special board of trustees meeting october 7, 2016€¦ · friday, october 7, 2016 7:00 p.m. –...
TRANSCRIPT
COLLEGE OF DuPAGE
Special Board of Trustees Meeting
October 7, 2016
BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL STATE OF ILLINOIS
FRIDAY, OCTOBER 7, 2016
7:00 P.M. – STUDENT SERVICES CENTER, SSC-2200
SPECIAL BOARD MEETING NOTICE/AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. ROLL CALL
4. CLOSED SESSION – Room: SSC 2200
5. RETURN TO OPEN SESSION
6. PUBLIC COMMENT
7. PRESENTATION FY16 Independent Audit
- Kim Michael-Lee, Interim VP Administrative Affairs/Treasurer - Clifton Larson Allen LLP
8. CONSENT AGENDA a. APPROVAL: Architectural Services
b. APPROVAL: Settlement Agreement in Simandl v. COD
9. ACCEPTANCE FY16 INDEPENDENT AUDIT
10. TRUSTEE DISCUSSION
11. CALENDAR DATES / Campus Events (Note: * = Required Board Event) *Thursday, October 20, 2016 7:00 p.m. Regular Board meeting, SSC-2200
12. ADJOURN
FRANK NAPOLITANO, SECRETARY
BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502, COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS
Posted 10/5/16
FUTURE MEETING Thursday, October 20, 2016
7:00 p.m. – Regular Board Meeting – SSC-2200
July
Cost Center reports due to
Finance Department
August
Finance Department begin review
of Cost Center Reports
September
Cost Center Reports
Finalized
Oct-Dec January
User Budget Training
Conducted
Position Budget
Requests Due
Mid-year Financial Review of
Cost Centers
February
Capital Requests Due
Position and Capital requests reviewed
against Cost Center
Reports and current year
budget allocations
March
Budget update for users complete
Finance Department begin review of department
budgets
April
Discussions with budget officers to
finalize budgets
First draft of Budget Book narratives due
Final draft of Budget Book
Schedules Due
May
Presentation of proposed Budget to Board of Trustees
June
Board approval /
adoption of the Budget
------- FY2017 Cost Center Report Development-------
Cost Center Review Calendar
Budget Calendar
Item 8a
October 7, 2016
COLLEGE OF DuPAGE SPECIAL BOARD MEETING
BOARD APPROVAL
1. SUBJECT Architectural Services for the General Counsel/Auditor’s Office Project. 2. REASON FOR CONSIDERATION
Contracts that exceed the statutory limit of $25,000 must be approved by the Board of Trustees.
3. BACKGROUND INFORMATION
The College requires professional architectural services to create construction documents, phasing plans and construction administration for space use revisions in the SRC Building. A portion of the third floor Library area will be renovated to accommodate new offices for General Counsel and Audit personnel. This project will also include permanent revisions to areas in the Continuing Education offices to accommodate personnel being relocated from the third floor project area. The project also includes temporary relocation (no built-out involved) of the Archives services during the construction phase. A legal notice was placed, and a Request for Qualifications (RFQ) was issued in April, 2015. PERKINS + WILL, was selected through a quailfications based selection (QBS) process as outlined in the Local Government Professional Services Selection Act, and approved by the Board on August 20, 2015 as one of the College’s Campus Architects. PERKINS + WILL has been assigned this project. Perkins + Will has extensive experience with professional service offices in various market sectors including over twenty recent projects for legal service firms. In accordance with the fee schedule in their Campus Architects Master Agreement, they will provide necessary architectural, mechanical, fire protection, electrical, IT, furniture and move management services for a fixed fee of $29,640.00 and not to exceed reimbursable expenditures of $1,900.00. This purchase complies with State Statues, Board Policy and Administrative Procedures.
Item 8a
October 7, 2016
Budget Status
FY2016
Prior Year Annual YTD Available
GL Account Spend Budget Spend* Balance
03-90-39010-5303001 -$ 33,700.00$ -$ 33,700.00$ Construction, General Counsel / Auditor Office Remodel, Architectural Services
Current Request 31,540.00$
*YTD Spend equals actuals plus committed as of 09/27/16.
FY2017
4. RECOMMENDATION That the Board of Trustees authorizes the College Administration to enter into a
contract with PERKINS + WILL Architects for a not to exceed expenditure of $31,540.00 to provide architectural services for the General Counsel/Auditor’s Office Project.
Staff Contact: Bruce Schmiedl, Director of Facilities Planning and Development
Item 8a
October 7, 2016
COLLEGE OF DuPAGE SPECIAL BOARD MEETING
BOARD APPROVAL
SIGNATURE PAGE FOR
Architectural Services for the General Counsel/Auditor’s Office Project.
ITEM(S) ON REQUEST That the Board of Trustees award the proposal as follows:
That the Board of Trustees authorizes the College Administration to enter into a contract with PERKINS + WILL Architects for a not to exceed expenditure of $31,540.00 to provide architectural services for the General Counsel/Auditor’s Office Project.
Board Chair Date Secretary Date
Item 8b October 7, 2016
COLLEGE OF DuPAGE SPECIAL BOARD MEETING
BOARD APPROVAL
1. SUBJECT
Approval of settlement agreement in the matter of Simandl v. College of DuPage et
al.
2. REASON FOR CONSIDERATION
Section 3-30 of the Illinois Public Community College Act permits the Board of Trustees to exercise powers “that may be requisite or proper for the maintenance, operation and development of any college or colleges under the jurisdiction of the board.” 110 ILCS 805/3-30.
3. BACKGROUND INFORMATION
On November 24, 2015, Thomas Simandl filed a lawsuit against the Board, Karen Kuhn, and Catherine Brod alleging claims of employment discrimination. The parties have proposed a settlement agreement to resolve the lawsuit. Under the proposed settlement agreement, the Board agrees to pay to Simandl, on behalf of the Board, Kuhn, and Brod, the amount of $60,000.00 in exchange for a full release of Simandl’s claims.
4. RECOMMENDATION
That the Board of Trustees approves the proposed settlement agreement between Simandl, The College of DuPage Board of Trustees, Karen Kuhn, and Catherine Brod to resolve Simandl v. College of DuPage et al.
SETTLEMENT AQREEMENT AND GENERAL RELEASE OF ALL CLAIMS
This Settlement Agreement and General Release of All Claims (this ''Agreement") is made and
entered into by and among THOMAS SIMANDL ("Simanan and BOARD OF TRUSTEES OF
COMMUNITY COLLEGE DISTRICT NO. 502 COUNTY OF OUPAGE, WILL and COOK COUNTIES
d/b/a COLLEGE OF DUPAGE ("COD"), KAREN KUHN (''KuhnQ), and CATHERINE BROD (uBrod").
WHEREAS, Simandl wa.s employed by COO; and
WHEREAS, on or about October 6, 2014, Simandl retired from employment with COD; and
WHEREAS, after receiving a Right to Sue letter from the EEOC, on or about November 15,
2015, Simandl filed suit in United States District Court for the Northern District of Illinois., under case
number 15 cv 10601 (the ''Federal lawsuin. against COD, Kuhn and Brod, alleging discrimination on
the basis of gender, retaliation, Family and Medical Leave Act eFMLA�) discrimination and retaliation,
intentional interference with employment/prospective economic advantage, all of which allegations
were denied; and
WHEREAS, COD, Kuhn and Brod have otherwise denied any liability to Simandl whatsoever;
and
WHEREAS, the parties desire to settle their differences pursuant to the terms and conditions
set forth herein;
NOW, THEREFORE, in consideration of the releases, covenants and agreements hereinafter
set forth, the parties agree as follows:
1.
2.
Recitals. The parties incorporate each of the foregoing recitals as Paragraph 1.
Release by Simandt Simandl agrees to, and does hereby, for himself, his heirs.
executors, successors and administrators, remise, release and forever discharge each of Kuhn, Brod
and COD and each of COD's current and former trustees, officers, department heads, officers,
employees. benefit plan(s) and their trustee(s). beneficiaries and fiduciaries; agents, attorneys,
insurers, predecessors. successors, assigns, and affiliates, of and from any and all manner of action,
cause and causes of action, suits, debts, bills, specialties, covenants, contracts, sums of money,
commissions, compensauon, controversies, agreements, promises, trespasses, damages, judgments,
executions, claims including claims for attorneys' fees, and demands whatsoever, in law or in equity,
whfch, against any of them, Simandl has had, now has, or can, shall, or may have, directly or
indirectly, whether known or unknown, for, upon, or by reason of any matter, cause, or thing
whatsoever, through the date of these presents including, but not limited to, any and all claims
included or which could have been included in the Federal lawsuit, and any and all other claims
arising out of Simandl's employment with COD prior to the date hereof, as foUows:
(a) claims, actions, causes of action or liabilities arising under Title Vil of the Civil Rights Act of1964, as amended, the Employment Retirement Income Security Act. as amended ("ERlSA"),the Rehabilitation Act of 1973, as amended, t.he Americans with Disabilities Act, as amended,the Age Discrimination in Employment Act of 1967, as amended, the Older Workers BenefitProtection Act of 1990, as amended, the Family and Medical Leave Act, and/or any otherfederal, state or municipal employment discrimination statutes (including, but not limited to,claims based on sex, gender, attainment of benefit plan rights., race, religion, national origin,marital status, sexual orientation, parental status, disability, handicap, retaliation, whistlebJowerstatus and veteran status); and/or
(b) claims, acti.ons, causes of action or liabilities and/or any other federal, state or focal statute,law, ordinance or regulation; andfor
(c) any other claim whatsoever including, but not limited to, claims for severance or vacationpay, claims based upon breach of express or implied contract. interference with employment orprospective economic advantage, wrongful suspension, wrongful or constructive termination,defamation, intentional or negligent infl.iction of emotional distress. personal injury, emotion.alinjury, harassment, retaliation, negligence and/or any other common law, statutory or otherclaim whatsoever arising out of or relating to Simandl's employment, and separation fromemployment by COD. and including but not limited to any claims made or which could havebeen made in the Federal Lawsuit, and/or
(d) any claim to back pay, front pay, liquidated damages or any other damages of any kind, butexcluding any claims which under law Slmandl cannot waive, claims for reimbursement ofeligible medical expenses in accordance with applicable COD retiree benefits, and any claimsfor breach of this Agreement
3. Payment to Simandf. Within three (3) days following the latest to occur (a) the
expiration of the revocation period contained in paragraph 11 below, or (b) the dismissal with
prejudice of the Federal Lawsuit as described in paragraph 8 below, or (c) the approval of this
908292v7 2
Agreement and the payments contemplated hereby by the COD Board of Trustees, COO shall pay or
cause to be pafd on behalf of COD, Kuhn and Brod to Simandl the total sum of Sixty Thousand
Dollars ($60,000.00). The payment shall be made in the following disbursements:
(a) a check in the amount of $40,000, less appropriate Federal and State of Illinois
income tax withholding. payable to Simandl. Simandl shall receive an IRS Form W-2 for this payment
(b) a check in the amount of $20,000 payable to Simandl's attorney, Kristin Case,
for which an IRS Form 1099 shalfbe issued to Ms. Case (FEIN: 20-4786749) and Slmandl.
4. No Reliance. Simandl acknowledges and agrees that by signing this Agreement, he
does not rely and has not relied on any representation or statement by COD or by any of its agents,
representatives or attorneys with regard to the subject matter, basis or effect of this Agreement or
otherwise. Simandl further acknowledges that he enters into this Agreement voluntarily and
knowingly.
5. No Admission. It is expressly understood and agreed that the above payments and
release are for the purpose of settling and compromising Simandl's claims, which are disputed, and
any other claims that Simandf may have against one or more of COD, Kuhn or Brod arising out of the
facts alleged in the Federal Lawsuit. It is understood and agreed that the settlement does not
constitute any admission of fault, responsibility or liability, and that all fault, responsibility or fiability on
the part of any party is expressly denied.
6. Binding . Effect. This Agreement shall be binding upon Simandl and upon his heirs,
administrators, representatives, executors, successors and assigns, and shall inure to the benefit of
COD. Kuhn and Brod and to their respective successors and assigns.
7. Governing Law, This Agreement is made and entered into in the State of Illinois and
shall in all respects be interpreted, enforced and governed under the laws of the State of Illinois. Any
dispute under this Agreement shaU be adjudicated by a court of competent jurisdiction in the State of
Illinois.
908292117 3
8. Conditigns Precedept The following are conditions precedent to the obligation of COD
to pay Simandl the amount referenced in paragraph 3 above: Simandl shall dismiss the individual
defendants. Brod and Kuhn, with prejudice, within seven (7) days of the execution of this Agreement.
Simandl shall dismiss the Federal Lawsuit, with prejudice, against COO within seven (7) days after the
payments contemplated hei:eby have been approved by the Board of Trustees of the COO in open
session. If payments are not made, the Agreement shall be null and void and the Federal Lawsuit
may be reinstated by Simandl against all parties.
9. Pc;!filstl lnvalidJrt. Should·any provision of this Agreement be declared or be determined
by any court of competent jurisdiction to be illegal or invalid, the validity of the remaining parts, terms
or provisions shalt not be affeeted thereby and said illegal or invalid part, term or provision shall be
deemed not to be part of this Agreement
10. Ptior Review. Simandl acknowledges and agrees that COO has advised him to consult
with an attorney of his choosing prior to signing this Agreement, and that he has, in fact consulted
with an attorney of his choosing, In addition1 Simandl acknowledges that he has been given a period
of at least twenty one (21) days within which to consider this Agreement Simandl acknowledges that
in connection with the negotiation of the settlement contemplated hereby, and in connection with his
review of the content of this Agreement, he has had the benefit of counsel of his choosing,
specifically: Kristin Case and Kendra Kutkow.
11 . Right to. Revoke, For a period of seven (7) days following the execution of this
Agreement by Simandl, Simarn:fl may revoke this Agreement by a revocation in writing directed to
Linda Sands-Vankerk, ("Sands..Vankerk�). Vice President of Human Resources for COD and mailed or
delivered so that it is received by Sand&-Vankerk before the close of business on the eighth (8� day
following Simandl's execution hereof, and this Agreement shall not become effective or enforceable
until such revocation perioct has expired.
12.
908292117
Litigation Barreg ·t»£ Relea§§. It is expressly understood and agreed by Simandl that
4
this instrument may be pleaded as a compl.ete defense to, and in bar of, any action or proceeding
brought, maintained or conducted by Simandl against COD, Kuhn or Brod in connection with or on
account of any of the matters set forth above. Moreover, Simandl will be liable to COD for reasonable
attorney's fees and costs in defending such litigation. Provided, however, that nothing contained
herein shall be deemed to limit Simandl's right to participate in any administrative investigation or
proceeding conducted by the Equal Employment Opportunity commission or similar federal, state of
local agency charged with enforcing employment discrimination Jaws. However. Simandl hereby
waives, and shall not be entlttecf. to, any relief or recovery, mone�ry or otherwise, related to any claim
released by this Agreement.
13. Entire Agreemoot. This .Agreement constitutes the exclusive agreement between the
parties hereto relating to the subject matter hereof. No amendment of this Agreement shall be binding
unless committed to writing and signed by the parties hereto.
14. Counte02arts. This Agreement may be executed in any number of counterparts each of
which shall be deemed an original and all of which. when taken together, shall comprise one and the
same instrument Counterparts may be exchanged by e-mail or facsimile with hard copies exchanged
promptly thereafter.
IN WITNESS WHEREOF, the undersigned parties have executed this Agreement on the dates
identified below.
Dated: q f?/;, r1
Dated: -------
908292v7
BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRlCT NO. 502 COUNTY OF DUPAGE WILL ANO COOK COUNTIES D/8/A COLLEGE OF DUPAGE
By: ___________ _
5
Dated: ------
Dated: __________
900292v7
Duly Authorized Agent
6
By:__________________________________ Karen Kuhn
By:__________________________________ Cathy Brod
Item 9
October 7, 2016
COLLEGE OF DuPAGE
SPECIAL BOARD MEETING
BOARD APPROVAL ________________________________________________________________ 1. SUBJECT
FY2016 Audit.
2. REASON FOR CONSIDERATION Board acceptance of the attached Comprehensive Annual Financial Report and Single Audit and Illinois Board of Higher Education Cooperative Work Study Program Grant Audit for the Fiscal Year ended June 30, 2016.
3. BACKGROUND INFORMATION a) Comprehensive Annual Financial Report (“CAFR”) - This audit was performed by
CliftonLarsonAllen LLP as authorized by the Board of Trustees in accordance with 110 ILCS 805/3-22.1. This audit is the first of a three-year contract. Pending final approval the College is expected to receive an unmodified opinion. Copies of the audit report will be filed with the State in accordance with the Illinois Community College Act. A copy of the CAFR will also be posted to the College’s website.
b) Single Audit - The Single Audit is an audit of the College’s compliance with
federal rules and regulations as they apply to the College’s major federal grants. Pending final approval the College is expected to receive an opinion that it complied, in all material respects, with federal grant compliance requirements over its major federal programs. In addition the Single Audit includes the auditors’ report on the College’s internal controls over financial reporting and compliance.
c) Internal Control Letter –The Internal Control Letter will identify control deficiencies
based on the auditors’ consideration of the College’s internal controls over financial reporting which are considered important enough to merit the attention of governance but which would not be considered to be significant deficiencies or material weaknesses.
d) Illinois Board of Higher Education Cooperative Work Study Program Grant Audit
– The audit was performed by CliftonLarsonAllen LLP as authorized by the Board of Trustees. Pending final approval the College is expected to receive an unmodified opinion. Copies of the audit report will be filed with the Illinois Board of Higher Education.
Item 9
October 7, 2016
4. RECOMMENDATION That the Board of Trustees accepts the Comprehensive Annual Financial Report and Single Audit and the Illinois Board of Higher Education Cooperative Work Study Program Grant Audit for the Fiscal Year ended June 30, 2016.
Staff Contact: Kim Michael-Lee, Interim VP Administrative Affairs and Treasurer Scott Brady, Interim Controller
Item 9
October 7, 2016
COLLEGE OF DuPAGE
SPECIAL BOARD MEETING
BOARD APPROVAL
SIGNATURE PAGE FOR
FY2016 AUDIT
ITEM(S) ON REQUEST
THAT THE BOARD OF TRUSTEES ACCEPTS THE ATTACHED COMPREHENSIVE ANNUAL FINANCIAL
REPORT AND SINGLE AUDIT AND ILLINOIS BOARD OF HIGHER EDUCATION COOPERATIVE WORK
STUDY PROGRAM GRANT AUDIT FOR THE FISCAL YEAR ENDED JUNE 30, 2016. BOARD CHAIR DATE SECRETARY DATE