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

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

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

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

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

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

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

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

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

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

SENATE CAUCUS MINUTES FIRST MEETING

REORGANIZATION MEETING January 3, 2017

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

JOHN ADAMS ELEMENTARY BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

HARVEY CEDARS, NJ Tuesday, December 18, 2018

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

REORGANIZATION January 4, Memorial Middle School

Montague Board of Education. Special Meeting Minutes. October 30, 2018

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING

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

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

ASCC Policies & Procedure

Bylaws of the Board of Trustees

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9

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

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

Santa Barbara Amateur Radio Club

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

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

PHI BETA KAPPA Iota of New York BY-LAWS

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

Regular Meeting January 8, 2018 Page 1

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

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

Kingsway Regional School District

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS ARTICLE I. PURPOSE ARTICLE II. AUTHORIZED LEAGUE BUSINESS ARTICLE III. DEFINITIONS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS REORGANIZATION MEETING OF JANUARY 2, :00 P.M. THE WAR MEMORIAL ONE WEST LAFAYETTE STREET

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

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

University of Pennsylvania Amateur Radio Club. Constitution

PREAMBLE. ARTICLE l: PURPOSE

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

HARVEY CEDARS, NJ Tuesday, December 20, 2016

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA

Organizational By-Laws Last Revised: September 12, 2011

AUDIT AND FINANCE COMMITTEE

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

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

Meeting was called to order by Bradford C. Stokes, Executive Director. Open Public Meetings notice read into record. Bonnie Lindaw.

Member Amended. By-Laws

By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

ARTICLE I. NAME. Article II. Purpose

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

Leesburg Elementary School PTO Bylaws

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

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

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

ARTICLE I NAME AND LOCATION

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

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

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

By-laws of: Association of Senior Referral Professionals of Washington (ASRP) aka The Association approved May 8, 2012.

Transcription:

1 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 reorganization meeting of the Board of Trustees was provided in the following manner (1) On November 9, 2015 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 November 9, 2015 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, 2015. II. FLAG SALUTE - Chairperson Torres asked everyone to rise and salute the flag. III. ROLL CALL - McAlister provided a roll call for board members and marked others in attendance. Quorum was present. Board Members Ellen Byrne Christina Clemans Dave Coskey X David A. Evans Israel Negron II James Kennedy Brian Lefke College Personnel Dr. Peter Mora, President Michael Bruckler, Director of College Relations Eileen Curristine, Dean of Human Resources, Compliance and Public Safety August Daquila, Dean of Administration & Business Services Jean McAlister, Dean of Resource Development & President/Board Operations; Board Secretary Dr. Otto Hernandez, Vice President, Academic Affairs Leslie Jamison, Dean of Finance

2 X Mary B. Long Maria K. Mento Thomas Milhous X Donald J. Parker Richard Stepura Andre Richburg, Dean of Enrollment Management & College Relations Dr. Richard Perniciaro, Vice President, Facilities, Planning, Research and Executive Support Dr. Mitchell Levy, Vice President, Student Affairs and Branch Campus Management X Douglas Hedges, Dean Information Technology Lou Greco, Esq. Maria Torres Helen Walsh Others in Attendance Bonnie Lindaw, Atlantic County Treasurer-from Atlantic City Campus Kathy Landau, ACCOSAP Daniel Epps, ACCOSAP Diane D Amico (Press of AC) Denise Coulter, Dean of Liberal Studies Richard Russell, Professor* MaryAnn McCall-Flemming, Professor* Stephanie Natalie, Professor* IV. Nominations for Chairperson Nominations -Lefke asked if there any nominations from the floor. -None noted. - Lefke motioned to close nominations, Byrne seconded. Election of Chairperson -Lefke motioned to approve Maria Torres for Chairperson. Byrne seconded.

3 Chairperson Torres turned over to Chairperson by Chairperson pro-tempore V. Nominations for Vice Chairperson Nominations -Lefke asked if there were any nominations for Vice President from the floor. -None noted -Lefke motioned to close nominations, Mento seconded. Election of Vice-Chairperson -Lefke motioned to approve Dave Coskey as Vice-Chairperson. Mento seconded. VI. Nominations for Treasurer Nominations Closed -Lefke asked if there were any nominations for Treasurer from the floor. -None noted. Lefke motioned to close nominations, Byrne seconded. Election of Treasurer -Lefke motioned to approve Maria Mento as Treasurer. Coskey seconded. VII. Appointment of Secretary to the Board -Lefke nominated Jean McAlister as Secretary of the Board. Byrne seconded. -Torres thanked the reorganization committee of Lefke- Chairperson, Clemons, Byrne, Walsh and Milhous for their hard work. VIII. Adoption of Regular Meeting Schedule -Torres asked for an adoption of the 2015-2016 meeting schedule as it appears in your packet, noting there is no meeting in August.

4 -Lefke motioned to approve, Stepura seconded. IX. Res. # 34-Banking Depositories Designation of Banking Depositories/Funds Transfer Agreements BE IT RESOLVED by the Board of Trustees of Atlantic Cape Community College that all FDIC banks and savings and loan associations authorized to do business in the counties of Atlantic and Cape May, including but not limited to: Bank of America Parke Bank Cape Bank Crest Savings Bank First National Bank of Absecon Fox Chase Fulton Bank Ocean City Home Bank State of New Jersey Cash Management Fund Sturdy Savings Bank Sun National Bank BB&T (formerly Susquehanna Bank) TD Bank Wells Fargo Bank PNC Bank are hereby designated as official depositories of Atlantic Cape Community College monies during the year 2015-2016, and BE IT FURTHER RESOLVED that all Atlantic Cape Community College officials be authorized and directed to deposit in the aforesaid banking institutions all Atlantic Cape Community College monies coming into their hands, and BE IT FURTHER RESOLVED that all college checks shall require two (2) signatures from the following officials: Chairperson, Board of Trustees Vice Chairperson, Board of Trustees Treasurer, Board of Trustees President Dean of Finance Controller BE IT FURTHER RESOLVED that college checks (drawn on the operating account and all other accounts excluding the payroll account) shall require the following approvals: -- $10,000.00 or less - signature plated check initialed by one of the aforementioned signatories. -- $10,000.01 to $30,000.00 - hand signed check by any two (2) of the aforementioned signatories.

5 -- $30,000.01 or more - hand signed check by the Treasurer or Chairperson or Vice-Chairperson of the Board of Trustees following the signature of one of the other five (5) aforementioned signatories. BE IT FURTHER RESOLVED that the college checks drawn on the payroll account shall require signature plated checks. BE IT FURTHER RESOLVED that ACH transfers for payroll and accounts payable liabilities processed through the online banking module require the approval of one of the aforementioned signatories. BE IT FURTHER RESOLVED that the Funds Transfer Agreements shall require the approval of one of the aforementioned signatories and that all signatories are authorized to initiate, confirm, amend and/or cancel payment orders. -Walsh stated that this Resolution is the annual Designation of Banking Depositories/ Funds Transfer Agreements presented at the Reorganization meeting and defines the officials authorized as signatories on college checks, the number of signatures required (2), and the dollar amount limits for those signatures. The Resolution also authorizes ACH transfers for payroll and accounts payable liabilities and funds transfer agreements by one of the listed signatories. -Walsh stated that these changes are from the November 2014 Designation of Banking Depositories/ Funds Transfer Agreements Resolution are one bank name change and, under the ACH transfers section, accounts payable liabilities was added in addition to payroll liabilities for processing through the online banking module. Change is in anticipation of a new federal requirement effective July 1, 2016, requiring institutions to offer the option for direct deposit of financial aid refunds. -Walsh motioned to approve, Coskey seconded. ALL AYES NO ABSENTIONS X. Appointments/Recruitment for Standing Committees -Torres asked that each board member complete the committee request packets identifying preference of committee assignments. Please turn in completed forms to Board Secretary at end of the meeting, or scan and email documents to her by December 15. Please continue to work in current committees as committee assignments will be assigned for the January 2016 meeting. -Mento noted that BFA is currently at 3pm instead of 3:30pm. XI. Annual Trustee Forms

6 -Torres asked that each board member complete annual Code of Ethics Pertaining to Conflicts of Interest, Annual Trustee Form-Executive order 65 Disclosure Form for College Trustees and give them in to Board Secretary by December 15. - Torres advised that there is also the Eight Key Principles for Community College Trustees for your review included in packet. Lefke motioned to adjourn at 7:20pm. Stepura seconded. ALL AYES NO ABSENTIONS