KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC SESSION SATURDAY, DECEMBER 7, 2013 11 a.m. 1 ST FLOOR LECTURE HALL, KEAN OCEAN GATEWAY BUILDING, OCC CAMPUS PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair; Dr. Lamont Repollet, Secretary; Holly Bakke, Helyn Payne Baltimore, Dr. Thomas Bistocchi, Robert Cockren, John Kean, Jr., Doug Keller, Linda Lewis, Richard Trabert, Student Trustee Mario Fernandez, Alternate Student Trustee Rachel Syko, Dr. Dawood Farahi, President; Board Secretary Audrey Kelly OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Ms. Janice Murray-Laury, Diane Schwartz, Michael Tripodi, Felice Vazquez, 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 had been properly advertised and was in compliance with the Open Public Meetings Act. 3. APPROVAL OF MINUTES SEPTEMBER 16, 2013 Chair Morell requested a motion for approval of the minutes of the September 16, 2013 public meeting. A motion was made and seconded, and the board approved the minutes with several edits noted. Trustee Cockren abstained from the vote as he was not present at the meeting. 4. CHAIR S REPORT Chair Morell welcomed everyone to new Gateway Building at the Kean Ocean campus and remarked on the success of the partnership between Kean University and Ocean County College. She asked her committee chairs to provide brief reports. Trustee Baltimore reported the Student and University Affairs Committee met December 5 and discussed, among other things, student housing rental rates for FY2015. Trustee Repollet reported the Academic Policy and Programs Committee met on December 5 and discussed, among other items, faculty personnel actions, a potential agreement with UCVTS for a Teacher Education Academic Program, the creation of a BS degree in International Business, the award of a posthumous degree, bid waivers related to grant-funded Professional Impact, the draft 2013-
Page 2 Board of Trustees Public Meeting December 7, 2013 2020 Strategic Plan, and the creation of a post certification program for principals, supervisors and school business administrators. Trustee D Agostino reported that the Legal & Personnel Committee met on December 5 to discuss personnel actions and litigation matters. Trustee D Agostino also reported the Facilities & Maintenance Committee meet December 7 to discuss the University s long-term facilities plan and the award of a contract for construction services related to the North Avenue Multi-Purpose Building. Trustee Bakke reported the Audit and Finance Committees met jointly on December 7 to discuss the results of the FY13 external audit. She reported a clean audit, which reflects the University s fiscal strength and transparency. She also reported the committee discussed bid waivers for marketing, the creation of a special rewards program for transfer students, and the need to clarifying the university s reimbursement plans for NJEFA to draw down on the bonds. Chair Morell thanked the trustees for their committee reports, and reiterated the Board s commitment to continue to participate as observers in the meetings of key leadership groups on campus. She said such participation has kept board members well-informed on issues and concerns. 5. PRESIDENT S REPORT President Farahi also welcomed everyone to the Kean Ocean campus and the new Gateway Building. He talked about how the partnership with Ocean County College began seven years ago with a discussion over dinner in Israel with OCC President Larson, and grew into an innovative collaboration that now expands access to higher education to the region. President Farahi asked Kean Ocean Dean Dr. Stephen Kubow to provide an overview of services and programs at Kean for the board and the public. Dr. Kubow also introduced four Kean Ocean students, each of whom shared their experiences at Kean Ocean and thanked the Board and the University for creating Kean Ocean. President Farahi also thanked Dr. Sue Bousquet, chair of the University Planning Council, and all UPC members for their hard work on developing the 2013-2020 Strategic Plan before the board at this meeting. 6. PUBLIC COMMENTS The Board received public comments from a large groups of speakers, the majority of whom came to speak on behalf of faculty members in their tenure reappointment year. The speakers included: Dr. Virginia Fitzsimmons, Debra Goldberg, Daniel Gover, Dr. Patrick Ippolito, Theresa Choate, Dr. Donald Moores, Bryan Nesi, Christopher Guarino, Jan Balakian, John Gruesser, Gabriella Basile, Jayanti Tamm, Kelly Johnson, David Bordelon, Dr. Nicholas Smith Sebasto, Matthew
Page 3 Board of Trustees Public Meeting December 7, 2013 Cavalier, Bryan Rubio, Deyanira Bazan, Jacqueline Massa, Anna DeMers, Ashley Lynn Chrzaszcz, Adam Potkay, Cara Ganski, Claudio Venancio, Frank Giamella, Holly Logue, Donald Wheeler, Sara Leone, Michele Mossay, Christine Connery, Emily Conklin, Christina Clifford, Jamie Wasco, Dr. James Castiglione, Bryan Adamcik, Tim Haresign, Dr. Jon Erickson, Shana Weber, Jesus Diaz, Richard Katz, Judy Henry, Joseph Roddy, Sebastian Del Portillo and Isaac Cook. Copies of their written comments, where provided, will be filed with these minutes. 7. RESOLUTION ADVISING THE PUBLIC OF A CLOSED SESSION Ms. Kelly read the resolution advising the public of a closed session of the Kean University Board of Trustees on Saturday, December 7, 2013. Chair Morell requested a motion to approve the resolution. A motion was made, seconded and the resolution was unanimously approved by the board. 8. EXECUTIVE SESSION The Board entered executive session at approximately 1:50 p.m. The Board returned from executive session at approximately 4:20 p.m. 9. REPORT OF THE STUDENT AND UNIVERSITY AFFAIRS COMMITTEE Trustee Baltimore, committee chair, presented the following item for consideration: 9.1 Resolution Establishing the Residence Hall Rental Rates for FY2015 A motion was made and seconded, and the full Board approved the resolution. 10. REPORT OF THE ACADEMIC POLICY AND PROGRAMS COMMITTEE Trustee Repollet presented the following items for the board s consideration: 10.1 Personnel Actions Faculty 10.2 Faculty Reappointments and Non-Reappointments 10.3 Resolution Approving a Teacher Education Academic Program Between Kean University and UCVTS 10.4 Resolution Authorizing the Creation of a Bachelor of Science in International Business 10.5 Resolution Authorizing the Award of Posthumous Degree 10.6 Resolution Authorizing the Waiver of Public Bidding and Advertising
Page 4 Board of Trustees Public Meeting December 7, 2013 Professional Services Not to Exceed National Louis University $100,000 ChildCare Education Institute (CCEI) $300,000 10.7 Resolution Accepting the 2013-2020 Strategic Plan for Kean University 10.8 Resolution Authorizing the Creation of a Post Masters Certification for Principals, Supervisors and School Business Administration Motions were made and seconded, and the Board approved the personnel actions and the resolutions. Dr. Bistocchi abstained from voting on the resolution related to the new program with UCVTS. 11. REPORT OF THE LEGAL AND PERSONNEL COMMITTEE Trustee D Agostino, committee chair, presented the following personnel actions for board consideration: 11.1 Personnel Actions Administrative 11.2 Professional Staff Reappointments and Non-reappointments The personnel actions were moved, seconded, and unanimously approved by the full Board. 12. REPORT OF THE AUDIT AND FINANCE COMMITTEES Trustee Bakke reported the committees met jointly and now present the following resolutions for board consideration: 12.1 Resolution Accepting the Comprehensive Annual Financial Report for Fiscal Year 2013 by Wiss & Company 12.2 Resolution Clarifying Kean University s Intent Related to Reimbursing Itself from Proceeds from New Jersey s Building Our Future Bond Act 12.3 Resolution Authorizing the Waiver of Advertising and Public Bidding for Specified Marketing and Advertising Services Marketing, Advertising Services Not to Exceed Royal Printing $300,000 Dinomite SEO $150,000 Inflexion $125,000 Professional Sports Publications $75,000 Graphic Presentation Systems $70,000 IA Media, LLC $47,200 Ink Publishing $40,000
Page 5 Board of Trustees Public Meeting December 7, 2013 12.4 Resolution Approving the Creation of a Special Rewards Program for Full-Time Transfer Students Entering Kean in January 2014 Motions were made and seconded, and the full Board approved the resolutions. 13. REPORT OF THE FACILITIES AND MAINTENANCE COMMITTEE Trustee D Agostino, chair of the Facilities Committee, presented the following items for board consideration: 13. 1 Resolution Approving the Kean University Long Term Facilities Plan for Years 2013-2016 13.2 Resolution Authorizing the Award of a Contract for General Construction Services for the North Avenue Multipurpose Academic Building Motions were made and seconded, and the full Board approved the resolutions. 14. Resolution Approving an Amendment to the Bylaws of the Kean University Board of Trustees Providing for the Creation of a Standing Governance Committee Trustee Bistocchi presented the resolution for the board s consideration. A motion was made, seconded and the full Board approved the resolution. 15. Resolution Amending a Resolution Establishing a Biannual, Full-time Employee Training Program and Requiring the Participation of all University Employees Trustee Lewis presented the resolution for the board s consideration. A motion was made, seconded and the full Board approved the resolution. 16. ADJOURNMENT There being no further business before the board, Chair Morell adjourned the meeting at approximately 4:30 p.m. ###