accrue from and after said date, (5) the place where such Bonds are to be surrendered for payment of the redemption price, which place of payment shall be the principal corporate trust office of the Bond Registrar, and (6) such other information then required by custom, practice or industry standard. Prior to any redemption date, the District shall deposit with the Bond Registrar an amount of money sufficient to pay the redemption price of all the Bonds or portions of Bonds which are to be redeemed on that date. Notice of redemption having been given as aforesaid, the Bonds or portions of Bonds so to be redeemed shall, on the redemption date, become due and payable at the redemption price therein specified, and from and after such date (unless the District shall default in the payment of the redemption price) such Bonds or- portions of Bonds shall cease to bear interest. Upon surrender of such Bonds for redemption in accordance with said notice, such Bonds shall be paid by the Bond Registrar at the redemption price. Installments of interest due on or prior to the redemption date shall be payable as herein provided for payment of interest. Upon surrender for any partial redemption of any Bond, there shall be prepared for the registered holder a new Bond or Bonds of the same maturity in the amount of the unpaid principal. If any Bond or portion of Bond called for redemption shall not be so paid upon surrender thereof for redemption, the principal shall, until paid, bear interest from the redemption date at the rate borne by the Bond or portion of Bond so called for redemption. All Bonds which have been redeemed shall be cancelled and destroyed by the Bond Registrar and shall not be reissued. Section 8. Form of Bond. The Bonds shall be issued as fully registered Bonds conforming to the industry customs and practices of printing. The Bonds shall be in substantially the form, with the blanks to be appropriately completed when the Bonds are printed, as follows:

9

57

[form of bond] UNITED STATES OF AMERICA STATE OF ILLINOIS LINCOLN LAND COMMUNITY COLLEGE COMMUNITY COLLEGE DISTRICT NO. 526, SANGAMON, BOND, CASS, CHRISTIAN, DEWITT, FAYETTE, GREEN, LOGAN, MACON, MACOUPIN, MASON, MENARD, MONTGOMERY, AND MORGAN AND SCOTT COUNTIES, ILLINOIS GENERAL OBLIGATION REFUNDING BOND SERIES 2016 REGISTERED NO. R-___

INTEREST RATE: ______%

REGISTERED $_____________

MATURITY DATE: December 15, ___

DATED DATE: ____________

CUSIP 800709 __

Registered Owner: Principal Amount:

DOLLARS

KNOW ALL PERSONS BY THESE PRESENTS, that Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott and State of Illinois (the “District”), hereby acknowledges itself to owe and for value received promises to pay to the Registered Owner identified above, or registered assigns as hereinafter provided, on the Maturity Date identified above, the Principal Amount identified above and to pay interest (computed on the basis of a 360-day year of twelve 30-day months) on such Principal Amount from the date of this Bond or from the most recent interest payment date to which interest has been paid or duly provided for at the Interest Rate per annum set forth above on June 15 and December 15 of each year, commencing June 15, 2016, until said Principal Amount is paid. Principal of this Bond is payable in lawful money of the United States of America at the principal office of The Bank of New York Mellon Trust Company, N.A., Chicago, Illinois, as paying agent and bond registrar (the “Bond Registrar”). Payment of the installments of interest shall be made to the Registered Owner hereof as shown on the registration books of the District maintained by the Bond Registrar at the close of business on the first day of the month of each interest payment date and shall be paid by check or draft of, the Bond Registrar, payable upon presentation in lawful money of the United States of America, mailed to the address of such Registered Owner as it appears on such registration books or at such other address furnished in writing by such Registered Owner to the Bond Registrar. For the prompt payment of this Bond, both principal and interest at maturity, the full faith, credit and resources of the District are hereby irrevocably pledged.

10

58

This Bond is one of a series of bonds issued by the District for the purpose of refunding certain prior bonds of the District and paying costs of issuing the Bonds, in full compliance with the provisions of the Public Community College Act of the State of Illinois, 110 ILCS 805/1-1 et seq., the Local Government Debt Reform Act, 30 ILCS 350/1 et seq., and the Omnibus Bond Acts, 5 ILCS 70/8, as amended, and all laws amendatory thereof and supplementary thereto, and is authorized by the Board of Trustees of the District by a resolution duly and properly adopted for those purposes, in all respects as provided by law. Bonds maturing on and after December 15, 2024, are subject to redemption prior to maturity at the option of the District as a whole, or in part in integral multiples of $5,000 in any order of their maturity as determined by the District (less than all the Bonds of a single maturity to be selected by lot by the Bond Registrar), on December 15, 2023, and on any date thereafter, at the redemption price of par plus accrued interest to the redemption date. Notice of any such redemption shall be sent by first class mail not less than thirty (30) days nor more than sixty (60) days prior to the date fixed for redemption to the registered owner of each Bond to be redeemed at the address shown on the registration books of the District maintained by the Bond Registrar or at such other address as is furnished in writing by such registered owner to the Bond Registrar. When so called for redemption, this Bond will cease to bear interest on the specified redemption date, provided funds for redemption are on deposit at the place of payment at that time, and shall not be deemed to be outstanding. This Bond is transferable by the Registered Owner hereof in person or by his or her attorney duly authorized in writing at the principal office of the Bond Registrar in Chicago, Illinois, but only in the manner, subject to the limitations and upon payment of the charges provided in the authorizing resolution, and upon surrender and cancellation of this Bond. Upon such transfer a new Bond or Bonds of authorized denominations of the same maturity and for the same aggregate principal amount will be issued to the transferee in exchange therefor. The Bonds are issued in fully registered form in the denomination of $5,000 each or authorized integral multiples thereof. This Bond may be exchanged at the principal office of the Bond Registrar for a like aggregate principal amount of Bonds of the same maturity of other authorized denominations upon the terms set forth in the authorizing resolution. The Bond Registrar shall not be required to transfer or exchange any Bond during the period beginning at the close of business on the fifteenth day of the month of any interest payment date on such Bond and ending at the opening of business on such interest payment date, nor to transfer or exchange any Bond after notice calling such Bond for redemption has been mailed, nor during a period of fifteen (15) days next preceding mailing of a notice of redemption of any Bonds. The District and the Bond Registrar may deem and treat the Registered Owner hereof as the absolute owner hereof for the purpose of receiving payment of or on account of principal hereof and interest due hereon and for all other purposes, and neither the District nor the Bond Registrar shall be affected by any notice to the contrary. The District has designated the Bonds “qualified tax-exempt obligations” under Section 265(b)(3) of the Internal Revenue Code of 1986, as amended.

11

59

It is hereby certified and recited that all conditions, acts and things required by law to exist or to be done precedent to and in the issuance of this Bond did exist, have happened, been done and performed in regular and due form and time as required by law; that the indebtedness of the District, including the issue of bonds of which this is one, does not exceed any limitation imposed by law; and that provision has been made for the collection of a direct annual tax sufficient to pay the interest thereon as it falls due and also to pay and discharge the principal hereof at maturity. This Bond shall not be valid or become obligatory for any purpose until the certificate of authentication hereon shall have been signed by the Bond Registrar. IN WITNESS WHEREOF, Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott and State of Illinois, by its Board of Trustees, has caused this Bond to be signed by the manual or duly authorized facsimile signature of the Chairman and Secretary of said Board of Trustees, and to be registered, numbered and countersigned by the manual or duly authorized facsimile signature of the Treasurer of said Board of Trustees, all as of the Dated Date identified above. LINCOLN LAND COMMUNITY COLLEGE COMMUNITY COLLEGE DISTRICT NO. 526, SANGAMON, BOND, CASS, CHRISTIAN, DEWITT, FAYETTE, GREEN, LOGAN, MACON, MACOUPIN, MASON, MENARD, MONTGOMERY, AND MORGAN AND SCOTT COUNTIES, ILLINOIS ____________________________________ Chairman SEAL ATTEST: ________________________________ Secretary Registered, Numbered and Countersigned: ________________________________ Treasurer

12

60

CERTIFICATE OF AUTHENTICATION This Bond is one of the Bonds described in the within-mentioned Resolution and is one of the General Obligation Refunding Bonds, Series 2016 of Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott, and State of Illinois. Date: ____________ Bond Registrar and Paying Agent

By: __________________________ Its: _________________________ The Bank of New York Mellon Trust Company, N.A. Chicago, Illinois

ASSIGNMENT For value received the undersigned sells, assigns and transfers unto ____________ ______________________________________________________________________________ [Name, Address and Social Security Number or FEIN of Assignee]

the within Bond and hereby irrevocably constitutes and appoints _____________________ _____________________________ attorney to transfer the within Bond on the books kept for registration thereof, with full power of substitution in the premises. Dated:_____________________

______________________________ Signature

Signature Guarantee: ______________________________ Notice:

The signature on this assignment must correspond with the name of the Registered Owner as it appears upon the face of the within Bond in every particular, without alteration or enlargement or any change whatever.

Section 9. Sale of Bonds. The Bonds hereby authorized shall be executed as in this Resolution provided as soon after the passage hereof as may be, and thereupon be deposited with the Treasurer and delivered by said Treasurer to the Purchaser upon receipt of the purchase price therefor, the same being $9,861,069.11 (consisting of $9,710,000.00 par amount of the Bonds, plus reoffering premium of $238,533.20 less underwriter discount of $87,464,09) plus accrued interest to date of delivery; the Purchase Contract for the sale of the Bonds between the District and the Purchaser being in all respects ratified, approved and continued, it being hereby found and determined that the Bonds have been sold at such price and bear interest at such rates that neither the true interest cost

13

61

(yield) nor the net interest rate received upon such sale exceed the maximum rate otherwise authorized by Illinois law and that the contract for the sale of the Bonds is in the best interests of the District and that no person holding any office of the District either by election or appointment, is in any manner financially interested directly in his or her own name or indirectly in the name of any other person, association, trust or corporation, in the contract for the sale of the Bonds. The Bonds before being issued shall be registered, numbered and countersigned by the Treasurer, such registration being made in a book provided for that purpose, in which shall be entered the record of the resolution authorizing the Board to borrow said money and a description of the Bonds issued, including the number, date, to whom issued, amount, rate of interest and when due. The use by the Purchaser of the Preliminary Official Statement, any final Official Statement, the Official Bid Form and the Official Notice of Sale relating to the Bonds (collectively, the “Official Statement’) is hereby ratified, approved and authorized; the execution and delivery of the Official Statement is hereby authorized; and the officers of the Board are hereby authorized to take any action as may be required on the part of the District to consummate the transactions contemplated by the contract for the sale of the Bonds, this Resolution, said Preliminary Official Statement, the Official Statement and the Bonds. The Chairman is hereby delegated the power to have the Preliminary Official Statement “deemed final” as of its date for purposes of Securities and Exchange Commission Rule 15c2-12 promulgated under the Securities Exchange Act of 1934. Section 10. Tax Levy. The Bonds are and constitute general obligations of the District and the full faith and credit of the District are hereby irrevocably pledged to the punctual payment of the principal of and interest on the Bonds. The Bonds shall be direct and general obligations of the District; and the District shall be obligated to levy ad valorem taxes upon all the taxable property within the District’s corporate limits, for the payment of Bonds and the interest thereon. In order to provide for the collection of a direct annual tax sufficient to pay the interest on the Bonds as it falls due, and also to pay and discharge the principal thereof at maturity, there be and there is hereby levied upon all the taxable property within the District a direct annual tax for each of the years while the Bonds or any of them are outstanding, in amounts sufficient for that purpose, and that there be and there is hereby levied upon all of the taxable property in the District, the following direct annual tax, to-wit: For Each Year 2015 2016 2017 2018 2019 2020 2021

A Tax Sufficient to Produce the Sum of: $1,704,607.64 for interest and principal through December 15, 2016 $1,630,750 $451,850 $365,950 $276,650 $189,050 $1,338,150 14

62

For Each Year 2022 2023 2024 2025 2026 2027

A Tax Sufficient to Produce the Sum of: $1,294,250 $1,130,750 $965,050 $787,800 $625,750 $442,900

Principal or interest maturing at any time when there are not sufficient funds on hand from the foregoing tax levy to pay the same shall be paid from the general funds of the District, and the fund from which such payment was made shall be reimbursed out of the taxes hereby levied when the same shall be collected. The District covenants and agrees with the purchasers and the holders of the Bonds that so long as any of the Bonds remain outstanding, the District will take no action or fail to take any action which in any way would adversely affect the ability of the District to levy and collect the foregoing tax levy and the District and its officers will comply with all present and future applicable laws in order to assure that the foregoing taxes will be levied, extended and collected as provided herein and deposited in the fund established to pay the principal of and interest on the Bonds. Section 11. Filing of Resolution. Forthwith upon the passage of this Resolution, the Secretary is hereby directed to file a certified copy of this Resolution with the County Clerks of the Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott, Illinois (the “County Clerks”), and it shall be the duty of said County Clerks to annually in and for each of the years 2015 to 2027, inclusive, ascertain the rate necessary to produce the tax herein levied, and extend the same for collection on the tax books against all of the taxable property within the District in connection with other taxes levied in each of said years for community college purposes, in order to raise the respective amounts aforesaid and in each of said years such annual tax shall be computed, extended and collected in the same manner as now or hereafter provided by law for the computation, extension and collection of taxes for general educational purposes of the District, and when collected, the taxes hereby levied shall be placed to the credit of a special fund to be designated “Bond and Interest Fund of 2016” (the “Bond Fund”), which taxes are hereby irrevocably pledged to and shall be used only for the purpose of paying the principal of and interest on the Bonds; and a certified copy of this Resolution shall also be filed with the Treasurer and with the Bond Registrar. The pledge is made pursuant to Section 13 of the Local Government Debt Reform Act and shall be valid and binding from the date of issuance of the Bonds. All such tax receipts and the moneys held in the Bond Fund shall immediately be subject to the lien of such pledge without any physical delivery or further act and the lien of such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract or otherwise against the District irrespective of whether such parties have notice thereof.

15

63

Section 12. Use of Bond Proceeds. All moneys derived from the issuance of the Bonds hereby authorized shall be used only for the purposes and in the manner provided by the Act as follows: (a) Accrued interest from the sale of the Bonds, if any, shall be and is hereby appropriated for the purpose of paying first interest due on the Bonds and, to that end, is hereby ordered deposited into the Bond Fund. (b) The sum necessary to refund the Refunded Bonds shall be deposited with the Escrow Agent in such amounts as set forth in the Escrow Agreement that with investment earnings thereon is sufficient to provide for refunding the Refunded Bonds. (c) The balance of the proceeds is hereby appropriated for the purpose of paying costs of issuance of the Bonds and shall be deposited into a separate fund designated the “Expense Fund” hereby created and used to pay the costs and expenses of issuance of the Bonds. Disbursements from such fund shall be made from time to time upon the direction of the District, and any excess in said fund shall be paid into the Bond Fund after five months from the date of issuance of the Bonds. Section 13. Escrow Agreement. The Board authorizes the advance refunding of the Refunded Bond on December 15, 2016. The Escrow Agreement between the District and the Escrow Agent in substantially the form thereof which has been presented before this meeting, is hereby ratified, confirmed and approved, and the Chairman is hereby authorized and directed to execute the Escrow Agreement for and on behalf of the District, and the Secretary is hereby authorized to attest the same, including with such changes therein as the officers of the District executing it shall approve, their approval thereof being conclusive evidence of the District’s approval of any such changes therein from the forms thereof now pending before this meeting. The Escrow Agent, as bond registrar for the Refunded Bonds, is hereby authorized and directed to give timely notice of the call for redemption of the Refunded Bonds in accordance with the resolution authorizing the Refunded Bonds. Simultaneously with the delivery of the Bonds, the District authorizes the deposit in an irrevocable escrow account with the Escrow Agent pursuant to the Escrow Agreement for the payment of the Refunded Bonds the amount necessary from proceeds from the sale of the Bonds together with such sum from funds on hand, which when invested as provided in the Escrow Agreement will produce funds sufficient to pay all principal and interest due on the Refunded Bonds on the redemption date. The making of such deposits in accordance with the terms of this Resolution will constitute provision of the payment in full of the Refunded Bonds and the interest thereon, and the defeasance and refunding of the Refunded Bonds. The preceding deposit into the Escrow Agreement shall be used to purchase such securities selected by the Chairman and identified in the Escrow Agreement as are authorized for the investment of public funds under Public Funds Investment Act, 30 ILCS 235/0.01 et seq., which shall be deposited with the Escrow Agent into the Escrow Fund established by the Escrow Agreement and applied to the payment of the Refunded Bonds.

16

64

The Chairman and Secretary of the Board and the Treasurer who receives the taxes of the District be and the same are hereby directed to prepare and file with the County Clerks, a Certificate of Reduction of Taxes Heretofore Levied for the Payment of Bonds showing the Refunded Bonds being refunded and directing the abatement of the taxes heretofore levied to pay the Refunded Bonds. All proceeds received or to be received from any taxes heretofore levied to pay principal and interest on the Refunded Bonds shall be used to pay the principal of and interest on the Refunded Bonds and to the extent that such proceeds are not needed for such purpose because of the establishment of the escrow referred to in this Section, the same shall be deposited into the Bond Fund and used to pay principal and interest on the Bonds in accordance with all of the provisions of this Resolution. Section 14. Non-Arbitrage and Tax Exemption. The certifications, covenants and representations contained herein and on the issue date of the Bonds are made on behalf of the District for the benefit of the owners from time to time of the Bonds. In addition to providing the certifications, covenants and representations contained herein, the District hereby covenants that it will not take any action, omit to take any action or permit the taking or omission of any action within its control (including, without limitation, making or permitting any use of the proceeds of the Bonds) if taking, permitting or omitting to take such action would cause any of the Bonds to be an arbitrage bond or a private activity bond within the meaning of the Code, or cause the interest on the Bonds to be included in the gross income of the recipients thereof for federal income tax purposes. The District acknowledges that, in the event of an examination by the Internal Revenue Service of the Bonds or the exemption from Federal income taxation for interest paid on the Bonds, under present rules, the District is treated as the “taxpayer” in such examination and agrees that it will respond in a commercially reasonable manner to any inquiries from the Internal Revenue Service in connection with such an examination. The District also agrees and covenants with the purchasers and holders of the Bonds from time to time outstanding that, to the extent possible under Illinois law, it will comply with whatever federal tax law is adopted in the future which applies to the Bonds and affects the exclusion from federal income tax of the interest on the Bonds. The Board hereby authorizes the officials of the District responsible for issuing the Bonds, the same being the Chairman, Secretary and Treasurer, to make such further covenants and certifications as may be necessary to assure that the use thereof will not cause the Bonds to be arbitrage bonds and to assure that the interest on the Bonds will be exempt from federal income taxation. In connection therewith, the District and the Board further agree: (a) through their officers, to make such further specific covenants, representations as shall be truthful, and assurances as may be necessary or advisable; (b) to consult with counsel approving the Bonds and to comply with such advice as may be given; (c) to pay to the United States of America, as necessary, such sums of money representing required rebates of excess arbitrage profits relating to the Bonds; (d) to file such forms, statements, and supporting documents as may be required and in a timely manner; and (e) if deemed necessary or advisable by their officers, to employ and pay fiscal agents, financial advisors, attorneys, and other persons to assist the District in such compliance.

17

65

Section 15. Rebate Fund. The District hereby authorizes establishment of a special fund as may be necessary, designated as the “Rebate Fund” and in the event that the District shall invest moneys in any investments which generate income that must be rebated or paid to the United States of America pursuant to Section 148(f) of the Code, such income shall be deposited in the Rebate Fund. Moneys in the Rebate Fund shall be applied to pay such sums as are required to be paid to the United States of America pursuant to Section 148(f) of the Code and are hereby appropriated and set aside for such purpose. Moneys in the Rebate Fund may be reappropriated and used for other purposes. No such reappropriation and use shall relieve the District of its obligation to make payments to the United States of America as required by Section 148(f) of the Code. Section 16. Designation as Qualified Tax Exempt Obligations The Board recognizes that Section 265(b)(3) of the Code provides that a “qualified tax exempt obligation” as therein defined may be treated by certain financial institutions as if it were acquired on August 7, 1986, for certain purposes. The Board designates each of the Bonds for purposes of Section 265(b)(3) of the Code as a “qualified tax exempt obligation” as provided therein. In support of such designation, the Board covenants, represents and certifies as follows: (a)

none of the Bonds are “private activity bonds” as defined in Section 141(a) of the Code;

(b)

including the Bonds, the District (including any entities subordinate thereto) has not issued to date and does not reasonably expect to issue qualified tax exempt obligations (other than private activity bonds) during the calendar year of issuance of the Bonds in an amount in excess of $10,000,000; and

(c)

including the Bonds, not more than $10,000,000 of obligations issued by the District (including any entities subordinate thereto) during the calendar year of issuance of the Bonds have been designated to date or will be designated by the District for purposes of said Section 265(b)(3).

Section 17. Not Private Activity Bonds None of the Bonds is a “private activity bond” as defined in Section 141(a) of the Code. In support of such conclusion, the District covenants, represents, and certifies as follows: (a)

none of the proceeds of the Bonds are to be used, directly or indirectly, in any trade or business carried on by any person other than a state or local governmental unit;

(b)

no direct or indirect payments of the principal or interest are to be made on any Bond with respect to any private business use by any person other than a state or local governmental unit; and

(c)

none of the proceeds of the Bonds are to be used, directly or indirectly, to make or finance loans to persons other than a state or local governmental unit; and

(d)

no user of the Project will use the same on any basis other than the same basis as the general public, and no person (as defined in the Code) will be a user of the Project as a result of (i) ownership; (ii) actual or beneficial use pursuant to a lease or a management or incentive payment; or (iii) any other arrangement.

18

66

Section 18. Surety Bonds. The public official bonds in favor of the District given by the District’s Treasurer and Hartford Fire Insurance Company pursuant to Section 805/3-19 of the Act in the amounts of $5,500,000, $7,000,000 and $7,598,750 are hereby approved in all respects. Section 19. List of Bondholders. The Bond Registrar shall maintain a list of the names and addresses of the holders of all Bonds and upon any transfer shall add the name and address of the new Bondholder and eliminate the name and address of the transferor Bondholder. Section 20. Duties of Bond Registrar. If requested by the Bond Registrar, any officer of the District is authorized to execute a standard form of agreement with the Bond Registrar with respect to the obligations and duties of the Bond Registrar under this Resolution. In addition to the terms of such agreement and subject to modification thereby, the Bond Registrar by acceptance of duties under this Resolution agrees (a) to act as registrar, paying agent, authenticating agent, and transfer agent as provided herein; (b) to maintain a list of Bondholders as set forth herein and to furnish such list to the District upon request, but otherwise to keep such list confidential to the extent permitted by law; (c) to cancel and/or destroy Bonds which have been paid at maturity or upon redemption or submitted for exchange or transfer; (d) to furnish the District at least annually a certificate with respect to Bonds cancelled and/or destroyed; and (e) to furnish the District at least annually an audit confirmation of Bonds paid, Bonds outstanding and payments made with respect to interest on the Bonds. The District, covenants with respect to the Bond Registrar, and the Bond Registrar further covenants and agrees as follows: A. The District shall at all times retain a Bond Registrar with respect to the Bonds; it will maintain at the designated office(s) of such Bond Registrar a place or places where Bonds may be presented for payment, registration, transfer, or exchange; and it will require that the Bond Registrar properly maintain the Bond Register and perform the other duties and obligations imposed upon it by this Resolution in a manner consistent with the standards, customs, and practices of the municipal securities industry. B. The Bond Registrar shall signify its acceptance of the duties and obligations imposed upon it by this Resolution by executing the certificate of authentication on any Bond, and by such execution the Bond Registrar shall be deemed to have certified to the District that it has all requisite power to accept and has accepted such duties and obligations not only with respect to the Bond so authenticated but with respect to all the Bonds. Any Bond Registrar shall be the agent of the District and shall not be liable in connection with the performance of its duties except for its own negligence or willful wrongdoing. Any Bond Registrar shall, however, be responsible for any representation in its certificate of authentication on Bonds. C. The District may remove the Bond Registrar at any time. In case at any time the Bond Registrar shall resign, shall be removed, shall become incapable of acting, or shall be adjudicated a bankrupt or insolvent, or if a receiver, liquidator, or conservator of the Bond Registrar or of the property thereof shall be appointed, or if any public officer shall take charge or control of the Bond Registrar or of the property or affairs thereof, the District covenants and agrees that it will thereupon appoint a successor Bond Registrar. The District shall give notice of any

19

67

such appointment made by it to each registered owner of any Bond within twenty days after such appointment in the same manner, or as nearly the same as may be practicable, as for a redemption of Bonds. Any successor Bond Registrar appointed under the provisions of this Section shall be a bank, trust company, or national banking association. The Secretary is hereby directed to file a certified copy of this Resolution with the Bond Registrar and the Bond Registrar. Section 21. Continuing Disclosure. For the benefit of the beneficial owners of the Bonds, the District covenants and agrees to provide an annual report containing certain financial information and operating data relating to the District and to provide notices of the occurrence of certain enumerated events. The annual report shall be filed with the Municipal Securities Rulemaking Board’s (the “MSRB”) Electronic Municipal Market Access (“EMMA”) system within 210 days after the close of the District’s fiscal year. The information to be contained in the annual report shall consist of the annual audited financial statement of the District and such additional information as noted in the Official Statement for the Bonds under the caption “Continuing Disclosure.” Each annual audited financial statement will conform to generally accepted accounting principles applicable to governmental units and will be prepared in accordance with standards of the Governmental Accounting Standards Board. If the audited financial statement is not available, then an unaudited financial statement shall be included in the annual report and the audited financial statement shall be filed within 30 days after it becomes available. The District also covenants and agrees, for the benefit of the beneficial owners of the Bonds, to provide notice in a timely manner (not in excess of ten business days after the occurrence) to the MSRB of any failure of the District to file any such annual report within the 210 day period and of the occurrence of any of the following events with respect to the Bonds: (1) principal and interest payment delinquencies; (2) non-payment related defaults, if material; (3) unscheduled draws on debt service reserves reflecting financial difficulties; ( 4) unscheduled draws on credit enhancements reflecting financial difficulties; (5) substitution of credit or liquidity providers, or their failure to perform; (6) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the Bonds, or other material events affecting the tax status of the Bonds; (7) modifications to rights of Bondholders, if material; (8) bonds calls, if material, and tender offers; (9) defeasances; (10) release, substitution or sale of property securing repayment of the Bonds, if material; (11) rating changes; (12) bankruptcy, insolvency, receivership or similar event of the District (this event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for the District in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the District, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the District); (13) the consummation of a merger, consolidation, or acquisition involving the District or the sale of all or substantially all of the assets of the District, other than in the ordinary course of business, the entry into a definitive agreement to undertake 20

68

such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; and (14) appointment of a successor or additional trustee or the change of name of a trustee, if material. It is found and determined that the District has agreed to the undertakings contained in this Section in order to assist participating underwriters of the Bonds and brokers, dealers and municipal securities dealers in complying with Securities and Exchange Commission Rule 15c212(b)(5) promulgated under the Exchange Act. The Chairman is authorized and directed to do and perform, or cause to be done or performed, for or on behalf of the District, each and every thing necessary to accomplish the undertakings of the District contained in this Section for so long as Rule 15c2-12(b)(5) is applicable to the Bonds and the District remains an “obligated person” under Rule 15c2-12 with respect to the Bonds. MSRB rules require all EMMA filings to be in word searchable PDF format. This requirement extends to all documents required to be filed with EMMA, including financial statements and other externally prepared reports. The undertakings contained in this Section may be amended by the District upon a change in circumstances that arises from a change in legal requirements, including without limitation, pursuant to a “no-action” letter issued by the Securities and Exchange Commission, change in law, or change in the identity, nature or status of the obligated person, or type of business conducted; provided that (a) the undertaking, as amended, would have complied with the requirements of Rule 15c2-12(b)(5) at the time of the primary offering, after taking into account any amendments or interpretations of the Rule, as well as any change in circumstances and (b) in the opinion of nationally recognized bond counsel selected by the District, the amendment does not materially impair the interests of the beneficial owners of the Bonds. In the event of a failure of the District to comply with any provision of this Section, the beneficial owner of any Bond may seek mandamus or specific performance by court order, to cause the District to comply with its obligations under this Section. A default under this Section shall not be deemed a default under the Resolution, and the sole remedy under this Section in the event of any failure of the District to comply with this Section shall be an action to compel performance. Section 22. Defeasance and Payment of Bonds. (a) If the District shall pay or cause to be paid to the registered owners of the Bonds, the principal, premium, if any, and interest due or to become due thereon, at the times and in the manner stipulated therein and in this Resolution, then the pledge of taxes, securities and funds hereby pledged and the covenants, agreements and other obligations of the District to the registered owners and the beneficial owners of the Bonds shall be discharged and satisfied. (b) Any Bonds or interest installments appertaining thereto, whether at or prior to the maturity or the redemption date of such Bonds, shall be deemed to have been paid within the meaning of paragraph (a) of this Section if (1) in case any such Bonds are to be redeemed prior to the maturity thereof, there shall have been taken all action necessary to call such Bonds for redemption and notice of such redemption shall have been duly given or provision shall have been made for the giving of such notice, and (2) there shall have been deposited in trust with a bank, trust company or national banking association acting as fiduciary for such purpose either (i) moneys in an amount which shall be sufficient, or (ii) Federal Obligations” as defined in

21

69

paragraph (c) of this Section, the principal of and the interest on which when due will provide moneys which, together with any moneys on deposit with such fiduciary at the same time for such purpose, shall be sufficient, to pay when due the principal of, redemption premium, if any, and interest due and to become due on said Bonds on and prior to the applicable redemption date or maturity date thereof. (c) As used in this Section, the term “Federal Obligations” means (i) non-callable, direct obligations of the United States of America, (ii) non-callable and non-prepayable, direct obligations of any agency of the United States of America, which are unconditionally guaranteed by the United States of America as to full and timely payment of principal and interest, (iii) noncallable, non-prepayable coupons or interest installments from the securities described in clause (i) or clause (ii) of this paragraph, which are stripped pursuant to programs of the Department of the Treasury of the United States of America or (iv) coupons or interest installments stripped from bonds of the Resolution Funding Corporation. Section 23. Severability. If any section, paragraph or provision of this Resolution shall be held to be invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph or provision shall not affect any of the remaining provisions o f this Resolution. Section 24. Repeal. All resolutions or parts thereof in conflict herewith be, and the same are hereby repealed and this Resolution shall be in full force and effect forthwith upon its adoption. Adopted: January 27, 2016. ________________________________ Chairman (SEAL) ATTEST: _________________________ Secretary AYES:

__________________________________________________________________ __________________________________________________________________

NAYS:

__________________________________________________________________

ABSENT:

__________________________________________________________________

22

70

CERTIFICATE I, Dennis Shackelford, Secretary of Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott, and State of Illinois (the District”), hereby certify that the foregoing Resolution entitled: RESOLUTION providing for the issue of $9,710,000 General Obligation Refunding Bonds, Series 2016 of Lincoln Land Community College (Community College District No. 526), Counties of Sangamon, Bond, Cass, Christian, DeWitt, Fayette, Green, Logan, Macon, Macoupin, Mason, Menard, Montgomery, Morgan and Scott and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds is a true copy of an original Resolution which was duly adopted by the recorded affirmative votes of a majority of the members of the Board of Trustees of the District (the “Board”) at a meeting thereof which was duly called and held on January 27, 2016, and at which a quorum was present and acting throughout, and that said copy has been compared by me with the original Resolution signed by the Chairman and Secretary of the District and recorded in the records of the District and that it is a correct transcript thereof and of the whole of said Resolution, and that said Resolution has not been altered, amended, repealed or revoked, but is in full force and effect. I do further certify that the deliberations of the Board on the adoption of Resolution were taken openly, that the vote on the adoption of said Resolution was taken openly, that said meeting was held at a specified time and place convenient to the public, that notice of said meeting was duly given to all of the news media requesting such notice, that an agenda for said meeting was posted at the location where said meeting was held and at the principal office of the Board at least 48 hours in advance of the holding of said meeting, and that said meeting was called and held in strict compliance with the provisions of the Open Meetings Act of the State of Illinois, as amended, the Local Government Debt Reform Act of the State of Illinois, as amended, and the Public Community College Act of the State of Illinois, as amended, and that the Board has complied with all of the applicable provisions of said Acts and Code, and with all of the procedural rules of the District. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal this January 27, 2016. _______________________________ Secretary (SEAL)

23

71

AGENDA ITEM III.G.1

MEMORANDUM TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Memorandum of Understanding Between LLCC and the LLCC Foundation

DATE:

January 27, 2016

The Lincoln Land Community College Foundation Board respectfully submits an updated Memorandum of Understanding (MOU) between Lincoln Land Community College and the Lincoln Land Community College Foundation. The College and the Foundation have had a MOU since 2006. This MOU represents a more closely aligned document with current College and Foundation policies and procedures.

MOTION: Move to approve the attached updated Memorandum of Understanding between Lincoln Land Community College and the Lincoln Land Community College Foundation.

Sanders/Warren

72

AGENDA ITEM III.G.1

Memorandum of Understanding Between Lincoln Land Community College and the Lincoln Land Community College Foundation THIS AGREEMENT, entered into as of this 27th day of January, 2016, by and between Lincoln Land Community College (“the College”) and the Lincoln Land Community College Foundation (“the Foundation”). In consideration of the mutual commitments herein contained, and other good and valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: I. Foundation Name, Seal and Logotype Consistent with its mission to help to advance the plans and objectives of the College, the Foundation will operate under its own seal and logotype and is authorized to use the College logo or other identifying marks in the promotion of its business and activities with the approval of the College’s Public Relations and Marketing Office. II. College Governance The College’s Board of Trustees is responsible for College operations. III. Foundation’s Relationship to the College A. The Foundation, organized and incorporated in 1994, is a separately incorporated 501(c)(3) organization created to raise and receive charitable gifts, be responsible stewards of donors’ gifts, and provide financial support to students and programs of the College. B. The Foundation Board of Directors is responsible for the control and management of all assets of the Foundation, including the prudent management of all gifts consistent with donor intent. C. The Foundation Board of Directors is responsible for the performance and oversight of all aspects of its operations based on a set of Bylaws and internal policies that clearly address the board’s fiduciary responsibilities, including expectations of individual board members based upon ethical guidelines and policies. D. The Foundation relies on employees approved by the College and the Foundation’s Board of Directors, to provide services. The Foundation directly reimburses the College for employment costs related to agreed upon positions on an annual basis. The College shall be responsible for payment of all wages and fringe benefits for agreed upon personnel used by the Foundation. E. The College may not mark up costs associated in respect to any services provided by the Foundation.

73

AGENDA ITEM III.G.1

F. The Foundation has established the “President’s Fund”. This fund will include donations from people who want to specifically give to this fund for expenditures incurred by the College President. Fundraising will be conducted by Foundation Board members, Board of Trustees’ members and by the College President. Guidelines will be developed regarding appropriate uses of this fund and these guidelines will correlate with the President’s contract. This fund is not a part of the President’s salary. Note: All such expenditures must comply with the I.R.S. 501 (c) (3) code and be consistent with the Foundation’s mission. Such funds will be audited as part of the Foundation’s annual independent audit. IV. The College’s Relationship to the Foundation A. The College President is responsible for communicating the College’s priorities and longterm plans, as approved by the LLCC Board of Trustees, to the Foundation Board of Directors and shall include the Foundation as an active participant in the strategic planning for the College. B. A College Board of Trustees’ member serves as a liaison, ex-officio, non-voting, on the Foundation’s Board of Directors as appointed by the College’s Board of Trustees. C. The College recognizes that the Foundation has principal responsibility for fund-raising. D. The College recognizes that the Foundation is a private corporation with the responsibility to protect the confidentiality of its donors to the fullest extent of the law. E. The College President shall serve as an ex-officio, non-voting member of the Foundation board and shall assume a prominent role in fund-raising activities. F. The Foundation’s Executive Director shall be included as a member of the College President’s executive cabinet or senior administrative team and the College President shall meet regularly with the executive director of the Foundation. G. The College President will work in conjunction with the leadership of the Foundation’s Board and the Foundation’s Executive Director to identify, cultivate, and solicit prospects for private gifts. H. The College shall provide in-kind support for the general operation of the Foundation including the services of fund development staff, administrative support, office space, office furniture, technology equipment and support, utilities and telephone support, and other support and services as the College may deem appropriate. Such support is provided by the College in consideration of the fiscal support provided by the Foundation to the College and its students. This support will be recognized as an in-kind contribution in the Foundation’s financial statements and annual audit.

74

AGENDA ITEM III.G.1

I. All information about donors, prospective donors, gift data, campaign assignments and notes, donor correspondence, and related information is the confidential property of the Foundation, whether maintained in paper or electronic form, or maintained on servers and equipment owned by the College, in accordance with the laws of the State of Illinois. J. The College, not the Foundation, shall accept grants from state or federal agencies, unless there are special circumstances which are approved by the College, the Foundation and the governmental agency. V. Foundation Responsibilities A. The Foundation shall create an environment conducive to increasing levels of private support for the mission and priorities of the College. B. The Foundation, in consultation with the College President, is responsible for planning and executing comprehensive fund-raising and donor-acquisition programs in support of the institution’s mission. C. The Foundation will establish, adhere to, and periodically assess its gift-management and acceptance policies. It will promptly acknowledge and issue receipts for all gifts on behalf of the Foundation and the College and provide appropriate recognition and stewardship of such gifts. D. The Foundation will engage an independent accounting firm annually to conduct an audit of the Foundation’s financial and operational records and will provide the College with a copy of the annual audited financial statements, including management letters. E. When distributing funds to the College, the Foundation will disclose any terms, conditions, or limitations imposed by the donor or legal determination of the gift. The College will abide by such restrictions and provide appropriate documentation when required. F. The Foundation is the primary depository of private gifts and will transfer funds to the designated entity within the institution in compliance with donor intent, the College’s policies, and applicable laws. G. The Foundation’s disbursements on behalf of the College must be reasonable expenses that support the institution and its mission, are consistent with donor intent, and do not conflict with the law. H. The Foundation may become a party to contracts, trust agreements and instruments of any type or description, negotiate negotiable obligations, and buy, sell, lease, own, manage, convey, and mortgage real estate, to grant or acquire easements or other interests in land, and otherwise deal in real estate; provided, however, that the Foundation must have approval of the College’s Board of Trustees before engaging in the sale or other conveyance of any interest in real estate.

75

AGENDA ITEM III.G.1

I.

Where the terms and conditions imposed by the donors of any forms of gifts, devises or bequests make immediate transfer to the College right and proper, the Foundation shall receive absolutely and in full all right, title to and interest in such property, real and personal, transferred, assigned or conveyed by any and all persons whatsoever, whether such property be in the form of money, manuscript, works of art, or otherwise, for the use and benefit of the College, subject to said terms and conditions of said donors to the extent that it does not conflict with provisions of Section 501(c)(3) of the Internal Revenue Code and subject also to the right of the Board of Trustees to refuse such proffered gifts or bequests if conditions attached thereto be deemed unsatisfactory or unacceptable. a. The Foundation shall notify the College’s Board of Trustees, through the College President, of the conditions attached to any such proffered gift prior to accepting said gift or bequests. b. Whenever such gifts or bequests involve ongoing maintenance expenses, provisions for such maintenance shall be included in the gift unless this requirement is waived by the Foundation’s Board of Directors and the College’s Board of Trustees.

J. The Foundation may hold licensing agreements and other forms of intellectual property, borrow or guarantee debt issued by their parties. K. The Foundation is responsible for establishing a financial plan to underwrite the cost of its operational costs, programs, and activities. L. The Foundation will provide access to data and records to the College as needed in accordance with applicable laws, policies, and guidelines. VI. Terms of the Memorandum of Understanding (MOU) A. This Memorandum of Understanding, made this 27th day of January, 2016, by and between the Lincoln Land Community College Board of Trustees and the Lincoln Land Community College Foundation Board of Directors, is intended to set forth policies and procedures that will contribute to the coordination of their mutual activities. B. To ensure effective achievement of the items of the agreement, the College Board and Foundation officers and board representatives shall hold periodic meetings to foster and maintain productive relationships and to ensure open and continuing communications and alignment of priorities. C. Consistent with provisions appearing in the Foundation’s Bylaws, upon the dissolution of the Foundation, the College’s Board of Trustees shall, after paying or making provisions for the payment of all the liabilities of the Foundation, dispose of all the assets of the Foundation exclusively for the purposes of the Foundation in such manner, or to such organization or organizations organized and operated exclusively for charitable, educational, religious, or scientific purposes as shall at the time qualify as an exempt organization or organizations under Section 501(c)(3) of the Internal Revenue Code of

76

AGENDA ITEM III.G.1

1986, (or the corresponding provision of any future United States Internal Revenue law), as the College’s Board of Trustees shall determine.

IN WITNESS WHEREOF, the parties have caused this Memorandum of Understanding to be executed by their duly authorized officers as of the day and date first above written.

_____________________________ Craig Findley Chair LLCC Board of Trustees

____________________________ Jason Barth Chair LLCC Foundation Board of Directors

Date: _________________________

Date: ________________________

_____________________________ Charlotte J. Warren, Ph.D. President Lincoln Land Community College

____________________________ Karen Sanders Executive Director LLCC Foundation

Date: _________________________

Date: ________________________

Approved by the LLCC Foundation Board of Directors on December 6, 2006 Approved by the LLCC Board of Trustees on December 13, 2006 Approved by the LLCC Foundation Board of Directors on December 2, 2015 Approved by the LLCC Board of Trustees on January 27, 2016

77

IV. Information Items

AGENDA ITEM IV.A.3.a

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Position Vacancies and Hires

DATE:

January 27, 2016

POSITION VACANCIES Classified Utility Worker – Taylorville (PT) Professional Academic Advisor (FT) Curriculum Development Specialist (FT) Police Officer (FT) Programmer Analyst (FT) Student Support Specialist (PT) HIRES Ryan Howland PROMOTIONS Rose Raikes Colleen Pittman

RESIGNATIONS Karen Heaton Jeff Wang

Student Development Professional (FT)

02/01/16

Assistant Director, Public Relations (FT) Marketing and Communications Coordinator (FT)

01/18/16

Community Service Officer (FT) Systems Administrator I (FT)

01/04/16 01/15/16

01/18/16

McDonald/Ransdell

79

AGENDA ITEM IV.A.3.a

INTERIM ASSIGNMENT Ms. Soodi Nassipour, Programmer Analyst, is temporarily supporting the College’s administrative computing (Colleague) team during a restructure due to a retirement. Her original assignment was for the period July 1 through December 31 but due to the challenges of identifying a qualified Programmer Analyst there is a need to extend her temporary assignment through March 31, 2016.

Increase in Hours Increase in hours for Pat Gallagher, Adult Education Coordinator, from 8 to 25 hours/week and Lisa Heyen, Adult Education Coordinator, from 8 to 29 hours/week. The increase in hours was made possible due to the award of the Secretary of State Adult Volunteer Literacy grant as well as a new memorandum of understanding from Sangamon County Community Resources.

McDonald/Ransdell

80

AGENDA ITEM IV.A.3 b

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Construction Progress Update

DATE:

January 27, 2016

Attached is the current Construction Project Status Report for LLCC. It includes all projects that are currently underway, projects that have formal plans and available funding but are not yet underway, and projects that have been requested for state funding but have no formal plans or available funding. The following information is intended to provide a brief overview of the progress of each of the projects since the previous Board Meeting: Capital Renewal Projects – FY’ 13 Masonry Repairs to Sangamon, Menard and Cass The project is complete. However, the CDB is still processing internal close out documents and the final change orders and pay applications. PHS Projects – FY’ 15 2015 Miscellaneous Road and Parking Lot Repairs This project is being re-bid and our recommendation will be submitted to you at the February Board meeting. AHU Motor Replacement / Electrical Systems The project is underway. Arc Flash Study Development of construction documents is underway. Ramp to Hamilton Area The project is complete. Truck Driver Parking Lot Replacement The project is complete. McDonald/Garvey

81

AGENDA ITEM IV.A.3 b

PHS Projects – FY’ 16 Child Development Center Septic System/Sewer Scope Revision Development of construction documents is underway. Chiller Replacement at Sangamon Hall Development of construction documents is underway. Our recommendation for engineering services is before you this evening. HVAC Replacement Litchfield Resource Center Development of construction documents is underway. Our recommendation for engineering services is before you this evening. Upgrade Cooling and UPS System in IT Data Room Development of construction documents is underway. Budget Impact: Total Funds Requested: Source of Funds: Projected Revenue: Projected Savings:

n/a n/a n/a n/a

Student Learning Impact: How will proposed agenda item impact student learning? By improving the physical environment in which instructional, study and leisure activities take place. How will proposed agenda item be measured? Each of these projects is measured first by completion within the predetermined budget and time allotted for completion, and then by the satisfaction of the users and stakeholders.

McDonald/Garvey

82

83

73907 73909

70943 70944 70945

Colleague Dept # 70932 70933 70935 70937

Truck Driver Lot Rehabilitation Hamilton Area Sidewalk Removal & Replacement

Funding Source

L S,L

(blank) (blank) (blank)

L L L L

L L

Student Services/Testing Center S,L Renovation of Montgomery Hall for Adult and Community Education S,L Project Outreach: Regional Center Expansion- Phase Two EREC S,L

Menard Hall Carpet Replacement CDB SGMN MNRD CASS Masonry Repairs

Chiller Replacement at Sangamon Hall HVAC Replacement Litchfield Resource Center Upgrade Cooling & UPS System in IT Data Room

Project Name AHU Motor Replacements Arc Flash Study CDC Septic System Replacement Montgomery Hall Roof Replacement

412,505 55,953 468,457 1,610,008

6,661 76,487 608,647 685,134 -

Sum of Original Contract Amount 186,625 30,347 9,527 223,257 449,756 4,784 1,877

Sum of Adjusted Contract Sum of Amount Retainage 186,625 30,347 9,527 223,257 449,756 4,784 1,877 6,661 76,487 608,647 685,134 (18,892) 393,612 55,953 (18,892) 449,565 (18,892) 1,591,115 Sum of Change Orders

This summary page provides information pertaining to the contract payouts and balances. The back-up sheets may differ since the back-up sheets contain the contract amounts, payouts, as well as any interest that may have been earned.

Notations: + Indicates that the project is being monitored by an outside agency. In some cases, the outside agency has not provided the college with the necessary payout or final close out forms. As the information is received, the above information will be adjusted.

NEW NEW NEW ICCB Capital Budget Request Total PHS Balance Transfers 70941 70942 PHS Balance Transfers Total Grand Total

Infrastructure Fee Total ICCB Capital Budget Request

FY2016 PHS Total Infrastructure Fee

FY2015 PHS Total FY2016 PHS

Type / Year FY2015 PHS

Sum of Original LLCC Budget Approved / Estimated 298,613 27,588 89,620 384,400 800,221 809,500 380,250 151,086 1,340,836 100,000 901,600 1,001,600 4,245,000 1,290,200 4,672,400 10,207,600 482,784 64,174 546,958 13,897,215

The following information is a reflection of information that has been provided to the Finance Department as of December 31, 2015

All Capital Projects

Sum of Sum of Contract Sum of Payments Balance Contract % To Date Remaining Remaining 35,293 151,332 81.09% 19,312 11,035 36.36% 5,827 3,700 38.84% 204,607 18,650 8.35% 265,039 184,717 41.07% 4,784 0.00% 1,877 0.00% 0.00% 6,661 0.00% 57,774 18,713 24.47% 272,904 335,743 55.16% 330,678 354,456 51.74% 0.00% 0.00% 0.00% 0.00% 373,962 19,650 4.99% 50,158 5,795 10.36% 424,120 25,445 5.66% 1,026,498 564,618 35.49%

AGENDA ITEM IV.A.6.a

AGENDA MASTER CALENDAR

FEBRUARY 2016

MARCH 2016



Sabbatical Leaves



Administrative Positions



Faculty Positions



Board Meeting 3/23/16



Tenure Listing



Catalog Review and Adoption



Board Meeting 2/24/16

Summer Adjunct Faculty Listing



Budget Workshop 6/22/16



Board Meeting 6/22/16

MAY 2016



Seating of New Student Trustee



LLCC Foundation Gala 5/7/16



Student Recognition Ceremony



Employee Recognition Ceremony



Board Meeting 4/27/16



Commencement 5/13/16 Board Meeting 5/25/16

JUNE 2016 

APRIL 2016

JULY 2016 

FY’17 Tentative Budget



Board Meeting 7/27/16

OCTOBER 2016

AUGUST 2016 

NOVEMBER 2016



Financial Audit Review



Faculty Emeritus



PHS Projects



Board Meeting 11/16/16



Board Meeting 10/26/16

Board Meeting 8/24/16

SEPTEMBER 2016 H



Budget Adoption/Public Hearing



Mid-Year Tenure Listing



Board Meeting 9/28/16

DECEMBER 2016 

Adopt CY’16 Property Tax Levy



Board Meeting 12/14/16

JANUARY 2017 

Board Meeting 1/25/17

84

V. Strategic Discussion

AGENDA ITEM V.A

MEMORANDUM

TO:

Members, LLCC Board of Trustees

FROM:

Charlotte J. Warren President

SUBJECT:

Community Education

DATE:

January 27, 2016

Jamie Stout, Director of Community Education, will provide the Board members with an overview of the state of Community Education’s four main program areas, including FY2015 highlights and strategic goals for the future.

Jozaitis

86