Quantcast

Southern Illinois News

Friday, June 27, 2025

Illinois Eastern Community Colleges Board of Trustees met Dec. 14

Webp shutterstock 334075901

Illinois Eastern Community Colleges Board of Trustees met Dec. 14.

Here are the minutes provided by the board:

Minutes of a regular meeting of the Board of Trustees of Illinois Eastern Community Colleges – Frontier Community College, Lincoln Trail College, Olney Central College, Wabash Valley College – Community College District No. 529, Counties of Richland, Clark, Clay, Crawford, Cumberland, Edwards, Hamilton, Jasper, Lawrence, Wabash, Wayne and White, and State of Illinois, held in Main Hall Room 101, Wabash Valley College, 2200 College Drive, Mt. Carmel, Illinois.

AGENDA #1 – “Call to Order & Roll Call” – Chairman Gary Carter called the meeting to order at 6:15 p.m. and directed the Board Secretary, Renee Smith, to call the roll.

Roll Call: The Secretary called the roll of members present and the following trustees answered to their names as called and were found to be present:

John D. Brooks, Gary Carter, Brenda K. Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Also present was Sania Borom, student trustee (via Zoom). Trustees absent: None. There being a quorum present, the Chair declared the Board of Trustees to be in open, public session for the transaction of business.

(Note: In accordance with Board of Trustees Policy No. 100.4, the student trustee shall have an advisory vote, to be recorded in the Board Minutes. The advisory vote may not be counted in declaring a motion to have passed or failed.)

Also present at this meeting, in addition to trustees:

Ryan Gower, Chancellor, Illinois Eastern Community Colleges.

Jay Edgren, President of Frontier Community College.

Matt Fowler, President of Wabash Valley College.

Zahi Atallah, President of Lincoln Trail College.

Rodney Ranes, President of Olney Central College.

Ryan Hawkins, Chief Financial Officer/Treasurer.

Alex Cline, Director of Information & Communications Technology.

Andrea McDowell, Director of Human Resources.

Renee Smith, Board Secretary.

AGENDA #2 – “Disposition of Minutes” – Open meeting minutes as prepared for the regular meeting held November 16, 2021 were presented for disposition.

Board Action to Approve Minutes: Trustee Brenda Culver made a motion to approve minutes of the foregoing meeting as prepared. Trustee Barbara Shimer seconded the motion. The Chair asked trustees in favor of the motion to say “Aye” and those opposed to say “No.” The voice vote was taken and the Chair declared the “Ayes” have it and the motion carried.

AGENDA #3 – “Recognition of Visitors & Guests” –

#3-A. Visitors & Guests: Visitors & guests present were recognized.

#3-B. IECEA Representative: Rob Mason was in attendance and reported on the challenges faculty faced navigating COVID during the past year. Mr. Mason also noted faculty appreciation for efforts made to increase communication between IECC administration and faculty.

AGENDA #4 – “Public Comment” – None.

AGENDA #5 – “Reports” –

#5-A. Report from Trustees: Student Trustee Sania Borom was honored for her service as student representative to the IECC Board of Trustees. Ms. Borom graduated from Wabash Valley College in December and is now enrolled at Florida International University.

#5-B. Report from Chancellor: Chancellor Gower led a discussion on current issues and opportunities facing the District, including an update on the Wayne County Senior Center to be housed on IECC District property at FCC. Trustees indicated willingness to support the project financially and an interest in reviewing a detailed written proposal.

#5-C. Report from Presidents: Informational reports, including notable accomplishments and upcoming events were provided by the College Presidents.

#5-D. Report from Cabinet: None.

AGENDA #6 – “Policy First Readings (and Possible Approval)” – None.

AGENDA #7 – “Policy Second Reading” - None.

AGENDA #8 – “Staff Recommendation for Approval” – The following staff recommendations were presented for approval.

#8-A. City of Olney/OCC Easement for Roadway Improvement: Chancellor Gower reviewed the following resolution for an easement between the City of Olney and the Illinois Eastern Community College District (Olney Central College):

Owner: Board of Trustee of Illinois

Eastern Community Colleges

District #529

Address: Northwest Street, Route 130

Olney, IL 62450

Route: FA Route 187

County: Richland

Job No. C-97-149-21

Parcel No. 06-33-401-141(pt)

Section: 18-00083-00-SW

Project No. 9F61(312)

Station 985+43.32 to 985+53.02 (Warranty Deed)

Station 985+43.54 to 985+58.64 (TCE)

CERTIFIED RESOLUTION

(School District)

I, ___________________, of Illinois Eastern Community Colleges District No. 529, a school district organized and existing under the laws of the State of Illinois, do hereby certify that:

1. The following is a true and correct copy of a resolution adopted by the Board of Education of the School District, a quorum of its members being present at a meeting held on the ____________ day of _____, 2021, and

2. The resolution has not been amended or revoked and is in full force and effect.

Resolved that, _________________ the _______________, and ________________, the ___________________, of the Board of Education of the School District are hereby authorized and directed to convey the school district’s interest in the following described real estate in Richland County, Illinois to the City of Olney for highway purposes for the sum of $600.00:

Warranty Deed:

PART OF THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 33, TOWNSHIP 4 NORTH, RANGE 10 EAST OF THE 3RD PRINCIPAL MERIDIAN, RICHLAND COUNTY, ILLINOIS, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHEAST CORNER OF SAID SECTION 3; THENCE SOUTH 00°18'15" EAST, 2703.70 FEET ALONG THE EAST LINE OF SECTION 33; THENCE SOUTH 88°24'28" WEST, 45.01 FEET TO THE WEST RIGHT OF WAY LINE OFF.A. ROUTE 187 BEING THE POINT OF BEGINNING; THENCE SOUTH 00°16'50" EAST, 9.70 FEET ALONG SAID WEST RIGHT OF WAY LINE; THENCE NORTH 45°35'20" WEST, 13.48 FEET TO THE SOUTH RIGHT OF WAY LINE OF PARKER STREET; THENCE NORTH 88°24'28" EAST, 9.59 FEET TO THE POINT OF BEGINNING, CONTAINING 46.5 SQUARE FEET MORE OR LESS.

Temp Easement:

PART OF THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 33, TOWNSHIP 4 NORTH, RANGE 10 EAST OF THE 3RD PRINCIPAL MERIDIAN,

RICHLAND COUNTY, ILLINOIS, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHEAST CORNER OF SAID SECTION 33; THENCE SOUTH 00°18'15" EAST, 2703.70 FEET ALONG THE EAST LINE OF SECTION 33; THENCE SOUTH 88°24'28" WEST, 54.60 FEET TO A POINT ON THE NORTH RIGHT OF WAY LINE OF PARKER STREET BEING THE POINT OF BEGINNING; THENCE SOUTH 45°35'20" EAST, 13.48 FEET TO THE WEST RIGHT OF WAY LINE OFF.A. ROUTE 187; THENCE SOUTH 00°16'50" EAST, 5.63 FEET ALONG SAID WEST RIGHT OF WAY LINE; THENCE NORTH 45°35'20" WEST, 21.30 FEET TO THE SOUTH RIGHT OF WAY LINE OF PARKER STREET; THENCE NORTH 88°24'28" EAST, 5.56 FEET ALONG SAID RIGHT OF WAY LINE TO THE POINT OF BEGlNNING, CONTAINING 69.6 SQUARE FEET MORE OR LESS.

Further resolved that they are authorized and directed to execute and deliver such instruments as may be necessary or convenient to consummate such sale.

Further resolved that the members of the Board of Education of the school district noted for the adoption of this resolution as follows: AYE _______; NAY _______; ABSENT _______

Dated this ________________day of ________, 2021.

Signature __________________

Print Name and Title __________________

State of ___________________ )

County of _________________ )

This instrument was acknowledged before me on __________________ , _____, by , as __________________ of . __________________

(SEAL)

Notary Public __________________

My Commission Expires: __________________

Board Action: Trustee Al Henager made a motion to approve the easement for the City of Olney for roadway improvement as recommended. Trustee Jan Ridgely seconded the motion and on a recorded roll call vote ordered by the Chair the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees Absent: none. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

#8-B. Approval to Purchase Used Vehicles and Trailers: The Chancellor described the impact on the District of the disruption in the auto industry supply chain. The Board was asked to give temporary approval for District administration to seek bids and quotes to procure vehicles that meet District specifications. The Chancellor recommended temporary approval to purchase used vehicles and trailers through June 30, 2022.

Board Action: Trustee Brenda Culver made a motion to approve the purchase of used vehicles and trailers as recommended. Trustee Jan Ridgely seconded the motion and on a recorded roll call vote ordered by the Chair the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees Absent: none. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

#8-C. Resolution abating the tax heretofore levied for the year 2021 to pay debt service on Taxable General Obligation Community College Bonds, Series 2020D, of the District: The Chancellor recommended approval of the following Resolution providing for the abatement of $250,000 for tax year 2021 on the extension of the Series 2020D Taxable General Obligation Community College Bonds:

RESOLUTION abating the tax heretofore levied for the year 2021 to pay debt service on Taxable General Obligation Community College Bonds, Series 2020D, of Community College District No. 529, Counties of Richland, Clark, Clay, Crawford, Cumberland, Edwards, Hamilton, Jasper, Lawrence, Wabash, Wayne and White and State of Illinois.

WHEREAS, the Board of Trustees (the “Board”) of Community College District No. 529, Counties of Richland, Clark, Clay, Crawford, Cumberland, Edwards, Hamilton, Jasper, Lawrence, Wabash, Wayne and White and State of Illinois (the “District”), by resolution adopted on the 20th day of October, 2020 (the “Bond Resolution”), did provide for the issue of $2,325,000 Taxable General Obligation Community College Bonds, Series 2020D (the “Bonds”), and the levy of a direct annual tax sufficient to pay the principal of and interest on the Bonds; and WHEREAS, the Bonds were issued by the District pursuant to the terms of the Bond Resolution; and

WHEREAS, the Board has determined and does hereby determine that the District has funds on hand and lawfully available to pay the principal and interest on the Bonds due in the next Bond year (the “Available Funds”); and

WHEREAS, such Available Funds have been deposited into the Bond Fund as created pursuant to and defined in the Bond Resolution; and

WHEREAS, the Board has determined and does hereby determine that it is necessary and in the best interests of the District to apply the Available Funds to the payment of the Bonds and abate the taxes heretofore levied to pay the principal of and interest on the Bonds to the amount of the Available Funds:

NOW, THEREFORE, Be It and It is Hereby Resolved by the Board of Trustees of Community College District No. 529, Counties of Richland, Clark, Clay, Crawford, Cumberland, Edwards, Hamilton, Jasper, Lawrence, Wabash, Wayne and White and State of Illinois, as follows:

Section 1. 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 2. Abatement of Tax. The tax heretofore levied for the year 2021 in the Bond Resolution is hereby abated, as set forth in Exhibit A attached hereto and made a part hereof.

Section 3. Filing of Resolution. Forthwith upon the adoption of this Resolution, the Secretary of the Board shall file a certified copy hereof with the County Clerks of The Counties of Richland, Clark, Clay, Crawford, Cumberland, Edwards, Hamilton, Jasper, Lawrence, Wabash, Wayne and White, Illinois, and it shall be the duty of said County Clerks to abate said tax levied for the year 2021 in accordance with the provisions hereof.

Section 4. Effective Date. This resolution shall be in full force and effect forthwith upon its adoption.

Adopted December 14, 2021.

Board Action: Trustee Al Henager made a motion to approve the foregoing RESOLUTION abating the tax heretofore levied for the year 2021 to pay debt service on Taxable General Obligation Community College Bonds, Series 2020D, of the District, for community college purposes as recommended. Trustee Barbara Shimer seconded the motion and on a recorded roll call vote ordered by the Chair, the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees absent: None. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

#8-D. Non-Standard Affiliation Agreement: The Chancellor recommended approval of an affiliation agreement between the District and Good Samaritan Hospital in Vincennes, Indiana.

Board Action: Trustee Brady Waldrop made a motion to approve a non-standard affiliation agreement between the District and Good Samaritan Hospital located in Vincennes, Indiana as listed in full in the board agenda. Trustee Brenda Culver seconded the motion and on a recorded roll call vote the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees absent: None. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

AGENDA #9 – “Bid Committee Report”: The Chancellor recommended approval of the bid committee recommendation for acceptance of bid for purchase of the following items:

Frontier Community College

Hybrid Drive Train Simulator

Lincoln Trail College

Digger Derrick Truck

Wabash Valley College

New 2020/2021 Trailer

Used 2016 or Newer Trailer

Hybrid Drive Train Simulator – Frontier Community College

The following bid recommendation is based on the lowest responsible bid, considering conformity with specifications, terms of delivery, quality, and serviceability.

The Bid Committee recommends acceptance of the bid received from Consulab for a total of $36,051.

Company

Bid

Consulab

Quebec City, Canada

$36,051

Megatech

Tewksbury, MA

$28,900

Digger Derrick Truck – Lincoln Trail College

The following bid recommendation is based on the lowest responsible bid, considering conformity with specifications, terms of delivery, quality, and serviceability.

The Bid Committee recommends acceptance of the bid received from Lake Country Auctions for a total of $39,465.

Company

Bid

Lake Country Auctions

Lockport, NY

$39,465

New 2020/2021 Trailer – Wabash Valley College

The District did not receive any bids on this item. Accordingly, the Bid Committee has no recommendation for award.

Used 2016 or Newer Trailer – Wabash Valley College

The District did not receive any bids on this item. Accordingly, the Bid Committee has no recommendation of award.

Board Action: Trustee Brenda Culver made a motion to approve the Bid Committee Report as recommended. Trustee Barbara Shimer seconded the motion and on a recorded roll call vote the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees absent: None. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

AGENDA #10 – “District Finance” – The following District financial matters were presented.

#10-A. Financial Reports: The monthly financial reports were presented, including the treasurer’s report, showing the balance in all funds as of November 31, 2021.

#10-B. Approval of Financial Obligations: District financial obligations (Listing of Board Bills) for December 2021 totaling $1,124,586.77 were presented for approval.

Board Approval for Payment of Financial Obligations: Trustee Jan Ridgely made a motion to approve payment of district financial obligations for December, 2021, in the amounts listed. Trustee John Brooks seconded the motion and on a recorded roll call vote ordered by the Chair the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees absent: None. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

AGENDA #11 – “Executive Session” – The Board of Trustees did not hold an executive session at this meeting.

AGENDA #12 – “Approval of Executive Session Minutes” –

#12-A. Written Executive Session Minutes: No executive session was held during the regular meeting, Tuesday, November 16, 2021.

#12-B. Audio Recordings of Executive Sessions: No executive session was held during the regular meeting, Tuesday, November 16, 2021.

#12-C. Semi-Annual Review of Executive Session Minutes: The Board of Trustees having conducted a semi-annual review of executive session minutes as mandated by Section 2.06 of the Open Meetings Act, the Chairman presented the following report and recommendations:

MEMORANDUM

TO: Chancellor and Board of Trustees

FROM: Renee Smith, Board Secretary

DATE: December 14, 2021

SUBJECT: Semi-Annual Review of Executive Session Minutes

A. The following written executive session minutes were reviewed in June 2021 and the decision was made at that time to keep them closed:

1. Tuesday, June 20, 1995.

2. Tuesday, August 15, 1995.

3. Tuesday, September 19, 1995.

4. Friday, August 2, 1996.

5. Tuesday, January 17, 2012.

6. February 19, 2019.

7. October 15, 2019.

8. December 10, 2019.

9. January 21, 2020.

10. February 18, 2020.

B. The following written executive session minutes have been approved, but remain closed, and are being subjected to the semi-annual review for the first time in December 2021:

1. June 15, 2021.

2. July 21, 2021.

C. The following written executive session minutes have been approved and opened to the public record:

1. None.

D. Audio recordings of previously approved executive sessions will remain closed to the public record and these audio executive session recordings will remain in the custody of the Board Secretary until 18 months following the executive session at which the audio recordings were made:

1. December 10, 2019.

2. January 21, 2020.

3. February 18, 2020.

4. August 18, 2020.

5. February 16, 2021.

6. June 15, 2021.

7. July 21, 2021.

E. As part of the Board of Trustees semi-annual review of executive sessions, the Board notes that the audio tape recordings of the following meetings have been held by the Secretary for more than the 18 months required, and the Secretary is directed to destroy these recordings after this meeting:

1. December 10, 2019.

2. January 21, 2020.

3. February 18, 2020.

F. As part of the Board of Trustees semi-annual review of executive session minutes, the Board notes that executive sessions were not held on the following dates:

1. Tuesday, August 17, 2021.

2. Tuesday, September 21, 2021.

3. Tuesday, October 19, 2021.

4. Tuesday, November 16, 2021.

G. It is recommended that the following previously approved closed meeting minutes be open to the public record:

1. June 15, 2021.

Board Action: Trustee John Brooks made a motion to adopt the foregoing report and recommendations as outlined, for minutes of executive sessions held on the dates listed. Trustee Al Henager seconded the motion. The Chair asked trustees in favor of the motion to say “Aye” and those opposed to say “No.” The viva voce (by the voice) vote was taken. The Chair declared the “Ayes” have it, the motion is adopted.

AGENDA #13. Personnel Report: Andrea McDowell presented the following personnel report and the Chancellor recommended approval.

400.1. Employment of Personnel

A. Professional, Non-Faculty, Exempt

1. Cheryl Michl, Title III Advising Specialist, OCC, effective January 3, 2022.

B. Professional, Non-Faculty, Non-Exempt

1. Sibyl Janello, Coordinator, Registration & Records, Workforce Education, effective December 15, 2021.

C. Classified

1. Ashley Gonzalez, Office Assistant, FCC, effective January 3, 2022. 400.

2. Resignation Ratifications

A. Professional Non-Faculty, Exempt

1. Amy Dulaney, Director of Transition Center & Perkins, DO, effective December 31, 2021.

B. Classified

1. John Watson, Lead Custodian, LTC, effective December 31, 2021.

Trustee Al Henager made a motion to approve the foregoing personnel report. Trustee Jan Ridgely seconded the motion and on a recorded roll call vote ordered by the Chair the following trustees voted yea: John Brooks, Gary Carter, Brenda Culver, Al Henager, Jan Ridgely, Barbara Shimer, Brady Waldrop. Student advisory vote: Yea. Trustees voting nay: None. Trustees absent: None. The motion having received 7 yea votes and 0 nay votes, the Chair declared the motion carried.

AGENDA #14 – Collective Bargaining – None.

AGENDA #15 – Litigation – An update on current litigation was provided.

AGENDA #16 – Other Items – None.

AGENDA #17 – Adjournment – Trustee Al Henager made a motion to adjourn. Student Trustee Sania Borom seconded the motion. The Chair asked trustees in favor of the motion to say “Aye” and those opposed to say “No”. The voice vote was taken. The Chair declared the “Ayes” have it, the motion is adopted, and the meeting was adjourned at 7:58 p.m.

https://www.iecc.edu/sites/default/files/inline-files/IECC_BoardMinutes_Dec2021.pdf

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate

MORE NEWS