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

Similar documents
CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF SEPTEMBER 21, 2017

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF FEBRUARY 16, 2017

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 COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Approved MINUTES

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

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

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

DISTRICT 504 VOLUME LIV, No. 15 March 27, 2018, Page 50

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES January 26, 2011

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign

EAST CENTRAL COLLEGE AD VALOREM HEARING AND BOARD OF TRUSTEES MEETING Monday, August 27, 2018

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

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.

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

Agenda for Monday 02/09/2015; Cook Campus Center Room 202

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University

MINUTES OF THE REGULAR BOARD MEETING OF THE EATWOOD BOARD OF EDUCATION Eastwood Central Office

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

Interviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee.

The Constitution of ALPFA New Jersey at Rutgers University Newark

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

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

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

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

Zeta Phi Sigma Theta Tau Chapter Officers Position Descriptions Officer Job Descriptions. President. President-Elect.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

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

At 6:05 p.m., Chair Boedeker called the meeting to order. Roll Call Vote was as follows:

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

Call to Order Chair Sharon Peters called the meeting to order at 7:33pm. Moment of silence for 9/11.

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

MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012

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

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

Board of Directors Annual Meeting Minutes

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action

TEXAS A&M UNIVERSITY FACULTY SENATE CONSTITUTION Revised October 3, 2011 (Approved by the TAMU Faculty 09/30/11)

The meeting was called to order at 5:01 p.m. by Chair Anderson.

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

Student Government Codes

BOARD OF SCHOOL ESTIMATE MEETING

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

Regular Meeting May 22, 2017

ASGC Senate Members Roles and Responsibilities Adopted Spring 2016

RECORD OF PROCEEDINGS

American Concrete Institute University of Virginia Chapter Constitution

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION

UNIVERSITY OF RHODE ISLAND FACULTY SENATE

NSCS CHAPTER CONSTITUTION LONE STAR COLLEGE-NORTH HARRIS

JOB DESCRIPTIONS. Leadership Skills/Competencies

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Absent

Regular Meeting of the Board of Trustees Monday, January 11, :00 p.m. West Burlington Campus Board Room (#AD-1)

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus

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

Trustees not present were: Jeanette Peña; Adrienne Sires

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

January 14, 2016 Organizational Meeting

CULPEPER COUNTY SCHOOL BOARD Minutes December 14, 2015

Regular Meeting Oxford Board of Education Oxford High School Media Center Tuesday, August 2, 2016

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11

3 Roll Call Present: Trustees Hammar, Salemi, Grenier, Graf-Stone, Washington and Perez

St. Charles City-County Library District Board of Trustees Meeting Minutes September 12, 2017

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

LAKE MICHIGAN COLLEGE

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

SCHOOL BOARD MEETING 1/18/ N. 5th Street, Columbia, PA SCHOOL BOARD MEETING MINUTES -

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

The Regular Meeting of Monday, April 14, 2008 was brought to order by President William G. Wilson at 7:15 PM. A quorum was present as follows:

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

South Orange-Maplewood Board of Education January 3, 2018

GRADUATE STUDENT SENATE Public Meeting Minutes December 8, 2011

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

First Choice in Learning First Choice in Partnerships First Choice in Leadership

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Borough of Elmer Minutes January 3, 2018

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

GSO Senate Regular Business Meeting Agenda. November 9, Lyman Hall 5:30pm

Texas A&M University Graduate and Professional Student Council Constitution

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

Associated Students of Santa Ana College Executive Board Meeting Minutes

Bylaws of the Society of Aviation and Flight Educators, Inc.

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

Clemson University Clemson, South Carolina MINUTES. Held in the Board Room, Sikes Hall. January 27, 1984

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Village of Milan. Regular Council meeting. January 25, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

Ethiopian Students Association of Oklahoma State University (ESA-OSU) CONSTITUTION ARTICLE I

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening

Transcription:

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES MEETING OF DECEMBER 15, 2016 The Regular Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 5:02 P.M. in the Executive Board Room located in the George P. Luciano Family Center for Public Service and Leadership on Campus. Solicitor Todd W. Heck, Esquire read the applicable section of the Open Public Meetings Act regarding the regular Board of Trustee meeting. Ms. Sjogren asked everyone to stand for the Pledge of Allegiance led by Mr. McGrory. Roll Call: Ms. Brown, Mr. Cassisi, Mr. DeLeon, Mr. McGrory, Ms. Perez, Mr. Riley, Dr. Garrison, and Ms. Sjogren. A motion was made by Dr. Garrison for approval of the Organizational Meeting Minutes held on November 17, 2016. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: Dr. Garrison Yes Mr. McGrory Yes A motion was made by Dr. Garrison for approval of Minutes of the Regular Meeting Minutes held on November 17, 2016. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: Dr. Garrison Yes Mr. McGrory Yes

Ms. Sjogren asked Ms. Welch to introduce the auditors attending the meeting. Ms. Welch introduced Robert P. Nehila, Jr. from Bowman and Company who gave his report. Mr. Nehila expressed his congratulations on the College s 50 th Anniversary. He advised the Board that on December 5, 2016 he met with the finance committee, the President and the financial staff. One year ago in the 2015 audit, there were no significant findings, but gave recommendations. This year, there were no audit findings based upon their 350-400 hours of work. There were two items with financial aid which were addressed in the Management letter. Ms. Perez asked if these two items were minor and could they be reconciled quickly. Mr. Nehila said that a plan to address the process was immediately developed and implemented. As in the past, if there is an issue, a solution is put into action right away. Ms. Sjogren thanked Mr. Nehila, Bowman and Company and the Cumberland County College staff for the diligence and hard work through the audit process. Correspondence Dr. Yves Salomon-Fernandez Letter from Gary L. Wirt, Ed.D., Vice Chair, Middle States Commission on Higher Education, accepting the College's Periodic Review Report, reaffirming accreditation, recognizing the College institution for progress to date, as well as affirming inclusion of the Buck Street location within the scope of the College's accreditation. Dr. Salomon-Fernandez also advised the Board that the Radiography program was affirmed by its accrediting body. Persons wishing to address the Board with respect to the current meeting agenda - Freeholder Liaison Remarks Freeholder Derella expressed thanks to the College for their support of the Adult Education and Career Services Opportunity programs. He wished the Board a Happy Holiday. Review of Consent Agenda A. Personnel & Affirmative Action

1. Consideration to approve Employment of Mr. Stephen Donahue as Full-time, Project Director, STEM Career Pathways, at an annual salary of $75,000.00, prorated and effective January 3, 2017. This is a grant funded position. 2. Consideration to approve Employment of Mr. Michael Goonan as Full-time, Director II Business Training and Entrepreneurial Initiatives, at an annual salary of $57,417.00, prorated and effective January 3, 2017. 3. Consideration to approve Employment of Mr. Guy Garrett as Full-time, Safety and Security Officer, Millville Campus, at an annual salary of $34,094.00, prorated and effective January 3, 2017. 4. Consideration to approve Employment of Mr. Alan Aron as Part time Custodian, at an hourly rate of $11.82, effective January 3, 2017. 5. Consideration to approve Employment of Mr. Dominick Pace as Full-time, General Mechanic, at an annual salary of $37,149.00, prorated and effective January 3, 2017. 6. Consideration to approve Employment of Mr. Eugene Brenner as Part-time, General Mechanic, at an hourly rate of $18.52, prorated and effective January 3, 2017. 7. Consideration to approve Employment of Ms. Laura LaTorre as Full-time, Student Development Advisor, Gainful Employment, at an annual salary of $49,179.00, prorated and effective December 19, 2016. 8. Consideration to approve Employment of Dr. James Piccone as Full-time, Executive Dean Academic Affairs, at an annual salary of $106,500.00, prorated and effective January 3, 2017. 9. Consideration to approve Employment of Ms. Stella Barber as Full-time, Associate Dean, Science, Health Science and Allied Health, at an annual salary of $75,600.00, prorated and effective January 3, 2017. 10. Consideration to accept the attached list of resignations/retirements/terminations. B. Finance & Planning - NONE C. Academic and Student Affairs - NONE A motion was made by Dr. Garrison to approve Consent Agenda Items A. The motion was seconded by Mr. McGrory and passed by roll call vote as follows: Dr. Garrison Yes Mr. DeLeon Yes Mr. Cassisi Yes Ms. Sjogren Yes Reports of Standing Committees - A. Personnel & Affirmative Action - Ms. Donna M. Perez, Chair

B. Finance & Planning - Dr. Christine L. Garrison, Chair 1. A motion was made by Mr. McGrory for consideration to amend Resolution #2096-2016 to reflect the correct employment eligibility date for the award for a one-time bonus, from June 30, 2016, to June 30, 2015. The motion was seconded by Ms. Brown and passed by roll call vote as follows: Mr. Cassisi Yes Dr. Garrison Yes 2. A motion was made by Mr. Cassisi for consideration to adopt Resolution # 2107-2016, authorizing the College to award a contract for Master Plan Phase 3, Central Plant Alterations including boiler and pump replacements and ventilation system installation to the firm of Falasca Mechanical Inc., located in Vineland, New Jersey in the amount of $666,800.00. FY'16 Chapter 12 funds will be used to fund 100% of the project costs. The motion was seconded by Mr. McGrory and passed by roll call vote as follows: Mr. McGrory Yes Mr. Riley Yes 3. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2108-2016, authorizing the College to award a 2 year contract to Data Network of Little Silver, NJ for VOIP Telephone Services, for the period January 1, 2017 through December 31, 2018, for an amount not to exceed $102,000. The motion was seconded by Ms. Brown and passed by roll call vote as follows: Mr. Cassisi Yes Dr. Garrison Yes 4. A motion was made by Mr. Cassisi for consideration to adopt Resolution # 2109-2016,

authorizing the College to award a contract for the Colleague Self-Service Financial aid module with consulting and maintenance, to Ellucian, Inc. of Fairfax, Virginia for an amount not to exceed $12,478.00. The motion was seconded by Mr. McGrory and passed by roll call vote as follows: Mr. McGrory Yes Mr. Riley Yes 5. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2110-2016, authorizing the College to award a contract per the attached list under the State of New Jersey Cooperative Purchasing Services currently in effect through June 30, 2017. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: 6. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2111-2016, authorizing the College to award a contract to NJEDge - VALE of Newark, NJ for library database services in the amount of $27,073.78 for the period of July 1, 2016 through June 30, 2017. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: 7. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2112-2016, authorizing the College administration to enter a lease agreement applicable to the 3rd year for use of the STEAMWorks location for the period January 1, 2017 through December 31, 2017. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows:

8. A motion was made by Mr. Cassisi for consideration to adopt Resolution # 2113-2016, authorizing the College to award a contract for annual service to the Honeywell Business Integrator System to Honeywell Building Solutions of Mt. Laurel, NJ for an amount of $17,043.00 for the contract period of October 1, 2016 through September 30, 2017. The motion was seconded by Mr. McGrory and passed by roll call vote as follows: Mr. McGrory Yes Mr. Riley Yes 9. A motion was made by Mr. McGrory for consideration to approve and accept the audit report for fiscal year 2015-2016 as submitted by Bowman & Company of Voorhees, New Jersey. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: 10. A motion was made by Mr. DeLeon for consideration to adopt Policy 6.37 - Internal Hires/Transfers. The motion was seconded by Mr. McGrory and passed by roll call vote as follows: Mr. DeLeon Yes Ms. Perez Yes Mr. McGrory Yes Mr. Riley Yes Mr. Cassisi Yes Ms. Sjogren Yes 11. A motion was made by Mr. Cassisi for consideration to adopt Policy 6.39 - Compensation for Internal Advancement to a Higher Level Position. The motion was seconded by Ms. Brown and passed by roll call vote as follows: Mr. DeLeon Yes Dr. Garrison Yes Mr. McGrory Yes Ms. Sjogren Yes

12. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2114-2016, authorizing purchases and disbursements in the amount of $475,426.32 for the current period. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: 13. A motion was made by Mr. McGrory for consideration to adopt Resolution # 2115-2016, authorizing purchases and disbursements in the amount of $2,159.11 to Custom Graphics, Inc. of Vineland, NJ for the current period. The motion was seconded by Ms. Brown and passed by roll call vote as follows: Mr. McGrory Yes Ms. Perez Abstain Mr. Cassisi Yes Dr. Garrison Yes C. Academic & Student Affairs - Ms. Michelle Brown, Chair 1. A motion was made by Mr. DeLeon for consideration to authorize the College administration to enter into a Dual Admissions agreement with Georgian Court University. The motion was seconded by Mr. Cassisi and passed by roll call vote as follows: Mr. DeLeon Yes Ms. Perez Yes Mr. McGrory Yes Ms. Sjogren Yes Consideration of Old Business Consideration of New Business Campus Reports

CCC Foundation Liaison Report Mr. Patrick W. McGrory Mr. McGrory reported that it has been an interesting month with the passing of Sue Perry. There is sadness, but there is much gratitude for all the things she did and accomplished on behalf of the Foundation. The Foundation is trying to capture some of her wisdom and knowledge. The Foundation used Giving Tuesday to honor her work. Ana Saull in the Foundation office has done a lot of work and the College owes her a debt of gratitude. Alice Woods is the newly hired director and Ginger Chase, our new board member, has offered to help out on upcoming projects. Details are being planned for the upcoming 50 th Anniversary, Gala/Inauguration and the School Counts! Golf Classic. Total gifts received for November 2016 were $14,654 and total gifts received since July 1, 2016 are $61,335. Dr. Garrison said that the joint board Christmas party was successful, allowing them to connect with one another, as well as with the President. There was a festive holiday feeling. President Salomon-Fernandez said that there will be information coming out regarding a scholarship in Sue Perry s name. She encouraged all to donate toward that scholarship. NJCCC Trustee Ambassador Report- Mr. Joseph P. Cassisi and Mr. Michael DeLeon President's Report Dr. Yves Salomon-Fernandez The College will be hosting an Entrepreneurial Summit on April 14, 2017 with two well-known speakers. They will be advertising this Summit within the county as well as outside of the county for widespread participation. The theme will center on sustaining a business after its launch. The College has begun soliciting community participation in the new mentoring and internship programs that will be launched in January.

We are in the process of finalizing two agreements with Georgian Court University. We held two great meetings with Stockton University and Rutgers Camden since the last Board meeting to begin exploring collaborations ranging from discounted tuition, research and service learning, grant applications, to faculty fellows, among other areas of joint interest. Evaluators for our Title V Las Vias grant were on campus this past month. Las Vias focuses on increasing college access and completion rates for students of Hispanic descent. Their job is to critique how we can improve our programs. The College is working to increase student retention rates from the fall to the spring semester. We have launched a number of new initiatives such as calling students, holding an open house, using ClearBridge Media to connect with students who are home on winter break and to encourage them to pick up a transfer course over the break. Persons wishing to address the Board Mr. Riley commended Dr. Yves Salomon-Fernandez the outstanding job she did at the Bridgeton Rotary and Chamber of Commerce meeting. Her speech to the band and choir members, albeit short, was amazing. When she started to speak Spanish to the students they were blown away. Mr. Riley said that it is extremely important to make the College presence known at all of the local high schools and for Dr. Salomon-Fernandez to speak with the students. There being no further business to come before the Board, a motion was made by Mr. McGrory to adjourn the meeting seconded by Mr. DeLeon. The meeting was adjourned at 5:55 P.M. Respectfully submitted, MR. JOSEPH P. CASSISI, SECRETARY