Meeting Agenda

I. Invocation

II. Pledge of Allegiance

III. Welcome Guests

IV. Recognitions

V. Presentations

VI. Approval of Minutes

VII. Reports

VIII. Financial Matters

IX. Personnel Matters

X. Legal Matters

XI. Other Business

XII. President's Report

XIII. Adjourn

XIV. Committee Meeting Schedule

XV. Reminders

Agenda Item Details Reload Your Meeting
Meeting: May 13, 2025 at 1:00 PM - PRCC Board of Trustees Meeting
Subject:

I. Invocation

Subject:

II. Pledge of Allegiance

Subject:

III. Welcome Guests

Subject:

IV. Recognitions

Subject:

V. Presentations

Description:
  • The Voices
  • Phi Theta Kappa
Subject:

VI. Approval of Minutes

Description:
  • April 8, 2025
Subject:

VII. Reports

Description:
  • Departmental Reports
                                   
Subject:

VIII. Financial Matters

Description:
 
  • Reconciled Bank Balances           
  • Unrestricted Current Fund Statement of Expenditures
  • Approval: Disbursement Register (Claim Docket)
  • Approval: Fixed Asset Deletion Report
Subject:

IX. Personnel Matters

Description:
  • Acceptance: Resignations and Retirements
  • Approval: Recommendations, Transfers, and Non-Renewals 
Subject:

X. Legal Matters

Subject:

XI. Other Business

Description:
  • Approval: Purchase and Sale Agreement and Warranty Deed for 613 West North Street
Subject:

XII. President's Report

Subject:

XIII. Adjourn

Subject:

XIV. Committee Meeting Schedule

Description:
  • The Buildings and Grounds Committee will not meet this month.
  • The President's Evaluation Committee will meet on Tuesday, May 13th at 11:30am in the Rotary Room. 
  • Committee Members: Frank Ladner, Paulette Holliday, Mike Waits, Dale Purvis, Ike Haynes, and Donnie Williamson


 
 
Subject:

XV. Reminders

Description:
  • 2025 MACC Board of Trustees Conference will be held June 9-11 at the Beau Rivage 
  • June Board Meeting- June 10th at Beau Rivage
  • July Board Meeting - July 15th 

Web Viewer