- Vice-Chairperson Mento asked everyone to rise and salute the flag.

Similar documents
I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

8425. On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

Regarding the proposed SourceGas Compressor Station

Eastern Skate Division Constitution Eastern Connecticut State University

Senior Class Committee Constitution

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

THE CONSTITUTION Of the Associated Students of Edmonds Community College

Article IV Executive Board & Officers

The Campus Lantern Constitution Eastern Connecticut State University

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

Dance Team Constitution

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

MINUTES OF THE BOARD MEETING. April 14, 2016

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

Pre-Health Society Constitution

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board May 30, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

Steele Canyon High School. Athletic Booster Club. By-Laws

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING MARCH 17, 2015 AGENDA

People Helping People Constitution Eastern Connecticut State University

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Knit Wits Club Constitution

BOARD OF DIRECTORS BY-LAWS

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

BOARD OF EDUCATION AGENDA SPECIAL MEETING TUESDAY, FEBRUARY 20, 2018

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI March 13, 2014 (642 nd Meeting)

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

CHARTER OF GOVERNANCE

December 19, :30 p.m.

The name of this non-profit organization shall be the Plainfield South High School Band Boosters.

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

Constitution and Statutes. As Amended through the 9 th Session of Congress

Harry Potter Club Constitution

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

Public Relations Student Society of America (P.R.S.S.A) Club Constitution

ECSU Music Society Constitution

Article I. Student Governing Council Bylaws

GETTYSBURG COLLEGE ALUMNI ASSOCIATION CONSTITUTION

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:03 PM by Board President Rhodes.

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Constitution for the Student Bar Association University of Baltimore School of Law Preamble

OTHERS PRESENT: Andrew Brannen, Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015

I. Purpose of the Request for Proposal

Fall 2013 FAIRMONT STATE UNIVERSITY AND PIERPONT COMMUNITY & TECHNICAL COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION AND BY-LAWS PREAMBLE

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

DRAFT OF CONSTITUTION FOR STUDENT ORGANIZATION

WATERFORD TOWNSHIP BOARD OF EDUCATION BOARD MEETING MINUTES SEPTEMBER 21, 2016

The Catholic University of America SBA Constitution & By-Laws

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

California State University, Northridge Non-Greek Clubs and Organizations Constitution Guide

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

North Branford Board of Education Meeting June 15, 2017

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

Constitution & Bylaws

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

GOUVERNEUR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION GOUVERNEUR NEW YORK REGULAR BOARD MEETING January 15, 2019

M I N N o. 6 A P P R O V E D

Football Club Constitution

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Constitution. The name of this organization shall be the Graduate Student Association, (hereinafter referred to as GSA ).

Erin Bradshaw, clerk of the Board, called roll.

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI January 17, 2013 (628 th Meeting)

Transcription:

9305 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this regular meeting of the Board of Trustees was provided in the following manner: (1) On September 4, 2018 advance written notice of this scheduled meeting was posted at the bulletin board, 2 nd floor, J Building of the Mays Landing Campus, Cape May County Campus, and Worthington Atlantic City Campus and copies of the notice were delivered to the clerks of Atlantic and Cape May counties and clerks of the Boards of Chosen Freeholders of Atlantic and Cape May Counties, and (2) On September 4, 2018 copies of advance written notice of this meeting were mailed to all persons, who according to the records of Atlantic Cape Community College requested and paid for such notices on or before January 1, 2018. II. FLAG SALUTE - Vice-Chairperson Mento asked everyone to rise and salute the flag. III. ROLL CALL - McAlister provided a roll call for board members and marked others in attendance. X Ellen Byrne Board Members College Personnel Dr. Barbara Gaba, President Christina Clemans Lou Greco, Esq., Legal Counsel Dave Coskey James Kennedy Eileen Curristine, Dean, Human Resources, Public Safety and Compliance August Daquila, Chief Business Officer Brian Lefke Jean McAlister, Board Secretary, Chief of Staff, and Dean of Resource Development

9306 Board Members Meghan Clark, Alumni Representative (phone) Daniel Money Maria K. Mento Robert Bumpus Donald J. Parker Maria Torres (phone) Helen Walsh Leslie White-Coursey Others in Attendance Heather Peterson, ACCOSAP Caesar Niglio, ACCCEA College Personnel Dr. Josette Katz, Vice President, Academic Affairs Leslie Jamison, Chief Financial Officer Dr. Vanessa O Brien- McMasters, Dean, Institutional Research, Planning & Effectiveness and Information Technology Services Paula Stewart Davis, Dean of Student Affairs and Enrollment Management X Donna Vassallo, Dean of Worthington Atlantic City Campus, and Dean of Career Education Maria Kellett, Dean of Cape May County Campus, Associate Dean of Resource Development Laura Batchelor, Executive Director of Marketing and College Relations Douglas Hedges, Chief Information Officer Bonnie Lindaw, Atlantic County Government Sandi Greco, ACCCEA IV. CALL TO ORDER -Chairperson Coskey called the meeting to order at 6:00 pm. V. PRESIDENT S REPORT Dr. Gaba discussed the following: Atlantic County Freeholders Meeting-August 2018 -Dr. Gaba was invited to present to the Atlantic County Freeholders. Dr. Gaba discussed the recent MOU that was signed between Atlantic Cape and Atlantic County to partner in the planned aviation and technical academy at the Atlantic City International Airport and the recent

9307 grant that was awarded by the New Jersey Economic Development Authority (NJEDA) through its Innovation Planning Challenge. Dr. Gaba also discussed how the Freeholders can assist Atlantic Cape to promote the college and also reduce expenses through shared services. Higher Education Partnerships -Dr. Gaba discussed the scholarship opportunities through Rutgers s Camden for Atlantic Cape graduates. Last year there were 24 scholarships awarded totaling $74,500. Given the success of this partnership, Rutgers will be awarding scholarships to Atlantic Cape graduates again this year. -Dr. Gaba updated the Freeholders on the Stockton Transfer Pathways Program. This semester 25 students are taking part in the program of which 13 students are residing at Stockton. Free Tuition Community College Opportunity Grant (CCOG) -Dr. Gaba informed the Board that Atlantic Cape applied for a $250,000 grant as part of Governor Murphy s free community college initiative. This last dollar grant will make college more affordable for students with an adjusted gross income under $45,000. The grant is to be implemented during the Spring semester. New Legislature -Governor Murphy signed legislation (S-1265) in August requiring colleges and universities to limit associate degrees at 60 credits and baccalaureate degrees at 120 credits. Dr. Katz and faculty will be working to trim programs that exceed 60 credits. Cape May County Campus and Worthington Atlantic City Campus -In response to the needs of Cape May County and its tourism economy, a 12-week schedule has been developed by Academics. Classes starting in January will end in April, and Fall classes will start in October. -Dr. Gaba was a keynote speaker at the 30 th Annual Whitesboro Reunion Festival. This was an opportunity to introduce Atlantic Cape to the community. Atlantic Cape Admissions also had a table at the event. Thank you to Trustee White-Coursey and Trustee Money for also attending this event. -We are partnering with La Casa Dominicana in providing space for two ESL classes this fall at the Worthington Atlantic City Campus. Consent Decree -Efforts continue to meet the requirements of the Consent Decree with the National Federation of the Blind. The College Task Force continues to meet bi-weekly to monitor the progress in achieving the objectives of the Corrective Action Strategy. Inside the College

9308 -Douglas Hedges, Chief Technology Officer, presented the College s Technology plan. VI. COMMENTS FROM THE PUBLIC -Chairperson Coskey called for comments from the public on agenda items. - None noted VII. EXECUTIVE SESSION -At 6:30pm Trustee Lefke motioned to go into Executive Session, Trustee Money seconded. ALL AYES NO ABSTENTIONS Motion carried. Secretary s Note-Board of Trustees returned from Executive Session and resumed meeting at 6:42pm. VIII. CONSENT RESOLUTONS -McAlister read the following consent resolutions. Res. #13 Approve: Regular Session Minutes (August 21, 2018) Res. #15 Approve: To enter into a Memorandum of Understanding with the New Jersey Council of County Colleges (NJCCC) and the Office of the Secretary of Higher Education for the implementation of the College Readiness Now V Project, with a grant award of $37,304, a grant term of September 2018 June 30, 2019. Res. #15 Accept College Readiness Now V Grant WHEREAS, New Jersey Council of County Colleges (NJCCC) and the Office of the Secretary of Higher Education have provided a Memorandum of Understanding to Atlantic Cape Community College (Atlantic Cape) for the implementation of the College Readiness Now V Project, and WHEREAS, the grant award to Atlantic Cape is $37,304, and WHEREAS, the project term is September 2018 August 20, 2019, and WHEREAS, Atlantic Cape will be required to use grant funds in order to meet the following goals and programmatic responsibilities: 1) Identify students in the 11th and/or 12th grades who are not likely to be college ready at the end of high school, with priority given to students who are living below the poverty line applicable to the individual s family size; and 2) Provide a diagnostic assessment that identifies those areas of weakness that these students must address to be considered college ready; and 3) Provide a transition program to address those learning outcomes necessary for the identified students to achieve college ready skills.

9309 THEREFORE BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College hereby grants approval to enter into a Memorandum of Understanding with NJCCC and the Office of the Secretary of Higher Education for the implementation of the College Readiness Now V Project, with a grant award of $37,304, a grant term of September 2018 June 30, 2019. Res. #17 Approve: RFP 221, Media Buying, JL Media, Union, NJ, $125,000.00 (not to exceed); Bid Ex. 810 Comcast Ethernet, 1 Year Contract, Comcast Business, Trevose PA, $75,840.00; Total $200,840.00. Res. #17 Award of Bids Number Item and Vendor Information Amount RFP 221 Media Buying $125,000.00 JL Media (not to exceed) Union, NJ Bid Ex. 810 Comcast Ethernet, 1Year Contract $75,840.00 Comcast Business Trevose, PA Total $200,840.00 Res. #18 Approve: Non-Bid Award: Authorizing the Award of a Contract for Ashley Food to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00. Res. #18 RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT FOR ASHLEY FOODS Philadelphia, PA WHEREAS, under New Jersey Community College Contract Law a Contract for Food may be negotiated or awarded without public advertising for Bids; and WHEREAS, the Director of Business Services has determined that the value of the acquisition should exceed $17,500 during fiscal year 2019 based on last fiscal year operations; and, WHEREAS, the anticipated term of this contract is for Fiscal Year 2019 as approved by this governing body; and WHEREAS, Ashley Foods of Philadelphia, PA will provide culinary food items as needed for class instruction for the sum in excess of $17,500; and WHEREAS, Ashley Foods of Philadelphia, PA has completed and submitted a Business Entity Disclosure Certification which certifies that Ashley Food has not made any reportable contributions to a political or candidate committee in the counties of Atlantic and Cape May in the previous one year, and that the contract will prohibit Ashley Foods from making any reportable contributions through the term of the contract, and NOW THEREFORE, BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College authorizes a contract with Ashley Foods of Philadelphia, PA as described herein; and, BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification will be placed on file with this resolution. *Note: Fiscal Year 18 expenses were $33,635.26

9310 Res. #18A Approve: Non-Bid Award: Authorizing the Award of a Contract for B.F. Mazzeo to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00. Res. #18A RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT FOR B.F. MAZZEO FRUIT & PRODUCE Northfield, NJ WHEREAS, under New Jersey Community College Contract Law a Contract for Food may be negotiated or awarded without public advertising for Bids; and WHEREAS, the Director of Business Services has determined that the value of the acquisition should exceed $17,500 during fiscal year 2019 based on last fiscal year operations; and, WHEREAS, the anticipated term of this contract is for Fiscal Year 2019 as approved by this governing body; and WHEREAS, B.F. Mazzeo Fruit & Produce of Northfield, NJ will provide culinary food items as needed for class instruction for the sum in excess of $17,500; and WHEREAS, B.F. Mazzeo Fruit & Produce of Northfield, NJ has completed and submitted a Business Entity Disclosure Certification which certifies that B.F. Mazzeo Fruit & Produce has not made any reportable contributions to a political or candidate committee in the counties of Atlantic and Cape May in the previous one year, and that the contract will prohibit B.F. Mazzeo Fruit & Produce from making any reportable contributions through the term of the contract, and NOW THEREFORE, BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College authorizes a contract with B.F. Mazzeo Fruit & Produce of Northfield, NJ as described herein; and, BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification will be placed on file with this resolution. *Note: Fiscal Year 18 expenses were $35,757.13 Res. #18B Approve: Non-Bid Award: Authorizing the Award of a Contract for U.S. Food Service to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00. Res. #18B RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT FOR US FOOD SERVICE Bridgeport, NJ WHEREAS, under New Jersey Community College Contract Law a Contract for food may be negotiated or awarded without public advertising for Bids; and WHEREAS, the Director of Business Services has determined that the value of the acquisition should exceed $17,500 during fiscal year 2019 based on last fiscal year operations; and, WHEREAS, the anticipated term of this contract is for Fiscal Year 2019 as approved by this governing body; and WHEREAS, US Food Service of Bridgeport, NJ will provide culinary food items as needed for class instruction for the sum in excess of $17,500; and

9311 WHEREAS, US Food Service of Bridgeport, NJ has completed and submitted a Business Entity Disclosure Certification which certifies that US Food Service has not made any reportable contributions to a political or candidate committee in the Counties of Atlantic and Cape May in the previous one year, and that the contract will prohibit US Food Service from making any reportable contributions through the term of the contract, and NOW THEREFORE, BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College authorizes a contract with US Food Service of Bridgeport, NJ for perishable food items; and, BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification will be placed on file with this resolution. *Note: Fiscal Year 18 expenses were $23,199.67 Res. #18C Approve: Non-Bid Award: Authorizing the Award of a Contract for Samuels and Son Seafood to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00. Res. #18C RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT FOR SAMUELS AND SON SEAFOOD Philadelphia, PA WHEREAS, under New Jersey Community College Contract Law a Contract for food may be negotiated or awarded without public advertising for Bids; and WHEREAS, the Director of Business Services has determined that the value of the acquisition should exceed $17,500 during fiscal year 2019; and, WHEREAS, the anticipated term of this contract is for Fiscal Year 2019 as approved by this governing body; and WHEREAS Samuels and Son Seafood of Philadelphia, PA will provide culinary food items as needed for class instruction for the sum in excess of $17,500; and WHEREAS, Samuels and Son Seafood of Philadelphia, PA has completed and submitted a Business Entity Disclosure Certification which certifies that Samuels and Son Seafood has not made any reportable contributions to a political or candidate committee in the Counties of Atlantic and Cape May in the previous one year, and that the contract will prohibit Samuel and Son Seafood from making any reportable contributions through the term of the contract, and NOW THEREFORE, BE IT RESOLVED that the Board of Trustees of Atlantic Cape Community College authorizes a contract with Samuels and Son Seafood of Philadelphia, PA for perishable food items; and, BE IT FURTHER RESOLVED that the Business Disclosure Entity Certification will be placed on file with this resolution. *Note: Fiscal Year 18 expenses were $20,447.58 Res. #16 Approve: Appointments- Robyn Berenato, Temporary Office Assistant, Enrollment Services at a pro-rated annual salary of $15,472; Natalie Cohen, Program Coordinator, Student Success Program at an annual salary of $45,718 effective September 26, 2018 (grant funded);

9312 Janet Hauge, Director, Academic Support Services at an annual salary of $72,973 effective October 1, 2018. Title Change- John Feldbauer, Director, PC Services and Telephony to Director, Server, Cloud and Broadcast Systems at his current base salary effective September 26, 2018. Reclassification- Linda DeSantis, from Director, Financial Aid to Director, Financial Aid and Veterans Affairs with a base salary increase from $80,481 to $86,114 effective September 26, 2018; Sandra Greco, from Assistant Director, PC Services to Director, Systems and Hardware Projects with a base salary increase from $71,938 to $84,167 effective September 26, 2018. Resignation- Colin McFadden, Security Officer I, Security retroactive to September 12, 2018. Res. #16 Personnel Action It is respectfully requested, upon the recommendation of the President, that the Board approve the following: Appointments Robyn Berenato, Temporary Office Assistant, Enrollment Services at a pro-rated annual salary of $15,472. Natalie Cohen, Program Coordinator, Student Success Program at an annual salary of $45,718 effective September 26, 2018 (grant funded). Janet Hauge, Director, Academic Support Services at an annual salary of $72,973 effective October 1, 2018. Title Change John Feldbauer, Director, PC Services and Telephony to Director, Server, Cloud and Broadcast Systems at his current base salary effective September 26, 2018. Reclassification Linda DeSantis, from Director, Financial Aid to Director, Financial Aid and Veterans Affairs with a base salary increase from $80,481 to $86,114 effective September 26, 2018. Sandra Greco, from Assistant Director, PC Services to Director, Systems and Hardware Projects with a base salary increase from $71,938 to $84,167 effective September 26, 2018. Resignation Colin McFadden, Security Officer I, Security retroactive to September 12, 2018. Res. #16A Retirement: Mr. Dennis Price, Inventory/Receiving Clerk, since February 22, 1993, retroactive to August 1, 2018. Res. #16A WHEREAS, Dennis Price was hired as a part-time employee in 1992 as a Receiving Assistant, securing a full-time Inventory/Receiving Clerk position February 22, 1993, and WHEREAS, Mr Price has been commended for his working expertise of loading and unloading trucks, and WHEREAS, his organization skills allowed for a safer working environment, and

9313 WHEREAS, after 25 years of service, the Galloway resident has indicated his desire to retire from employment with Atlantic Cape Community College. THEREFORE BE IT RESOLVED upon the recommendation of the President that the Board approve the retirement of Mr. Price retroactive to August 1, 2018. BE IT FURTHER RESOLVED that the Board extends to Mr. Price its best wishes for retirement years filled with health and happiness. Res. #16B Retirement: Ms. Delores Rolls, Laboratory Assistant, since October 26, 2005, retroactive to August 1, 2018. Res. #16B WHEREAS, Delores Dee Rolls was hired as a part-time employee in 1998 working in the science labs, securing a full-time Laboratory Assistant position October 26, 2005, and WHEREAS, the Perfect Attendance recipient has served on science faculty search committees, and WHEREAS, Ms. Rolls has been commended for her effective and efficient work, her ability to act as a team player, and her approachability and helpfulness, and WHEREAS, Ms. Rolls has an excellent knowledge of lap preparations and has always been willing to go beyond her routine to guarantee the smooth running of the labs, and WHEREAS, the Mays Landing resident has indicated her desire to retire from employment with Atlantic Cape Community College. THEREFORE BE IT RESOLVED upon the recommendation of the President that the Board approve the retirement of Ms. Rolls retroactive to August 1, 2018. BE IT FURTHER RESOLVED that the Board extends to Ms. Rolls its best wishes for retirement years filled with health and happiness. Res. #20 Executive Session -Trustee Lefke motioned to approve consent resolutions, Trustee Money seconded. ROLL CALL: AYES ABSTENTIONS-Trustee Coskey, Trustee Bumpus, and Trustee Lefke abstained from #13, and Trustee Coskey abstained from #17. Motion carried. IX. BUDGET REPORT - Chairperson Coskey asked Trustee Kennedy to provide a budget report as part of regular resolutions. X. REGULAR RESOLUTIONS Res. #2 FY18 Draft Financial Statement for twelve months ended June 30, 2018 as of September 10, 2018.

9314 -Ms. Jamison stated the following: - Preliminary Fiscal Year 2018 year-to-date data summarized in the Board Summary Report for the twelve months ended June 30, 2018, indicate the College has earned 97.75% of budgeted revenues and expended 96.03% of budgeted expenses. -As of this draft report, the FY18 shortfall in revenue is $830,000, while the FY18 expenditure savings total over $1.5 million. The savings are largely due to open or slow filled full-time positions and other wage lines, and operations savings of $650,000, primarily in flight and culinary instruction, insurance, utilities and unused contingency. -The fiscal year end closing process is ongoing but most of the material year-end adjustments are complete and reflected in this draft FY18 Board report. The year-end PERS adjustment is an estimate as the State of New Jersey has not published the Employer Liability. The College has accrued for the PERS adjustment based on prior years experience. -Management projects that the College will not use all of the original budgeted fund balance. The actual amount of fund balance used will be dependent on final year-end entries which includes the PERS adjustment which could be a material change. -The auditors began their enrollment and financial statement audit fieldwork today. -Trustee Kennedy motioned to approve Resolution #2, Trustee Mento seconded. ROLL CALL: ALL AYES NO ABSENTIONS Res. #14 FY19 Financial Statement for two months ended August 31, 2018. -Ms. Jamison stated that as of August 31, 2018, the College has earned 12.7% of budgeted revenues and expended 21.65% of budgeted expenditures. FY19 Summer enrollment is nearly the same as prior year, or 5.0% more than projected. Summer tuition revenue surplus is $91,000. -Overall expenses are tracking above last year because there were three pays in August of FY19 versus two pays in August of FY18. -After adjusting for the third pay in FY19, salaries and benefits expenses are 2.0% lower than the prior year. -Trustee Kennedy motioned to approve Resolution #14, Trustee Money seconded. ROLL CALL: ALL AYES NO ABSENTIONS Res. #112B Rev. Approve: Re-appointment - Effective July 1, 2018, one additional Academy of Culinary Arts Chef Educator.

9315 Res. #112B Rev. Personnel Action Reappointments It is respectfully recommended, by the President, that the following individual be re-appointed to a oneyear term, effective July 1, 2018: Academy of Culinary Arts Chef Educators Linda Wohlman -Trustee Parker motioned to approve Resolution #112B Rev., Trustee Lefke seconded. ROLL CALL: ALL AYES NO ABSENTIONS Res. #19 Approve: Appointment Effective July 1, 2018, one Academy of Culinary Arts Chef Educator for half-year term. Res. #19 WHEREAS, Atlantic Cape Community College has experienced a significant decline in student enrollment in the Academy of Culinary Arts, and, WHEREAS, the Atlantic Cape Community College Board of Trustees and the Academy of Culinary Arts Faculty Association (ACAFA) are parties to a Collectively Negotiated Agreement, and WHEREAS, the Board of Trustees at it December 19, 2017 meeting approved the issuance of notices of layoff to members of the Academy of Culinary Arts Faculty Association under resolution # 47, and WHEREAS, Chef Educator Mary Theresa McCann was so noticed, and WHEREAS, the Academy of Culinary Arts has experienced sufficient enrollment for the Fall 2018 semester in course work for which Chef Educator McCann is qualified to teach, and WHEREAS, the College has offered a temporary full-time half-year appointment under the authority granted to the President in Resolution # 3A, August 21, 2018, which temporary full-time half-year appointment has been accepted by Chef Educator McCann, and WHEREAS, Chef Educator McCann will be returned to the Academy of Culinary Arts Faculty Association layoff list at the conclusion of this appointment. THEREFORE BE IT RESOLVED, upon the recommendation of the President, that the Board approves the appointment of Chef Educator Mary Theresa McCann to a temporary full-time half-year appointment for the Fall 2018 semester, and THEREFORE BE IT FURTHER RESOLVED, upon the recommendation of the President that the Board approve the continuance of notice of layoff at the conclusion of this half-year appointment. -Chairperson Coskey asked about number of students in ACA. -Jamison reported that ACA revenue is 4% down from budget and tuition is down $90,000.

9316 -Katz stated that there are 110 students. All ACA faculty were not initially recalled and enrollment numbers were continually monitored before the decision was made to bring back one full-time chef educator and one full-time chef educator for a half a year. -Trustee Parker motioned to approve Resolution #19, Trustee Lefke seconded. ROLL CALL: ALL AYES NO ABSENTIONS XI. COMMITTEE REPORTS PERSONNEL AND BOARD DEVELOPMENT -Trustee Parker reported that there was one incident reported on the Mays Landing Campus. The board has information in their board packet. FOUNDATION REPORT -Trustee Mento reported that Hugh Turner was approved as a Foundation Board Member at its September meeting. Mr. Turner is the Vice President of Finance at Borgata Hotel Casino and Spa since 2006. The Borgata is a very generous donor to the Foundation, especially the Restaurant Gala. -Trustee Mento informed the Board that the Annual Golf Event is October 12 at Cape May National Golf Course. Players and sponsorships are available. -Women of Wonder event is back in Cape May County at the Avalon Links Restaurant. Vicki Clark, President of Cape May Chamber and Foundation Board of Trustees is being honored. -The approved scholarship pledge from annual scholarships, proceeds from events and endowment for 2018-2019 is $754,942. Some of these funds are carry over from 2017-2018. NEW JERSEY COUNCIL OF COUNTY COLLEGES (NJCCC)-No report XII. OTHER BUSINESS -Trustee Walsh noted that the fourth quarter Strategic Plan that was reviewed by Long Range Planning provided a lot of good information for the Board. -Trustee Mento noted that the President s annual evaluation is in the Board Packet. -Chairperson Coskey advised that the reorganizational meeting is in November. XIII. COMMENTS FROM THE PUBLIC -Heather Peterson addressed the Board. She noted that she has been at Atlantic Cape for 30 years, and has been here through the prime of enrollment and the decline. She stressed that while

9317 there were layoffs, especially the front line, there was no impact to students as the College personnel pulled together as we believe in this institution and the students we serve. She thanked the Board for their encouragement and acknowledgement of the hard work of the staff at the College. -Caesar Niglio addressed the Board. He stressed that we believe in this institution. Mr. Niglio also noted that the Union donated refreshment during Student Club Recruitment Day. Finally, he noted that there was progress in negotiations. XIV. ADJOURNMENT -At 7:05pm, Trustee Lefke motioned to adjourn, Trustee Money seconded. ROLL CALL: ALL AYES NO ABSENTIONS