College Board Meeting Minutes

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING

January 4, 2024

Minutes No. 409

The J. Sargeant Reynolds Community College Board convened at 4:03 p.m. on Thursday, January 4, 2024 at the Parham Road Campus.

Board Members Present:

Dr. Barbara Brown, Powhatan County

Mr. Bo Bundrick, County of Louisa

Dr. Brenda J. Drew, City of Richmond

Dr. Rajendra Dubey, Henrico County

Mrs. Allison M. Feinmel, Henrico County

Mrs. Kathy Graziano, City of Richmond

Mr. Jeffrie L. Hedrick, Henrico County

Mr. Joshua Mathews-Ailsworth, City of Richmond

Mr. Owen M. Matthews, Hanover County

Mrs. Anne McDougall, Hanover County

Mrs. Monica L. Smith-Callahan, Henrico County

Mrs. Mary L. Studevant, Henrico County

Dr. Paula Pando, President

 

Board Members Absent:

Mr. Joshua Briere, City of Richmond

Dr. Stephen A. Geyer, Goochland County

Staff Present:

Ms. Amy Bradshaw

Ms. Ann Bushey

Dr. Lori Dwyer

Dr. Tina Hart via Zoom

Ms. Lindsay Robinson

Mr. Brian Smith

Mr. Sean Terrell

Mrs. Andrea Niedhammer

Mr. John Smith

CALL TO ORDER

Mary Studevant called the meeting to order. 

ROLL CALL

 

Chair Studevant affirmed that a quorum was present.

PUBLIC COMMENT

 

No Comment.

BOARD CHAIR’S REPORT

 

Chair Studevant thanked board members for being here today and their commitment and advocacy for the college year-round.   Chair Studevant also thanked board members for making a donation to the Reynolds Educational Foundation. 

 

MINUTES

Chair Studevant asked if there were any additions or corrections to the Minutes of the November 2, 2023.

           

Upon a motion by Mrs. Kathy Graziano and seconded by Mr. Bo Bundrick the Board approved the Minutes from the November 2, 2023.  The motion carried 12-0-0.

 

PRESIDENT’S REPORT

 

Dr. Pando welcomed the board this afternoon and presented on the following:

  • Carrie Humphrey – 2024 SCHEV Outstanding Faculty Award
  • Tamere Briley – 2024 DREAM Scholar
  • 2024 Strategy Execution (ATD, Student Success Plan)
  • Funding by Grants and Philanthropy
  • Tech Hubs – Benefits of Designation
  • Future Featured Presentations:  New Programs on the Horizon, Deep Dive into Student Success Work, Grants, Fundraising & Philanthropy, Big Moves for the 2024-25
  • In Service Day on January 26, 2026.  Keynote presentation on AI
  • Thank you for your support!

FEATURED PRESENTATION

At 4:30 pm the board departed Workforce Development & Conference Center Gallery for a Tour of the newly completed Automotive Facility and Welding Lab.

Ms. Tonia Haney provided the College Board a tour of the new automotive facility and discussed the process for student engagement in the program.  Dr. Lori Dwyer shared Ms. Haney was highly recommended by Toyota as the best person to run our T10 program.

Dr. Lori Dwyer then provided a brief tour of the Welding Lab which is near completion in Georgiadis Hall.  Dr. Dwyer thanked Dean Staci Davis for her outstanding leadership on the project. 

 

VICE PRESIDENT OF FINANCE & ADMINISTRATION REPORT

Report posted to Boarddocs.

 

VICE PRESIDENT OF CCWA REPORT

Report posted to Boarddocs.

Mr. Owen Matthews requested the new CCWA Dashboard be shared at a future College Board Meeting.

VICE PRESIDENT OF ACADEMIC AFFAIRS AND CHIEF ACADEMIC OFFICER

No Report.

VICE PRESIDENT OF INSTITUTIONAL ADVANCEMENT REPORT

Report posted to Boarddocs.

INTERIM VICE PRESIDENT OF ENROLLMENT MANAGEMENT AND STUDENT SUCCESS

Report posted to Boarddocs.

VICE PRESIDENT OF ORGANIZATIONAL DEVELOPMENT AND HUMAN RESOURCES

 

No Report.

ASSOCIATE VICE PRESIDENT OF RESEARCH, PLANNING AND GRANTS

 

Report posted to Boarddocs.

 

ACADEMIC, STUDENT AFFAIRS AND WORKFORCE DEVELOPMENT COMMITTEE

 

Mr. Bo Bundrick reported the committee met prior to the board meeting and asked for approval for the following:

 

  1. Approval of New Advisory Committee Members for American Sign Language English Interpretation.

 

  1. Approval of Program Discontinuance:
  1. Administration of Justice AAS
  2. Computer Science Specialization
  3. Mathematics Specialization
  4. Science Specialization

 

 

  1. Engineering Specializations:
    1. Mechanical/General
    2. Electrical/Computer
    3. Chemical/Biological
  2. Pharmacy Technician CSC
  3. Hybrid Electric Vehicle CSC
  4. Health Science AAS (195)
  5. American Sign Language/Deaf Studies Specialization

 

  1. Approval of New Programs:
  1. Mathematics – Major (under the Science AS)
  2. Health Sciences – AS
  3. American Sign Language/Deaf Studies Major (Transfer VA)

 

Mr. Bundrick made the motion for approval and Mrs. Kathy Graziano seconded the motion. The Board approved the new Advisory Committee Member, the Program Discontinuance for Administration of Justice AAS, Computer Science Specialization, Mathematics Specialization, Science Specialization,  Engineering Specializations (Mechanical/General, Electrical/Computer, Chemical/Biological), Pharmacy Technician CSC, Hybrid Electric Vehicle CSC, Health Science AAS (195), American Sign Language/Deaf Studies Specialization.  The board also approved the New Programs for Mathematics – Major (under the Science AS), Health Sciences – AS and American Sign Language/Deaf Studies Major (Transfer VA).  The motion carried 12-0-0. 

FINANCE & FACILITIES COMMITTEE

Mrs. Monica Smith-Callahan reported the committee met on December 14, 2023, and asked the board for approval of:

  1. Approval of Additional Local Funds Request for the Parham Road Campus Automotive Facility: 

 

$540,000 Construction Funds

$125,000 Auxiliary Funds – Bio-retention pond.

 

Mrs. Kathy Graziano made the motion for approval and Mrs. Anne McDougall seconded the motion.  The Board approved the Additional Local Funds for the Parham Road Campus Automotive Facility for $540,000 Construction Funds and $125,000 Auxiliary Funds – Bio-retention pond.  The motion carried 12-0-0. 

 

BOARD OPERATIONS & PLANNING COMMITTEE

Nothing report. 

 

A motion was made and seconded that: “THE J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD ADJOURN.”  The motion carried 12-0-0.

There being no further business to come before the Board, the meeting adjourned at 5:51 p.m.

____________________________________

Paula P. Pando, Secretary

____________________________________

Mary Studevant, Chair


Print the meeting minutes View the College Board Meeting Calendar