Board of Trustees
June 2020 Trustee Update
Dear Campus Community
The Board of Trustees met virtually last week (June 10-12) for their annual summer retreat. We wish we had been able to meet in person, but appreciated spending time with each other and the college’s leadership through our computer screens.Eight new trustees participated in our meetings, and will begin their terms on the board on July 1. We were excited to welcome Onyx Bengston ’18; Eric Duran ’91, Doctor of Humane Letters ’15; Frieda Ekotto ’86, Doctor of Letters ’18; Jane Franke ’84, P’17; So Yong Park ’87; France Winddance Twine, Doctor of Humane Letters ’19; Elliott Williams ’21; and Alan Woo ’71, Doctor of Humane Letters ’17. More information on our new trustees can be found on CC’s website.
Trustees participated in a Title IX training session and learned about the new regulations issued by the U.S. Department of Education. As you might expect, we also spent considerable time discussing CC’s response to the COVID-19 pandemic.
As you now know, the board also decided to appoint Mike Edmonds and Robert Moore as CC’s acting co-presidents until a new president arrives at the college. We are very grateful to Mike and Robert for agreeing to take on these important roles.
During our business meeting, the board heard updates on the presidential search, the construction of Ed Robson Arena, and CC’s Building on Originality Campaign. We also approved the promotion of Kristine Lang (Physics) to full professor, and amendments to the Faculty Handbook that were approved previously by the faculty.
The board retreat also marked the end of the terms of several trustees. We recognized and thanked Antonio (Tony) Rosendo ’02; Jarod Rutledge ’17; Marc St. John ’80, P’17; Lily Weissgold ’20; and Jack Wold ’75, P’06, P’10 for their service on the board.
This was also Jill Tiefenthaler’s last board meeting, and we thanked her for her outstanding leadership as CC’s president. To recognize her formally, the board will award Jill an honorary degree at Commencement 2021. We look forward to celebrating her accomplishments with you then, when we are back together on CC’s beautiful campus.
Sincerely,
Susie Burghart '77
Chair, Board of Trustees
Susan S. Burghart ’77, Chair
Colorado Springs, CO
Jeff Keller ’91, P’22, Vice-Chair
Burlington, WI
Jerome A. DeHerrera ’97,
Secretary
Westminster, CO
Board Members:
Allon, Margaret S. ’81: Denver, CO
Bengston, Onyx ’18: Pittsburgh, PA
Bronfman, Sam P’10, P’19: Edwards, CO
Carroll, Heather ’89: Colorado Springs, CO
Cullen, Carolyn ’91, P’20, P’22: Sun Valley, ID
Duran, Eric ’91, DHL’15: Denver, CO
Edmonds, Mike: Colorado Springs, CO
Ekotto, Frieda ’86, DLitt’18: Ann Arbor, MI
Ellis, Josiah (Joe) ’80: Greenwood Village, CO
Franke, Jane ’84, P’17: Jamestown, RI
Hastings, Lisa R. ’91, P’23: Boston, MA
Haygood, Ryan P. ’97: Newark, NJ
Horn, Jesse ’07: Baltimore, MD
Louis, Amy Shackelford ’84: Burr Ridge, IL
Lumumba, Tafari N. ’05: Dallas, TX
Mangat, Kishen ’96: Boulder, CO
Martinez, Manuel L. ’74: Denver, CO
Moore, Robert G. P’13: Lone Tree, CO
Moulton, Eben S. ’68: Cambridge, MA
Park, So Yong ’87: Los Altos, CA
Pham, Natalie ’99: Ho Chi Mihn City, Vietnam
Pohle, Liza Malott ’85: New Canaan, CT
Ross, Robert J.: Oklahoma City, OK
Samuel, Kyle ’92: National Harbor, MD
Slade, Michael B. ’79: Seattle, WA
Stenovec, P. Andrew ’85: Orinda, CA
Swan, Philip A. ’84: Pasadena, CA
Thomson, Brian K. ’85: Denver, CO
Troubh, John B. ’79: New York, NY
Tutt Jr., R. Thayer P’15: Colorado Springs, CO
Twine, France Winddance DHL’19: Santa Barbara, CA
Watel, Lauren ’07: Denver, CO
Williams, Elliott ’21: Colorado Springs, CO
Woo, Alan ’71, DHL’17: Santa Ana, CA
Life Trustees
Baer, Neal A. ’78: New York, NY
Campbell, William J. ’67, P’02: Arvada, CO
Chalik, John P. ’67: Oakland, CA
Cooper, Daniel J. ’66, P'96: Colorado Springs, CO
Hybl, William J. ’64, P’91: Colorado Springs, CO
Lampton, David M. P’00: Washington, DC
Manning Jr., Robert L. ’69: Denver, CO
Norberg, Douglas E. ’62, P’88, ’91, G’21: Seattle, WA
Press, Adam F. ’84: Los Angeles, CA
Rawlings, Jane L. ’70: Pueblo, CO
Selig, Robert (Bob) W., ’61: Woodside, CA
Skilling, David van Diest ’55, P’79, P’82, G’19: Saratoga, WY
Wilbur, Colburn S.: Los Altos, CA
Williamson, Brian E. ’96: San Francisco, CA
Wold, Jack P. '75, P'06, P'10: Denver, CO
Woodrow, Nancy C. ’68, P’11: Scottsdale, AZ
Woolsey, Suzanne H. P’97, P’98, P’99: New York, NY
Honorary Trustees
Cheney, Lynne V. ’63, P’88, P’91, G’16, G’20: Washington, DC
DeGette, Diana ’79, P'16: Denver, CO
Salazar, Kenneth L. ’77: Denver, CO
Emeritus Trustees
Schlosser, Nancy B. ’49, G’10: Santa Barbara, CA
Ward, William R. ’64: Lone Tree, CO
For Students
Statements
Committee Agendas
- Committee Agendas - February 2020
- Committee Agendas - November 2019
- Committee Agendas - February 2019
- Committee Agendas - November 2018
- Committee Agendas - February 2018
- Committee Agendas - November 2017
- Committee Agendas - February 2017
- Committee Agendas - November 2016
- Committee Agendas - February 2016
- Committee Agendas - November 2015
- Committee Agendas - February 2015
- Committee Agendas - November 2014
Strategic Project Team Agendas
- SPT Agendas from February 21, 2020
- SPT Agendas from November 8, 2019
- SPT Agendas from February 22, 2019
- SPT Agendas from November 2, 2018
- SPT Agendas from November 3, 2017
- SPT Agendas from June 14, 2017
- SPT Agendas from February 24, 2017
- SPT Agendas from November 4, 2016
- SPT Agendas from February 19, 2016
- SPT Agendas from November 6, 2015
- SPT Agendas from February 27, 2015
- SPT Agendas from November 7, 2014
Roles & Responsibilities
- Colorado College Board of Trustees Responsibilities and Expectations
- Bylaws
- Board of Trustees Life Trustee Criteria
- Committee and SPT List 2018-2019
- Board and Committee Meeting Dates 2018-2019
Minutes
- Business Meeting Minutes from February 22, 2020
- Business Meeting Minutes from November 9, 2019
- Business Meeting Minutes from June 14, 2019
- Business Meeting Minutes from February 23, 2019
- Business Meeting Minutes from November 3, 2018
- Business Meeting Minutes from June 15, 2018
- Business Meeting Minutes from February 24, 2018
- Business Meeting Minutes from November 4, 2017
- Business Meeting Minutes from June 16, 2017
- Business Meeting Minutes from February 25, 2017
- Business Meeting Minutes from November 5, 2016
- Business Meeting Minutes from June 18, 2016
- Business Meeting Minutes from February 20, 2016
- Business Meeting/Plenary Session Minutes from November 7, 2015
- Business Meeting/Plenary Session Minutes from June 26, 2015
- Plenary Session Minutes from February 28, 2015
- Plenary Session Minutes from November 8, 2014
- Plenary Session Minutes from June 27, 2014
- Plenary Session Minutes from May 3, 2014
- Plenary Session Minutes from February 22, 2014
- Plenary Session Minutes from November 9, 2013
- Plenary Session Minutes from
July 20, 2013 - Plenary Session Minutes from
May 4, 2013 - Plenary Session Minutes from
February 23, 2013 - Plenary Session Minutes from
September 22, 2012 - Plenary Session Minutes from
July 14, 2012 - Plenary Session Minutes from
May 19, 2012 - Plenary Session Minutes from
February 25, 2012 - Plenary Session Minutes from
November 5, 2011
Previous Updates
- February 2019 Trustee Update
- November 2018 Trustee Update
- June 2018 Trustee Update
- February 2018 Trustee Update
- November 2017 Trustee Update
- June 2017 Trustee Update
- February 2017 Trustee Update
- November 2016 Trustee Update
- June 2016 Trustee Update
- February 2016 Trustee Update
- November 2015 Trustee Update
- June 2015 Trustee Update
- February 2015 Trustee Update
- November 2014 Trustee Update
- May 2014 Trustee Update
- February 2014 Trustee Update
- November 2013 Trustee Update
- May 2013 Trustee Update
- February 2013 Trustee Update
- September 2012 Trustee Update
- July 2012 Trustee Update
- May 2012 Trustee Update