BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

Similar documents
MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

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

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Kingsway Regional School District

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

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE

The first item on the agenda was correspondence. Mr. Pucci stated that all reports and communications are contained in the member packages.

ARTICLE I Organization

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

1. The name of this corporation shall be Minnesota Autosports Club.

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

Vernon Youth Football & Cheerleading By-Laws 2015

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

Living Water Home Educators a New Jersey nonprofit corporation

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

MISSION STATEMENT PURPOSES (GOALS) OF THE ILLINOIS STATE CRIME STOPPERS ASSOCIATION

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

Governance and Strategic Planning Resources

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Jacque Eaker, Secretary Camille Fernicola Anthony Raczynski

How to Use This Manual

How to Use This Manual

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:00 P.M

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

Purpose and Bylaws PREAMBLE

A. FRANKLIN SOUTHAMPTON ECONOMIC DEVELOPMENT, INC.

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION P.O. Box 185 Trenton, New Jersey

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

Minutes of the Public Organization Meeting of the Monroe Township Board of Education held on January 03, 2018 at the Monroe Township High School.

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS OF THE COUNCIL OF CALIFORNIA GOODWILL INDUSTRIES

REORGANIZATION MEETING January 3, 2017

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

SUNNYLAND BEACH PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS. ARTICLE I GENERAL PROVISIONS

BYLAWS PHILADELPHIA COLLEGE OF OSTEOPATHIC MEDICINE Alumni Association. Article I NAME AND OFFICE

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

Title 21-A: ELECTIONS

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

The Woodsboro/New Midway Recreation Council

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

Memorial Minutemen Alumni Association

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION

BOARD OF SCHOOL ESTIMATE MEETING

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

BYLAWS OF THE PDQ CORPORATION, INC.

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Stepping Stone Condominium Association, Inc.

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

AGSL CONSTITUTION. Table of Contents. Constitution of the Ashburn Girl s Softball League (AGSL)

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

Cumberland Youth Baseball / Softball League, Inc. By-Laws

Transcription:

VOL. LXXIX - 25 BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE Minutes of November 16, 2009 Annual Meeting The annual organizational meeting of the Board of Trustees of Middlesex County College was held at 9:00 a.m. in the Boardroom of Chambers Hall, located on the College campus. Members present were: Mmes. Palumbo and Power and Messrs. Antisell, Bauer, Finkelstein, Mulkerin, Raja, Rivas, Sica and Tighe. Dr. Piegari and Mr. Shah were absent. Also present were President La Perla-Morales, Mr. Hoffman, Ms. D Aloisio and several staff members. In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting was provided as follows: (a) (b) (c) (d) (e) On November 17, 2008, advance written notice of this meeting was posted in the lobby of Chambers Hall. On November 17, 2008, advance written notice of this meeting was mailed to The Home News Tribune, 35 Kennedy Boulevard, East Brunswick, New Jersey and The Star Ledger, 131 Ethel Road, Piscataway, New Jersey. On November 17, 2008, a copy of the advance notice of this meeting was filed with the Clerk of the Middlesex County Board of Chosen Freeholders. On November 17, 2008, a copy of this advance notice was filed with the President of Middlesex County College. Any individual who has requested notice of this meeting has been forwarded a copy of the notice of such meeting. Mr. Sica presented the recommendations of the Nominating Committee of officers for the year 2009-2010 as follows: Slate of Officers Board Member Chairman Mrs. Dorothy K. Power Vice Chair Mr. Thomas Tighe Treasurer Mr. Mark Finkelstein Secretary Mr. Alberto Rivas Assistant Secretary Ms. Sally D Aloisio (non-board member)

VOL. LXXIX - 26 Mr. Tighe moved, seconded by Mr. Bauer, that in the absence of any other nominations, the nominations be closed and the Secretary instructed to cast a ballot in unanimous election of the nominees for the year 2009-2010. After discussion, the motion was unanimously carried. Mr. Sica presented the recommendations of the Nominating Committee for members of the Board of School Estimate (2) and Alternates (2) for the year 2009-2010: Mr. Mark Finkelstein Mrs. Dorothy K. Power Mr. Hank Bauer (Alternate) Mr. Thomas Tighe (Alternate) Mr. Raja moved, seconded by Mr. Mulkerin, that in the absence of any other nominations, the nominations be closed and the Secretary instructed to cast a ballot in unanimous election of the nominees for the year 2009-2010. After discussion, the motion was unanimously carried. COMMITTEE APPOINTMENTS Mrs. Power appointed Mr. Raja as Chairperson of the Academic, Student, Alumni and Minority Affairs Committee, and Messrs. Finkelstein, Rivas and Shah as committee members. Mrs. Power appointed Mr. Bauer as Chairperson of the Facilities Committee, and Messrs. Antisell, Sica and Tighe as committee members. Mrs. Power appointed Mr. Finkelstein as Chairperson of the Finance Committee, and Messrs. Bauer, Tighe and Mulkerin as committee members. Mrs. Power appointed Mr. Mulkerin as Chairperson of the Human Resources Committee, and Ms. Palumbo, Mr. Finkelstein and Dr. Piegari as committee members. Mrs. Power appointed Mr. Tighe as Chairperson of the Bylaws Committee, and Messrs. Bauer, Rivas and Sica as committee members.

VOL. LXXIX - 27 Mrs. Power appointed Mr. Sica as Chairperson of the Nominating Committee, and Ms. Palumbo and Mr. Antisell as committee members. Mrs. Power appointed Mr. Bauer as representative to the Retail Services Committee. ANNUAL MEETING RESOLUTIONS Mr. Tighe moved, seconded by Mr. Rivas, for adoption of resolutions 1 through 9: 1. BE IT RESOLVED that Susan K. Perkins, Vice President for Finance and Administration, Middlesex County College, be appointed to represent the College as a Commissioner of the Middlesex County Joint Health Insurance Fund Commission; and BE IT FURTHER RESOLVED that, Ronald C. Goldfarb, Vice President for Legal and External Affairs, Middlesex County College, be appointed to represent the College as the Alternate Commissioner of the Middlesex County Joint Health Insurance Fund Commission. 2. BE IT RESOLVED that based on the recommendation of the Director of Purchasing and Inventory and the Vice President for Finance and Administration that the contract shall be continued for the second year of its term to the following firm: a. Special Quote #9331 for Legal Counsel: Wilentz, Goldman & Spitzer P.A., Woodbridge, NJ in accordance with the proposal of November 3, 2008. 3. WHEREAS, there exists a need at Middlesex County College for medical services; and WHEREAS, the Board of Trustees has retained the UMDNJ/Robert Wood Johnson Medical School Family Practice Group at the rate of $130 per hour for the purpose of rendering medical services on behalf of the Board of Trustees of Middlesex County College, NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of Middlesex County College as follows:

VOL. LXXIX - 28 a. The Board of Trustees hereby appoints the UMDNJ/Robert Wood Johnson Medical School Family Practice Group to provide medical services for the period extending from November 16, 2009 through November 15, 2010, and the UMDNJ/Robert Wood Johnson Medical School Family Practice Group has agreed to serve and be compensated for the reasonable value of its services. b. This contract is awarded without competitive bidding as a "Professional Service" under the provisions of the County College Contracts Law because UMDNJ/Robert Wood Johnson Medical School Family Practice Group is comprised of physicians of the State of New Jersey and the practice of medicine is regulated by the laws of the State of New Jersey. 4. WHEREAS, it is deemed appropriate for Middlesex County College to have a Public Agency Compliance Officer designated; and WHEREAS, the College shall designate such an officer or employee to serve as its Public Agency Compliance Officer pursuant to N.J.A.C. 17:27-3.5; and WHEREAS, said Officer shall perform duties as prescribed by the rules and regulations of the United States and the State of New Jersey to assure compliance of College operations, NOW, THEREFORE, BE IT RESOLVED that Walter A. DeAngelo, Director, Human Resources, be appointed as Public Agency Compliance Officer for the period November 16, 2009 through November 15, 2010, for Middlesex County College; and BE IT FURTHER RESOLVED that a copy of this appointment be forwarded to the State of New Jersey, Office of the Treasury, Division of Contract Compliance & Equal Opportunity Office, pursuant to N.J.A.C. 17:27-3.5. 5. That the Home News Tribune of East Brunswick, New Jersey be designated as the Official newspaper for publication of all legal notices affecting the College or the Board of School Estimate. 6. That: a. The Board of Trustees hereby designates the fourth Wednesday of each month, except for the months of December 2009, March 2010, and November 2010, as the dates of its regular meetings, and unless otherwise modified by resolution of this Board, the Agenda Session of the Board shall commence at 8:30 a.m. and shall be held in the Boardroom, Chambers Hall. The regular meeting shall follow at 9:00 a.m. on the campus of Middlesex County

VOL. LXXIX - 29 College, Woodbridge Avenue, Edison Township, New Jersey. The dates of the Board meetings for the 2009-2010 year are as follows: December 16, 2009 January 27, 2010 February 24, 2010 March 17, 2010 April 28, 2010 May 26, 2010 June 23, 2010 July 28, 2010 August 28, 2010 September 22, 2010 October 27, 2010 November 15, 2010 b. The Board of Trustees hereby designates November 15, 2010, as the date for its Annual Meeting, and such Annual Meeting shall commence at 9:00 a.m. and shall be held in the Boardroom, Chambers Hall, located on the campus of Middlesex County College, 2600 Woodbridge Avenue, Edison Township, New Jersey. c. Except as hereinafter provided, notice of regular and special meetings of the Board of Trustees shall be posted 48 hours in advance at the following location: Lobby of Chambers Hall Building d. A copy of this resolution, together with advance notice of regular and special meetings of the Board of Trustees, shall be mailed to the official newspaper. e. A copy of advance notice of regular and special meetings of the Board of Trustees shall be filed with the Clerk of the County of Middlesex and the President of Middlesex County College. f. Any person may request in writing that the Board of Trustees mail to him/her a copy of the schedule of regular meetings of the Board of Trustees, and/or advance written notice of regular, special or rescheduled meetings of the Board of Trustees, and such scheduled and/or advance notice shall be mailed to such person. All requests made pursuant to this paragraph shall terminate at 9:00 a.m. on November 16, 2009, subject to renewal thereafter upon the filing of a new written request to the Board of Trustees.

VOL. LXXIX - 30 7. WHEREAS, Middlesex County College requires the use of banks and investment firms in order to provide for financial transactions, and WHEREAS, the following bank has been certified by the Governmental Unit Deposit Protection Act, NOW, THEREFORE, BE IT RESOLVED that the following bank be designated as official depository of funds and is authorized to acquire and dispose of securities of Middlesex County College: Wachovia, Edison, NJ and that the following financial institution be authorized to acquire and dispose of securities of Middlesex County College: State of NJ Cash Management Fund, Trenton, NJ and that the signatories for transactions with the above financial institutions be any two of the following for transactions in excess of $5,000.00: President Vice President for Academic and Student Affairs Vice President for Finance and Administration Vice President for Legal and External Affairs Controller and that the signatories for transactions with the above financial institutions be one of the following for transactions less than or equal to $5,000.00: President Vice President for Academic & Student Affairs Vice President for Finance and Administration Vice President for Legal and External Affairs Controller

VOL. LXXIX - 31 8. WHEREAS, it is deemed appropriate for Middlesex County College to have designated contracting agents; and WHEREAS, the College shall designate such officers or employees to serve as its contracting agents pursuant to N.J.S.A. 18:64A-25.3; NOW, THEREFORE, BE IT RESOLVED that the following be designated as contracting agents for Middlesex County College: President Vice President for Legal and External Affairs Vice President for Finance and Administration Director of Purchasing and Inventory 9. That all existing and revised policies and bylaws of the Board of Trustees be affirmed for the year commencing November 16, 2009 to November 15, 2010. After discussion, the motion was unanimously adopted. There being no further business, Mr. Sica moved, seconded by Mr. Tighe, that the Annual Organizational meeting be adjourned at 9:09 a.m. ALBERTO RIVAS Secretary

VOL. LXXIX - 32 THIS PAGE NOT USED