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

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

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

oxnard school district 1051 South A Street Oxnard, California /

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

BOARD OF SCHOOL ESTIMATE MEETING

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

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

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

The College of New Jersey Board of Trustees April 17, Trenton Hall 2:30pm. Minutes of the Public Meeting

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

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

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

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

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

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

BYLAWS BOARD OF TRUSTEES of ROWAN UNIVERSITY Rowan University Mission Statement. Preamble

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

THE CONSTITUTION OF THE MANHATTAN COLLEGE SENATE

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

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

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday August 26, 2015

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus

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

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

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

MONROE COMMUNITY COLLEGE STUDENT ASSOCIATION SENATE MEETING MINUTES FOR Tuesday, February 2, :15 p.m. Forum (3-130)

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

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

There were five members who voted to approve Resolution NJC Mr. Fede abstained. Motion approved.

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

The Constitution of the Student Government Association of Ramapo College of New Jersey

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

CONSTITUTION of the University Senate of New Jersey City University

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

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

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

BOARD OF GOVERNORS BYLAWS

TERMS OF REFERENCE. for. The Standing Committees of the Board:

Minutes of the University Council Meeting May 13, 2015

AGENDA. I. Certification of posting of notice of meeting Dr. Wright Lassiter

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Board Meeting. Tuesday, May 23, 2017

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

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

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

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees.

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009

University Medical Center of Southern Nevada Governing Board May 30, 2018

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

MINUTES OF THE BOARD MEETING. April 14, 2016

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

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

NASSAU COMMUNITY COLLEGE Garden City, New York BOARD OF TRUSTEES MINUTES. Meeting of June 17, 2014

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

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

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca

AGENDA West Virginia State University Board of Governors Audit Committee Erickson Alumni Center, Weisberg Lounge October 25, :00a.m.- 8:30a.m.

AGENDA West Virginia State University BOARD OF GOVERNORS Erickson Alumni Center, Grand Hall April 23, :30 p.m.

Corporate Financial Services

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.

Florida International University. Assembly of Chairs. Constitution and By-laws

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

Minutes of the Davis Technical College Board of Directors Meeting held at 3:30 p.m. on the Davis Tech Campus Haven J.

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES

The Constitution. of the. Board of Directors. Wittenberg College

Regular Schedule Meeting-Minutes Tuesday, March 21, 2017 at 7 p.m. Conducted in the William T. Buckley District School Committee Meeting Room, #207A

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

As authorized in Article V of the Bylaws of Emory University, the following bylaws are adopted to govern the

West Virginia State University Board of Governors Finance Committee Erickson Alumni Center, Grand Hall January 25, :30 a.m. 10:20 a.m.

Constitution of the University Assembly of the University of Arkansas at Little Rock

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

RESOLUTION OF THE EXECUTIVE COMMITTEE BOARD OF DIRECTORS

BYLAWS. of the UNIVERSITY OF FLORIDA FOUNDATION, INC.

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

Annual Report of the UIC Senate to the Board of Trustees. June 17, Senate Leadership Team

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

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

MONROE COMMUNITY COLLEGE STUDENT GOVERNMENT ASSOCIATION SENATE MEETING MINUTES FOR Tuesday, February 8, :15 p.m.

Transcription:

New Jersey City University Board of Trustees Meeting October 7, 2013 ATTENDING: ABSENT: Mr. Rafael Perez, Chair Ms. Marilyn Bennett Dr. Henry Coleman Mr. Vij Pawar, via teleconference Mr. Alvert Hernandez Mr. Carlos Rendo, via teleconference Mr. Owen Ryan, via teleconference Dr. Sue Henderson, ex officio Dr. T. Steven Chang Ms. Cynthia Campbell Dr. Edward Whittaker Ms. Wanda Webster Stansbury The meeting was called to order at 6:07 p.m. in the Gothic Lounge, Hepburn Hall, Room 202 by Mr. Perez. Mr. Pawar, Mr. Rendo, and Mr. Ryan participated via teleconference. NOTICE OF MEETING Mr. Perez noted that the time, date, location and agenda for this meeting was mailed to the Jersey Journal, The Star Ledger, Office of the New Jersey Secretary of State and the Office of the New Jersey Association of State Colleges and Universities on October 3, 2013. Notice of this meeting was also mailed to the Gothic Times, posted on the University s e-mail system and Website. MINUTES The Minutes of the June 17, 2013 meeting were approved following a motion by Dr. Coleman that was seconded by Ms. Bennett. (Yes-Mr. Perez, Mr. Hernandez, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). PRESIDENT S REPORT President Henderson reported on recent accomplishments as well as several initiatives currently underway: The Inauguration of NJCU s Twelfth President was held on Friday, September 20, 2013. Visitors from California, Georgia, Florida, Washington and our surrounding states were impressed with what they saw, beginning with the stunning beauty of the campus. The ceremony went off without a hitch and the fifty flags of all nations clearly showcased one of our greatest strengths our diversity. Speakers from far and wide who celebrated with us added to the gravity of the occasion. The day ended with a concert on the waterfront attended by friends of NJCU, students, faculty and most importantly community members eager to see the talent of NJCU and enjoy an evening overlooking Manhattan and listening to works from the greats like Louis Armstrong and Dizzy Gillespie, and others.

Board of Trustees Public Session, October 7, 2013 2 The fall semester is off to a great start with increase in our enrollment. The first cohort of the Honors Program kicked off this semester. FINANCE, AUDIT AND PLANNING Dr. Coleman gave the report for the Finance, Audit and Planning Committee. The following resolution for the FY 2013 Financial Statements and Report from External Auditors was moved by Dr. Coleman and seconded by Ms. Bennett (Yes-Mr. Perez, Mr. Hernandez, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). ACCEPTANCE OF FISCAL YEAR 2013 AUDITED FINANCIAL STATEMENTS WHEREAS: Pursuant to the Higher Education Restructuring Act of 1994, 18A:3B-48(b)(1), in which the University s Board of Trustees shall establish an audit committee to assist the Board in ensuring and safeguarding the integrity of the University s financial statements; and WHEREAS: Pursuant to 18A:3B-50(b-c) of the Restructuring Act of 1994, the University s independent auditors shall report their findings to the audit committee, and the audit committee shall report the findings of the independent auditor and management s evaluation of those findings to the University s Board of Trustees; and WHEREAS: The State of New Jersey Office of Management and Budget, under the authority of N.J.S.A. 52:27B-46, requires signed copies of the audited financial statements from its component units by October 31, 2013 in order to complete the State s Comprehensive Annual Financial Statement Report; and WHEREAS: Under Governmental Accounting Standards Board Statement No. 14, the University is considered a component unit of the State of New Jersey for financial reporting purposes; and WHEREAS: The University s independent auditors, KPMG LLP, presented the fiscal year 2013 financial statements and audit results to the Finance, Audit and Planning Committee, indicating that an unmodified opinion would be issued and that there are no findings to report; be it therefore RESOLVED: That the Board of Trustees on this 7th day of October 2013 does hereby accept the New Jersey City University Fiscal Year 2013 Financial Statements. The following resolution for the Final FY 2014 Budget was moved by Dr. Coleman and seconded by Mr. Hernandez (Yes-Mr. Perez, Ms. Bennett, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None).

Board of Trustees Public Session, October 7, 2013 3 FINAL FISCAL YEAR 2014 BUDGET WHEREAS: State Colleges and Universities have been authorized to establish revenue, expense and capital budget projections for the 2013/2014 fiscal year; and WHEREAS: The New Jersey City University Board of Trustees on June 17, 2013 did approve the tuition rates, room and board rates, and rates for other fees for the 2013/2014 academic year based upon the final fiscal year 2014 Appropriations Act; and WHEREAS: The Governor approved the final State budget which provided the University with an appropriation of $26,056,000; and WHEREAS: The University prepared a final budget for fiscal year 2014 based on final State appropriation, tuition increases, and final State budget which projects revenues and expenses at $182,550,530, and capital expenditures of $9,297,708; and WHEREAS: The Finance, Audit and Planning Committee has reviewed the final fiscal year 2013/2014 revenue, expense and capital budget projections and recommends adoption, be it therefore RESOLVED: That the New Jersey City University Board of Trustees on this 7th day of October, 2013 does hereby approve the fiscal year 2013/2014 Revenue, Expense and Capital Budgets. Dr. Coleman noted that the Approval of Draft FY 2015 State Budget Request was listed on the agenda as an action item, but was in fact for information purposes only. No action was taken. The following resolution for the HarrisonRand Advertising Board Waiver was moved by Dr. Coleman and seconded by Ms. Bennett (Yes-Mr. Perez, Mr. Hernandez, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). AWARD OF CONTRACT TO HARRISONRAND ADVERTISING WHEREAS: Pursuant to the New Jersey State Contracts Law (NJSA 18A: 64-52 et seq.) the University must advertise for bids on all contracts for goods and services which exceed $32,100 except under circumstances specified in the statute where bids may be waived; and WHEREAS: As permitted by the statute, the University seeks authorization of the Board of Trustees to enter a contract which exceeds the bid threshold without bidding with HarrisonRand Advertising for the provision of professional consulting services

Board of Trustees Public Session, October 7, 2013 4 involving the University student enrollment, marketing and advertising campaign; and WHEREAS: The contract for these services shall be in total amount not to exceed $600,000 over the next nine months; and WHEREAS: Whenever and wherever possible, the University intends to test the appropriateness of dealing with any given contract vendor by seeking alternate bids for the goods and services with other vendors, if available, and WHEREAS: The University is requesting a bid advertising waiver which will help ensure the continued efficient and effective operation of the University, be it therefore RESOLVED: That the Board of Trustees of New Jersey City University on this 7 th day of October 2013 does hereby approve the award of a contract to HarrisonRand Advertising as provided in the proposal attached to this resolution. The following resolution for the LKS Associates Board Waiver was moved by Dr. Coleman and seconded by Mr. Hernandez (Yes-Mr. Perez, Ms. Bennett, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). AWARD OF CONTRACT TO LKS ASSOCIATES WHEREAS: Pursuant to the New Jersey State Contracts Law (NJSA 18A: 64-52 et seq.) the University must advertise for bids on all contracts for goods and services which exceed $32,100 except under circumstances specified in the statute where bids may be waived; and WHEREAS: As permitted by the statute, the University seeks authorization of the Board of Trustees to enter a contract which exceeds the bid threshold without bidding with LKS Associates for the provision of consulting services involving fundraising development, and professional consulting services related to the University s speakers series; and WHEREAS: The contract for these services shall be in a total amount not to exceed $96,000 over the next 18 months; and WHEREAS: Whenever and wherever possible, the University intends to test the appropriateness of dealing with any given contract vendor by seeking alternate bids for the goods and services with other vendors, if available, and WHEREAS: The University is requesting a bid advertising waiver which will help ensure the continued efficient operation of the University, be it therefore

Board of Trustees Public Session, October 7, 2013 5 RESOLVED: That the Board of Trustees of New Jersey City University on this 7 th day of October 2013 does hereby approve the award of a contract to LKS Associates as provided in the proposal attached to this resolution. Dr. Coleman brought forward a new resolution to be acted upon as discussed at the meeting of the Finance, Audit and Planning Committee. The following resolution for the Authorization for Waiver of Advertising for Personnel Recruitment Consultant Services was moved by Dr. Coleman and seconded by Ms. Bennett (Yes-Mr. Perez, Mr. Hernandez, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). AUTHORIZATION FOR WAIVER OF ADVERTISING FOR PERSONNEL RECRUITMENT CONSULTANT SERVICES WHEREAS: Pursuant to the New Jersey State Contracts Law (NJSA 18A: 64-52 et seq.) the University must advertise for bids on all contracts for goods and services which exceed $32,100 except under circumstances specified in the statute where bids may be waived; and WHEREAS: As permitted by the statute, the University seeks authorization of the Board of Trustees to retain a search firm for the position of senior vice president and provost and enter a contract which exceeds the bid threshold without bidding for the provision of professional consulting services involving personnel recruitment and related search services; and WHEREAS: The contract for these services shall be in total amount not to exceed $85,000; and WHEREAS: Whenever and wherever possible, the University intends to test the appropriateness of dealing with any given contract vendor by seeking alternate bids for the goods and services with other vendors, if available, and WHEREAS: The University is requesting a bid advertising waiver which will help ensure the continued efficient and effective operation of the University, be it therefore RESOLVED: That the Board of Trustees of New Jersey City University on this 7 th day of October 2013 does hereby authorize the University to retain a search firm without advertising for bids provided the contract amount for personnel recruitment and search services shall not exceed $85,000 and the University shall obtain quotes per usual procedure for the provision of these services. PERSONNEL AND EMPLOYEE RELATIONS Ms. Bennett gave the report of the Personnel and Employee Relations Committee. She noted that the President had recommended the appointment of administrative and professional staff and faculty as included in the board book. She moved for approval of the President s

Board of Trustees Public Session, October 7, 2013 6 recommendation. Dr. Coleman seconded. The Chair asked whether there was any further discussion. There being none, the Chair called for a vote and the motion passed. (Yes-Mr. Perez, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-Mr. Hernandez). APPOINTMENTS 1. Ms. Aparna Saini, Professional Services Specialist, University Advisement Center 2. Ms. Alfa Rodriguez, Program Assistant (Temporary appointment), Nursing 3. Dr. Cheryl Swider, Interim Associate Dean (Temporary appointment), College of Professional Studies 4. Mr. Frederick Smith, Interim Director (Temporary appointment), Library 5. Mr. William Fellenberg, Interim Vice President (Temporary appointment), University Advancement 6. Ms. Lynn Zisa, Professional Services Specialist 3 (Acting Director, Temporary appointment), M. Jerry Weiss Center 7. Ms. Michelle Rosen, Assistant Professor, Literacy Education 8. Dr. Barbara Blozen, Associate Professor, Nursing 9. Ms. Lisa Aliche, Professional Services Specialist 4, NJ Youth Corps 10. Ms. Tamara Cunningham, Interim Assistant to the Vice President (Temporary appointment), Vice President of Academic Affairs 11. Mr. Joseph Tetteh, Director 4 (Temporary appointment), Business Development Incubator 12. Ms. Betsey McPeake, Professional Services Specialist 1 (Assistant to the Dean, Part-time, Temporary appointment), College of Professional Studies 13. Ms. Kirsten Kotraba, Demonstration Specialist 3, A. Harry Moore School 14. Dr. Melanie McDonald, Associate Professor, Business Administration Management 15. Mr. Hugo Morales, Associate Director 1 (Temporary appointment), Communications and Marketing 16. Mr. Michael Perna, Director 2 (Temporary appointment), Communications and Marketing 17. Dr. Karen DeSoto, Assistant Professor (Temporary appointment), Political Science 18. Mr. Guillermo de Veyga, Managing Assistant Director 2 (Temporary appointment), Professional Security Studies 19. Ms. Marcela Kepicova, Instructor (Half-year, temporary appointment), Educational Leadership and Counseling 20. Ms. Joyce Monroe, Instructor, Modern Languages 21. Ms. Jannika Hantho, Demonstration Specialist 3, A. Harry Moore School 22. Ms. Beatrice Keseru, Program Assistant, Health Sciences 23. Dr. Karen Weiser, Assistant Professor, English 24. Ms. Dana Trusso, Instructor, Philosophy & Religion 25. Mr. Quoc Tu, Instructor (Half-time, Temporary appointment), Fitness, Exercise and Sports 26. Ms. Melissa Martirano, Instructor, Business Administration-Marketing 27. Ms. Maria Soares, Managing Assistant Director 1 (Temporary Appointment), Academic Affairs

Board of Trustees Public Session, October 7, 2013 7 28. Ms. Veronica Garcia, Professional Services Specialist 4 (Temporary appointment), Admissions NEXT MEETING The next Board meeting will be held on December 9, 2013. Mr. Perez made a motion for the board to move into executive session prior to the public session in order to discuss confidential personnel matters and contractual matters. The minutes of the executive session will become available to the public when there is no longer a need for confidentiality regarding these matters. The motion was seconded by Ms. Bennett. The motion passed. (Yes-Mr. Hernandez, Dr. Coleman, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). ADJOURNMENT There being no further business to come before the Board, Mr. Perez called for a motion to adjourn, the motion was moved by Ms. Bennett and was seconded by Mr. Hernandez. The motion passed. (Yes-Mr. Perez, Dr. Coleman, Mr. Pawar, Mr. Rendo, Mr. Ryan; No-None; Abstention-None). Mr. Perez adjourned the meeting at 6:23 p.m. Respectfully submitted, Virginia Melendez Secretary to the Board of Trustees