166
Rock Valley College Board of Trustees Community College District No. 511 December 15, 2009 Trustees’ Study Session at 5:15 p.m. WTC 141/142 Truth-in-Taxation Hearing 6:00 p.m. Regular Meeting at 6:00 p.m. WTC 117/119/121 AGENDA A. Call to Order B. Roll Call C. Minutes: November 10, 2009 and November 17, 2009 D. Communications and Petitions E. Recognition of Visitors F. General Presentations 1. Proposed Tuition Increase – Sam Overton and Amy Diaz 2. Annual Grievance/Complaint Report – Chuck Martin 3. Educational Support Personnel (ESP) Presentation – April Lipnitzky, President 4. Professional Staff Association (PSA) Presentation – Cyndi Stonesifer, President G. Reports 1. Vital Signs a. Payroll , Healthcare Costs , Cash , PEC Remodel , Science & Math Building 2. President’s Report a. BR #6668 – Claims Sheet #650 (Check Register ) (Checks over $10,000 ) b. BR #6669 – Purchase Report #628 c. BR #6670 – Personnel Report #617 d. BR #6671 – Commemorative Opportunity: Science and Math Building e. BR #6672 – Adult Education Bridge Grant Award f. BR #6673 – Arts Instructional Center (AIC) Architectural Team Recommendation g. BR #6674 – Memorandum of Understanding between Rockford Area Strategic Initiatives(RASI) and Rock Valley College 3. Attorney’s Report a. AR #248 – Resolution providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds. b. AR #249 – Resolution for Tax Levy for Protection, Health or Safety c. AR #250 – Resolution Making Tax Levy d. AR #251 – Resolution Approving Certificate of Levy e. AR #252 – Resolution Approving Amendment to President’s Employment Contract 4. ICCTA Report 5. Student Trustee Report 6. Board Committee Reports H. Unfinished Business I. New Business J. Trustee Comments K. President’s Comments 1. Accolades 2. Announcements from President’s Leadership Team

providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College Board of Trustees Community College District No. 511

December 15, 2009 Trustees’ Study Session at 5:15 p.m. WTC 141/142

Truth-in-Taxation Hearing 6:00 p.m. Regular Meeting at 6:00 p.m. WTC 117/119/121

AGENDA

A. Call to Order B. Roll Call C. Minutes: November 10, 2009 and November 17, 2009 D. Communications and Petitions E. Recognition of Visitors F. General Presentations

1. Proposed Tuition Increase – Sam Overton and Amy Diaz 2. Annual Grievance/Complaint Report – Chuck Martin 3. Educational Support Personnel (ESP) Presentation – April Lipnitzky, President 4. Professional Staff Association (PSA) Presentation – Cyndi Stonesifer, President

G. Reports 1. Vital Signs

a. Payroll, Healthcare Costs, Cash, PEC Remodel, Science & Math Building 2. President’s Report

a. BR #6668 – Claims Sheet #650 (Check Register) (Checks over $10,000) b. BR #6669 – Purchase Report #628 c. BR #6670 – Personnel Report #617 d. BR #6671 – Commemorative Opportunity: Science and Math Building e. BR #6672 – Adult Education Bridge Grant Award f. BR #6673 – Arts Instructional Center (AIC) Architectural Team Recommendation g. BR #6674 – Memorandum of Understanding between Rockford Area Strategic

Initiatives(RASI) and Rock Valley College 3. Attorney’s Report

a. AR #248 – Resolution providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

b. AR #249 – Resolution for Tax Levy for Protection, Health or Safety c. AR #250 – Resolution Making Tax Levy d. AR #251 – Resolution Approving Certificate of Levy e. AR #252 – Resolution Approving Amendment to President’s Employment Contract

4. ICCTA Report 5. Student Trustee Report 6. Board Committee Reports

H. Unfinished Business I. New Business J. Trustee Comments K. President’s Comments

1. Accolades 2. Announcements from President’s Leadership Team

Page 2: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

L. Adjourn to Closed Session to discuss pending litigation, hiring and retention of specific employees,

collective bargaining matters, and Closed Session contractual matters. Following Closed Session, the Board may take action regarding employee hiring and retention.

M. Reconvene Open Session N. Possible Action Items as a Result of Closed Session O. Date of Next Meetings: January 6, 2010, Special Meeting, 5:30 p.m., WTC 117-121; January 12, 2010:

Committee Meeting, 5:15 p.m., WTC 117-121; January 26, 2010, Study Session at 5:15 p.m. in WTC 141/142; Regular Meeting, 6:00 p.m., WTC 117-121.

P. Adjourn

Kenneth C. Nelson, Board Chair

Page 3: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

3301 North Mulford Road Rockford, IL 61114

Definitions:Levy Year is a calendar year - LY 09 ends December 31, 2009Tax Receipts for LY 2009 are recognized 50% in FY 10 and 50% in FY 11Tax Receipts for LY 09 are normally received in June 2010 and September 2010Fiscal Year ends June 30th - FY 10 ends June 30, 2010

Held Tuesday, December 15, 2009 at 6:00 PMWoodward Technology Center 117/119

State of IllinoisRock Valley College

Community College District 511

Truth-In-Taxation Public Hearing

12/4/2009 Page 1 of 7

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

Definitions

Equalized Assessed Valuation (EAV) A $100,000 house has approximately a $33,333 EAV - Fair Market Value divided by 3

Property Tax Extensions accumulate all EAV and utilize existing approved rates

Rock Valley College prepared it's FY Budget in May using a realistic (4%) EAV growth estimation.

Based on current economic conditions, a 3% EAV growth seems realistic.

Rock Valley College is filing a Tax Resolution assuming a higher EAV growth than expected (optimistic 4%) to maximize the fixed rate tax levy in the Education Fund '01' $.23/$100 and Operations & Maintenance Fund '02' $.04/$100.

Other items (Bond Principal & Interest, Audit, Tort, Insurance, PHS projects) are specific fixed dollarrequests which are based upon needed amounts and documentation.

The College is required to have the Hearing when the College estimates that the property tax extension will increase by more than 5% over the preceding calendar year.

Although not required, the College is holding the Truth-In-Taxation Hearing.

Prepared by: Sam E. Overton, Jr.VP of Administrative Services & TreasurerDated: 10/15/2009Updated: 12/04/2009

12/4/2009 Page 1 of 7

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

Definitions

Page 4: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Equalized Assessed

Calendar Year Valuation EAV Growth2000 Actual 4,498,613,370 2001 Actual 4,708,382,405 4.66%2002 Actual 4,925,572,505 4.61%2003 Actual 5,171,168,227 4.99%2004 Actual 5,336,790,418 3.20%2005 Actual 5,621,212,221 5.33%2006 Actual 6,134,928,471 9.14%2007 Actual 6,596,799,828 7.53%2008 Actual 6,908,494,500 4.72%2009 Estimated (FY 10 Budget) 7,184,287,034 3.99% Issued before 2008 EAV was available2009 Estimated (Expected) 7,115,749,335 3.00% Realistic2009 Estimated (Resolution) 7,184,834,280 4.00% Optimistic

12/4/2009 Page 2

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

EAV

Page 5: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

RVC Tax Rate Management: Goal $.4500

0.0500 

0.1000 

0.1500 

0.2000 

0.2500 

0.3000 

0.3500 

0.4000 

0.4500 

0.5000 

2002 2003 2004 2005 2006 2007 2008 2009

Educational Fund Ops & Maint Fund PH&S Fund Audit Fund Tort Fund Bond Debt

Levy/Tax Year 2002 2003 2004 2005 2006 2007 2008 2009Educational Fund 0.2300 0.2300 0.2300 0.2300 0.2295 0.2396 0.2300 0.2300 Ops & Maint Fund 0.0400 0.0400 0.0400 0.0400 0.0400 0.0417 0.0400 0.0400 Overlevy (0.0074) PH&S Fund 0.0042 0.0073 0.0463 0.0482 0.0649 0.0302 0.0500 0.0089 Audit Fund 0.0012 0.0015 0.0025 0.0029 0.0017 0.0012 0.0011 0.0008 Tort Fund 0.0310 0.0313 0.0388 0.0452 0.0406 0.0434 0.0388 0.0332 Bond Debt 0.1287 0.1427 0.0954 0.0808 0.0893 0.0923 0.0979 0.1371

0.4351 0.4528 0.4530 0.4471 0.4660 0.4410 0.4578 0.4500

Tax Swap from PH&S to Bond Debt

0.0500 

0.1000 

0.1500 

0.2000 

0.2500 

0.3000 

0.3500 

0.4000 

0.4500 

0.5000 

2002 2003 2004 2005 2006 2007 2008 2009

Educational Fund Ops & Maint Fund PH&S Fund Audit Fund Tort Fund Bond Debt

12/4/2009 Page 3

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

Tax Rate History

Page 6: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Equalized Assessed Valuation is approximately 1/3 of Market Value

Equalized Assessed Valuation & Growth Actual Estimated2003 EAV 2004 EAV 2005 EAV 2006 EAV 2007 EAV 2008 EAV 2009 EAV

5,171,168,227 5,336,790,418 5,621,212,221 6,134,928,471 6,596,799,828 6,908,494,500 7,115,749,335 3.20% 5.33% 9.14% 7.53% 4.72% 3.00%

Property Tax Extension Rate Estimated2003 Rate 2004 Rate 2005 Rate 2006 Rate 2007 Rate 2008 Rate 2009 Rate Rate Change

0.4528 0.4530 0.4471 0.4660 0.4484 0.4485 0.4500 0.0015

Property Tax Extension is Tax Rate per $100 Assessed Valuation

Property Tax Extension Dollars2003 Dollars 2004 Dollars 2005 Dollars 2006 Dollars 2007 Dollars 2008 Dollars 2009 Dollars Dollar Change

23,415,050 24,175,661 25,132,440 28,588,767 29,167,196 30,985,517 32,020,409 1,034,892 103.34%

Homeowner Example of RVC property tax rateMarket Assessed Property Tax

Value Valuation Rate Change Extension Change

Rate change103,000 34,333 0.4500 $154.50 Levy Year 2009

0.4485 $153.99 Levy Year 20080.0015 $0.52 0.3%

Valuation growth103,000 34,333 0.4500 $154.50 Levy Year 2009100,000 33,333 0.4485 $149.50 Levy Year 2008

0.0015 $5.00 3.3%

3.00% EAV Growth

12/4/2009 Page 4

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

EAV +3.00%

Page 7: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Actual 2008 Actual 2008 Budget Estimate 2009 Resolution RESOLUTIONFund Fund Description Rate Extension FY 10 Original Extension 10/27/2008 Growth RATE

3.00%2007 EAV OK to Audit 6,596,799,828 2008 EAV = 2007 EAV + % 6,908,494,500 4.72%

7,184,287,034 7,115,749,335

01 Educational 0.2300 15,890,026 16,044,033 0.2300 16,366,223 16,525,119 4% growth 0.2300 Max

02 Operations & Maintenance 0.0400 2,763,493 2,790,267 0.0400 2,846,300 2,873,934 4% growth 0.0400 Fixed Rate Fixed Rate Calculated Max

12 Tort (Fixed Dollar)Liability Insurance & Tort 0.0255 1,761,308 1,227,717 0.0205 1,461,765 1,461,765 0.0205 Workers' Comp 0.0032 220,982 223,221 0.0031 222,500 222,500 0.0031 Unemployment Insurance 0.0029 200,257 87,264 0.0011 77,500 77,500 0.0011 Property/Casualty 0.0017 117,444 383,662 0.0030 210,950 210,950 0.0030 Social Security & Medicare 0.0055 379,340 174,392 0.0055 391,000 391,000 0.0055

1/2 FY 10 + 1/2 FY 11 Expenditures11 Financial Audit (Fixed Dollar) 0.0011 75,278 69,757 0.0008 57,087 57,087 0.0008

03 Protection, Health & Safety 0.0500 3,454,248 2,002,833 0.0089 635,510 635,510 0.0089 (Fixed Dollar) Fixed Dollar

Tax Rate swap from PH&S to Debt03 Operations & Maint (Restricted) - - - -

Includes Bond Proceeds

Adjustment for Overextended Tax - -

Total 0.3599 24,862,376 23,003,146 0.3130 22,268,835 22,455,365 0.3130 B A C

Growth (A-B) 2008 Estimated Extension over 2007 Actual Extension 0.3769 0.3130 0.3156 (2,593,541) -10.432%

Growth (C-B) 2008 Resolution over 2007 Actual Extension (2,407,011) -9.681%

Fiscal vs. Levy Yrs Fiscal vs. Levy Yrs04 Bond & Interest 8,360,610 6,709,486 0.0943

1999 Bonds - - Revenue - - Expenditures2000 Bonds 0.0052 359,071 0.0056 399,053 2002 Bonds 0.0045 310,734 0.0261 1,854,955 2003A Bonds - - - - 2003B Bonds 0.0305 2,106,087 0.0312 2,220,570 2005 Refinancing Bonds 0.0057 393,596 0.0055 391,000 2006 Refinancing Bonds 0.0042 290,019 0.0041 289,220 2007 Refinancing Bonds - - - - 2008 Bonds 0.0478 3,300,685 0.0224 1,596,775 Refinancing or New Debt Opportunities - - 0.0422 3,000,000 3,000,000

0.0979 6,760,192 0.1370 9,751,573 42,087 0.0428

0.4577 31,622,568 31,363,756 0.4500 32,020,409 32,206,938 0.4500 0.4577 0.4366 0.4500 0.4526

32,020,408 FY 10 Budget does not including $310k write-off as uncollectible

12/4/2009 Page 5 of 7

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

LY2009

Page 8: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Actual 2007 Actual 2008 ResolutionFund Fund Description Rate 12/18/2007 Rate 12/16/2008 Rate 10/27/2009 Rate Dollar %

7.53% Actual Growth 4.72% Actual Growth 3.00% Estimated Growth

2007 EAV Actual 6,596,799,828 2008 EAV Actual 6,908,494,500 2009 EAV Estimate 7,115,749,335

01 Educational 0.2384 15,724,300 0.2300 15,890,026 0.2300 16,525,119 Current maximum $.23

02 Operations & Maintenance 0.0415 2,736,190 0.0400 2,763,493 0.0400 2,873,934 Current maximum $.04

12 TortInsurance & Tort 0.0232 1,529,110 0.0255 1,761,308 0.0205 1,461,765 Workers' Comp 0.0029 191,704 0.0032 220,982 0.0031 222,500 Unemployment Insurance 0.0026 173,841 0.0029 200,257 0.0011 77,500 Property/Casualty Insurance 0.0015 101,806 0.0017 117,444 0.0030 210,950 FICA 0.0058 383,129 0.0055 379,340 0.0055 391,000

11 Financial Audit 0.0012 78,810 0.0011 75,278 0.0008 57,087

03 Protection, Health & Safety 0.0377 2,486,010 0.0500 3,454,248 0.0089 635,510

Adjustment for Over Extended Tax (0.0051) (336,137)

Total Property Tax Extension 0.3497 23,068,763 0.3599 24,862,376 0.3130 22,455,365 (0.0469) (2,407,011) -9.681339%

04 Bond & Interest1999 Bonds 0.0150 991,078 - - - - 2000 Bonds 0.0046 303,931 0.0052 359,071 0.0056 399,053 2002 Bonds 0.0274 1,810,369 0.0045 310,734 0.0261 1,854,955 2003A Bonds 0.0042 277,502 - - - - 2003B Bonds 0.0081 535,182 0.0305 2,106,087 0.0312 2,220,570 2005 Refinancing Bonds 0.0060 396,431 0.0057 393,596 0.0055 391,000 2006 Refinancing Bonds 0.0044 290,716 0.0042 290,019 0.0041 289,220 2007 Refinancing Bonds 0.0127 839,113 - - - - 2008 Bonds 0.0099 654,111 0.0478 3,300,685 0.0224 1,596,775 Refinancing or New Debt Opportun - - - 0.0422 3,000,000

Total Debt Service Extension 0.0924 6,098,433 0.0979 6,760,192 0.1370 9,751,573 0.0392 2,991,381 44.249941%

COMBINED EXTENSION 0.4421 29,167,196 0.4577 31,622,568 0.4500 32,206,938 (0.0077) 584,370 1.847952%

GrowthLevy Year 2009Levy Year 2008Levy Year 2007

12/4/2009 Page 6 of 7

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

Extension-3%

Page 9: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Function Description Budget Actual Budget Budget Estimate for Levy 2009Levy Dollars ONLY FY 09 Revenues FY 09 Revenues FY 10 Revenues FY 11 Revenues 1/2 FY 10 + 1/2 FY 11

00000 Other - Levy Dollars ONLY - - 74000 Dept Public Safety - - - 74790 DPS/POM Projects - - 86210 FICA 373,378 376,167 383,662 397,052 390,357 86220 Property & Casualty Ins 196,805 112,275 174,392 180,478 177,435 86230 Tort Liability - Levy $ ONLY 1,297,936 1,619,124 1,174,717 1,215,567 1,195,142 86240 Workers Comp Ins 182,048 202,602 223,221 231,012 227,117 86250 Unemployment Insurance 80,024 183,509 87,264 93,849 90,557 86260 Athletic Insurance 53,000 - 53,000 55,000 54,000

Total 2,183,191 2,493,677 2,096,256 2,172,958 2,134,607 FPM 10 Fund 12 Revenue 2,239,738

Budget Actual Budget Budget Estimate for Levy 2009FY 09 Expenses FY 09 Expenses FY 10 Expenses FY 11 Expenses 1/2 FY 10 + 1/2 FY 11

00000 Other - (6,457) - 74000 Dept Public Safety 1,429,292 1,538,583 1,364,633 1,511,896 1,438,265 74790 DPS/POM Projects 15,000 22,478 17,000 17,000 17,000 86210 FICA 373,000 443,120 384,000 398,000 391,000 86220 Property & Casualty Ins 210,950 178,791 200,950 220,950 210,950 86230 Tort Liability 267,500 217,192 209,000 219,000 214,000 86240 Workers Comp Ins 215,000 211,279 220,000 225,000 222,500 86250 Unemployment Insurance 40,000 50,652 75,000 80,000 77,500 86260 Athletic Insurance 65,000 64,797 70,000 75,000 72,500

Total 2,615,742 2,720,435 2,540,583 2,746,846 2,643,715 FPM 10 Fund 12 Expenses 2,606,765

Less $280,000 to adjustto $.4500 tax rate at3.00% EAV growth

12/4/2009 Page 7

\\vmsrvfileshares\common\ADSFIS\Sam\2009 Truth-In-Taxation.xls

Fund 12 Details

Page 10: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Strategic Minutes of November 10, 2009 – Page #1 of 3 pages

Board Committee as a Whole Meeting The strategic meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois, convened in the Woodward Technology Center (WTC), Room 141-142, on the main campus on Tuesday, November 10, 2009 at 5:30 p.m. Ms. Katherine Kelley, Vice-Chairperson, called the meeting to order.

Roll Call The following members of the Board were present:

Ms. Katherine Kelley Mr. Mike Olson Mr. Ted Biondo Mr. Randy Schaefer

Ms. Gloria Wiekert, student trustee

The following members of the Board were absent: Mr. Ken Nelson, Ms. Chris Beck, Dr. Stephanie Raach. Also in attendance: Dr. Jack Becherer, President; Ms. Ann Kerwitz, Assistant to the President. Dr. Jack Becherer reviewed the process and timeline to replace a trustee, should a vacancy occur. Dr. Becherer also reviewed an inquiry from a constituent regarding meeting procedures that has been referred to the Board’s attorney for clarification. At 5:40: p.m., the meeting was recessed. At 5:45 p.m., November 10, 2009, Vice-Chairperson Ms. Katherine Kelley called the meeting to order in room 117-121 of the Woodward Technology Center (WTC). The following members of the Board were present:

Ms. Katherine Kelley Mr. Mike Olson Mr. Ted Biondo Mr. Randy Schaefer

Ms. Gloria Wiekert, student trustee

The following members of the Board were absent: Mr. Ken Nelson, Ms. Chris Beck, Dr. Stephanie Raach. Also in attendance: Dr. Jack Becherer, President; Dr. Diane Nyhammer, Vice President of Academic Affairs; Ms. Amy Diaz, Associate Vice President of Student Development; Mr. Sam Overton, Jr., Vice President of Administrative Services; Mr. Chuck Martin, Managing Director of Human Resource Services; Mr. Mike Mastroianni, Associate Vice President of Outreach and Planning, Mr. Greg Wear, Associate Vice President of Academic Affairs; Ms. Ann Kerwitz, Assistant to the President.

Page 11: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Strategic Committee Minutes of November 10, 2009 – Page #2 of 3 pages

General Presentations

Mr. Patrick Peyer and Ms. Audra Cooke presented an update on the First Year Experience (FYE) on behalf of the First Year Experience Committee. Strategic Initiatives for FY 2010-2012 include a revised STU 100 course curriculum, increased marketing, data collection and analysis, an online Early Alert program and implementation of a mandatory intrusive advising model for targeted populations. Using charts and graphs to illustrate data gathered to date, Mr. Peyer and Ms. Cooke confirmed that students who successfully complete STU 100 persist at a higher rate than those who do not complete STU100. Although the initial data sampling is small and evaluation is ongoing, committee members are confident in the future progress of the program. Ms. Amy Diaz and Mr. Mike Mastroianni presented Persistence and Retention data, Transfer data and Job Placement data as part of the Key Performance Indicator report. Ms. Diaz explained that tracking students’ persistence from one semester to the next and students’ retention from one academic year to the next helps the College gauge the extent it is meeting its mission and helping students obtain their educational goals. Ms. Diaz also explained the challenges and complexity of tracking transfer students. Mr. Mastroianni described how the College’s Community Outreach programs offer employment and career services through entities such as the Dislocated Worker Program, the Truck Driver Training program, the Small Business Development Center and the Entrepreneurship Center. Mr. Mike Webb presented a review of the 2009 Starlight Theatre season, noting that even with unseasonably cold weather and reduced tickets sales, the theatre still made money. He also reviewed the online survey results of ticket-buyer demographics and audience-requested shows and explained the ongoing challenges of obtaining performance rights for the 2010 season. Mr. Chuck Martin reviewed the Staff Professional Development Plan which will go to print very shortly. Features of the plan include multi-session series on topics such as diversity, strategic hiring, supervision and technology. Trustees will receive a copy of the schedule and are invited to participate in the classes.

Adjourn to Closed Session

Chairperson Ms. Katherine Kelley announced that the Board would adjourn to Closed Session to discuss pending litigation, hiring and retention of specific employees, collective bargaining matters, and Closed Session contractual matters.

On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, and unanimous roll call vote, the meeting was adjourned to closed session at 7:20 p.m.

Page 12: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Strategic Committee Minutes of November 10, 2009 – Page #3 of 3 pages

Reconvene Open Session

On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, and unanimous roll call vote, the meeting was reconvened to open session at 7:37 p.m. No action was taken during closed session.

Next Meeting

The next regular meeting of the Board of Trustees will be held Tuesday, November 17, 2009 in the Woodward Technology Center (WTC) on the main campus. A Study Session will begin at 5:15 p.m. in room 141/142. The regular meeting will begin at 6:00 p.m. in room 117/119/121

Adjournment

The meeting adjourned at 7:37 p.m. on a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, and unanimous voice vote. Submitted by Ann Kerwitz ___________________________________ _______________________________________ Mr. Michael D. Olson, Secretary Ms. Katherine Kelley, Vice-Chairperson

Page 13: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 1 of 7

Study Session The Meeting of the Board of Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois, convened in room 141/142 of the Woodward Technology Center (WTC) on the main campus on Tuesday, November 17, 2009 at 5:15 p.m. Chairperson Mr. Ken Nelson was present, but requested that Ms. Katherine Kelley conduct the meeting. Vice-Chairperson Ms. Katherine Kelley called the meeting to order.

Roll Call

The following members of the Board were present:

Mr. Mike Olson Ms. Katherine Kelley Dr. Stephanie Raach Mr. Randy Schaefer Mr. Ted Biondo Mr. Ken Nelson Ms. Gloria Wiekert, student trustee. The following Board member was absent: Ms. Chris Beck. Also in attendance: Dr. Jack Becherer, President; Mr. Mike Mastroianni, Associate Vice President of Outreach and Planning; Mr. Sam Overton, Jr., Vice President of Administrative Services; Ms. Ann Kerwitz, Assistant to the President; Mr. Peter Kostantacos, College Attorney. Mr. Mike Mastroianni reviewed information previously shared with trustees at their October 17, 2009 retreat regarding a possible collaboration with the Rockford Area Economic Development Council (RAEDC) and Rockford Area Ventures (RAV), as well as a grant proposal submitted to the Economic Development Administration (EDA). Mr. Sam Overton is reviewing the financial data regarding this proposed collaboration as it becomes available and will present his analysis at the next meeting of the Board Finance and Facilities Committee. Discussion followed on how the College might use this opportunity to lead the community out of the current economic conditions.

Recess The Study Session recessed at 5:58 p.m.

Regular Meeting At 6:00 p.m., November 17, 2009, Vice-Chairperson Ms. Katherine Kelley called the regular meeting to order in room 117-121 of the Woodward Technology Center (WTC).

Roll Call

The following members of the Board were present: Mr. Mike Olson Ms. Katherine Kelley Dr. Stephanie Raach Mr. Randy Schaefer Mr. Ted Biondo Mr. Ken Nelson Ms. Gloria Wiekert, student trustee.

Page 14: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 2 of 7

The following Board member was absent: Ms. Chris Beck. Also in attendance: Dr. Jack Becherer, President; Ms. Suzanne Berger, Vice President of Institutional Advancement and Executive Vice President of RVC Foundation; Dr. Diane Nyhammer, Vice President of Academic Affairs; Ms. Amy Diaz, Associate Vice President of Student Development; Ms. Ann Kerwitz, Assistant to the President; Mr. Chuck Martin, Managing Director of Human Resources; Mr. Mike Mastroianni, Associate Vice President of Outreach and Planning; Mr. Sam Overton, Jr., Vice President of Administrative Services; Mr. Greg Wear, Associate Vice President of Academic Affairs; Mr. Peter Kostantacos, College Attorney.

Minutes On a motion by Mr. Ted Biondo, seconded by Mr. Mike Olson, the minutes of October 17, 2009 were approved by unanimous roll call vote. On a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, the minutes of October 27, 2009 were approved by unanimous roll call vote.

Communications and Petitions

There were no communications or petitions.

Recognition of Visitors There were no visitors wishing to be recognized.

General Presentations Ms. Nancy Chamberlain presented the Strategic Communications Plan for FY 2010-2012, highlighting how the Communications staff is using data-driven decision making for better planning and promotion of stories to the media. In addition, Ms. Chamberlain explained the team’s goal to maintain and promote existing media relationships and evaluate internal and external communication vehicles such as the Daily News, RVC Speakers Bureau, the Partnerships newsletter and the College’s presence on social networking Web sites. Associate Professor Ross Aden presented a review of his sabbatical project and his ongoing efforts to complete a textbook to be used in his Introduction to Religion class. Professor Aden’s extensive research took him to Alaska, Israel and Jordan. Associate Professor Patricia Kramer reviewed her sabbatical project, “Exploring Spanish for HealthCare Professional Programs in Mexico.” Ms. Kramer visited several schools in Mexico and continues to gather data via surveys to Spanish students, healthcare students and healthcare workers in the community to promote international study. Mr. Andy Dolan presented the Marketing Plan for FY2010-2012. Designed to support the Strategic Enrollment Management Plan and the Academic Plan, the two-year Marketing Plan also includes continued improvements to the college’s Web site, improved media preference analysis and Web site use tracking, as well as increasing the role of technology and social networking in the college’s marketing efforts.

Page 15: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 3 of 7

Reports Vital Signs

Vital signs information for Payroll, Healthcare Costs, Cash and the PEC Remodel project

were submitted as presented.

President’s Reports BR #6659 – Claims Sheet #649

It is recommended that the Board of Trustees approve the claims sheets from Datatel® dated October 3, 2009, totaling $3,040,069.84. Listing of Checks over $10,000: 1 $ 13,162.04 Barnes Noble 2 $ 57,023.92 CDW Government 3 $ 15,749.28 Constellation New Energy 4 $ 19,590.00 Music Theatre International 5 $ 19,160.00 Music Theatre International 6 $ 25,000.00 Reserve Account 7 $ 12,083.32 Management Resource Group LTD 8 $ 10,789.58 Mid City Office Products 9 $ 52,200.00 Sikich LLP

10 $ 58,512.34 Bank America 11 $ 62,765.39 Constellation New Energy 12 $ 41,628.70 Logicalis Integration Solutions 13 $ 205,892.53 Saavedra Gehlhausen 14 $ 14,681.17 Schoening Karl Sons 15 $ 358,540.85 Sjostrom Sons 16 $ 383,618.13 Stenstrom Companies 17 $ 19,100.00 Target Commercial Interiors 18 $ 21,247.84 Wenger 19 $ 16,150.00 Advantage Restoration 20 $ 486,891.36 Barnes Noble 21 $ 25,108.72 CDW Government 22 $ 32,412.55 KIMCO 23 $ 25,647.60 Liberty Mutual Group 24 $ 15,757.92 City Rockford 25 $ 13,927.91 Constellation New Energy 26 $ 51,652.96 HMO Illinois 27 $ 29,317.76 Mechanical 28 $ 12,740.90 National Safety Council 29 $ 22,943.57 Sun Life Financial

$ 2,123,296.34 TOTAL

Page 16: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 4 of 7

BR #6659, Claims Sheet #649 was approved on a motion by Mr. Randy Schaefer,

seconded by Dr. Stephanie Raach and unanimous roll call vote. BR #6660 – Purchase Report #627

It is recommended that the Board of Trustees approve the marked items for purchase. $ 20,850.00 A.  Datatel, Inc, Fairfax, VA $ 68,000.00 B. Sun Life Financial, Philadelphia, PA $ 60,000.00 C. Moran Technology Consulting, Naperville, IL $ 17,945.00 D. Music Theatre International, New York, NY $ 17,980.00 E. Rockford Steam Boiler Works, Rockford, IL $ 93,000.00 F. Ringland Johnson, Cherry Valley, IL $ 21,500.00 G. Stenstrom, Rockford, IL $ 30,184.00 H. CDW, Vernon Hills, IL

214,837.99 “L.” Addendum to PO #B4544 (PEC) Sjostrom and Sons, Rockford, IL $ 544,296.99 TOTAL

Vice-Chairperson Ms. Katherine Kelley asked Mr. Sam Overton to explain item “L” (item is out of alpha order), the addendum to Purchase Order B4544 for PEC Remodeling as contained in the Purchase Report.

On a motion by Mr. Ken Nelson seconded by Mr. Mike Olson, the report was approved

by unanimous roll call vote. BR #6661 – Personnel Report #616

It is recommended that the Board of Trustees acknowledge the items of personnel as presented. The report was acknowledged and entered into the record.

BR #6662 – Starlight Theatre 2009 (Information Only) The Board of Trustees acknowledged the report as presented. BR #6663 – Bengt Sjostrom Theatre (BST) and Starlight Theatre 2010

It is recommended that the Board of Trustees approve the report and the 2010 budget as presented.

Approved on a motion by Mr. Randy Schaefer, seconded by Dr. Stephanie Raach, and unanimous roll call vote. BR #6664 – Commemorative Opportunities for the Science and Math Building Ms. Suzanne Berger explained the proposed function and use of naming opportunities and signage for the Science and Math Building.

It is recommended that the Board of Trustees approve the Commemorative Opportunities for the Science and Math Building as listed on pages one and two of Board Report #6664.

Approved on a motion by Mr. Mike Olson, seconded by Mr. Randy Schaefer, and unanimous roll call vote.

Page 17: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 5 of 7

BR #6665 – Major Gifts Initiative Planned Gifts It is recommended that the Board of Trustees permit donors who make irrevocable planned gifts the same recognition, such as qualifying for Commemorative Opportunities, as donors of other gift forms.

Approved on a motion by Mr. Randy Schaefer, seconded by Mr. Ted Biondo and unanimous roll call vote.

BR #6666 – Banking and Investment Mr. Sam Overton explained changes made to the Banking and Investment Program.

It is recommended that the Board of Trustees authorize the administration to update the existing policy on Banking and Investment Program for the College.

Approved on a motion by Mr. Ted Biondo, seconded by Dr. Stephanie Raach and unanimous roll call vote.

BR #6667 – Stenstrom Center for Career Education (SCCE) Server Room Renovations It is recommended that the Board of Trustees approve the use of $150,000 from Fund 03 Capital Projects for renovations to the SCCE server room.

Approved on a motion by Mr. Mike Olson, seconded by Mr. Ted Biondo, and unanimous roll call vote. Attorney’s Report There was no attorney’s report. ICCTA Report Mr. Ted Biondo reviewed highlights of the Legal and Legislative Update seminar held in Chicago November 13-14. Topics included changes to the Freedom of Information Act (FOIA), ethics and contracts, variable tuition rates and the possibility of decreased state funding for 2010. Student Trustee Report Ms. Gloria Wiekert reviewed current and upcoming student activities and invited trustees to attend the International Showcase dinner and show at the Stenstrom Center on Friday, November 20. Trustees Ms. Katherine Kelley and Mr. Mike Olson indicted they would like to attend the event. Board Committee Reports There were no committee reports.

Unfinished Business Dr. Diane Nyhammer updated trustees on the status of the Athletic Strategic Plan as formulated by the Athletic Task Force. Feedback from the President’s Forum held October 28 and other recommendations have been incorporated into the plan. The final report will be presented to the Board in January 2010.

Page 18: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 6 of 7

New Business

Dr. Jack Becherer read a letter of resignation effective November 17, 2009 from Trustee Chris Beck. Ms. Beck’s resignation was accepted on a motion by Mr. Ken Nelson, seconded by Mr. Mike Olson and unanimous roll call vote.

Trustees reviewed the trustee application form and timeline prepared by Dr. Becherer. On a motion by Mr. Ted Biondo, seconded by Mr. Randy Schaefer, and unanimous roll call vote, Dr. Becherer was authorized to publicize the vacancy.

Trustee Comments

There were no trustee comments.

President’s Comments

Dr. Jack Becherer invited trustees to attend the December 10 Rockford Chamber of Commerce “State of Higher Education” luncheon featuring the presidents of Rock Valley College, Rockford College, Northern Illinois University and the University of Illinois College of Medicine in a panel discussion. In addition, trustees are invited to attend the Winter Celebration to be held December 10 from 7:30 a.m. to 10:30 a.m. in the Student Center Atrium. Announcements from President’s Leadership Team

Ms. Amy Diaz presented an enrollment update for the spring semester. Both Credit Hours and Headcount have increased approximately 15 percent compared to the same day in the FY09 spring enrollment process. In response to a question by Trustee Randy Schaefer, Dr. Diane Nyhammer indicated that additional adjuncts will be hired to accommodate the increase, and administrators will use the same strategy as Afternoon College. Mr. Sam Overton announced that the Board Finance and Facilities Committee will meet prior to the December 15, 2009 Board of Trustees meeting to discuss tuition, tax levy, construction fees and related items. Due to the nature of the Committee’s agenda, the full Board will receive a status update following the Committee meeting. Mr. Chuck Martin reminded trustees that breakfast will be served at the Winter Celebration, and he hopes that trustees will be able to join employees on December 10. Dr. Diane Nyhammer invited trustees to attend the next First Tuesday Lecture, “A Cultural Exchange: Rockford Artists at Vida Museum in Borgholm, Sweden,” to be presented December 1 by Professor of Art Cherri Rittenhouse. Dr. Nyhammer also updated trustees on faculty discussions of strategies to reduce textbook costs. Mr. Greg Wear announced that two RVC students took first place in the Cisco networking competition for the State of Illinois. The RVC team outscored 49 others and will enter the next round on November 20 competing against top teams from each state and Canada. Trustee Ted Biondo added his congratulations to the college’s dental hygiene students for their excellent scores on recent licensure tests and clinical examinations.

Page 19: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board of Trustees – Minutes of November 17, 2009 Page 7 of 7

Adjourn to Closed Session

On a motion by Mr. Randy Schaefer, seconded by Dr. Stephanie Raach and unanimous roll call vote, the meeting was adjourned to Closed Session at 7:58 p.m. for the purpose of discussing an employee contract.

Reconvene Open Session

The meeting reconvened at 8:25 p.m. No action was taken during closed session.

Possible Action Items as a Result of Closed Session

No action was taken as a result of closed session.

Next Meeting

The next meeting will be held December 15, 2009 with a Study Session at 5:15 p.m. in WTC 141-142, the Truth in Taxation Hearing at 6:00 p.m. in WTC 117/119/121 and the regular meeting at 6:00 p.m. also in WTC 117/119/121.

Adjournment

On a motion by Mr. Ken Nelson, seconded by Mr. Randy Schaefer and unanimous voice vote, the meeting was adjourned at 8:25 p.m. Submitted by Ann Kerwitz Mr. Michael D. Olson, Secretary Ms. Katherine Kelley, Vice-Chairperson

Page 20: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

15000000

20000000

25000000

30000000

Rock Valley CollegeDollars by Payroll Year-To-Date

07/15 07/31 08/15 08/31 09/15 09/30 10/15 10/31 11/15 11/30 12/15 12/31 01/15 01/31 02/15 02/28 03/15 03/31 04/15 04/30 05/15 05/31 06/15 06/30

FY 06 Paid - Year to Date 1000470.64 2001133.52 2838385.57 3753691.47 4717610.17 5749364.52 6780286.42 7794088.62 8824289.24 9832348 10835137.98 11797659.34 12726895.94 13901165.93 14867898.34 15874022.17 17028761.27 18048539.92 19101500.01 20126307.08 21316259.74 22180787.66 23153968.59 24350020.36

FY 07 Paid - Year to Date 1014568.53 2008995.39 2852696.07 3811859.76 4778975.01 5835519.68 6892211.64 7957847.53 9029761.41 10084606.74 11131144.66 12118527.61 13077189.11 14309154.92 15289706.2 16353229.63 17564350.74 18638255.32 19730534.18 20797224.65 22033664.74 22994625.22 23973395.9 25156215.58

FY 08 Paid - Year to Date 1060713.16 2108823.79 2993928.56 4011492.66 5024748.07 6102233.02 7221858.05 8334549.78 9456034.51 10559098.4 11665857.2 12714374.38 13717193.49 15026150.35 16071609.56 17178096.66 18462762.17 19562539.17 20701228.47 21828956.64 23154613.2 24097798.93 25145392.78 26411749.96

FY 09 Paid - Year to Date 1153805.83 2303604.96 3251173.04 4322044.3 5371325.82 6524343.95 7723046.99 8902818.93 10087783.4 11257101.68 12425488.05 13539157.91 14583822.54 16032268.09 17193194.05 18359644.15 19707646.46 20885372.8 22081117.65 23282224.7 24715630.28 25725716.47 26880503.45 28278614.87

FY 10 Budget Year to Date 1244562 2489124 3733686 4978248 6222810 7467372 8711934 9956496 11201058 12445620 13690182 14934744 16179306 17423868 18668430 19912992 21157554 22402116 23646678 24891240 26135802 27380364 28624926 29869488

FY 10 Paid - Year to Date 1220699.4 2429314.89 3497014.22 4665613.05 5853054.32 7060155.48 8300009.89 9531378.67 10769673.38 11954747.92

0

5000000

10000000

15000000

20000000

25000000

30000000

Rock Valley CollegeDollars by Payroll Year-To-Date

Page 21: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

1100000

1200000

1300000

1400000

1500000

1600000

Rock Valley CollegeDollars by Payroll

07/15 07/31 08/15 08/31 09/15 09/30 10/15 10/31 11/15 11/30 12/15 12/31 01/15 01/31 02/15 02/28 03/15 03/31 04/15 04/30 05/15 05/31 06/15 06/30

FY 06 Paid by Pay Date 1000470.641000662.88 837252.05 915305.9 963918.7 1031754.35 1030921.9 1013802.2 1030200.621008058.761002789.98 962521.36 929236.6 1174269.99 966732.41 1006123.83 1154739.1 1019778.651052960.091024807.071189952.66 864527.92 973180.93 1196051.77

FY 07 Paid by Pay Date 1014568.53 994426.86 843700.68 959163.69 967115.25 1056544.671056691.961065635.891071913.881054845.331046537.92 987382.95 958661.5 1231965.81 980551.28 1063523.431211121.111073904.581092278.861066690.471236440.09 960960.48 978770.68 1182819.68

FY 08 Paid by Pay Date 1060713.161048110.63 885104.77 1017564.1 1013255.411077484.951119625.031112691.731121484.731103063.89 1106758.8 1048517.181002819.111308956.861045459.21 1106487.1 1284665.51 1099777 1138689.3 1127728.171325656.56 943185.73 1047593.851266357.18

FY 09 Paid by Pay Date 1153805.831149799.13 947568.08 1070871.261049281.521153018.131198703.041179771.941184964.471169318.281168386.371113669.861044664.631448445.551160925.96 1166450.1 1348002.311177726.341195744.851201107.051433405.581010086.191154786.981398111.42

FY 10 Budget Straight Line 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562 1244562

FY 10 Paid by Pay Date 1220699.4 1208615.491067699.331168598.831187441.271207101.161239854.411231368.781238294.711185074.54

800000

900000

1000000

1100000

1200000

1300000

1400000

1500000

1600000

Rock Valley CollegeDollars by Payroll

Page 22: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 23: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley CollegeVital Signs-Payroll (Dollars)

Reviewed by: Sam Overton, 11/30/2009Explanation of major increases in Dollars by Payroll

FY 0907/15/2008 Non Contractual Raises08/31/2008 Faculty Salary increases09/30/2008 Added 5 more to the headcount and $11,652/pay period, $221,382 to the FY 09 total for the Truck Driver Training Program

Approved at the August Board meeting ($279,640 annual over 9-1/2 months, 24 payrolls)01/30/2009 100% Fall Overload $368,518; Spring Overload estimated at $353,03402/13/2009 Begin Adjunct & Community/Continuing Ed Instructor pay for Spring resulting in increase of Check count03/13/2009 50% Spring Overload $176,61905/15/2009 50% Spring Overload $184,54506/15/2009 Summer Interim I $132,48106/30/2009 50% Summer School $357,353

FY 1007/15/2009 Non Contractual Raises;  25% Summer School $178,67707/31/2009 25% Summer School $178,67708/15/2009 Summer Interim III $56,759 (paid on 08/31 in FY08)08/31/2009 Faculty Salary increases; begin Adjunct pay for Fall semester; Adjunct paid 4 weeks earlier than prior year08/31/2009 Check count is higher than previous years' due to Adjunct pay starting 4 weeks sooner (Datatel Assignment Contract and additional efforts)

Payroll Dollars (Cash Basis)Tracking similar to previous years

Conclusion: Currently under budget, tracking similar to prior years

Jul-06 FY 07 YTD is approximately the same as FY 06 YTD; FY 07 YTD is 94% of straight line budget, with $130k toward OverloadsJul-09 FY 10 YTD is exceeding FY 09 YTD by 5%; FY 09 YTD is 98% of straight line budget, with $25k positive varianceAug-09 FY 10 YTD is exceeding FY 09 YTD by 8%; FY 09 YTD is 94% of straight line budget, with $280k positive varianceSep-09 FY 10 YTD is exceeding FY 09 YTD by 8%; FY 09 YTD is 95% of straight line budget, with $372k positive varianceOct-09 FY 10 YTD is exceeding FY 09 YTD by 7%; FY 09 YTD is 96% of straight line budget, with $383k positive varianceNov-09 FY 10 YTD is exceeding FY 09 YTD by 6%; FY 09 YTD is 96% of straight line budget, with $451k positive variance

Page 24: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

400

600

800

1000

1200

Rock Valley CollegeCheck Count by Payroll

07/15 07/31 08/15 08/31 09/15 09/30 10/15 10/31 11/15 11/30 12/15 12/31 01/15 01/31 02/15 02/28 03/15 03/31 04/15 04/30 05/15 05/31 06/15 06/30

By Payroll - FY2006 735 722 615 626 735 900 936 912 917 886 875 793 648 681 778 897 913 929 944 921 893 662 677 747By Payroll - FY2007 706 688 606 635 730 890 928 939 921 902 891 793 636 629 815 905 922 920 951 904 908 688 663 743By Payroll - FY2008 725 682 625 631 770 863 907 896 905 877 873 785 655 657 790 913 921 926 930 921 910 684 682 758By Payroll - FY2009 753 751 564 657 769 898 944 933 946 918 903 809 664 693 891 926 926 936 948 940 956 709 706 800By Payroll - FY2010 779 763 697 816 897 956 982 965 981 792Budgeted Positions 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494 494Adjusted Distinct Checks 441 450 491 504 407 460 467 465 472 400Adjusted Check Count 464 464 463 472 467 479 486 487 489 489

0

200

400

600

800

1000

1200

Rock Valley CollegeCheck Count by Payroll

Page 25: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE

Vital Signs – Health Care Costs / Benefits

The Health Care Costs/Benefits Vital Signs Report will be available at the Board Meeting on

Tuesday, December 15, 2009.

Page 26: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

6000000

9000000

12000000

15000000

39600 39637 39661 39699 39729 39760 39790 39814 39845 39873 39904 39934 39965 39995 40026 40057 40087 40118 40148

Bdgt PHS  150000 300000 450000 600000 900000 1050000 1200000 1350000 1500000 1800000 2100000 2400000 2700000 3000000 3150000 3250000 3250000 3250000 3250000

Bdgt Bonds 1000000 1750000 2500000 3250000 3850000 4600000 5100000 5600000 6100000 6700000 7200000 7700000 8200000 8700000 9200000 9750000 9750000 9750000 9750000

Bdgt to Date 1150000 2050000 2950000 3850000 4750000 5650000 6300000 6950000 7600000 8500000 9300000 10100000 10900000 11700000 12350000 13000000 13000000 13000000 13000000

Act PHS 155111 155111 177970.01 222682.01 319180.01 347657.01 742836.01 1065374.01 1281433.01 1591821.01 1749265.01 1901443.01 2016554.74 2205202.74 2240780.74 2297923.84 2350951.18 2461967.84

Act Bonds 882141 1198340 1580560.95 2012388.95 2289806.95 2645287.95 3411938.95 3876559.95 4534523.95 5211274.95 5798228.95 6739763.95 7441400.57 8619177.57 9728122.79 9868993.79 10147408.45 10676859.45

Act to Date 1037252 1353451 1758530.96 2235070.96 2608986.96 2992944.96 4154774.96 4941933.96 5815956.96 6803095.96 7547493.96 8641206.96 9457955.31 10824380.31 11968903.53 12166917.63 12498359.63 13138827.29

0

3000000

6000000

9000000

12000000

15000000

Page 27: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Milestones: North South Lower Level Main Gym ExteriorFall 2009 Classes start 08/15

Sep‐09 Punch list ‐ start LEED commissioning, north elevator passed inspectionPunch list ‐ stairs and pathways

Punch list ‐ seal locker room floors ‐ DONE, Punch list ‐ cleaning, test athletic equipment ‐ DONE,

Punch list ‐ complete exterior painting, final landscapingcover seed, plant prairie, perimeter roaddirt pile

Re‐opening celebration Wednesday, 09/30/2009Oct‐09 Punch list ‐ LEED commissioning, 

Punch list ‐ stairs and pathwaysPunch list

Punch listPunch list ‐ final landscaping, cover seed, 

plant prairie, perimeter road dirt pileNov‐09 LEED Commissioning

Stairs OPEN and pathways COMPLETE, released majority of RETAINAGEPerimeter road dirt pile REMOVEDPrairie plantings and final landscaping COMPLETE for now

Dec‐09 LEED Commissioning, punch list

Conclusion: Slightly behind original timeline, but overall on target

OPEN ‐ LEED Commissioning, a few punch list items.  Released majority of Retainage, holding $25k for Spring clean‐upProject will end around $250k over budget.  Original Contingency (10%) reduced to $300k (2.3%) during award of construction contractsUnforeseen conditions resulting in change orders to be paid from contingency

Lower level moisture issues, Sewer replacement, Dirt removal, Electrical issues

For Next Time: Need at least 5% contingency for a Capital ProjectProbably 10% for Building Renovations capital projects

PEC Renovations & Additions

Page 28: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 29: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College November 16, 2009

Science and Mathematics Classroom Building

PROJECT SCHEDULE

December 4, 2009 50 % CD Review Set

December 4, 2009 RVC 50 % CD Review Set (See details below)

December 11, 2009 RVC Comments Back to SGA

December 11, 2009

(18th Backup)

SaM Planning Team and Leadership present

Interiors and Renderings

December 23, 2009 75 % CD Review Set

January 8, 2010 90 % CD Review Set

January 8, 2010 RVC 90 % CD Review Set (See details below)

January 12 or 26, 2010 BoT Update Presentation

1. Bid Process

2. Renderings

3. Cost Estimates

4. Timeline

January 22, 2010 RVC Comments Back to SGA

CDs Out for Bids January 29, 2010

Prebid Conference Date TBD

Bids Due February 25, 2010

RVC Board Approval March 16, 2010

TBD Commissioning Meetings

TBD LEED Coordination Meetings

OWNER REVIEWS AT 50% AND 90%

50% Owner Review 6 Half size sets plus 2 Site/Landscaping plans

delivered to RVC on December 4, 2009. Review

meetings on December 8, 9 & 10 in SSB Room

1300, to be arranged by P.O.M.

90% Owner Review 6 Half size sets plus 2 Site/Landscaping plans

delivered to RVC on January 8, 2010. Review

meetings to be arranged by P.O.M. Dates and

location TBD.

Page 30: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College November 19, 2009

Science and Mathematics Classroom Building

RVC AND DESIGN TEAM –

ADDITIONAL MEETINGS WITH SPECIFIC TOPICS

• User Groups (Functional Layouts and Casework)

• Fume Hoods

• Geothermal

• FFE

• Interior Finishes

• LEED/Commissioning

• Technology (AV, Smart Boards, Data)

• Door Hardware and Security

• Landscaping and Creek Enhancements

• Contract and Bidding

Page 31: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

SMC User Group Meetings

MON.MON.MON.MON. TUE.TUE.TUE.TUE. WED.WED.WED.WED. THUR.THUR.THUR.THUR. FRI.FRI.FRI.FRI.

Nov. 30th

Dec. 1st

Dec. 2nd

Dec. 3rd

Dec. 4th

8:00am 8:00am 8:00am 8:00am

8:00am

9:00am

9:00am

9:00am

9:00am

9:00am

10:00am

10:00am

10:00am

10:00am

10:00am

11:00am

Instrument

Room

11-Noon

ERC 2318

11:00am

11:00am

11:00am

11:00am

12:00pm

Geology

Noon-1 pm

ERC 2318

12:00pm

12:00pm

12:00pm

12:00pm

Microbiology

Lab

Noon-1 pm

ERC 2416

1:00pm

1:00pm

Math User

Group 1-2 pm

ERC 2318

1:00pm

Greenhouse

1-2 pm

ERC 2318

1:00pm

Organic

Chemistry

1-2 pm

ERC 2318

1:00pm

General Biology/

Biology Majors

1-2 pm

ERC 2416

1:30 pm

Physical

Science

Prep/Storage

1:30-2:30 pm

ERC 2318

2:00pm

Life Science

Prep/Storage 2-3 pm ERC 2318

2:00pm

Administrative

Office Suite

2-3 pm

ERC 2318

2:00pm

General

Chemistry

2-3 pm

ERC 2318

2:00pm

Cadaver Lab 2-3 pm ERC 2416

3:00 pm

Physics/

Astronomy

3-4 pm

ERC 2318

3:00pm

Geography

3-4 pm

ERC 2318

3:00pm

FSO/Copier

Space

3-4 pm

ERC 2318

3:00pm

Physical

Science

Resource

Room

1-1:30 pm

ERC 2318

3:00pm

Anatomy &

Physiology

3-4 pm ERC 2416

4:00pm

Not Available

4:00pm

4:00pm

4:00pm

4:00pm

Life Science

Resource Room

3-4 pm

ERC 2318

Page 32: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

SMC 50% Review Meetings

MON. TUE. WED. THUR. FRI.

Dec. 7th

Dec. 8th

Dec. 9th

Dec. 10th

Dec. 11th

8:00am 8:00am 8:00am 8:00am

8:00am

9:00am

9:00am

9:00am

9:00am

9:00am

10:00am

10:00am

10:00am

10:00am

10:00am

11:00am

11:00am

11:00am

11:00am

11:00am

12:00pm

12:00pm

12:00pmLunch 12-1pm SSB 1300

12:00pm

12:00pm

1:00pm

1:00pmMEP Review 50% 1-4pm SSB 1300

1:00pmLandscaping Review 50% 1-2:30pm SSB 1300

1:00pm IT/Security Review 50% 1-3pm SSB 1300

1:00pm

1:30 pm

2:00pm

2:00pm

2:00pm

2:00pm

3:00 pm

3:00pm

2:30pmSite Review 50% 2:30-4:00pm SSB 1300

3:00pm IT /AV 50% Review Meeting 3-5pm SSB 1300

3:00pm

4:00pm

4:00pm

3:00pm

4:00pm

4:00pm

Page 33: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6668 December 15, 2009

Claims Sheet #650 Recommendation: It is recommended that the Board of Trustees approve the

following claims sheets, from Datatel®, dated November 30, 2009. The total is $2,136,206.53.

Jack Becherer, Ed.D.

President

Attachments Board Approval: ______________________________ Secretary for Board of Trustees

Page 34: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 35: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 36: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 37: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 38: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 39: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 40: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 41: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 42: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 43: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 44: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 45: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 46: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 47: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 48: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 49: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 50: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 51: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 52: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 53: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 54: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 55: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 56: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 57: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 58: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 59: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 60: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 61: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 62: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 63: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 64: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 65: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 66: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 67: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 68: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 69: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 70: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 71: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 72: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 73: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 74: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 75: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 76: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 77: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 78: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 79: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 80: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 81: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 82: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 83: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 84: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 85: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 86: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 87: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 88: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 89: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 90: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 91: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 92: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 93: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 94: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 95: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 96: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts
Page 97: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Report Date: 12/7/2009 Page 1 of 3

Checks Over $10,000 issued between 11/1/09 and 11/30/09

Month: 11/2009

Check No Check Date Check Amount Vendor

AA*0630307 11/5/2009 0406960 - KK STEVENS PUBLISHING$20,652.66

Notes Board Report #6639, Dated 8/25/2009, Printing and Mailing of Course Schedules for 2009-2010 Academic Year - Fund 01.

AA*0630373 11/5/2009 0356757 - SIKICH LLP$11,000.00

Notes Board Report #6621, Dated 6/30/2009, Audit Services FY09 - Funds 01, 11 (Partial Payment).

AA*0630376 11/5/2009 0372045 - SLEEP HEALTH MANAGEMENT RESOURCES$11,850.00

Notes Board Report #6653, Dated 10/27/2009, Boot Camp Basics for the Instruction of Sleep Tech Classes -Fund 01.

AA*0630395 11/9/2009 0277636 - WINNEBAGO COUNTY$20,048.52

Notes Board Report #6653, Dated 10/27/2009, Return of Winnebago County Jail and Alternative Grants - Fund 06.

AA*0630396 11/9/2009 0277636 - WINNEBAGO COUNTY$112,272.99

Notes Board Report #6653, Dated 10/27/2009, Return of Winnebago County Jail and Alternative Grants - Fund 06.

AA*0630418 11/12/2009 0389248 - ASIS MASSAGE EDUCATION$27,000.00

Notes Board Report #6653, Dated 10/27/2009, Instruction of Massage Therapy Fall Classes - Fund 01.

AA*0630422 11/12/2009 0298197 - BANK AMERICA$49,343.18

Notes Board Report #6621, Dated 6/30/2009, Purchase Card Usage, October 2009 - All Funds (Partial Payment).

AA*0630470 11/12/2009 0384936 - E CUBE$53,185.67

Notes Board Report #6499, Dated 3/25/2008, Consulting Services for PEC Project, LEED Commissioning - Fund 03 (Partial Payment).

AA*0630496 11/12/2009 0269141 - ILLINOIS DIRECTOR$20,434.50

Notes Board Report #6621, Dated 6/30/2009, Unemployment Insurance, 4/1/09 to 6/30/09 - Fund 12 (Partial Payment).

AA*0630611 11/19/2009 0396040 - ALTERNATE TEXT PRODUCTION CENTER$10,576.31

Notes Board Report #6631, Dated 7/28/2009, Braille Math Text - Fund 01.

AA*0630649 11/19/2009 0310222 - CONSTELLATION NEW ENERGY$58,191.46

Notes Board Report #6621, Dated 6/30/2009, Electric Service, October 2009, Main Campus - Fund 02 (Partial Payment).

AA*0630651 11/19/2009 0310222 - CONSTELLATION NEW ENERGY$12,810.58

Notes Board Report #6621, Dated 6/30/2009, Natural Gas Service, October 2009 - Fund 02 (Partial Payment).

Page 98: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Report Date: 12/7/2009 Page 2 of 3

Checks Over $10,000 issued between 11/1/09 and 11/30/09

Month: 11/2009

Check No Check Date Check Amount Vendor

AA*0630704 11/19/2009 0332495 - KIMCO$35,562.55

Notes Board Report #6621, Dated 6/30/2009, November Cleaning Services - Fund 02 (Partial Payment).

AA*0630710 11/19/2009 0379315 - LIBERTY MUTUAL GROUP$25,647.60

Notes Board Report #6621, Dated 6/30/2009, Worker's Compensation Premium, Payroll Audit Adjustment, 7/1/09 to 6/30/10 - Fund 12 (Partial Payment).

AA*0630720 11/19/2009 0307508 - MCDERMAID ROOFING INSULATING$15,600.00

Notes Board Report #6645, Dated 9/22/2009, PEC Tunnel Remediation, Re-Insulating Pipes - Fund 02.

AA*0630784 11/19/2009 0313275 - SAAVEDRA GEHLHAUSEN$225,397.15

Notes Board Report #6621, Dated 6/30/2009, Consultation, Various RVC Projects - Funds 02, 03 (Partial Payment).

AA*0630790 11/19/2009 0295189 - SJOSTROM SONS$405,946.42

Notes Board Reports #6621 & #6631, Dated 6/30/2009 & 7/28/2009, PEC Renovations and Footbridge/Dam Replacement - Funds 02, 03 (Partial Payment).

AA*0630797 11/19/2009 0303812 - STENSTROM COMPANIES$247,706.39

Notes Board Reports #6577, #6603 & #6621, Dated 2/24/2009, 4/28/2009 & 6/30/2009, Various Construction Projects: Entrance Door Security, Areas of Resue Assistance, SCCE Remodel, DPS Remodel and Building F Siding Replacement - Funds 02, 03 (Partial Payment).

AA*0630803 11/19/2009 0330693 - TARGET COMMERCIAL INTERIORS$16,587.25

Notes Board Report #6645, Dated 9/22/2009, Furniture for Various RVC Projects - Fund 03.

AA*0630844 11/25/2009 0289599 - C D W GOVERNMENT$23,016.61

Notes Board Reports #6621 & #6639, Dated 6/30/2009 & 8/25/2009, VCX Telephony Hardware and Miscellaneous IT Hardware and Software - Funds 01, 02.

AA*0630859 11/25/2009 0292356 - EBSCO SUBSCRIPTION SERVICES$68,464.98

Notes Board Report #6621, Dated 6/30/2009, Publications for Library - Fund 01 (Partial Payment).

AA*0630869 11/25/2009 0330986 - HARRY KLOEPPEL ASSOCIATES$82,057.72

Notes Board Report #6603, Dated 5/26/2009, Fisher-Hamilton Laboratory Equipment for SCCE - Fund 03.

Page 99: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Report Date: 12/7/2009 Page 3 of 3

Checks Over $10,000 issued between 11/1/09 and 11/30/09

Month: 11/2009

Check No Check Date Check Amount Vendor

AA*0630874 11/25/2009 0289733 - HMO ILLINOIS$52,923.17

Notes Board Report #6621, Dated 6/30/2009, December Premium, HMO Insurance - Fund 05 (Partial Payment).

AA*0630901 11/25/2009 0289886 - MUSIC THEATRE INTERNATIONAL$17,945.00

Notes Board Report #6660, Dated 11/17/2009, License Fee for Production of "Annie" - Fund 05.

Between 11/1/09 and 11/30/09: 24 checks totaling $1,624,220.71 out of $2,136,206.53 or 76.03%

Page 100: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009

Purchase Report #628

Recommendation: Board approval for items marked with asterisk: A. Electronic Databases – (Education Fund – Library, Publications and Subscriptions) University of IL, Urbana, IL 26,586.65*(1)

(1) The electronic databases that are critical part of the RVC library collection for teaching, learning and researching. These include Chronicle of Higher Education, Credo Reference Collection, Cumulative Index for Nursing and Allied Health Literature, Lexis/Nexis Statistical Database, Lexis/Nexis Academic, Applied Science and Technology Database, MLA International Bibliography, Periodical Abstracts, and Historical New York Times. RVC did not bid due to purchasing from CARLI (Consortium of Academic and Research Libraries in IL).

B. Advertising – (Education Fund – Marketing, Advertising) Beloit Daily News, Beloit, WI 10,500.00*(2)

(2) Blanket confirming order for advertising in the Beloit Daily Newspaper on Wednesdays when the paper is delivered free of charge to every household in Rockton, Roscoe and South Beloit.

C. Advertising – (Education Fund – Marketing, Advertising) Charter Media, Janesville, WI 13,000.00*(3)

(3) Blanket confirming order for advertising on Charter because Comcast Cable does not cover the area north of Machesney Park (Rockton, Roscoe and South Beloit). RVC was not reaching those households.

D. Consulting Services - (Restricted Purposes Fund – SBDC Federal Disaster Grant, Other Contractual Services)

Sheila Hill, Rockford, IL 30,000.00*(4)

(4) The State of Illinois through SBDC provided money to hire a temporary contractual person to provide small businesses in their regions with training and consulting on disaster planning. The money must be spent in one year, but the State will be able to extend slightly if needed. The agreement was to start September 1, 2009. Sheila’s skill set will allow RVC to meet the specific requirements from the state.

Page 101: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/2 E. ANGEL Software - Learning Management System – (Education Fund – IT Academic,

Software) ANGEL Learning, Indianapolis, IN 140,200.00*(5)

(5) The ANGEL Learning Management Suite of teaching and learning tools enables efficient and effective development, delivery and management of courses, course content and learning outcomes. Engaging communication and collaboration capabilities enhance instruction to deliver leading edge teaching and learning. Not included in FY 10 Budget.

F. Consulting Services - (Liability, Protection, & Settlement – Dept of Public Safety, Other Contractual Services)

IACLEA, West Hartford, CT 10,500.00*(6)

(6) LEMAP (Loaned Executive Management Assistance Program) review of departmental function for efficiency and design for 3 days. LEMAP is a program offered by IACLEA (International Association of Campus Law Enforcement Administrators). LEMAP is a management consultation service designed to improve the administration, management, and operation of campus police departments.

During a three-day consultation, LEMAP will review the police department's operations, making general observations and recommendations toward improvement in the following areas: Community Interaction, Authority and Relations with Other Agencies, Organization and Management Goals and Objectives, Policies and Procedures, Complaint Processing and Internal Discipline, Performance Evaluation, Recruitment and Selection, Training, Records System, Operations and Enforcement, Property and Evidence, Equipment, Communications and Dispatching, Parking and Traffic Services, Crime Prevention, Space and Facilities, Reporting Compliance, Emergency Procedures and Special Events

G. Equipment and Supplies for Science Labs at SCCE (Education Fund – Life Sciences & Physical Sciences, Instructional Equipment & Instructional Supplies)

VWR International, Rockford, IL 21,467.91*(7)

(7) This purchase is for glassware and hot plates to outfit the two new science labs at SCCE. Not included in FY 10 Budget.

RVC does not bid due to the use of consortium pricing.

Page 102: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/3 H. Equipment and Supplies for Science Labs at SCCE (Education Fund – Life Sciences &

Physical Sciences, Instructional Equipment & Instructional Supplies) Fisher Scientific, Hanover Park, IL 11,601.39*(8) (8) This purchase is for balances, spectrum tubes, an explosion proof refrigerator and

consumable supplies to outfit the two new science labs at SCCE. Not included in FY 10 Budget.

RVC does not bid due to the use of consortium pricing. I. Equipment and Supplies for Science Labs at SCCE (Education Fund – Life Sciences &

Physical Sciences, Instructional Equipment & Instructional Supplies) Flinn Scientific, Batavia, IL 15,625.06*(9) Fisher Scientific, Hanover Park, IL 18,639.89 Incomplete Quote: VWR International, Batavia, IL (9) This purchase is for chemicals, centrifuges and measuring equipment to outfit the two

new science labs at SCCE. Not included in FY 10 Budget. J. Electric Vault Relief Drain – (Operations & Maintenance Fund – Plant Maintenance,

Other Capital Outlay) Stenstrom, Rockford, IL 10,975.00*(10) Sjostrom & Sons, Inc, Rockford, IL 12,470.00 Northern Illinois Service Co, Rockford, IL 17,677.00

(10) This project involves the installation of a drain pipe within an existing concrete electric vault that has a history of filling with ground and surface water. The electric vault; which, houses the Support Service Buildings main electrical feed, is located in Parking Lot 3 near the satellite farm. Currently, the electrical vault fills with water due to groundwater flowing within abandoned conduits and surface infiltration. The proposed solutions is to install a relief pipe near the bottom of the vault to provide a gravity outlet for any water buildup.

Page 103: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/4 K. Science and Mathematics Building Sanitary/Storm Sewer Relocation Project – (Operations

& Maintenance - Restricted Fund – Science & Math Building, Site Improv - Professional Serv)

Stenstrom, Rockford, IL 262,000.00*(11) Northern IL Service Co, Rockford, IL 267,670.00 Fisher Excavating, Freeport, IL 302,492.00 Civil Engineering, Freeport, IL 324,016.00 William Charles Construction, Loves Park, IL 469,402.94 Dominic Fiordirosa Construction, Elgin, IL 501,000.00 Sjostrom, Rockford, IL 572,000.00 (11) In preparation for the construction of the Science and Mathematics Building some advance underground utility work is necessary. RVC will need to relocate a sanitary sewer trunk and a storm sewer to clear the project area before footing and foundation construction. The project consists of the relocation of a sanitary sewer trunk under the jurisdiction of the Rock River Water Reclamation District (RRWRD). The proposed 24” sewer trunk is a replacement and upgrade for future capacity. The storm sewer will be constructed to the east, in order to bypass the proposed building site. The existing storm sewer collects all of the runoff from Parking Lot 7. The storm sewer relocation project is not subject to storm water detention requirements and therefore will be by-passed around the construction site for the Science and Mathematics Classroom Building. As part of this construction, the bypass sewer will be constructed to proposed site grades. Significant clearing and excavation will be required along the storm sewer route. All excavated materials will be removed by the contractor to an offsite location of their choosing.

L. P-5 Pullmax (Restricted Purposes Fund – Perkins Postsecondary, Capital Instructional

Equip)

C. Cook Enterprises, Erlanger, KY 19,018.50*(12)

(12) The Pullmax machines have been used in the sheet metal industry for many years. The student will be able to do edge turning, flanging, shrinking, shearing to name a few as well as learning welding options. This machine will assist in the aviation program.

Page 104: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/5

M. Installation and Configuration of VCX system (Operations & Maintenance Fund – IT

Telecommunications, Other Contractual Services) CDW-G, Chicago, IL 18,300.00*(13) Incomplete Quotes: Heartland Service Inc, Leawood, KS Statim Network Solution, Waukegan, IL

(13) RVC requires an authorized 3Com reseller to complete this work. Neither of the incomplete vendors supplied a detailed statement of work, a guaranteed price nor a guaranteed timeframe to have the system up and running. The project cycle to implement the system will consist of the following Milestones:

1 – Data collection which includes completing the System Information Document (SID) for the VCX design and configuration. 2 – Physical installation and initial power-up of the VCX hardware. 3 – Software installation and basic configuration for VCX platforms. 4 – Detailed configuration of VCX software per the SID. 5 – Functional testing. 6 – Training of 3Com installed products.

N. Barracuda Spam Firewall– (Education Fund – IT Academic, IT Capital Equipment) En Pointe Technologies, Gardena, CA 31,319.70*(14) Southern Comp Warehouse, Marietta, GA 32,535.84 Balanced IT Solutions, South Beloit, IL 33,123.08 Entre Computer, Machesney Park, IL 34,300.00 Zhai Network Parametrix, Oak Brook, IL 33,500.00 RK Dixon, Peoria, IL 34,377.85 Global Gov/Ed Solutions, Fletcher, OH 36,272.16 CDW-G, Vernon Hills, IL 36,376.00 Integreat Technology, Carol Stream, IL 38,799.98 Tangent, Burlingame, CA 43,666.00 Incomplete Bid: AT & T, Lisle, IL

(14) To replace Barracuda 300 this has exceeded its capacity. Two 600 models will be purchased, one will filter email for faculty and staff and one will filter email for students.

Page 105: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/6 O. Automatic Transmission Tester (Restricted Purposes Fund – Perkins Postsecondary,

Capital Instructional Equip)

SuperFlow Technologies Group, Des Moines, IA 62,405.94*(15)

(15) Purchase of updated equipment will ensure that students are allowed continuous access to equipment that is an essential part of the ATM 242 and NATEF tasks curriculum. Students will be able to complete and perform the required material (tasks) for the Automatic Transmission area related to the NATEF curriculum.

RVC does not bid due to a sole sourced product in that the dyno must be able to use with

existing adapters.

P. Computers (Education Fund – IT-Administration, Instructional Computer Equip)

CDW Government, Inc., Vernon Hills, IL 21,848.18*(16)

(16) Additional computers will be used in the new Science labs in the SCCE and for testing in the IT department with a total of 22 computers. Not included in FY 10 Budget.

Q. Reimbursement for Online Instruction of Pharmacy Tech, Medical Assistant Classes and Dental Assistant Program - (Auxiliary Enterprises Fund - Tech Skills Web Courses, Vendor Training Alliance)

Condensed Curriculum Int'l, Fairfield, NJ 63,609.95*(17)

(17) Reimbursement to Condensed Curriculum for Fall 2009 classes for tuition that has already been collected. The College’s portion of the receipts is 30% of the total receipts for Medical Billing/Coding for 13 students, 35% for the Medical Administration Assistant Program for 28 students, 20% for the Physical Therapy Aide program for 3 students, 25% for the EKG Technician Certification program for 9 students 20% for the Dental Assistant Program for 7 students and 30% for the Pharmacy Tech program for 14 students.

Page 106: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE Board Report #6669 December 15, 2009 Purchase Report 628/7

R. Addendum To Purchase Order B4544 Plant Operations/Maintenance - (Operations &

Maintenance Fund- Restricted – Remodeling, PEC Remodeling)

Sjostrom and Sons, Rockford, IL 11,399.25*(18)

Original Amount 10,819,030.00 Change Order Values 651,820.34 Addendum 11,399.25 (18) Sjostrom and Sons were awarded the $10,819,030 PEC remodel bid with a $350,000.00 contingency. Below is a listing of the change orders.  

New Change Orders

Replace 4” Flanged gate valve 1,504.29Additional Testing Allowance 2,832.13Additional labor to core through rebar in gym floor 1,882.64Credit for modification to duct dryer (1,439.00)Credit to eliminate roof hatch on north addition (934.50)Wiring of exhaust fan tunnel & install light fixtures stairwells 5,463.90Relocation of tunnel exhaust fan by Tricor 2,089.79

Jack J. Becherer, Ed.D.

President Board Approval: ___________________________________ Secretary for the Board of Trustees

Page 107: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College Board Report #6670 December 15, 2009

Personnel Report #617 Recommendation: The Board of Trustees acknowledges the following personnel actions:

A. APPOINTMENTS. #Laura Constant (0185738), Instructional Specialist, Life Science, grade 12, part-time (SURS), $19.08/hour, effective December 7, 2009, account #01-11623-51230. #Leann Ippolito (0164741), Laboratory Technician, Physical Science, Part-time (SURS), grade 9, nine month assignment, $15.11/hour, effective December 7, 2009, account # 01-11633-51620.

#Nilda Ruiz (0358867), Financial Services Assistant, Financial Services , grade 8, full-time with benefits, $29,140/year, effective November 30, 2009, account # 01-82100-51610. #Dorsey Thompson (0120086), Officer, Public Safety, grade 9, part-time without benefits, $15.11/hour, effective December 1, 2009, account #12-74000-51630.

B. PROMOTION. Janet Taylor (0264963), from Assistant Project Specialist, Facility Planning, Plant Operations and Maintenance, grade 9, to Facility Planning Manager, Facility Planning, Plant Operations and Maintenance, grade 13, account # 02-78100-51210, $44,758/year, effective November 23, 2009.

C. RECLASSIFICATION. Sue Carmichael (0077009), Program Manager, Dislocated Worker Program, grade 13, move to grade 14, $58,192, effective December 4, 2009, account # 06-41281-51214.

D. TRANSFER.

Randy Flavin (0224418), from HVAC Mechanic, Boiler House, Plant Operations and Maintenance, to Maintenance III Evening Technician, Plant Operations and Maintenance, fulltime with benefits, effective January 5, 2010, no change in grade or salary, account # 02-71000-51710.

Page 108: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board Report #6670/2 PR #617 December 15, 2009

E. STUDIO THEATRE SALARIES, ACCOUNT #05-44500-51930.

Christopher Brady (0129399), Stage Manager, Cotton Patch Gospel and And Then There Were None, December 14, 2009- April 11, 2010, total fee $8,500, to be paid January 15-April 15, 2010. William Williams (0385965), Costumer, Cotton Patch Gospel and And Then There Were None December 14, 2009- April 11, 2010, total fee $8,500, to be paid January 15-April 15, 2010.

Jack J. Becherer, Ed.D. President

#Biographical Sketch Attached. Board Approval :___________________________________ Secretary for the Board of Trustees

Page 109: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Board Report #6670/3 PR #617 December 15, 2009

BACKGROUND INFORMATION: Laura Constant is a graduate of Harlem High School, Machesney Park IL and Rock Valley College. She also graduated from Northern Illinois University with a Bachelor’s degree in Biology and a minor in Ecology. Laura has worked as an Instructional Specialist on a temporary basis at Rock Valley College for the past year. Previously, she has been a lab manager for Deveco Corporation managing all aspects of the laboratory. Leann Ippolito is a graduate of Auburn High School, Rockford, IL. She also graduated from North Park University with a Bachelor’s Degree in Biology with a minor in Chemistry. She is a member of the North Park Beta Beta Beta Biology Honor Society. Nilda Ruiz has held titles of Receptionist, Assistant Manager and Office Manager in the past several years. In her latest position with the Rockford Housing Authority, she worked as the receptionist. Nilda comes to us with experience in customer service, generating reports, filing and data entry. Recently, Nilda has taken an accounting class here at Rock Valley College. Dorsey Thompson is a 1987 graduate of Rockford Business College with an Associates’ degree in Business Administration/Management. She recently retired from the Rockford Police Department, where she served as a Sergeant in charge of the Domestic Violence Unit after more than 21 years of dedicated service. She is currently employed as a Resident Support Specialist with the Rockford Housing Authority.

Page 110: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE BOARD REPORT #6671 December 15, 2009

COMMEMORATIVE OPPORTUNITY SCIENCE AND MATH BUILDING

Background: In as much as Dr. Karl J. Jacobs has served Rock Valley College for 28

years as its President and has rendered distinguished service, which warrants recognition of his exceptional contributions. Under his direction and guidance, Rock Valley College became a leading institution of higher education in the state of Illinois.

Recommendation: It is recommended that the Board of Trustees approve the honorary

naming of the science and math building on the main campus as follows:

Karl J. Jacobs Center for Science and Math Jack J. Becherer, Ed.D. President Board Approval: ______________________________ Secretary for the Board of Trustees

Page 111: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE BOARD REPORT #6672 December 15, 2009

ADULT EDUCATION BRIDGE GRANT AWARD BACKGROUND:

The Illinois Community College Board has announced that the Rock Valley College Bridge Project that was developed in FY 2009 has been selected as an implementation grant for FY 2010. A bridge program includes contextualized learning within a career framework to prepare adult education students to enter postsecondary education and/or employment in a targeted field.

The Rock Valley College Bridge Program targets the field of Transportation, Distribution and Logistics. With funds received from this grant, the Adult Education & Literacy Program will recruit two classes of twelve students each for this intensive eight-week program. All program completers will receive a Certificate of Achievement in Fundamentals of Transportation, Distribution & Logistics and will be eligible for an employment interview with one of several partnering companies. The Illinois Community College Board has awarded to Rock Valley College an Adult Education Bridge Implementation Grant of $25,000 for the period of December 1, 2009 to June 30, 2010.

RECOMMENDATION: It is recommended that the Board of Trustees approve

$25,000 to support the development of an Adult Education Bridge Implementation Program for the period of December 1, 2009 to June 30, 2010.

Jack Becherer, Ed.D. President Board Approval: ________________________________________ Secretary for the Board of Trustees

Page 112: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE BOARD REPORT#6673 December 15, 2009

Arts Instructional Center (AIC) Architect Recommendation

BACKGROUND: In the fall of 1999, Rock Valley College followed the

Qualifications Based Selection (QBS) process by advertising for a Request for Proposal (RFP) and received 14 proposals.

A 17-member committee was convened, consisting of RVC staff,

Board of Trustees members, and community members. In January 2000, RVC reviewed the proposals and held preliminary interviews with the four most qualified architect teams, recommending consideration of the final two architect teams.

During March and April 2000, the committee met with the final

two architects and recommended that the Capital Development Board (CDB) begin negotiations with Booth Hansen/Studio Gang.

Booth Hansen/Studio Gang was hired and took the college

through the academic programming design, conceptual design, schematics and prepared bid documents. The architects were asked to stop due to a lack of full state funding.

In 2004-2005, the college formed a Task Force to revisit the AIC

design to make sure the building met the college’s current and future needs. The Task Force’s guiding principles addressed location and orientation, materials utilized, operational costs, classroom capacity and growth and best use under the college’s mission, vision, and core values. Those conceptual designs were incorporated into the Resource Allocation Management Plan (RAMP) which was originally submitted July 1, 1999 to the Illinois Community College Board (ICCB) for the AIC. Each year, Rock Valley College updates this document and submits it to the ICCB by July 1 with the support of interested faculty and staff.

The State of Illinois CDB contract with Booth Hansen/Studio

Gang is 10 years old and expiring. CDB has requested the college’s recommendation for architect of record on the project to allow CDB to re-negotiate the contract.

Page 113: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

ROCK VALLEY COLLEGE BOARD REPORT#6673 December 15, 2009 RVC has met with Booth Hansen/Studio Gang and is confident

they should still be the architect of record for this project due to their prior selection, revisit efforts, and continued interest and involvement in the AIC project. The college believes that the existing architects’ (Booth Hansen/Studio Gang) academic programming, conceptual design and planning timetable will provide a better starting point. Confirming Booth Hansen/Studio Gang may reduce those planning costs and reduce the planning timeline versus starting over.

RECOMMENDATION: It is recommended that the Board of Trustees approve re-confirm

Booth Hansen/Studio Gang to be the architect of record for the AIC project.

Dr. Jack J. Becherer, Ed. D. President

Board Approval: __________________________________ Secretary for the Board of Trustees

Page 114: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College BR #6674 December 15, 2009

Page 1 of 4

MEMORANDUM OF UNDERSTANDING BETWEEN

ROCKFORD AREA STRATEGIC INITIATIVES, INC. AND

ROCK VALLEY COLLEGE DISTRICT 511

The purpose of this Memorandum of Understanding (“Memorandum”) is to set forth certain nonbinding understandings and certain binding understandings between ROCKFORD AREA STRATEGIC INITIATIVES, INC., an Illinois not-for-profit corporation (“RASI”), and ROCK VALLEY COLLEGE DISTRICT 511, a governmental entity (“RVC”).

NONBINDING PROVISIONS

The following numbered paragraphs of this Memorandum (collectively, the “Nonbinding provisions”) reflect the understanding of the matters described in them, but each party acknowledges that the Nonbinding Provisions are not intended to constitute a complete statement of, or a legally binding or enforceable obligation on the part of, RASI or RVC; and neither RASI nor RVC shall have any liability to the other party with respect to the Nonbinding Provisions until a definitive agreement (the “Definitive Agreement”) is prepared, authorized, executed and delivered by and between the parties and approved by the Directors of both parties. If the Definitive Agreement is not prepared, authorized, executed and delivered for any reason, no party to this Memorandum shall have any liability to any other party to this Memorandum based upon, arising from, or relating to the Nonbinding provisions.

1. Basic Transaction. It is the intent of the parties to enter into a Definitive Agreement to provide for the management and operation of the programs and assets currently owned by Rockford Area Ventures, an Illinois not-for-profit corporation (“RAV”), which are being acquired by RASI in a separate transaction. RVC will manage and operate the incubation, rapid prototyping and technology training programs currently owned and administered by RAV. RVC would employ or contract with the individuals needed to provide the services required to manage and operate these programs and assets. RASI will provide the marketing and strategy services necessary to effectuate these same programs.

2. Form of Definitive Agreement. The Definitive Agreement would provide that RAV’s and RASI’s obligations to consummate the transaction would be subject to customary conditions, including among others:

a. receipt of all required corporate and regulatory approvals;

b. the completion of the acquisition of the programs and assets of RAV by RASI on or before January 31, 2010.

c. obtaining of necessary consents, assignments and approvals of governmental entities, lessors and other third parties; and

Page 115: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College BR #6674 December 15, 2009

Page 2 of 4

d. delivery of customary legal opinions, closing certificates and other documentation.

3. Other Provisions. In addition to reflecting the terms and structuring of the proposed transaction, the Definitive Agreement would contain other terms and conditions appropriate for transactions of this kind

4. Due Diligence. RVC and RASI have commenced and will cooperate with one another in respect to their due diligence investigations of the prospects, business, assets, contracts, rights, liabilities and obligations of RAV and one another, including financial, marketing, employee, legal, regulatory and environmental matters.

5. Proposed Closing. If the Definitive Agreement is entered into between the parties, RVC and RASI intend that the proposed transaction would be consummated on or before January 31, 2010 (the “Closing”).

BINDING PROVISIONS

Upon execution of this Memorandum or counterparts of this Memorandum, the following lettered paragraphs (collectively, the “Binding Provisions”) will constitute the legally binding and enforceable agreement of RVC and RASI (in recognition of the significant costs to be borne by RVC and RASI in pursuing this proposed transaction and further in consideration of their mutual undertakings as to the matters described herein).

A. Nonbinding Provisions Not Enforceable. The Nonbinding Provisions do not create or constitute any legally binding obligations between RVC and RASI, and neither RVC nor RASI shall have any liability to the other party with respect to the Nonbinding Provisions until the Definitive Agreement, if one is successfully negotiated, executed and delivered by and between all parties. If the Definitive Agreement is not prepared, authorized, executed and delivered for any reason, no party to this Memorandum shall have any liability to any other party to this Memorandum based upon, arising from, or relating to the Nonbinding Provisions.

B. Access. Subject to the terms set forth in Paragraph E below respecting confidentiality and certain other matters, RASI will afford RVC’s employees, auditors, legal counsel, and other authorized representatives all reasonable opportunity and access during normal business hours to the key employees, facilities, books, files and records of RAV in connection with RASI’s due diligence investigation of RAV and its assets, liabilities, contracts, operations, and business. RVC will conduct this due diligence investigation in a reasonable manner during regular business hours.

RVC shall be under no obligation to continue its due diligence investigation or negotiations regarding the Definitive Agreement if, at any time, the results of its due diligence investigation of RAV are not satisfactory to RVC in its sole discretion; RASI shall be under no obligation to continue its due diligence investigation or negotiations regarding the Definitive Agreement if, at any time, the results of its due diligence investigation of RAV are not satisfactory to RASI in its sole discretion.

Page 116: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College BR #6674 December 15, 2009

Page 3 of 4

C. Consents. RVC and RASI will cooperate with one another and proceed, as promptly as is reasonably practicable, to seek to obtain all necessary consents and approvals from landlords and other third parties, and to endeavor to comply with all other legal or contractual requirements for or preconditions to the execution and consummation of the Definitive Agreement.

D. Reasonable Efforts. RVC and RASI will negotiate in good faith and use their reasonable efforts to arrive at a mutually acceptable Definitive Agreement for approval, execution, and delivery on the earliest reasonably practicable date.

E. Confidentiality. Each party shall insure that all confidential information which such party or any of its respective officers, directors, employees. counsel, agents, or accountants may now possess or may hereafter create or obtain relating to the financial condition, results of operations, business, properties, assets, liabilities or future prospects of RAV shall not be published, disclosed or made accessible by any of them to any other person or entity at any time or used by any of them, in each case without the prior written consent of the other party; provided, however, that the restrictions of this sentence shall not apply (i) as may otherwise be required by law, (ii) to the extent such information shall have otherwise become publicly available, or (iii) as to either party, to disclosure by or on its behalf to regulatory authorities whose consent or approval may be required to consummate the proposed transactions.

In the event of termination of negotiations, each party promptly will deliver to the other party and will not retain any documents, work papers and other material (and any reproductions thereof) obtained by each party or on its behalf from such other party or its subsidiaries as a result of this proposal or in connection therewith, whether so obtained before or after the execution hereof, and will itself not use any information so obtained and will use its reasonable efforts to have any information so obtained kept confidential and not used in any way detrimental to such other party.

F. Costs. RVC and RASI will each be responsible for and bear all of its own respective costs and expenses, including without limitation expenses of its legal counsel, accountants and other representatives, incurred at any time in connection with pursuing or consummating the Definitive Agreement and the proposed transaction.

G. Termination. The Binding Provisions of this Memorandum may be terminated:

(i) at any time by mutual written consent of RVC and RASI; or

(ii) upon written notice by any party to the other party if the Definitive Agreement has not been executed by January 31, 2010.

Upon termination of the Binding and Nonbinding Provisions, the parties shall have no further obligations hereunder, except as stated in Paragraphs E and F which shall survive any such termination.

Page 117: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College BR #6674 December 15, 2009

Page 4 of 4

IN WITNESS WHEREOF, the parties have executed this Agreement as of the _____ day of __________, 2009.

ROCKFORD AREA STRATEGIC INITIATIVES, INC., an Illinois not-for-profit corporation

By:_____________________________________ Its President

ROCK VALLEY COLLEGE DISTRICT 511, a governmental entity

By:_____________________________________ Its President

RECOMMENDATION: It is recommended that the Rock Valley College Board of Trustees authorize President Jack Becherer to execute the definitive agreement with regard to this Memorandum of Understanding, if the president, Mr. Sam Overton and Mr. Mike Mastroianni believe it is in the College’s best interests to do so.

Jack J. Becherer, Ed.D. President

Board Approval: ____________________________________ Secretary for the Board of Trustees

Page 118: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

AR #248 December 15, 2009

2009-12-15 (AR 248) Resolution for Series 2009 Funding Bonds.doc 2169555 • KK • 12/11/09

MINUTES of a regular public meeting of the Board of Trustees of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, held at the Woodward Technology Center, Rock Valley College Main Campus, 3301 N. Mulford Road, Rockford, Illinois, in said Community College District at 6:00 o’clock P.M., on the 15th day of December, 2009.

* * *

The meeting was called to order by the Vice-Chairman, and upon the roll being called,

Katherine Kelly, the Vice-Chairman, and the following Trustees were physically present at said

location:

______________________________________________________________________________

______________________________________________________________________________

and _______________________________ (non-voting student trustee).

The following Trustees were allowed by a majority of the members of the Board of

Trustees in accordance with and to the extent allowed by rules adopted by the Board of Trustees

to attend the meeting by video or audio conference: ____________________________________

______________________________________________________________________________

No Trustee was not permitted to attend the meeting by video or audio conference.

The following Trustees were absent and did not participate in the meeting in any manner

or to any extent whatsoever: _______________________________________________________

______________________________________________________________________________

The Vice-Chairman announced that the next item on the agenda would be the issuance of

the District’s general obligation bonds to be issued by the District to pay claims against the

District, and that the Board of Trustees would consider the adoption of a resolution providing for

Page 119: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-2-

the issue of said bonds and the levy of a direct annual tax sufficient to pay the principal and

interest thereon.

Whereupon Attorney Peter Kostantacos presented and read by title a resolution as

follows, a copy of which was provided to each member of the Board of Trustees prior to said

meeting and to everyone in attendance at said meeting who requested a copy:

Page 120: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

* * *

WHEREAS, pursuant to Article 3A of the Public Community College Act of the State of

Illinois, as amended (the “Act”), the Board of Trustees (the “Board”) of Community College

District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and

State of Illinois (the “District”), has examined and considered the outstanding and unpaid claims

against the District (the “Claims”), and has adopted a resolution declaring the Claims to be

authorized and allowed for proper community college purposes, describing the Claims in detail

and declaring its intention to avail of the provisions of said Article of the Act and issue bonds of

the District in the aggregate amount of not to exceed $30,300,000 as therein provided for

purposes of paying the Claims; and

WHEREAS, notice of the intention to issue said bonds pursuant to the provisions of the

Act was published in the Rockford Register Star, the same being a newspaper having general

circulation within the District, an affidavit evidencing the publication of such notice of intention,

together with a newspaper clipping of such notice as published attached thereto, having

heretofore been presented to the Board and made a part of the permanent records of the Board;

and

WHEREAS, at least thirty (30) days have expired since the date of the publishing of such

notice of intention to issue said bonds, and no petition with the requisite number of valid

signatures thereon has been filed with the Secretary of the Board requesting that the proposition

to issue said bonds be submitted to the legal voters of the District; and

Page 121: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-2-

WHEREAS, the Board is now authorized to issue said bonds for the payment of

outstanding and unpaid Claims against the District and to levy taxes to pay the principal of and

interest on such bonds; and

WHEREAS, there are now outstanding and unpaid Claims in not less than the aggregate

amount of $30,300,000; and

WHEREAS, the Claims are presently outstanding and unpaid, and there are no funds on

hand and available to apply toward the payment of any part of the Claims in the aggregate

amount of 30,300,000; and

WHEREAS, pursuant to the pertinent Sections of the Act and the Local Government Debt

Reform Act, as amended, the District is now authorized to provide for the issue of bonds in the

aggregate amount of $30,300,000 to pay the Claims and associated expenses; and

WHEREAS, the Board deems it advisable, necessary and in the best interests of the

District that $30,300,000 of the bonds so authorized for paying the Claims be issued at this time;

and

WHEREAS, pursuant to and in accordance with the provisions of the Bond Issue

Notification Act of the State of Illinois, as amended, the Board, on the 22nd day of September,

2009, adopted a resolution calling of a public hearing (the “Hearing”) for the 27th day of

October, 2009, concerning the intent of the Board to sell said bonds in the amount of not to

exceed $30,300,000 for the purpose of paying the Claims; and

WHEREAS, notice of the Hearing was given by (i) publication at least once not less than

seven (7) nor more than thirty (30) days before the date of the Hearing in the Rockford Register

Star, the same being a newspaper of general circulation in the District, and (ii) posting at least

48 hours before the Hearing a copy of said notice at the principal office of the Board; and

Page 122: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-3-

WHEREAS, the Hearing was held on the 27th day of October, 2009, and at the Hearing,

the Board explained the reasons for the proposed bond issue and permitted persons desiring to be

heard an opportunity to present written or oral testimony within reasonable time limits; and

WHEREAS, the Hearing was finally adjourned on the 27th day of October, 2009; and

WHEREAS, it is necessary and in the best interests of the District that the District’s

outstanding Debt Certificates, Series 2009 (the “Certificates”), be called for redemption in

advance of their maturity, and it is necessary and desirable to make such call for the redemption

of the Certificates on their earliest possible call date, and provide for the giving of proper notice

to the registered owners of the Certificates; and

WHEREAS, it is in the best interest of the District to issue bonds in the amount of

$30,300,000 for the purpose of paying the Claims (the “Bonds”):

NOW, THEREFORE, Be It and It Is Hereby Resolved by the Board of Trustees of

Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson,

DeKalb and McHenry 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. Authorization. It is hereby found and determined that the Board has been

authorized by law to borrow the sum of $30,300,000 upon the credit of the District and as

evidence of such indebtedness to issue bonds of the District in said amount, the proceeds of said

bonds to be used to pay the Claims, and that it is necessary to borrow $30,300,000 of said

authorized sum and issue the Bonds in evidence thereof for purposes of paying the Claims, and

that it is necessary and for the best interests of the District that there be issued at this time

$30,300,000 of the Bonds so authorized for paying the Claims.

Page 123: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-4-

Section 3. Bond Details. There shall be borrowed on the credit of and for and on

behalf of the District the sum of $30,300,000 for the purpose aforesaid. The Bonds shall each be

designated “Taxable General Obligation Community College Bonds, Series 2009”. The Bonds

shall be dated December 22, 2009, 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 (subject to

prior redemption as hereinafter set forth) on January 1 of each of the years, in the amounts and

bearing interest per annum as follows:

YEAR OF MATURITY

PRINCIPAL AMOUNT

RATE OF INTEREST

2011 $ % 2012 % 2013 % 2018 2019 2020 2021 2022

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 January 1 and July 1 of each year, commencing on July 1, 2010. Interest on

each Bond shall be paid by check or draft of The Bank of New York Mellon Trust Company,

National Association, 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 15th day of the

month next preceding the interest payment date. The principal of the Bond shall be payable in

Page 124: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-5-

lawful money of the United States of America at the principal corporate trust office of the Bond

Registrar.

The Bonds shall be signed by the manual or facsimile signatures of the Chairman and

Secretary of the Board, and shall be registered, numbered and countersigned by the manual or

facsimile signature of the Treasurer of the Board, and in case any officer whose signature shall

appear on any Bond shall cease to be such officer before the 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 4. 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 or such other agent as the District may designate

Page 125: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-6-

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 15th day of the month next preceding 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 or her legal

Page 126: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-7-

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.

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 determined as

described in Section 3 hereof. 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 Treasurer of the Board 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

broker-dealer, 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

Page 127: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-8-

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 in Section 3 hereof with respect to

the payment of interest to the registered owners of Bonds at the close of business on the 15th day

Page 128: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-9-

of the month next preceding the applicable interest payment date, the name “Cede” in this

Resolution shall refer to such new nominee of DTC.

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 Section 4(a) 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 5. Redemption. The Bonds due on and after January 1, 2018, 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 January 1, 2017, and on

any date thereafter, at the redemption price of par plus accrued interest to the redemption date.

Page 129: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-10-

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 6. 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 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,

Page 130: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-11-

(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.

Unless moneys sufficient to pay the redemption price of the Bonds to be redeemed shall

have been received by the Bond Registrar prior to the giving of such notice of redemption, such

notice may, at the option of the District, state that said redemption shall be conditional upon the

receipt of such moneys by the Bond Registrar on or prior to the date fixed for redemption. If

such moneys are not received, such notice shall be of no force and effect, the District shall not

redeem such Bonds, and the Bond Registrar shall give notice, in the same manner in which the

notice of redemption shall have been given, that such moneys were not so received and that such

Bonds will not be redeemed. Otherwise, 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.

Subject to the provisions for a conditional redemption described above, 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

Page 131: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-12-

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 7. Form of Bond. The Bonds shall be in substantially the following form;

provided, however, that if the text of the Bond is to be printed in its entirety on the front side of

the Bond, then paragraph [2] and the legend, “See Reverse Side for Additional Provisions”, shall

be omitted and paragraphs [6] through [11] shall be inserted immediately after paragraph [1]:

Page 132: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-13-

(Form of Bond - Front Side) REGISTERED REGISTERED NO. ______ $_________

UNITED STATES OF AMERICA

STATE OF ILLINOIS

COUNTIES OF WINNEBAGO, OGLE, BOONE, STEPHENSON, DEKALB AND MCHENRY

AND STATE OF ILLINOIS

COMMUNITY COLLEGE DISTRICT NO. 511

TAXABLE GENERAL OBLIGATION COMMUNITY COLLEGE BOND, SERIES 2009

See Reverse Side for Additional Provisions

Interest Maturity Dated Rate: ____% Date: January 1, 20__ Date: December 22, 2009 CUSIP: 974433 ___

Registered Owner: CEDE & CO.

Principal Amount:

[1] KNOW ALL PERSONS BY THESE PRESENTS, that Community College District

No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry 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 January 1 and

July 1 of each year, commencing July 1, 2010, until said Principal Amount is paid. Principal of

this Bond is payable in lawful money of the United States of America at the principal corporate

trust office of The Bank of New York Mellon Trust Company, National Association, Chicago,

Illinois, as paying agent and bond registrar (the “Bond Registrar”). Payment of the installments

Page 133: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-14-

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 15th day of the

month next preceding 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. As additional security for the payment of the

Bonds, the District has pledged pursuant to Section 13 of the Debt Reform Act, the Build

America Payments (as defined in the Bond Resolution) to the Bonds.

[2] Reference is hereby made to the further provisions of this Bond set forth on the

reverse hereof and such further provisions shall for all purposes have the same effect as if set

forth at this place.

[3] 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.

[4] 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.

Page 134: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-15-

[5] IN WITNESS WHEREOF, said Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, by its Board

of Trustees, has caused this Bond to be signed by the manual or duly authorized facsimile

signatures 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.

_________________________________ Chairman, Board of Trustees

_________________________________ Secretary, Board of Trustees

Registered, Numbered and Countersigned:

Treasurer, Board of Trustees

Date of Authentication: ______________, _____

CERTIFICATE Bond Registrar and Paying Agent: OF The Bank of New York Mellon Trust AUTHENTICATION Company, National Association, Chicago, Illinois

This Bond is one of the Bonds described in the within mentioned Resolution and is one of the Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois.

THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION as Bond Registrar

By ____________________________________ Authorized Officer

Page 135: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-16-

[Form of Bond - Reverse Side]

COMMUNITY COLLEGE DISTRICT NO. 511

COUNTIES OF WINNEBAGO, OGLE, BOONE, STEPHENSON, DEKALB AND MCHENRY

AND STATE OF ILLINOIS

TAXABLE GENERAL OBLIGATION COMMUNITY COLLEGE BOND, SERIES 2009

[6] This Bond is one of a series of bonds issued by the District for the purpose of

paying claims against the District, all of which have been duly authorized and allowed for proper

community college purposes by the Board of Trustees of the District, in full compliance with the

provisions of the Public Community College Act of the State of Illinois, and the Local

Government Debt Reform Act of the State of Illinois, 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 that purpose, in all respects as provided by law.

[7] Bonds of the issue of which this Bond is one due on and after January 1, 2018 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 January 1,

2017, and on any date thereafter, at the redemption price of par plus accrued interest to the

redemption date.

[8] 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

Page 136: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-17-

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.

[9] This Bond is transferable by the Registered Owner hereof in person or by his or her

attorney duly authorized in writing at the principal corporate trust 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.

[10] 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 corporate

trust 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 next preceding

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.

[11] 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. (ASSIGNMENT)

FOR VALUE RECEIVED, the undersigned sells, assigns and transfers unto ______________________

_____________________________________________________________________________________________ (Name and Address of Assignee)

Page 137: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-18-

the within Bond and does hereby irrevocably constitute and appoint _______________________

______________________________________________________________________________

or its successor as Bond Registrar to transfer the said Bond on the books kept for registration

thereof with full power of substitution in the premises. Dated: _____________________________ ________________________________ Signature guaranteed: _______________________________

Section 8. 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 of the Board, and said Treasurer shall deliver the Bonds to BMO Capital Markets

GKST Inc., Chicago, Illinois, the purchaser thereof (the “Purchaser”), upon receipt of the

purchase price therefor, the same $__________ plus accrued interest, if any, to date of delivery;

the contract for the sale of the Bonds between the District and the Purchaser heretofore entered

into (the “Purchase Contract”) is 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 (yield) nor the net interest rate received upon such

sale exceed the maximum rate otherwise authorized by Illinois law and that the Purchase

Contract 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

own name or indirectly in the name of any other person, association, trust or corporation, in the

Purchase Contract.

The Bonds before being issued shall be registered, numbered and countersigned by said

Treasurer, such registration being made in a book provided for that purpose, in which shall be

entered the record of the election authorizing the Board to borrow said money and a description

Page 138: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-19-

of the Bonds issued, including the number, date, to whom issued, amount, rate of interest and

when due.

The use by the Purchaser of any Preliminary Official Statement and any final Official

Statement relating to the Bonds (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 Purchase Contract, this

Resolution, said Preliminary Official Statement, the Official Statement and the Bonds.

Section 9. Tax Levy. 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, net the amount of the hereinafter defined

Build America Payments anticipated to be collected by the District in each bond year (July 1 and

January 1), and there be and there is hereby levied upon all of the taxable property in the

District, the following direct annual tax, to-wit:

Page 139: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-20-

FOR THE YEAR A TAX SUFFICIENT TO PRODUCE THE SUM OF:

2009 $ for interest and principal up to and including January 1, 2011

2010 $ for interest and principal 2011 $ for interest and principal 2012 $ for interest 2013 $ for interest 2014 $ for interest 2015 $ for interest 2016 $ for interest and principal 2017 $ for interest and principal 2018 $ for interest and principal 2019 $ for interest and principal 2020 $ for interest and principal

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 have been 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 10. Filing of Resolution. Forthwith upon the passage of this Resolution, the

Secretary of the Board is hereby directed to file a certified copy of this Resolution with the

County Clerks of the Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry,

Illinois (the “County Clerks”), and it shall be the duty of said County Clerks to annually in and

for each of the years 2009 to 2020, inclusive, ascertain the rate necessary to produce the tax

Page 140: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-21-

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

community college purposes of the District, and when collected, the taxes hereby levied shall be

placed to the credit of a special fund to be designated “Community College Bond and Interest

Fund of 2009” (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 of the Board.

Section 11. Additional Pledged Security for the Bonds. As additional security for the

payment of the Bonds, the District pledges pursuant to Section 13 of the Local Government Debt

Reform Act of the State of Illinois, as amended, the Build America Payments to the payment of

the principal of and interest on the Bonds. All Build America Payments received by the District

shall promptly be deposited into the Bond Fund and be used to pay principal of and interest on

the Bonds on the next interest payment date for the Bonds.

Under Section 6431 of the Code (hereinafter defined), an issuer of a “Qualified Build

America Bond” will apply to receive payments (the “Build America Payments”) directly from

the Secretary of the U.S. Treasury. The amount of a Build America Payment is set in

Section 6431 of the Code at 35 percent of the corresponding interest payable on the related

Qualified Build America Bond. To receive each Build America Payment, under currently

existing procedures, the District will have to file a tax return (now designated Form 8038-CP)

between 90 and 45 days prior to the corresponding bond interest payment date. The District

should expect to receive the Build America Payment within 45 days of filing the return.

Page 141: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-22-

Depending on the timing of the filing, the Build America Payment may be received before or

after the corresponding interest payment date. The District and its officers will comply with all

present and future applicable laws in order to assure that the Build America Payments will be

collected as provided herein and deposited into the Bond Fund.

Section 12. Use of Bond Proceeds. Accrued interest, if any, received on the delivery of

the Bonds is hereby appropriated for the purpose of paying first interest due on the Bonds and is

hereby ordered deposited into the Bond Fund. The principal proceeds of the Bonds and any

premium received on the delivery of the Bonds are hereby appropriated for the purpose of

paying or canceling the Claims and the remainder of the principal proceeds of the Bonds and

said premium, together with such funds of the District as may be necessary, shall be used for

payment of the expenses of issuing the Bonds. At the time of the issuance of the Bonds, the

costs of issuance of the Bonds may be paid by the Purchaser on behalf of the District from the

proceeds of the Bonds.

Section 13. Non-Arbitrage and Tax Compliance. 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, a private activity bond or a federally guaranteed bond within the meaning

of the Internal Revenue Code of 1986, as amended (the “Code”) or would otherwise cause the

Bonds to fail to qualify “build America bonds” within the meaning of Section 54AA(d) of the

Code that are “qualified bonds” within the meaning of Section 54AA(g) of the Code. The

District acknowledges that, in the event of an examination by the Internal Revenue Service of

the status of the Bonds, the District may be treated as a “taxpayer” in such examination and

Page 142: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-23-

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 that applies to the Bonds and affects the

qualification of the Bonds as “build America bonds” within the meaning of Section 54AA(d) of

the Code that are “qualified bonds” within the meaning of Section 54AA(g) of the Code.

In the resolution authorizing the issuance of the Certificates (the “Certificate

Resolution”) the Board made a finding that it reasonably expected to reimburse itself for the

costs of the projects financed with the proceeds of the Certificates with the proceeds of

permanent bonds to be issued to refinance the Certificates (the “Permanent Bonds”) within six

months after the date of issuance of the Certificates. Said finding of the Board was a declaration

of official intent by the District for purposes of Treasury Regulation Section 1.150-2. The

maximum principal amount of the Permanent Bonds expected to be issued was $30,300,000.

The Bonds are the Permanent Bonds and are being issued within six months after the date of

issuance of the Certificates.

The Board hereby authorizes the officials of the District responsible for issuing the

Bonds, the same being the Chairman, Secretary and Treasurer of the Board, 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, private activity bonds or federally guaranteed bonds, and to assure

that the District receives the credit allowed under Section 6431 of the Code. 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, as necessary, such sums of money

Page 143: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-24-

representing required rebates of excess arbitrage profits relating to the Bonds; (d) to file such

forms, returns, 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.

Section 14. Registered Form. The District recognizes that Section 149 of the Code

requires the Bonds to be issued and to remain in fully registered form in order to be and remain

“build America bonds” within the meaning of Section 54AA of the Code. In this connection, the

District agrees that it will not take any action to permit the Bonds to be issued in, or converted

into, bearer or coupon form.

Section 15. 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 16. Duties of Bond Registrar. If requested by the Bond Registrar, the Chairman

and Secretary of the Board are authorized to execute the Bond Registrar’s standard form of

agreement between the District and the Bond Registrar with respect to the obligations and duties

of the Bond Registrar hereunder which may include the following:

(a) to act as bond registrar, authenticating agent, paying 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;

(c) to give notice of redemption of Bonds as provided herein;

(d) to cancel and/or destroy Bonds which have been paid at maturity or upon earlier redemption or submitted for exchange or transfer;

(e) to furnish the District at least annually a certificate with respect to Bonds cancelled and/or destroyed; and

Page 144: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-25-

(f) 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.

Section 17. Call of the Certificates. In accordance with the redemption provisions of

the Certificate Resolution, the District by the Board does hereby make provision for the payment

of and does hereby call (subject only to the delivery of the Bonds) all of the outstanding

Certificates for redemption on December __, 2009. The certificate registrar for the Certificates

is hereby authorized and directed to give timely notice of the call for redemption of the

Certificates. The form and time of the giving of such notice regarding the redemption of the

Certificates shall be as specified in the Certificate Resolution.

Section 18. Continuing Disclosure Undertaking. The Chairman of the Board is hereby

authorized, empowered and directed to execute and deliver a Continuing Disclosure Undertaking

(the “Continuing Disclosure Undertaking”) in connection with the issuance of the Bonds, with

such provisions therein as he or she shall approve, his or her execution thereof to constitute

conclusive evidence of his or her approval of such provisions. When the Continuing Disclosure

Undertaking is executed and delivered on behalf of the District as herein provided, the

Continuing Disclosure Undertaking will be binding on the District and the officers, employees

and agents of the District, and the officers, employees and agents of the District are hereby

authorized, empowered and directed to do all such acts and things and to execute all such

documents as may be necessary to carry out and comply with the provisions of the Continuing

Disclosure Undertaking as executed. Notwithstanding any other provision of this Resolution, the

sole remedies for failure to comply with the Continuing Disclosure Undertaking shall be the

ability of the beneficial owner of any Bond to seek mandamus or specific performance by court

order, to cause the District to comply with its obligations under the Continuing Disclosure

Undertaking.

Page 145: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-26-

Section 19. 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 of this

Resolution.

Page 146: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

-27-

Section 20. 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 December 15, 2009. _________________________________

Chairman, Board of Trustees _________________________________

Secretary, Board of Trustees

Page 147: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Trustee _______________________ moved and Trustee _________________________

seconded the motion that said resolution as presented and read by title be adopted.

After a full discussion thereof, the Vice-Chairman directed that the roll be called for a

vote upon the motion to adopt said resolution.

Upon the roll being called, the following Trustees voted AYE: _____________________

_____________________________________________________________________________ .

NAY: ________________________________________________________________________

Whereupon the Vice-Chairman declared the motion carried and said resolution adopted,

approved and signed the same in open meeting and directed the Secretary to record the same in

the records of the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, which was

done.

Other business not pertinent to the adoption of said resolution was duly transacted at the

meeting.

Upon motion duly made, seconded and carried, the meeting was adjourned.

_________________________________ Secretary, Board of Trustees

Page 148: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF WINNEBAGO )

CERTIFICATION OF MINUTES AND RESOLUTION

I, the undersigned, do hereby certify that I am the duly qualified and acting Secretary of the Board of Trustees of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois (the “Board”), and as such official I am the keeper of the records and files of the Board.

I do further certify that the foregoing constitutes a full, true and complete transcript of the minutes of the meeting of the Board held on the 15th day of December, 2009, insofar as same relates to the adoption of a resolution entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

a true, correct and complete copy of which said resolution as adopted at said meeting appears in the foregoing transcript of the minutes of said meeting.

I do further certify that the deliberations of the Board on the adoption of said resolution were conducted openly, that the vote on the adoption of said resolution was taken openly, that said meeting was called and 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 96 hours in advance of the holding of said meeting, that a true, correct and complete copy of said agenda as so posted is attached hereto as Exhibit A, 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, and with the provisions of the Public Community College Act of the State of Illinois, as amended, and that the Board has complied with all of the provisions of said Acts and with all of the procedural rules of the Board.

IN WITNESS WHEREOF, I hereunto affix my official signature, this 15th day of December, 2009.

_________________________________

Secretary, Board of Trustees

Page 149: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF WINNEBAGO )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of Winnebago, Illinois, and as such official I do further certify that on the

____ day of December, 2009, there was filed in my office a duly certified copy of a resolution

entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of Winnebago, Illinois

(SEAL)

Page 150: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF OGLE )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of Ogle, Illinois, and as such official I do further certify that on the ____ day of

December, 2009, there was filed in my office a duly certified copy of a resolution entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of Ogle, Illinois

(SEAL)

Page 151: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF BOONE )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of Boone, Illinois, and as such official I do further certify that on the ____ day of

December, 2009, there was filed in my office a duly certified copy of a resolution entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of Boone, Illinois

(SEAL)

Page 152: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF STEPHENSON )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of Stephenson, Illinois, and as such official I do further certify that on the

____ day of December, 2009, there was filed in my office a duly certified copy of a resolution

entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of Stephenson, Illinois

(SEAL)

Page 153: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF DEKALB )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of DeKalb, Illinois, and as such official I do further certify that on the ____ day

of December, 2009, there was filed in my office a duly certified copy of a resolution entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of DeKalb, Illinois

(SEAL)

Page 154: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF MCHENRY )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting County Clerk

of The County of McHenry, Illinois, and as such official I do further certify that on the ____ day

of December, 2009, there was filed in my office a duly certified copy of a resolution entitled:

RESOLUTION providing for the issue of $30,2300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of Community College District No. 511, Counties of

Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, on the

15th day of December, 2009, and that the same has been deposited in the official files and

records of my office.

IN WITNESS WHEREOF, I hereunto affix my official signature and the seal of said

County, this ____ day of December, 2009. _________________________________

County Clerk of The County of McHenry Illinois

(SEAL)

Page 155: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

STATE OF ILLINOIS ) ) SS COUNTY OF WINNEBAGO )

FILING CERTIFICATE

I, the undersigned, do hereby certify that I am the duly qualified and acting Treasurer of

the Board of Trustees of Community College District No. 511, Counties of Winnebago, Ogle,

Boone, Stephenson, DeKalb and McHenry and State of Illinois, and as such official I do further

certify that on the 15th day of December, 2009, there was filed in my office a duly certified copy

of a resolution entitled:

RESOLUTION providing for the issue of $30,300,000 Taxable General Obligation Community College Bonds, Series 2009, of Community College District No. 511, Counties of Winnebago, Ogle, Boone, Stephenson, DeKalb and McHenry and State of Illinois, and the levy of a direct annual tax sufficient to pay the principal and interest on said bonds.

duly adopted by the Board of Trustees of said Community College District on the 15th day of

December, 2009, and that the same has been deposited in the official files and records of my

office.

IN WITNESS WHEREOF, I hereunto affix my official signature, this 15th day of

December, 2009. _________________________________

Treasurer, Board of Trustees

Page 156: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

AR #249 December 15, 2009

RESOLUTION FOR TAX LEVY FOR PROTECTION, HEALTH, OR SAFETY

A. WHEREAS, the Board of Trustees of Community College District No. 511,

Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois, has

employed Saavedra Gehlhausen Architects, licensed architects, to examine the needs of

the campus and buildings of Rock Valley College in order to update the campus and

buildings for purposes of Protection, Health or Safety of the Community College students,

employees and visitors; and

B. WHEREAS, Section 3-20.3.01 of the Public Community College Act

authorizes the Board of Trustees, by proper resolution which specifically identifies the

projects, to levy a tax to pay for repairs, alterations, renovations, modifications,

replacements, and installation of equipment upon the equalized assessed value of all the

taxable property of the district at a rate not to exceed .05 percent per year for a period

sufficient to finance such repairs, alterations, renovations and replacement and installation

of equipment; and

C. WHEREAS, the licensed architects, after a study of the campus and

buildings, have prepared a plan and reviewed it with the administration of Rock Valley

College that would require an expenditure of Six Hundred Thirty-five Thousand Five

Hundred Ten and no/100 Dollars ($635,510.00) to complete Phase III to the HVAC System

in the Stenstrom Center Career Education for Protection, Health or Safety Purposes, and

the licensed architects have certified the estimate for making such improvements and as

being Six Hundred Thirty-five Thousand Five Hundred Ten and no/100 Dollars

($635,510.00) which includes a contingency item and a provision for architects' fees, both

of the cost for the Protection, Health or Safety Projects, all of which is in excess of the

minimum estimated amount of Twenty-five Thousand Dollars ($25,000.00) required by

Statute and shall be financed in accordance with Recital B. above; and

Page 157: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

2

D. WHEREAS, the Board of Trustees has received and reviewed the plan

recommended and the estimate certified by Saavedra Gehlhausen Architects, licensed

architects, and recommended by the administration, and has determined that the project

aforedescribed recommended by the said licensed architects and the administration is

necessary for Protection, Health or Safety Purposes, for and on the campus of Rock Valley

College as defined in ICCB Rule 1501.601, and has determined that there are not

sufficient funds available in the Operations and Maintenance of Facilities Fund of this

District to permanently pay for the recommended repairs, alterations, renovations and

replacement and installation of equipment; and

E. WHEREAS, this project and the certified estimate of the cost of same has

been approved by the Illinois Community College Board; and

F. WHEREAS, based on the recommendation of the administration, the Board

of Trustees finds it in the best interests of this College to appoint Saavedra Gehlhausen

Architects as Project Architects for the Protection, Health or Safety Project.

NOW, THEREFORE, be it and it is hereby resolved by the Board of Trustees of

Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson

and Ogle Counties, Illinois, as follows:

1. That the recitals set forth above are incorporated herein and made a part

hereof.

2. That the aforedescribed completion of Phase III to the HVAC system in the

Stenstrom Center for Career Education on the campus of Rock Valley College is

necessary for Protection, Health or Safety purposes in accordance with ICCB Rule

1501.601 and are hereby certified by said Board to meet the requirements of 805/3-20.3.0

of the Public Community College Act.

3. That the amount of Six Hundred Thirty-five Thousand Five Hundred Ten and

no/100 Dollars ($635,510.00) as set forth in the certified estimate by the certified

Page 158: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

3

architects, Saavedra Gehlhausen Architects, is fair and reasonable and is in excess of the

minimum amount as set forth in the governing Statute.

4. That there are no funds in the Operations and Maintenance of Facilities fund

to permanently pay for this installation that is hereby determined to be necessary.

5. That the amount of Six Hundred Thirty-five Thousand Five Hundred Ten and

no/100 Dollars ($635,510.00) is hereby certified to the County Clerks of Winnebago,

Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois; that this Board

requests that there be levied a tax in the amount of Six Hundred Thirty-five Thousand Five

Hundred Ten and no/100 Dollars ($635,510.00) on all the taxable property in and of this

Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson

and Ogle Counties, Illinois, for the year 2009, and that the above County Clerks extend

such a tax on all such taxable property in accordance with, and as authorized by, 110 ILCS

805/3-20.3.01, 1997.

6. That Exhibit "A” is attached hereto and made a part hereof, which is a copy

of the Certificate of Approval of the Executive Director of the Illinois Community College

Board.

7. That Saavedra Gehlhausen Architects are hereby appointed as Project

Architects for the Protection, Health or Safety project.

Dated this 15th day of December, 2009. ___________________________________ ____________________________________ Chair Trustee ___________________________________ ____________________________________ Secretary Trustee ___________________________________ ____________________________________ Trustee Trustee __________________________________ Trustee

Page 159: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

4

C E R T I F I C A T E The undersigned hereby certifies that he is the Secretary of the Board of Trustees

of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry,

Stephenson and Ogle Counties, Illinois (Rock Valley College); he further certifies that the

attached Resolution (Resolution for Tax Levy for Protection, Health or Safety purposes)

including the Certificate of Approval of the Executive Director of the Illinois Community

College Board, is a true authentic copy of the Resolution adopted on December 15, 2009,

by the Board of Trustees.

Dated this 15th day of December, 2009.

_________________________________ Secretary, Board of Trustees

Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois (Rock Valley College) Subscribed and sworn to before me this 15th day of December, 2009. _________________________________ Notary Public

Page 160: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

AR #250 December 15, 2009

RESOLUTION MAKING TAX LEVY

WHEREAS, the Board of Trustees of Community College District No. 511,

Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois, has

taken up the question of ascertaining as nearly as practicable how much money must be

raised by special tax for Educational purposes, for Operation and Maintenance

purposes, for Tort Liability Insurance, Workers' Compensation and Occupational

Diseases Insurance, Property and Casualty Insurance, Unemployment Insurance,

Public Safety, Athletic Insurance and Operation and Maintenance and Public Safety

Projects purposes, for Social Security and Medicare Insurance purposes, and for

Financial Audit purposes, for the ensuing year 2009 to be collected in the year 2010;

and that the levy for the year 2009 be allocated 50% for Fiscal Year 2010 and 50% for

Fiscal Year 2011; and,

WHEREAS, the Board has ascertained and determined and does hereby

ascertain and determine that the sum of Sixteen Million Five Hundred Twenty-five

Thousand One Hundred Nineteen and No/100 Dollars ($16,525,119.00) must be raised

for EDUCATIONAL purposes, the sum of Two Million Eight Hundred Seventy-three

Thousand Nine Hundred Thirty-four and No/100 Dollars ($2,873,934.00) must be raised

for OPERATION AND MAINTENANCE purposes, the sum of One Million Nine Hundred

Seventy-two Thousand Seven Hundred Fifteen and No/100 Dollars ($1,972,715.00)

must be raised for TORT LIABILITY INSURANCE, WORKERS' COMPENSATION AND

OCCUPATIONAL DISEASES INSURANCE, PROPERTY AND CASUALTY

INSURANCE, UNEMPLOYMENT INSURANCE, PUBLIC SAFETY, ATHLETIC

INSURANCE AND OPERATION AND MAINTENANCE AND PUBLIC SAFETY

PROJECTS purposes, the sum of Three Hundred Ninety-one Thousand and No/100

Dollars ($391,000.00) for SOCIAL SECURITY AND MEDICARE INSURANCE

purposes, and the sum of Fifty-seven Thousand Eighty Seven and No/100 Dollars

Page 161: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

($57,087.00) must be raised for FINANCIAL AUDIT purposes. The foregoing does not

include the separate special levy for Protection, Health, or Safety Purposes.

NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of

Community College District No. 511, Winnebago, Boone, DeKalb, McHenry,

Stephenson and Ogle Counties, Illinois, that the above amounts shall be certified and

returned to the County Clerks of Winnebago, Boone, DeKalb, McHenry, Stephenson

and Ogle Counties, Illinois, on or before the last Tuesday in December 2009 that the

Chairman and Secretary of this Board certify the tax levy in the form and manner as

prescribed by the Statutes and allocated in accordance with the first paragraph above.

Dated this 15th day of December 2009.

BOARD OF TRUSTEES OF COMMUNITY

COLLEGE DISTRICT NO. 511, WINNEBAGO, BOONE, DeKALB, McHENRY, STEPHENSON and OGLE COUNTIES, ILLINOIS

________________________________ Chair ________________________________ Secretary

Page 162: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

CERTIFICATE

The undersigned hereby certifies that he is the Secretary of the Board of

Trustees of Community College District No. 511, Winnebago, Boone, DeKalb, McHenry,

Stephenson and Ogle Counties, Illinois (Rock Valley College); he further certifies that

the attached "Resolution Making Tax Levy" is a true and authentic copy of the

Resolution adopted on December 15, 2009, by the Board of Trustees.

Dated this 15th day of December, 2009.

______________________________ Secretary, Board of Trustees Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois (Rock Valley College) Subscribed and sworn to before me this 15th day of December, 2009. __________________________________ Notary Public

Page 163: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

AR #251 December 15, 2009

RESOLUTION APPROVING CERTIFICATE OF LEVY

WHEREAS, the Board of Trustees of Community College District No. 511, Winnebago,

Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois, has reviewed the Certificate of Levy

prepared for filing for the year 2009; and

WHEREAS, said Certificate of Levy contains the following levy items: Educational Purposes $16,525,119.00 Operation and Maintenance Purposes 2,873,934.00 Tort Liability, Workers' Compensation, and Occupational Diseases Insurance, Property and Casualty Insurance, Unemployment Insurance, Public Safety, Athletic Insurance, Operation and Maintenance and public Safety Projects 1,972,715.00 Social Security and Medicare Insurance 391,000.00 Financial Audit 57,087.00 Special Levy for Protection, Health or Safety Purposes 635,510.00 Total Levy contained in Certificate $22,455,365.00

NOW, THEREFORE, be it resolved by the Board of Trustees of Community College

District No. 511 that the Certificate of Levy dated December 15, 2009, be and same is hereby approved

based on the contents set forth above. Dated this 15th day of December, 2009. BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 511, WINNEBAGO, BOONE, DeKALB, McHENRY, STEPHENSON AND OGLE COUNTIES, ILLINOIS ______ ___ ______ Chair __________ ___ _ Secretary

Page 164: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

AR #251 December 15, 2009

CERTIFICATE

The undersigned hereby certifies that he is the Secretary of the Board of Trustees of

Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle

Counties, Illinois (Rock Valley College); she further certifies that the attached "Resolution Approving

Certificate of Levy" is a true and authentic copy of the Resolution adopted on December 15, 2009, by

said Board of Trustees.

Dated this 15th day of December, 2009.

_____________________________ Secretary, Board of Trustees Community College District No. 511, Winnebago, Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois (Rock Valley College) Subscribed and sworn to before me this 15th day of December, 2009. ________________________________ Notary Public

Page 165: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

Rock Valley College AR #252 December 15, 2009

RESOLUTION REGARDING PRESIDENT’S CONTRACT Whereas, Board of Trustees of Community College District No. 511, Winnebago,

Boone, DeKalb, McHenry, Stephenson and Ogle Counties, Illinois (Rock Valley College)

has considered the contract of President Jack Becherer and the need for making any

amendments thereto; and

WHEREAS, the Board has made the decision to amend the contract.

NOW, THEREFORE BE IT RESOLVED by the Board of Trustees of Community

College District No. 511, that:

1. That the contract of President Jack Becherer be amended by

increasing his annual salary by 2-1/2 percent, the salary will go from $169,615.00 to

$173,855.00.

2. That said increase be effective November 1, 2009.

3. That all of the other provisions in the present Employment

Agreement remain unchanged.

4. That the Board attorney is hereby authorized and directed to prepare

an amendment to the President’s contract in accordance with the above.

Dated this 15th day of December, 2009.

__________________________________________ Chairperson of the Board Community College District No. 511 ATTEST: ___________________________________ Secretary of the Board Community College District No. 511

Page 166: providing for the issue of $30,300,000 Taxable General ...3301 North Mulford Road Rockford, IL 61114 Definitions: Levy Year is a calendar year - LY 09 ends December 31, 2009 Tax Receipts

RVC 2009 . . . AT A GLANCE

COLLEGE & COMMUNITY EVENTS 

DECEMBER 10 STAFF WINTER CELEBRATION-7:30AM-

10:30AM; SC ATRIUM

12 SIFE GLOBAL ECONOMIC SUMMIT – 10AM-2PM; SC ATRIUM

DEC. 24, 2009 – JAN. 03, 2010 COLLEGE CLOSED

_______________________________________________________

JANUARY 7 DISTRICT 205 FINANCIAL AID NIGHT

8 FACULTY DEVELOPMENT DAY ON CAMPUS

9 ADJUNCT FACULTY DEVELOPMENT DAY SPRING WEEKEND CLASSES BEGIN

11 SPRING WEEKEND CLASSES BEGIN, MONDAY

18 COLLEGE CLOSED – observance of Martin Luther King

19 STAFF DEVELOPMENT DAY ON CAMPUS 25 - 29 SPRING WELCOME WEEK