NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS

Similar documents
APRIL 6, 2016 FINAL AGENDA

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

4125 EMPLOYMENT OF SUPPORT STAFF MEMBERS

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017)

* * * * * * * * * * * * * *

Agency Determination [150B- 21.3A(c)(1)a] Necessary without substantive public interest. public interest. public interest

PETITION FOR UNITED STATES SENATOR

Roll Call Present Absent Present Absent. Korman

May 16, 2012 Special Joint Board Meeting Northeast Telecenter

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

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

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT

Taxi Company Application

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

Borough of Hightstown County of Mercer, New Jersey. Taxi Driver Application

Compensation & Human Resources Committee Mandate. The Committee will assist the Board in fulfilling its oversight responsibilities, by:

Employment Agreement. Now, therefore, the Board and Stegmaier hereby agree as follows: Section 1: Hiring of County Administrator

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

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

SUPERINTENDENT S CONTRACT

NOMINATING PETITION FOR PRIMARY CANDIDATES

LINCOLN ELECTRIC HOLDINGS, INC. COMPENSATION AND EXECUTIVE DEVELOPMENT COMMITTEE CHARTER

MARCH 21, 2016 "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER

INVESCO LTD. COMPENSATION COMMITTEE CHARTER

NC General Statutes - Chapter 115C Article 18 1

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

By-Laws East Coast Shellfish Growers Association

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order.

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

CONTRACT OF EMPLOYMENT. Between DORSEY E. HOPSON, II. and the

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

BOARD OF SCHOOL ESTIMATE MEETING

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. CE SYNOPSIS

APWU of Rhode Island

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

BY-LAWS OF THE. BELMAR BUSINESS PATNERSHIP, Inc.

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014.

PEQUANNOCK TOWNSHIP BOARD OF EDUCATION

PLEASANTVILLE BOARD OF EDUCATION Pleasantville High School/701 Mill Road/Cafeteria Budget Hearing with Adoption May 3, :00 P.M.

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

[TO BE PUBLISHED IN THE GAZETTE OF INDIA, EXTRORDINARY, PART II, SECTION 3, SUB-SECTION (i)] Ministry of Corporate Affairs.

EMPLOYMENT AGREEMENT BY AND BETWEEN DEBRA E. SPRATT AS LIBRARY DIRECTOR AND THE TOWN OF PEPPERELL (2015)

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

ANNUAL MINUTES MEETING OF: LLC

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey

Borough of Freehold Public Schools

CENTRAL PARK HOMEOWNERS ASSOCIATION

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC.

OGDENSBURG BOROUGH BOARD OF EDUCATION

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

Prosecuting Attorneys Council of Georgia

CONTRACT OF EMPLOYMENT BETWEEN TOWN OF PEPPERELL AND WATER/SEWER SUPERINTENDENT

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

Board President Alfredo Z. Matos called the meeting to order and read the following statement:

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, November 7, 2017 Agenda 7:30 p.m. Regular Session

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

SENATE, No. 929 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

GREEN BROOK BOARD OF EDUCATION WORKSHOP MEETING MINUTES MONDAY, JANUARY 14, :00 P.M.

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, December 1, 2015 Agenda 6:30 p.m. Regular Session

RUGBY REFEREE SOCIETY OF VIRGINIA BY-LAWS

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

CANADA GOOSE HOLDINGS INC.

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672

ARTICLE 8 UNION RIGHTS

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY

NOW THEREFORE, the Board and the Superintendent, for the consideration herein specified, agree as follows:

ASSEMBLY, No STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED MARCH 30, 1998

New Jersey State Firemen s Association

WHEREAS, the parties are desirous of further amending said agreement,

NOW IT IS AGREED BETWEEN THE PARTIES HERETO AS FOLLOW:

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

NGFA BYLAWS Article I. Purpose Statement Article II. Offices Article III. Membership Section A. Classes of Membership: Section B.

Transcription:

CALL TO ORDER NOTICE OF SPECIAL BOARD OF DIRECTORS MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. FEBRUARY 24, 2014 FINAL AGENDA EXECUTIVE SESSION DISCUSSION: PERSONNEL MATTERS PUBLIC COMMENTS ACTION ITEM 1402-09: APPOINTMENT OF EXECUTIVE DIRECTOR Appointment of Veronique ( Ronnie ) Hakim as Executive Director of NJ TRANSIT, effective March 1, 2014, at an initial annual salary of $261,324, incentive payments approved by the Board of Directors, and benefits. OTHER BUSINESS ADJOURNMENT

EXECUTIVE SESSION AUTHORIZATION BE IT HEREBY RESOLVED pursuant to N.J.S.A. 10:4-12 and N.J.S.A. 10:4-13 that the Board of Directors of the New Jersey Transit Corporation hold an executive session to discuss personnel matters; and BE IT FURTHER RESOLVED that it is expected that discussions undertaken at this executive session could be made public at the conclusion of these matters as appropriate.

ACTION ITEM

ITEM 1402-09: APPOINTMENT OF EXECUTIVE DIRECTOR BENEFITS Veronique ( Ronnie ) Hakim possesses the qualifications to meet the requirements of the position of Executive Director and the needs of the agency. As a top transit executive with experience at major transportation agencies in the northeast, she brings a wealth of management experience and is an expert in the implementation of major transportation projects in conjunction with ongoing operations. Effective March 1, 2014, Ms. Hakim will serve in the position of Executive Director at an initial annual salary of $261,324. The Executive Director will be eligible for up to $10,000 in incentive compensation for performance measures to include safety, service reliability, financial performance and other performance measures negotiated with the Chairman of the Board, subject to subsequent approval by the Board of Directors. The Executive Director will be provided with a motor vehicle for her use as she deems appropriate and an annual allotment of 25 vacation and 25 sick days. Ms. Hakim will be eligible for the usual and customary benefits available to other non-agreement management personnel and shall be required to pay the usual employee contributions and premiums. Employment may be terminated by mutual consent, by the Board for cause on specific grounds, or by either party for no cause on reasonable written notice. ACTION Appointment of Veronique ( Ronnie ) Hakim as Executive Director of NJ TRANSIT, effective March 1, 2014, at an initial annual salary of $261,324, incentive payments approved by the Board of Directors, and benefits. PURPOSE This action will provide for the appointment of the Executive Director at an annual salary with benefits appropriate for a high level executive with exceptional qualifications. FISCAL IMPACTS Requested Authorization: Appointment of Veronique ( Ronnie ) Hakim as Executive Director of NJ TRANSIT, effective March 1, 2014, at an initial annual salary of $261,324, incentive payments approved by the Board of Directors, and benefits.

RESOLUTION WHEREAS, Veronique ( Ronnie ) Hakim possesses the necessary qualifications to meet the requirements of Executive Director and the needs of NJ TRANSIT; and WHEREAS, effective March 1, 2014, Ms. Hakim will serve in the position of Executive Director at an initial annual salary of $261,324, incentive payments approved by the Board of Directors, and benefits; and WHEREAS, Ms. Hakim will be provided with a motor vehicle and an annual allotment of 25 vacation and 25 sick days; and WHEREAS, Ms. Hakim will be eligible for the usual and customary benefits available to other non-agreement management personnel and shall be required to pay the usual employee contributions and premiums; and WHEREAS, employment may be terminated by mutual consent, by the Board for cause on specific grounds, or by either party for no cause on reasonable written notice; NOW, THEREFORE, BE IT RESOLVED that Veronique ( Ronnie ) Hakim is hereby appointed Executive Director of NJ TRANSIT, effective March 1, 2014, at an initial annual salary of $261,324, incentive payments approved by the Board of Directors, and benefits.