V. Approval of the Minutes of the October 4, 2001 Meeting

Similar documents
The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes

The College of New Jersey Board of Trustees April 17, Trenton Hall 2:30pm. Minutes of the Public Meeting

Approval ofthe Minutes ofthe July 9, 2013 Public Meeting

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

December 2014 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. December 14, 2017

Rural Water Association ofarizona

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

BYLAWS THE BOARD OF TRUSTEES ALLEGANY COLLEGE OF MARYLAND

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

CITY OF YORKTON BYLAW NO. 2/2010

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

THE CIT Y o F EDINBURG CITY COUNCIL CITY OF EDINBURG, HIDALGO COUNTY, TEXAS

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

BYLAWS OF MIRA LOMA BOOSTER CLUB, INC.

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

An Oregon Nonprofit Corporation

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

SVS Foundation Bylaws

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

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

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

COMMON COUNCIL NOVEMBER 13, 2018

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF REGENTS POLICY

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. By-Laws of the Davis Technical College. Board of Directors By-Laws

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

A G E N D A BOARD OF EDUCATION. July 14, :00 PM. West Islip High School Lions Path. Submitted by:

COUNCIL MEETING MINUTES January 14 th, 2019

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

I-Power Gymnastics Booster Club, Inc.

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

MONTANA STATE GENEALOGICAL SOCIETY BYLAWS

BY-LAWS SAN DIEGO BOTANICAL GARDEN FOUNDATION INC. (A nonprofit corporation) ARTICLE I: NAME

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

Risk and Insurance Management Society, Inc. (RIMS)

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION

CITY OF LEWISTON PLANNING BOARD MEETING MINUTES for July 28, 2014

PUEBLO MAGNET HIGH SCHOOL SITE COUNCIL CONSTITUTION AND BYLAWS

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

BOARD OF SCHOOL ESTIMATE MEETING

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Bylaws of the American Board of Neuroscience Nursing

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

Constitution for Association for Computing Machinery (ACM) Student Iowa State University

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF THE TALLAHASSEE-LEON COUNTY PLANNING COMMISSION

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

Business and Finance Committee Meeting

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

On 5 December 1987, the Board of Trustees voted unanimously to amend the Articles of Organization as follows:

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

AS AMENDED THROUGH DECEMBER

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

Transcription:

The College ofnew Jersey Board oftrustees Thursday, December 6,2001 201 Loser Hall/202 W Student Center Minutes ofpublic Board Meeting Present: Mr. Walter Chambers, Chair; Mr. Bruce Hasbrouck, Vice Chair; Mrs. Patricia Rado, Secretary; Mr. Tom Bracken; Mr. Robert Gladstone; Ms. Stacy Holland; Mr. Robert Kaye; Mr. James McAndrew; Ms. Barbara Pelson; Mr. Jeffrey Perlman; Mr. Harry Reichard; Dr. R. Barbara Gitenstein, President; Ms. Rebecca Ostrov, Student Trustee; Mr. Rohit Thawani, Alternate Student Trustee; Dr. John Karsnitz, Faculty Representative to the Board, Dr. Beth Paul, Faculty Representative to the Board Not Present: Mr. John Beake; Ms. Hazel Gluck; Mr. Jose Sosa The meeting was called to order at 3:00pm. I. Announcement ofcompliance Mr. Chambers announced that the requirements ofthe Open Public Meetings Act concerning public notice of this meeting had been met. II. Motion to go into closed session It was moved by Mrs. Rado, seconded by Mr. Bracken, that the Board go into closed session to discuss personnel actions and all pending litigation, items exempt under the Open Public Meetings Act. III. IV. Closed Session Resumption of Public Session/Pledge ofallegiance V. Approval of the Minutes of the October 4, 2001 Meeting It is moved by Mr. Bracken, seconded by Ms. Holland, that the minutes be approved VI. Report ofthe President Dr. Gitenstein made her report. VII. Report ofthe Board Officers No report was made. VIE. Report ofthe Sesquicentennial Committee

TCNJ Board oftrustees 12/6/01 Minutes Page 2 of5 Mr. Gladstone reported for the committee. X. Report of the Trustee member of the TSC Corporation Mr. McAndrew made his report. XI. Report ofthe Trustee member of the TCNJ Foundation Mr. Gladstone made his report. XII. Report of thetrustee Liaison to the New Jersey Association of State Colleges and Universities Mr. Chambers made his report. XIII. New Business A. Report ofthe Executive Committee Mr. Hasbrouck reported for the committee. 1. Resolution Modifying the Position Classification Plan For Non- Unit Employees - Attachment A It was moved by Ms. Holland, seconded by Mr. Gladstone, that the resolution be approved. The motion carried unanimously. 2. Personnel Actions a. Reappointments - Faculty - Attachment B It was moved by Mrs. Pelson, seconded by Ms. Holland, that the resolution be approved. The motion carried unanimously. b. Change ofstatus, New Appointments, Temporary Appointments, Resignations - Staff- AttachmentC It was moved by Mr. Gladstone, seconded by Mr. McAndrew, that the resolution be approved. The motion carried unanimously. 3. Resolution on Wesley Mostello v. The College ofnew Jersey, OAL Docket No. HBC 4960-00 - Attachment D It was moved by Mr. McAndrew, seconded by Mrs. Pelson, that the resolution be approved. The motion carried unanimously. 4. Resolution Approving Tuition, Fees, Room and Board Waiver for

TCNJ Board oftrustees 12/6/01 Minutes Page 3 of5 Current Students Affected by the Events of September 11,2001 - Attachment E It was movedby Ms. Ostrov, seconded by Ms. Holland, that the resolution be approved. The motion carried unanimously. B. Report ofthe Academic Affairs Committee Mrs. Pelson reported for the committee. C. Report ofthe Finance & Construction Committee Mr. Perlman reported for the committee. 1. Resolution Concerning the Submission ofthe Fiscal Year 2003 Budget Request - Attachment F It was moved by Mrs. Rado, seconded by Ms. Holland, that the resolution be approved. The motion carried unanimously. 2. ResolutionofThe Board oftrustees ofthe CollegeofNew Jersey approving the financing ofvarious capital projects as approved by the Conceptual Campus Facilities Master Plan; Approving the form ofand authorizing the execution and delivery ofthe Lease Agreement and all other necessary documents; and authorizing Officers ofthe College ofnew Jersey to do all other things deemed necessary or desirable in connection with the issuance by The New Jersey Educational Facilities Authority ofits revenue bonds, The College ofnew Jersey Issue, and the loan ofthe proceeds thereofto The College ofnew Jersey - Attachment G It was moved by Mr. Hasbrouck, seconded by Mrs. Rado, that the resolution be approved. The motion carried unanimously. 3. Resolution ofthe Board oftrustees ofthe College OfNew Jersey approving the Forward Delivery Refunding ofall or a portion of Revenue Bonds Series 1992 E; Approving the form ofand authorizing the execution and delivery ofthe Lease Agreement and all other necessary documents; and authorizing Officers ofthe College ofnew Jersey to do all other things deemed necessary or desirable in connection with the issuance by The New Jersey Educational Facilities Authority ofits revenue bonds, The College ofnew Jersey Issue, and the loan ofthe proceeds thereofto The College ofnew Jersey - Attachment H It was moved by Mr. McAndrew, seconded by Mrs. Rado, that the resolution be approved. The motion carried unanimously.

TCNJ Board oftrustees 12/6/01 Minutes Page 4 of5 4 ResolutionofThe College of New Jersey Board oftrustees Approving the Acquisition and Financing of Higher Education Equipment Through the Higher Education Equipment Leasing Fund Act and Authorizing the Execution and Delivery ofthe Necessary Legal Documents In Connection Therewith - Attachment I It was movedby Mrs. Rado, seconded by Mr. Hasbrouck, that the resolution be approved. The motion carried unanimously. ResolutionofThe College of New Jersey Board oftrustees Approving Application for Funding and a Grant Agreement with the New Jersey Educational Facilities Authority for a Higher Education Capital Improvement Fund Grant - Attachment J It was movedby Mrs. Rado, seconded by Mr. Hasbrouck that the following Whereas' be added to the resolution as an amendment to Attachment J: Whereas: Whereas: The College ofnew Jersey Board oftrustees at its meeting on June 21,2001 approved the College's Conceptual Campus Facilities Master Plan; and The Plan included the construction ofa new library and indicated that a portion ofits total cost would be funded by the Higher Education Capital Improvement Fund. The motion passed unanimously. It was moved by Mr. McAndrew, seconded by Mr. Reichard, that the resolution be approved. The motion carried unanimously. 6. Bid Waivers for College Business Purposes: Professional and Other Services - Attachment K It was moved by Mr. Hasbrouck, secondedby Ms. Holland, that the resolution be approved. The motion carriedunanimously. Computing and Technical - Attachment L It was moved by Ms. Ostrov, seconded by Mrs. Rado, that the resolution be approved. The motion carriedunanimously. Printing and Publications - Attachment M

TCNJ Board oftrustees 12/6/01 Minutes Page 5 of5 It was moved by Ms. Holland, seconded by Mr. McAndrew, that the resolution be approved. The motion carriedunanimously. Construction Contracting Purposes - Attachment N It was movedby Mr. Perlman, secondedby Mr. McAndrew, that the resolution be approved. The motion carried unanimously. D. Report ofthe College Relations Committee Mr. Gladstone reported for the committee. XTV. XV. Presentation on Institutional Change - President Barbara Gitenstein Adjournment It was moved by Mr. Hasbrouck, seconded by Ms. Holland, that the resolution be approved. The motion carried unanimously. Belt Resolved: That the next public meeting ofthe College ofnew Jersey Board oftrustees will be held on Thursday, March 7,2002 at a time and location to be announced. Belt Further Resolved: That this meetingbe adjourned. The meeting was adjourned at 4:50pm. Respectfully submitted, Patricia Rado Secretary