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

Similar documents
OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Janice Murray-Laury, Felice Vazquez, Carla Willis, Marsha McCarthy, Michelle Freestone

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

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

BOARD OF TRUSTEES. Regular Meeting. Minutes. July 28, 2016

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

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

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609)

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT

BOARD OF SCHOOL ESTIMATE MEETING

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

MINUTES BOARD OF DIRECTORS MEETING September 16, 2016

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

BOARD OF TRUSTEES FREDERICK COMMNUNITY COLLEGE. March 18, 2015 Regular Meeting

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Bristol Community College Fall River, Massachusetts. Board of Trustees Meeting Minutes. November 5, 2018

York County Republican Committee

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

Diamond State Port Corporation MINUTES OF BOARD MEETING Public Session

Board of Trustees Signet Executive Board Room December 8, 2016

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

City of East Palo Alto ACTION MINUTES

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

Mater Academy, Inc. Meeting of the Board of Directors December 15, 2017

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

TRUSTEES OF THE UNIVERSITY OF WYOMING BOARD MEETING AGENDA Wednesday, May 13-Friday, May 15, 2015 Laramie, Wyoming

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

County of Santa Clara Fairgrounds Management Corporation

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund

BOARD OF TRUSTEES. Temple University - Of The Commonwealth System of Higher Education PUBLIC SESSION. Tuesday, December 10,2013 at 3:30p.m.

Minutes, April 10, 1987

Executive Committee. February 16, Page 1 of 9

UNION SCHOOL DISTRICT

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

VILLAGE OF FOX POINT VILLAGE BOARD PUBLIC HEARING AND MEETING TUESDAY, MAY 10, 2016

BOARD MEETING NOTICE/AGENDA Thursday, April 26, 2018

Ocean County Board of Chosen Freeholders

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

The Board of Trustees of Oregon State University

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M.

Florida Agricultural and Mechanical University Board of Trustees

Ocean County Board of Chosen Freeholders

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch

CARROLLTON EVSD BOARD OF EDUCATION POWER TRAINING CENTER 6:00 P.M. APRIL 12, 2016

Regular Meeting September 5, 2017

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

DRAFT NOT APPROVED BY THE BOARD QUAKERTOWN COMMUNITY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110

Township of Millburn Minutes of the Planning Board April 5, 2017

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

University of Illinois Board of Trustees Meeting Schedule and Agenda List

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

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

Housing Authority of the City of Vineland

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes

Visitors: Shannon Bolt, Rosie Prigg, Evelyn Armstrong, Barbara Bowley, Adam Baedeker, Pam Smith

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA

July 11, And seeing there was a quorum, the meeting of July 11, 2018 was called to order.

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

FACULTY SENATE MINUTES

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

Kendall County Special Education Cooperative 201 Garden Street * Yorkville, IL * Fax:

Agenda. Executive Committee. Mark Packard Board Chair Rebecca Jones Board Vice-Chair John Aguilera PAF Vice-Chair Ed Gallo MSPBD Chair

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

GRISWOLD BOARD OF EDUCATION July 24, 2017

Diné College Board of Regents Meeting Minutes

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

UNOFFICIAL MINUTES MUSCATINE BOARD OF DIRECTORS REGULAR MEETING APRIL 9, 2012

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006

NOTE: CDA items are denoted by an *.

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

AY 2006/2007 FS meetings minutes: 07 Jan 24

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: ADDITION ITEM X C Approve a certified substitute. DELETION ITEM X P Amend School Calendar.

CONNECTICUT LOTTERY CORPORATION

Transcription:

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. ###