Trustees not present were: Jeanette Peña; Adrienne Sires

Similar documents
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

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

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Friday, June 30, 2017

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE WAYNE STATE UNIVERSITY ACADEMIC ADVISING COUNCIL

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

CHARTER OF GOVERNANCE

EVANSVILLE BAR ASSOCIATION BY-LAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

BYLAWS OF THE TRINITY UNIVERSITY ALUMNI ASSOCIATION ARTICLE I: NAME AND PURPOSE

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

THE CHURCH OF THE COVENANT. Code of Civil Regulations

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

Council on College Admission in South Dakota

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

SAMPLE DOCUMENT. Date: 2005

Bylaws. of the. Northwest PeriAnesthesia Nurses Association

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

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

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

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

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

REVISED NOTICE TO ALL MCHENRY COUNTY MEDIA MEETING NOTICE

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

Bylaws. of the. Northwest PeriAnesthesia Nurses Association

A. NAME: The name of the corporation shall be BIG RED BAND BOOSTERS, INC. ( BRBB ).

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday December 16, 2015

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.)

Auxiliary Handbook

BELS CONSORTIUM BYLAWS. BELS Consortium Bylaws

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Effective: 4/16/1949 Revised: 1/9/1998. Contents

CONSTITUTION of the University Senate of New Jersey City University

Coal City Public Library District Regular Board Meeting January 13, 2015

CONSOLIDATED CONSTITUTION AND BY-LAWS. of the NEW YORK STATE ASSOCIATION OF TWO-YEAR COLLEGES, INC.

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE

Regular Board Meeting District 527 Page 1 March 23, 2016 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS

BY-LAWS THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE

CONSTITUTION AND BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

In this by-law and all other by-laws of the Association, unless the context otherwise requires:

TEXAS SOUTHERN UNIVERSITY

F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012

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

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

STATUTES OF THE ASIAN PATENT ATTORNEYS ASSOCIATION

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

THE PENNSYLVANIA STATE UNIVERSITY UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

Hoc Mai, the Australia Vietnam Medical Foundation. Rules. Act means the University of Sydney Act 1989 (as amended) (NSW).

Holding Effective Public Library Board of Trustee Meetings

142 South Main Street New Madison, Ohio 45436

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION

University of California, San Diego UNIVERSITY CENTERS ADVISORY BOARD CHARTER

Seventh Day Baptist General Conference

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Board of Trustees Bylaws

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

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

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015

European Psychiatric Association L Association Européenne de Psychiatrie

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MAY 29, 2007

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

CONSTITUTION AND BY-LAWS DISTRICT 25-D

Constitution and Bylaws of the Ulster County Italian American Foundation

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

SAN ANTONIO PUBLIC LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES December 4, 2013

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007

OF THE TRUSTEES OF THE UNIVERSITY OF PENNSYLVANIA' July 21, 1977 OPEN SESSION. An open session of the Executive Board of the Trustees of the

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust

CONSTITUTION AND BYLAWS

NHLA Constitution & Bylaws

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

Transcription:

Office of the President 70 Sip Avenue Jersey City, New Jersey Summary of Proceedings at the Reorganization Meeting and Regular Meeting of the Board of Trustees 5:00 p.m. Mary T. Norton Room, 70 Sip Avenue Jersey City, New Jersey Trustees present were: Kevin Callahan, Karen A. Fahrenholz; Dr. Glen Gabert (ex officio); Roberta Kenny; Joanne Kosakowski; Bakari Gerald Lee; William Netchert; Harold Stahl Trustees not present were: Jeanette Peña; Adrienne Sires Annual reorganization meeting call to order: The annual reorganization meeting was called to order by William Netchert at 5:00 p.m. The following trustees were then elected as board officers for the term extending through November, 2015: William Netchert, Chairman; Bakari Gerald Lee, Vice Chair; and Karen Fahrenholz, Secretary/Treasurer.

Page 2 Chairman Netchert announced the appointments to the following trustees committees. MEMBERS OF STANDING COMMITTEES AND AD HOC COMMITTEES OF THE BOARD OF TRUSTEES FOR 2015. STANDING COMMITTEES: EXECUTIVE COMMITTEE William Netchert (Chair) Bakari Lee (Vice Chair) Karen Fahrenholz (Secretary & Treasurer) ACADEMIC & STUDENT AFFAIRS COMMITTEE Karen Fahrenholz (Chair) Roberta Kenny Jeannette Peña Adrienne Sires CAPITAL PROJECTS ADVISORY COMMITTEE William J. Netchert (co-chair) Adrienne Sires (co-chair) Bakari Gerard Lee Harold Stahl PERSONNEL Joanne Kosakowski (Chair) Kevin Callahan Karen Fahrenholz Harold Stahl COLLEGE COMMENCEMENT COMMITTEE Bakari Lee, Trustee Liaison to College Committee FOUNDATION LIAISON Karen Fahrenholz FINANCE COMMITTEE Bakari Lee, (Chair) Kevin Callahan AD HOC Committees will be formed as needed. The board then approved its regular meeting schedule through November, 2015. Meetings were set for January 20, February 17, March 10, April 14, May 12, June 9, August 11, September 15, October 13, and November 24.

Page 3 The reorganization meeting was then adjourned and the trustees immediately reconvened to conduct its regular monthly business meeting. Comments from the Public: Jose Victor Delgado, Security Officer, thanked the College Administration on behalf of the security staff for receiving their health care benefits. He also commented on the discrepancy between the regular hours being paid for security officers at Journal Square and North Hudson Center campuses. Chairman Netchert advised Mr. Ricardo to contact the Administration directly with any concerns in the future. Awards, Recognitions and Special Reports: Dr. Gabert commended on the following: An appreciation dinner for Foundation members and donors will be held on December 10 th at 6pm. Middle States Association has extended the College s accreditation without restrictions through 2018 for 5 years. The Administration is in the process of forming a Cultural Affairs Task Force. NJCCC honored Trustee Lee at its November meeting for his three years of service as Chairman of its Board of Directors. The President also commented on the retirement of Professor Elaine Foster and her years of distinguished service. The trustees approved the minutes of October 14, 2013. The following actions were taken concerning fiscal, administrative, lease and capital recommendations brought forward by the Administration and endorsed by the Finance Committee: The purchase of 30 Toshiba laptops was awarded to Toshiba Direct, of Chicago, IL, at a cost not to exceed $38,520.00. The contract for general counsel legal services was awarded to Scarinci Hollenbeck, LLC of Lyndhurst, NJ from November 1, 2014 and end on October 31, 2015.

Page 4 The contract for real estate counsel legal services for the College was awarded to John Curley, LLC of Jersey City, NJ from November 1, 2014 and end on October 31, 2015. The Board approved a sponsorship for the Annual Holiday Foundation Extravaganza, December 4, 2014 at a cost not to exceed $26,000.00. The contract extension with Blackboard Incorporated of Washington, D.C. was approved for October 1, 2014 through September 30, 2015 at a total cost not to exceed $202,472.00. Ordinance No. 720-12-2013 adopted by the County of Hudson was approved. A resolution adopting retroactive pay to contracted security personnel to comply with County Ordinance 720-12-2013 was approved. The following actions were taken regarding personnel recommendations brought forward by the Administration and endorsed by the Personnel Committee: The retirement of a Professor of English was accepted. The resignations of a Dean of Non-Traditional Programs; Associate Dean of Research & Planning; EOF Counselor; and a Secretary, Social Sciences were accepted. Staff were appointed to the following full-time job titles: Associate Dean of Social Sciences; College Lecturer (2); Admission Recruiter; Secretary, Center for Online Learning The appointment of additional new and continuing part-time hires for FY15 was approved. The following actions were taken concerning academic and student affairs: The termination of Associate of Applied Science Degree Program in Health Information Technology was approved. The new degree option Infant/Toddler Education, was approved for the existing AA Liberal Arts Program.

Page 5 The following actions were taken concerning new business: The President was authorized to negotiate and execute agreements transitioning the CarePoint Hospital Schools of Nursing and Radiography to Hudson County Community College. A declaration of intent was approved committing the College to develop expanded partnerships in Allied Health with Saint Peter s University which would include simultaneous admissions and shared resources. The College Focus Goals for 2015 were approved. The Middle States Commission on Higher Education Action Notification of Accreditation Status was accepted. The award for Architectural/Engineering Firm for the Follett Bookstore relocation project at 162 Sip Avenue was awarded to Rubino Architects of Wayne, NJ at a cost of $115,000.00. The award for Architectural/Engineering Firm for the Construction of the Carepoint Nursing Program in the Cundari Building was awarded to Di Cara Rubino Architects of Wayne, NJ at a cost of $185,000.00. The President s contract was extended through 2017. The meeting was adjourned at 5:40 p.m. The minutes of the Board of Trustees, upon approval, are available in the College Library, the President s Office and on the College website.