December 17, 2008 Board Meeting Agenda

Wednesday, December 17, 2008

Immediately Following the Public Hearing at 7 p.m. – Board Room (C307)

1. Public Hearing

2. Call to Order

3. Pledge of Allegiance

4. Roll Call

5. Approval of Agenda

6. Consent Items - Anyone may remove an item from the consent item list by requesting the chair to do so. Items removed will be discussed and voted upon immediately following passage of the remaining consent items.

6.1 Approval of Minutes – November 5, 2008 Board Planning Committee Meeting and November 19, 2008 Board Meeting (Pages 1-11)

6.2 Approval of Bills - $1,079,768.40

6.2.1 Education Fund - $730,509.87

6.2.2 Operation & Maintenance Fund - $94,042.08

6.2.3 Operation & Maintenance (Restricted Fund) - $150,111.30

6.2.4 Auxiliary Fund - $44,319.33

6.2.5 Restricted Fund - $49,448.05

6.2.6 Audit Fund - $4,500.00

6.2.7 Liability, Protection & Settlement Fund – $6,837.77

6.3 Treasurer’s Report (Pages 12-28)

6.3.1 Financial Highlights (Page 13)

6.3.2 Balance Sheet (Pages 14-15)

6.3.3 Summary of FY09 Budget by Fund (Page 16)

6.3.4 Budget to Actual Comparison (Pages 17-24)

6.3.5 Budget to Actual by Budget Officers (Page 25)

6.3.6 Statement of Cash Flows (Page 26)

6.3.7 Investment Status Report (Page 27)

6.3.8 Check Register - $5,000 or more (Page 28)

6.4 Personnel - Stipends for Pay Periods Ending November 15, 2008 and November 29, 2008 (Pages 29-32)

6.5 Technology Purchase - Basic Computer Skills Inventory Testing and Training Platform (Pages 33-36)

6.6 Bid Results (Pages 37-40)

6.6.1 Mailing System (Page 37)

6.6.2 Hunter Alignment System (Page 38)

6.6.3 Two-year Catalog (Pages 39-40)

7. President’s Report

8. Trustees’ Report

9. 2008 Tax Levy (Pages 41-51)

10. Relocation of AT&T Cable (Pages 52-53)

11. Faculty Appointments (Pages 54-57)

11.1 Bonnie L. Campbell, Nursing Instructor (Pages 54-55)

11.2 Matthew D. Moyes, Emergency Medical Services Instructor/Program Coordinator (Pages 56-57)

12. Schedule of Regular Meeting Dates and Times (Page 58)

13. LaSalle County Information Technology Services Contract (Pages 59-71)

14. IVCC Nominations for 2009 ICCTA Awards

14.1 Distinguished Alumnus Award

14.2 Gigi Campbell Student Trustee Excellence Award

14.3 Pacesetter Award

14.4 Lifelong Learning Award

15. Public Comment

16. Trustee Comment

17. Items for Information (Pages 72-91)

17.1 Staff Appointment – Sarah N. Price, Senior Case Manager, Dislocated Workers Center (Page 72)

17.2 Staff Appointment – Lisa A. Fellows, Accounting Clerk, Business Services and Finance (Page 73)

17.3 Staff Appointment – Judy A. McQuilken, Assessment Center Coordinator (Page 74)

17.4 Bidding Minimums (Page 75)

17.5 Internal Revenue Service Code Section 403(b) changes effective 1/1/2009 (Pages 76-79)

17.6 NIU – PASCAL University Regional Engagement Project (Page 80)

17.7 “Inside the Magic Kingdom” Book Group (Page 81)

17.8 Statement of Final Construction Compliance – Retaining Wall & Handrail Installation (Page 82)

17.9 Statement of Final Construction Compliance – Electrical Thermographic Study & Energy Study - Partial (Page 83)

17.10 Statement of Final Construction Compliance - Replace Emergency Generator (Page 84)

17.11 Change Orders (G-3 and G-4) CDB Project: Road-Parking Lot Repair/Replacement (Pages 85-89)

17.12 Change Order – Computer Server Room Renovations (Pages 90-91)

18. Closed Session – 1) the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body; and 2) closed session minutes.

19. Staff Appointment – Vice President for Business Services and Finance

19.1 Staff Resignation

20. Closed Session Minutes

21. Other

22. Adjournment