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

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

OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Janice Murray-Laury, Felice Vazquez, Carla Willis, Marsha McCarthy, Michelle Freestone

OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Ms. Janice Murray-Laury, Diane Schwartz, Michael Tripodi, Felice Vazquez, Michelle Freestone

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

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016

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

New Jersey City University Board of Trustees Meeting October 7, 2013

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

Minutes, 2009 January 12

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 16, 2018

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

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

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

City of East Palo Alto ACTION MINUTES

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018

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

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

Meeting of the Board of Trustees University of Illinois

BOARD OF SCHOOL ESTIMATE MEETING

Minutes, April 10, 1987

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes

Faculty Senate Meeting Minutes of March 25, 2010

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

Cerritos College ASCC Court

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

BY-LAWS OF THE: Fellowship of Student Anatomists (FOSA) (UPDATED )

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

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

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

The University of Arkansas at Monticello Constitution

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee

GUADALUPE UNION SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES OF REGULAR SCHOOL BOARD MEETING December 9, 2015

Carnegie Mellon University Graduate Student Assembly Bylaws

The meeting was called to order at 6:01 p.m. by Chair Anderson.

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

Haywood Community College Board of Trustees Board Meeting August 1, 2016

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting January 19, 2016

12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

Executive Committee. February 16, Page 1 of 9

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

University of Central Missouri Board of Governors Plenary Session June 16, 2016

Before the official meeting began, Ms. Lynn Stevens was sworn in as a newly appointed trustee by Fayette County Probate Court Judge David B. Bender.

REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE. January 21, 2016 Minutes

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Article II. Personnel of the Museum

Elon University Student Government Association Senate By-Laws

THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017

LAKE MICHIGAN COLLEGE

Berks Senate Constitution

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

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MARCH 27, 2007

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING DELTA COLLEGE RICKER CENTER TUESDAY, MAY 8, :00 p.m.

ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT:

Carnegie Mellon University Student Senate Bylaws

HARFORD COMMUNITY COLLEGE. Minutes of Open Meeting. April 10, 2012

Approved MINUTES

Vice President Johnson motioned to approve the minutes. Administrative Assistant Oeltjenbruns seconded. The motion passed.

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

SGA Senatorial Meeting: Tuesday November 17, 2015 at 7pm

2016 Annual Report TO THE BOARD OF TRUSTEES. Measure V Citizens Bond Oversight Committee

August 22, 2012 Proposed Faculty Senate Minutes. The meeting, held in the McLamore Executive Dining Room, third floor, opened at 3:35 p.m.

O P E N M E E T I N G N O T I C E

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

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

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

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING SEPTEMBER 24, 2013

Florida Agricultural and Mechanical University Board of Trustees

ORLANDO, FLORIDA May 10, 2005

Carnegie Mellon University Student Senate Bylaws

Elon University Student Government Association Senate By-Laws

TRUSTEES OF THE UNIVERSITY OF WYOMING BOARD MEETING AGENDA Wednesday, May 13-Friday, May 15, 2015 Laramie, Wyoming

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Limited Public Comment Regarding Agenda Items

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

Article I. Functions of the Senate

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA

Board of Trustees Signet Executive Board Room December 8, 2016

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

Transcription:

KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC MEETING SATURDAY, DECEMBER 8, 2018 11 AM KEAN OCEAN GATEWAY BUILDING, 1 st FLOOR AUDITORIUM PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair; Dr. Thomas Bistocchi, Secretary; Steve Fastook, John Kean Jr., Linda Lewis, Matthew McDermott, Ed Oatman, Richard Trabert, Student Trustee Kristen Failla, Dr. Dawood Farahi, President; Board Secretary Audrey Kelly VIA CONFERENCE CALL: Barbara Sobel OTHERS PRESENT: Andrew Brannen, Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone The meeting began at @ 11 a.m. 1. ROLL CALL Ms. Kelly called the roll and reported a quorum present. 2. STATEMENT OF COMPLIANCE OPEN PUBLIC MEETINGS ACT Ms. Kelly read the statement of compliance and reported the meeting was properly advertised and in compliance with the Open Public Meetings Act. 3. CHAIR S COMMENTS Chair Morell welcomed everyone to the meeting and thanked the Kean Ocean community for welcoming the Board to the Ocean County campus. She wish the public a joyous and healthy holiday season and a happy New Year. She encouraged the campus community to work together throughout the year to the benefit of students, and she turned the meeting over to President Farahi. 4. PRESIDENT S COMMENTS President Farahi welcomed everyone to Kean Ocean and thanked the Chair for her remarks. He echoed good wishes for the holiday season. President Farahi also publicly commended Dr. Patricia Morreale, executive director of the School of Computer Science, for her recent appointment as a fellow of the American Association for the Advancement of Science (AAAS). She is the first in the university s history to achieve such a prestigious honor, and she joins the ranks of Nobel laureates and science pioneers as a fellow. President Farahi then introduced Kean Ocean Associate Vice President Dr. Stephen Kubow to provide an update on enrollment and programming at Kean Ocean. Dr. Kubow provided an overview, noting some changes in the marketplace

Board of Trustees Public Meeting Minutes December 8, 2018 page 2 in Ocean County and more competition to bring students on campus rather than seeing them enroll solely online. He then introduced Dr. Jessica Adams, the Associate Dean at Kean Ocean, who discussed some of Kean Ocean s strengths in the community and a number of new program launches designed to attract more students and better address their needs. Dr. Kubow then introduced four Kean Ocean students, who spoke to the Board about their successful and ongoing experiences at the Kean Ocean campus. The students who spoke included Jennifer Kerr, Diana Lopez, Allison Peters and Colin Dougherty. President Farahi then introduced Associate Vice President for Enrollment Marsha McCarthy for a brief update on the graduation incentive program that the University, with the Board s approval, piloted last academic year. Ms. McCarthy introduced two members of her team, Robin Roebuck and Brian Treanor, to provide details on the pilot initiative. They noted the program assisted more than 65 students in completing their graduation requirements within the four-year period. They also noted the program was a big contributor to a documented five percent increase in the University s four-year graduation rate this fall. John Simons, a graduate who benefitted from the program, also spoke on how the incentive really changed his life and helped him complete his studies on time. He thanked the President and Board for their support. The President also invited Professor Rose Gonnella, Associate Dean of the Michael Graves College, to address the Board. Ms. Gonnella thanked the Board for its support for study abroad and research projects for students in the Michael Graves College. She noted many are taking advantage of these opportunities as well as studying at the Wenzhou-Kean campus. She provided an overview of some of the significant recent accomplishments of design faculty and design students. She introduced Prof. Ed Johnson, who discussed his work with students on several augmented reality projects including those at Liberty Hall Museum including the Wayfinding project and the historic re-enactment and movie in virtual reality, which will premiere in the spring semester. Dr. Farahi also noted that later in the meeting the Board will adopt a resolution honoring Freeholder John C. Bartlett. He wanted to state publicly his admiration for John s leadership at the Kean Ocean campus, noting that Mr. Bartlett made the entire project possible with his support. 5. PUBLIC COMMENTS The Board received public comments from the following speakers: Dr. Claire Mulry and Dr. Daniela Shebitz.

Board of Trustees Public Meeting Minutes December 8, 2018 page 3 6. ITEMS OF THE STUDENT AND UNIVERSITY AFFAIRS COMMITTEE Trustee Lewis noted the committee met to discuss a number of items now on the Board s agenda and to receive updates on various student affairs, athletics and enrollment issues. Ms. Lewis moved the following resolutions for Board consideration: 6.1 Resolution Updating and Revising Kean University s FERPA Policy 6.2 Resolution Establishing Student Housing Rental Rates for Fiscal Year 2020 6.3 Resolutions Authorizing the Waiver of Public Advertising and Bidding for Various Services in FY19 Entertainment Devils Arena Entertainment $180,000 NJ PAC $165,000 Advertising, Enrollment Education Dynamics $510,000 (amended) SWISH $185,000 (amended) Lamar Advertising of NYC $185,000 Blue Line Media $75,000 Take 5 Media Group $45,000 Interstate Outdoor Advertising $45,000 NJ Transit $40,000 Professional Services Jocelyn Allen LLC $97,000 (amended) The Chair opened the floor for questions on each of the resolutions and the bid waivers. Each resolution was then seconded, and approved by the full Board. 7. ITEMS OF THE FACILITIES AND MAINTENANCE COMMITTEE Trustee Michael D Agostino, Committee Chair, noted the committee met earlier in the week to discuss several items, including the resolutions on the full Board agenda. He then moved the following resolutions for Board consideration: 7.1 Resolution Authorizing the Award of a Contract for General Construction Services Related to the East Campus Courtyard Project 7.2 Resolution Approving the Award of a New Contract for HVAC Repair and Maintenance Services

Board of Trustees Public Meeting Minutes December 8, 2018 page 4 7.3 Resolution Authorizing the Waiver of Public Bidding and Advertising For Emergency Services Related to Air Conditioning Failure in Willis Hall Emergency Services ABM Building Solutions $50,000 All Seasons Movers, Inc. $51,000 7.4 Resolution Authorizing the Waiver of Public Bidding and Advertising For Professional Consulting Services Related to Historic Sites Professional Services RGA, Inc. $50,000 Chair Morell asked if the Board had any questions on each of the resolutions. Ms. Kelly noted the resolution for emergency services is a confirming resolution because of the emergency situation. Each of the resolutions were seconded and approved by the full Board. 8. ITEMS OF THE LEGAL AND PERSONNEL COMMITTEE Chair Morell noted the committee met to review various items including the personnel actions now before the board for consideration. She then moved the following items for Board consideration: 8.1 Personnel Actions Administrative 8.2 Professional Staff Reappointments 8.3 Resolution Authorizing a Waiver for Public Advertising and Bidding for FY2019 Legal Services NJ Division of Law $175,000 Chair Morell asked the Board members for questions on the personnel actions and the resolution. Each of the items were moved, seconded and approved by the full Board. 9. ITEMS OF THE FINANCE AND AUDIT COMMITTEES Trustee Fastook, Committee Chair, noted the committee met earlier in the day to review various items including several forwarded to the Board for consideration. He moved each of the following items for consideration:

Board of Trustees Public Meeting Minutes December 8, 2018 page 5 9.1 Resolution Accepting Grant Awards from the New Jersey Department of Education 9.2 Resolution Authorizing the University to Submit Applications for External Grant Awards to the NJ Department of Education 9.3 Resolution Authorizing the Establishment of a Cohort Tuition Rate for Foreign Sending Organizations 9.4 Resolution Approving a Semester in Rome Program for Architecture Students Enrolled in the Michael Graves College 9.5 Resolution Authorizing the Waiver of Advertising and Public Bidding for Various Services for FY2019 Professional Services Gabel Associates $56,000 Information Technology Richard M. Loalbo $100,000 EMS Software LLC $45,000 Technical Equipment LI-COR, Inc. $90,000 EMD Millipore Corporation $65,000 ThermoScientific $140,000 Printing AJ Images $40,000 Chair Morell asked if the Board had questions related to these resolutions. Each item was seconded and approved by the full Board. 10. ITEMS OF THE ACADEMIC POLICY AND PROGRAMS COMMITTEE Trustee Bistocchi, Committee Chair, noted the committee met and discussed various items, including the action items now before the Board for consideration. He then moved each of the following resolutions for Board consideration: 10.1 Personnel Actions -Faculty 10.2 Faculty Reappointments 10.3 President s Nominations for Continuation of At-Will Administrative Appointment with Faculty Rank

Board of Trustees Public Meeting Minutes December 8, 2018 page 6 10.4 Resolution Honoring Dr. Barry Arnow and Bestowing the Honor of Professor Emeritus 10.5 Resolution Authorizing the Waiver of Public Bidding and Advertising Information Technology/Sole Source Educational Testing Services $100,000 Materials & Supplies/Student Funds DECA, Inc. $100,000 Caesar s Entertainment Inc. $500,000 A-R HHC Orlando Convention Hotel $400,000 M&M Productions USA $100,000 10.6 Resolution Approving an Anatomy Program with Rutgers, The State University of New Jersey, at the New Jersey Medical School Morgue The Chair asked the Board if they had any questions on each of the agenda items from the APP Committee. Each resolution was seconded and approved by the full Board. 11. ITEM OF THE GOVERNANCE COMMITTEE Trustee Lewis, Committee Chair, noted the committee met on the action item now before the Board for consideration. She moved the following resolution for Board consideration 11.1 Resolution Honoring Ocean County Freeholder John C. Bartlett Jr. and Expressing Gratitude for his Leadership in the Creation of Kean Ocean Ms. Kelly read the resolution aloud to honor Freeholder Bartlett, Jr. The Chair asked the Board if they had any questions on the agenda item from the Governance Committee. The resolution was seconded and approved by the full Board. 12. RESOLUTION ADVISING THE PUBLIC OF A CLOSED MEETING Ms. Kelly read the resolution advising of a closed session. A motion was made, seconded and the Board unanimously approved the resolution. 13. EXECUTIVE SESSION The Board entered Executive Session at approximately 12:20 p.m.

Board of Trustees Public Meeting Minutes December 8, 2018 page 7 14. RETURN TO PUBLIC SESSION The Board returned to Public Session at approximately 2:00 p.m. 15. REVIEW OF THE DRAFT MINUTES Chair Morell asked the Board to review the draft minutes of this meeting for consideration. 16. FINAL APPROVAL OF MINUTES DECEMBER 8, 2018 Chair Morell requested a motion for approval of the minutes of the December 8, 2018 public meeting. A motion was made and seconded, and the board approved the minutes. 17. ADJOURNMENT There being no further business before the Board, the meeting was adjourned at approximately 2 p.m.