BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE December 13, 2011 PUBLIC MEETING OF THE BOARD OF TRUSTEES

BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE December 13, 2011 PUBLIC MEETING OF THE BOARD OF TRUSTEES The Public Meeting of the Board of Trustees of B...
Author: Ashlee Bradford
13 downloads 0 Views 215KB Size
BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE December 13, 2011 PUBLIC MEETING OF THE BOARD OF TRUSTEES

The Public Meeting of the Board of Trustees of Bergen Community College was held on December 13, 2011 in Room TEC 128B at Bergen Community College, 400 Paramus Road, Paramus, New New Jersey. Mr. E. Carter Corriston, Chairman, called the meeting to order at 5:03 p.m. and the following announcement was made: "The notice requirements of the Open Public Meetings Act of the State of New Jersey have been satisfied by the inclusion of the date, time, and place of this meeting in a notice posted on the first floor main lobby of the Pitkin Education Center of Bergen Community College and mailed to The Record and The Ridgewood News, and filed with the Clerk of the County of Bergen. ROLL CALL Present Ms. Dorothy L. Blakeslee Mr. Philip Ciarco Mr. E. Carter Corriston Mr. Malcolm Curtis Mr. Richard Dressel Mr. Hani Khoury Mr. Michael Neglia Ms. Germaine Ortiz Ms. Carol D. Otis Mr. Cid Wilson Mr. John Zeuner Also Present Dr. Jose Adames, President Judy Verrone, Esq. George Frino, Esq. John Schepisi, Esq. Silvana Raso, Esq. Pledge of Allegiance Chairman Carter Corriston led those present in the Pledge of Allegiance to the Flag of the United States of America. REPORTS Secretary’s Report Secretary Carol Otis recommended the minutes of the November 21, 2011 meeting of the Board of Trustees for approval on the December 13, 2011 Consent Agenda, with any necessary changes. Treasurer’s Report – Audit and Finance Committee/Legal Treasurer Dorothy Blakeslee reported that the Audit and Finance Committee met on December 13, 2011 to review all pertinent matters occurring since the last Board meeting. She advised the

Board of Trustees December 13, 2011 Page 2 Treasurer’s Report (continued) Board of Trustees that the Committee recommends Audit and Finance/Legal Actions AF2 through AF16 for approval on the December 13, 2011 Consent Agenda. The Committee is holding on Board Action AF1. President’s Report BCC at the Meadowlands Construction Report Dr. Adames introduced Robert Coane, Director, Campus Planning and Improvements, who gave an update on the construction status at BCC at the Meadowlands. Trustee Richard Dressel also commended Mr. Coane on his excellent oversite of the building project. BCC Holiday Card Dr. Adames introduced Joseph Cavaluzzie, Assistant Director, Public Relations, who introduced student Katherine Nugent, a BCC Graphic Arts Student, who created and designed the College’s Holiday Card for this year. Dr. Adames presented her with a certificate in appreciation of her efforts. Personnel Committee Chairman Malcolm Curtis reported that the Personnel Committee met three times since the last Board meeting and noted that they are interviewing search firms for the search for a permanent President. The Committee recommends Personnel Actions P1 through P2B and P4 through P9. The Committee is holding on P3 and noted that the addition of P10 and P11 would be discussed later in the meeting. Education and Student Affairs Committee Trustee Cid Wilson reported that the Education and Student Affairs Committee met on December 8, 2011. The Committee recommends Education and Student Affairs Action EG1 on the December 13, 2011 Consent Agenda. Foundation/Grants/Endowments Trustee Phil Ciarco reported that the 4th Annual Monte Carlo Night is scheduled for Friday, March 2, 2012 at the Stony Hill Inn. The 14th Annual BCC Golf Classis will be held on Monday, June 11, 2012 at the Upper Montclair Country Club. The Foundation is in the process of upgrading its donor database system, Sage 50, and implementing Sage Fundraising Online, which will enable online giving and provide expanded prospect research capabilities. He also noted that at last week’s Scholarship Awards Ceremony at BCC at the Meadowlands, $8,000 in scholarships was awarded to eight students. Nominating Committee The Nominating Committee will present its report at the February 2012 meeting. Site and Facilities Committee Chairman Richard Dressel reported that the Site and Facilities Committee met on December 8, 2011 and recommends Site and Facilities Actions SF1 through SF10 on the December 13, 2011 Consent Agenda.

Board of Trustees

December 13, 2011 Page 3 Alumni Trustee Alumni Trustee John Zeuner reported the following: -

The Student Activity Board activities included a Scavenger Hunt, Bingo, Black Light Bash and a Talent Show. Eid Ul Adha was sponsored by the Muslim Student Association. Bards and Scribes Write-a-Thon was held in November. Logos, co-sponsored with Hillel, held a Collection for Holiday drive. The Anime Club held a Cosplay Work Shop, a Holiday Bake Sale and Video Game Fight Night. The Department of Biology had a Diabetes Awareness Day. Daejayon spoke about climate change. The Korean Student Association and Pasalubong held a Christmas Party. LASA sponsored a soccer tournament, bake sale and Burn the Turkey. A Dental Hygiene Oral Health Care Event was sponsored by the Dental Hygiene Club.

Liaison to New Jersey Council of County Colleges Trustee Cid Wilson reported that there were no NJCCC meetings since the last Board meeting but planning continues for the ACCT Legislative Summer in Washington, D.C. in February. Chairman’s Report Board Action I1 Chairman Corriston recommended Board Action I1 on the December 13, 2011 Consent Agenda for approval. This is the Policy and Procedure for the Selection of a President for Bergen Community College. He stated that the Personnel Committee has been interviewing search firms to participate in the search for a permanent President for the College. Their selection will be ratified by the Board of Trustees. It is hoped that a permanent President will be in place by July 1, 2012. UNFINISHED BUSINESS There was no unfinished business to discuss. NEW BUSINESS/OPEN TO THE PUBLIC SGA Officers SGA President Jessi Lozano and SGA Vice President Katherine Rodriguez spoke in support of the SGA proposal to allow voting privileges to the Alumni Representative and that two Student Trustee Representatives be established. They asked the Trustees to consider this proposal favorably. Trustee Cid Wilson thanked the SGA Officers for their student activism and governance. He noted that State statute allows only one Alumni Trustee on the Board. Faculty Member Walter Rothaugh Presidential Search Selection Faculty member Walter Rothaugh asked the Board to consider allowing lecturers and adjuncts to serve on the County Wide Presidential Search Committee. Chairman Corriston clarified that they are eligible as they are members of the faculty. Middle States Report Professor Rothaugh also asked for an update on the Middle States warning received by the College. Chairman Corriston stated that a positive meeting was held the previous week with the College’s Board of Trustees

December 13, 2011 - Page 4 Middle States Report (continued) liaison from Middle States who met with Board members, staff, etc. Staff also attended the Middle States Annual Meeting and it is felt that the College will be able to submit a report that will be acceptable to Middle States. Alumni Benita Brayboy Alumni Benita Brayboy questioned who would serve on the County Wide Search Committee from the public. Chairman Corriston responded that he will appoint one member from the public to serve on this committee. Student Alyson Cina Student Alyson Cina stated that as the former Secretary of the SGA, she fully supports the SGA proposal as outlined by SGA Vice President Katherine Rodriguez. ADOPTION OF MINUTES The minutes of the November 21, 2011 meeting of the Board of Trustees were approved as submitted, as moved by Mr. Philip Ciarco and seconded by Ms. Carol Otis. A/F2 - Pubic Bid: Authorization to Award Bid for Lathe to Allendale Machinery Systems, Inc. Authorization is hereby granted to award Public Bid P-2069 for a Haas CNC Lathe, at a cost of $45,748.00, to Allendale Machinery Systems, Inc. A/F3 - Exempt from Bidding: Authorization to Renew Software License from ServiceNow.Com Authorization is hereby granted to renew a 35 user license for OIT Help Desk software from Service-Now.Com, at a cost not to exceed $42,000.00. A/F4 - Public Bid: Authorization to Award Public Bid for Asphalt Repairs, Curbing, Sidewalks and Excavation to Cream Ridge Construction Co., Inc. Authorization is hereby granted to award Public Bid P-2063 for asphalt repairs, curbing, sidewalks and excavation work (on call) to Cream Ridge Construction Co., Inc., for the period December 1, 2011 through November 30, 2013, for an amount not to exceed $115,532.70. A/F5 - Public Bid: Authorization to Award Public Bid for Electrical Contracting (On Call) to Redmann Electric Co., Inc. Authorization is hereby granted to award Public Bid #P-2067 for Electrical Contracting (On Call) to Redmann Electric Co., Inc., for the period December 15, 2011 through December 14, 2013, for an amount not to exceed $300,600.00. A/F6 - Public Bid: Authorization to Award Public Bid for Electrical and Lighting Supplies to Sharlin-Lite Division of All Clean and Benfield Electric Supply Company, Inc. Authorization is hereby granted to award Public Bid P-2068 for electrical and lighting supplies, for the period December 1, 2011 through November 30, 2013. Section 1 to be awarded to Sharlin-Lite Division of All Clean, for an amount not to exceed $130,353.00, and Section 2 to be awarded to Benfield Electric Supply Company, Inc., for an amount not to exceed $77,128.00. A/F7 - State Contract: Authorization to Purchase Computer Workstations, Printers and Monitors from Hewlett-Packard Authorization is hereby granted to purchase two hundred (200) Computer Workstations with monitors and 4 year support, six (6) flatbed scanners with 3 year support, fifteen (15) HP Notebooks with 4 year support, fifteen (15) printers with 4 year support, thirteen (13) printers with 3 year support, at a total cost of $212,980.03, from Hewlett-Packard on State Contract #70262.

Board of Trustees December 13, 2011 Page 5 A/F8 - State Contract: Authorization to Purchase Cisco Computer Network Hardware from Bluewater Authorization is hereby granted to purchase Cisco computer network hardware, at a total cost of $254,873.00, from Bluewater on State Contract #73979. A/F9 - Public Bid: Authorization to Award Custom Animation and Multimedia Computers to Media Dimensions LLC Authorization is hereby granted to award Public Bid P-2071, Custom Animation and Multimedia Computers, at a cost of $71,692.20, to Media Dimensions LLC. A/F10 - Exempt from Bidding: Authorization to Spend $80,000.00 with North Jersey Media Group Authorization is hereby granted to spend $80,000.00, on Promotional Advertising for the period January 1, 2012 through June 30, 2012 with North Jersey Media Group. A/F11 - Exempt from Bidding: Authorization to Print Continuing Education Catalogs for Spring and Fall 2012 Authorization is hereby granted to print and mail approximately 98,000 copies of the Continuing Education Spring 2012 Catalog (approximately 184 pages plus cover) at a cost of $43,590.00, and 98,000 copies of the Fall 2012 Catalog (approximately 184 pages plus cover) at a cost of $45,540.00, awarded to Graphic Image, Inc., in accordance with Request for Proposal # RFP-035. The apparent low bid for the Fall 2012 catalog submitted by Bartash Printing Inc., is rejected because they failed to comply with the specifications in their pricing for catalog corrections and alterations. Ten proposals were picked up and two proposals received. See below for proposals received.

Graphic Image, Inc. Bartash Printing, Inc.

Spring 2012 $43,590.00 $44,522 00

Fall 2012 $45,540.00 $44,522.00

A/F12 – Exempt from Bidding: Authorization to Purchase Chairs from Krueger International, Inc. Authorization is hereby granted to purchase one hundred eighty five (185) KI Torsion Chairs from Krueger International, Inc., at a total cost of $35,088.84, including delivery and installation, which is below the current New Jersey State Contract pricing. A/F13 - Public Bid: Authorization to Award P-2072 for a Custom Display Case to Cornerstone Spatial Design & Production, Inc. Authorization is hereby granted to award Public Bid P-2072 to Cornerstone Spatial Design & Production, Inc., for an amount of $44,850.00, for production and installation of a custom display case in the lobby of the Technology Building. Three bid specification packages were picked up by vendors, and two bids received. See table below for bids received. Cornerstone Spatial Design & Production, Inc. Salon Interiors, Inc.

$44,850.00 $47,300.00

A/F14 - State Contract: Authorization to Purchase Desktop Computers from Hewlett Packard Authorization is hereby granted to purchase one hundred (100) HP Z210 desktop computers and monitors with 4 year support, at a total cost of $76,256.00, from Hewlett Packard on State Contract # 70262.

Board of Trustees December 13, 2011 Page 6 A/F15 - State Contract: Authorization to Purchase Computer Network Hardware from E-Plus Authorization is hereby granted to purchase Cisco switches and blades, at a total cost of $108,357.30, from E-Plus on State Contract #73979. A/F16 - Sole Source: Authorization to Purchase Carousel Tables and Umbrellas from Landscape Forms, Inc. Authorization is hereby granted to purchase four (4) carousel tables and umbrellas from Landscape Forms, Inc., at a price not to exceed $20,925.00, to be located at the Ender Hall patio. E/G1 - Accept Mid Atlantic Arts Foundation Grant Award through the 2012 Mid Atlantic Tours Grant Program for the 2011-2012 Season Authorization is hereby granted to accept a grant award from Mid Atlantic Arts Foundation in the amount of $3,600.00, funded through the 2012 Mid Atlantic Tours grant program, supporting an engagement of the Aquila Theatre Company on January 20, 2012, at The Anna Maria Ciccone Theatre, and to authorize President Jose Adames, or his designee, to execute required documents. I1 - Adoption of Updated Policy and Procedures for the Selection of a President for Bergen Community College Approval is hereby granted for the adoption of the updated Policy and Procedures for the Selection of a President for Bergen Community College as presented in Exhibit I1. P1A - Appointment: Lecturers, Spring 2012 Semester Approval is hereby granted for the appointment of the following individuals as Lecturers for the Spring 2012 semester at the salaries indicated: Name Lauren Musto Leah Saliba

Discipline/School American Language Program/English American Language Program/English

Salary $19,307.00 $19,307.00

P1B - Appointment: Project Director/Grant Approval is hereby granted for the appointment of the following individual to the position and salary indicated: Name Vincent Cheng

Position/Division Project Director/Health Professions Opportunity Grant/ Health Professions

Salary $73,000.00 (prorated)

Effective Dates 12/14/11 – 06/30/12

P1C - Appointment: Support Staff (Completion of Probationary Period) Authorization is hereby granted to appoint the following individuals, who have completed the 90 day probationary period, to the indicated positions at the annual rate, title and effective date as noted: Name Edward Trinkleback

Position/Division Public Safety Officer/ Public Safety/Administrative Services

Salary $32,761.00 (prorated)

EffectiveDate 09/06/11 (retroactive)

Board of Trustees December 13, 2011 Page 7 P1D - Appointment: Interim Dean of Library Services/Administrators Approval is hereby granted for the interim appointment of the following individual to the position and annual salary indicated: Name Rong Wang

Position Interim Dean of Library

Salary $100,000.00 (prorated)

Effective Date 11/01/11 (retroactive)

P2A - Reappointment: Project Personnel/Small Business Development Approval is hereby granted for the reappointment of the following individuals to the positions and annual salaries indicated: Name Vincent D’Elia

Position/Division Salary Regional Director of Small Business $89,052.12 Business Development/ Small Business Development/ Continuing Education, Corporate, and Public Sector Training

Effective Dates 01/01/12–02/31/12

Vincent Vicari

Assistant Director of Small Business $68,841.84 Business Development/ Small Business Development/ Continuing Education, Corporate, and Public Sector Training

01/01/12 – 12/31/12

P2B - Reappointment: Lecturers, Spring 2012 Semester Approval is hereby granted for the reappointment of the following individuals as Lecturers for the Spring 2012 semester at the salaries indicated: Name Angelo Abreu Frank Aiello Amy Anderson Baldaserre Karen Bekker David Bolger Linda Bowersox Kim Cahill John Cartier Dorothy Celauro Jacqueline Chiego Maxine Cohen Heather Cook Mary Crosby Katarzyna Czechowicz Emil Demirel Jacqueline DiChiara Jessica Fargnoli Melissa Fernandes

Discipline/School Composition & Literature/English Visual Arts/Arts, Humanities & Wellness English Basic Skills/English Social Sciences/Business, Social Sciences & Public Service English Basic Skills/English Nursing/Health Professions Nursing/Health Professions Composition & Literature/English Radiography/Health Professions Counseling/Student Services Accounting/Business, Social Sciences & Public Service Library/Academic Affairs Composition & Literature/English Biology/Math, Science & Technology College Mathematics/Math, Science & Technology English Basic Skills/English Speech [AIMS]/Arts, Humanities & Wellness Developmental Math/Math, Science & Technology

Salary $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00

Board of Trustees December 13, 2011 Page 8 P2B (continued) Name Jean Fornasieri Sarah Greco Martin Gulko Thurman Hart Jorge Hernandez Darlene Hogan Herve Horner Theodore Houlis Pamela Hughes Andrea Jablonski Nicholas Jackson Krista Jeffries Jamie Keller Yeoah Kim Julie Kirkpatrick Daniela Kitanska Priscilla Kosloski Jeff Mankowski Lisa Mayer Siobhan McCarthy Despina Metaxatos Kuniko Minakawa Fred Nagler Edward Nartowitz Carmela O’Flaherty Charles O'Gorman EunSong Grace Park Ivaylo Peltekov Alexandra Perry Michelle Phibbs Alison Quispe Vivyen Ray Dawn Rohsler Patricia Romero Frank Scott

Discipline/School Salary Business Administration/Business, Social Sciences & Public Service $19,307.00 American Sign Language/Arts, Humanities & Wellness $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 Political Science/Business, Social Sciences & Public Service $19,307.00 Athletics/Student Services $18,776.00 Composition & Literature/English $19,307.00 Sociology/Business, Social Sciences & Public Service $19,307.00 Biology/Math, Science & Technology $19,307.00 Composition & Literature-EBS/English $19,307.00 Visual Arts/Arts, Humanities & Wellness $19,307.00 Library/Academic Vice President $19,307.00 Composition & Literature/English $19,307.00 Communication/Arts, Humanities & Wellness $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 Visual Arts/Arts, Humanities & Wellness $19,307.00 College Mathematics/Math, Science & Technology $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 College Mathematics/Math, Science & Technology $19,307.00 Legal Studies/Business, Social Sciences & Public Service $19,307.00 Library/Academic Affairs $19,307.00 Fine Arts/Arts, Humanities & Wellness $19,307.00 World Languages & Cultures/Arts, Humanities & Wellness $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 Physics/Math, Science & Technology $19,307.00 American Language Program/English $19,307.00 Business Administration/Business, Social Sciences & Public Service $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 College Mathematics/Math, Science & Technology $19,307.00 Philosophy & Religion/Arts, Humanities & Wellness$19,307.00 CIS/Business, Social Sciences & Public Service $19,307.00 Psychology/Business, Social Sciences & Public Service $19,307.00 Communication/Arts, Humanities & Wellness $19,307.00 Biology/Mathematics, Science & Technology $19,307.00 HRH/Business, Social Sciences & Public Service $19,307.00 Criminal Justice/Business, Social Sciences & Public Service $19,307.00

Board of Trustees December 13, 2011 Page 9 P2B (continued) Name Mary Senor Levina Sequeira Paul Shenkler Thomas Slaughter Richard Sodora Grazia Svokos Charles Thorne Raymond Torres Rocio Torres Raymond Touma Huey Van Dine Giovanni Ventre En-Tseh Wang Clifford Weinstein Gerald Wisz Robert Wiltsie

Discipline/School Salary Surgical Technology/Health Professions $18,776.00 Philosophy & Religion/Arts, Humanities & Wellness $19,307.00 Communication/Arts, Humanities & Wellness $19,307.00 Philosophy & Religion/Arts, Humanities & Wellness$19,307.00 Radiation Therapy/Health Professions $18,776.00 Composition & Literature/English $19,307.00 Composition & Literature/English $19,307.00 Philosophy & Religion/Arts, Humanities & Wellness$19,307.00 American Language Program/English $19,307.00 Information Technology/Business, Social Sciences & Public Service $19,307.00 Accounting/Business, Social Sciences & Public Service $19,307.00 Biology/Math, Science & Technology $19,307.00 Developmental Mathematics/Math, Science & Technology $19,307.00 Composition & Literature/English $19,307.00 English Basic Skills/English $19,307.00 Biology/Math, Science & Technology $19,307.00

P4 - Approve Personal Leave of Absence/Faculty Approval is hereby granted for a Personal Leave of Absence, without pay, for the following individual from the position listed below, effective dates as indicated: Name Bernice Guest

Position/Discipline/School Assistant Professor/College Mathematics/ Math, Science and Technology

Effective Dates 01/23/12 - 06/30/12

P5 - Approve Academic Leave of Absence/Faculty Approval is hereby granted for an Academic Leave of Absence, without pay, for the following individual from the position listed below, effective date as indicated: Name Fariba Hajamadi

Position/Discipline/School Associate Professor/Visual Arts/ Arts, Humanities and Wellness

Effective Dates 01/23/12 - 06/30/12

P6 - Promotion Support Staff Approval is hereby granted for the promotion of the following individual to the title and salary indicated: Name Renato Gomez

Position HVAC Working Foreman/ Administrative Services

Salary $65,865.00 (prorated)

Effective Date 12/01/11 (retroactive)

Board of Trustees December 13, 2011 Page 10 P7A - Approve Stipend: Chairperson, College Council Approval is hereby granted for the monthly stipend listed below for the following individual: Name Marilyn MacDonall

Position/Division Assistant Director/ Grants Administration

Stipend $200 per month

Effective Dates 09/01/11 – 06/30/12 (retroactive)

P7B - Stipend: Interim Coordinator, Center for Academic Planning & Student Success (CAPSS) Approval is hereby granted for the lump sum stipend for the following individual for services rendered as the Interim Coordinator, Center for Academic Planning & Student Success from 01/03/11 – 06/30/11. Name Win Win Kyi

Position/Division Professor/Interim Coordinator, Center for Academic Planning & Student Success/ Student Services

Stipend Amount $3,000.00

P8A - Retirement: Accounting Assistant/Support Staff Approval is hereby granted for the retirement for the following individual: Name Diana Colon

Title/Division Accounting Assistant/Administrative Services

Retirement Date 01/01/12

P8B - Retirement: Senior Library Assistant/Support Staff Approval is hereby granted for the retirement for the following individual: Name Belinda De Florio

Title/Division Senior Library Assistant/ Academic Vice President

Retirement Date 01/01/12

P9 - Equity Adjustment: Confidential Approval is hereby granted for the equity adjustment for the following individualto the annual salary indicated. Name Carol Clarke

Position/Division Executive Secretary/ President’s Office

Salary $44,000.00 (prorated)

Effective Date 12/14/2011

S/F1 - Change Orders: Joseph A. Natoli Construction Corporation - BCC at the Meadowlands, Phase 2 Authorization is hereby granted to issue change order #17 - not to exceed $1,459.00, change order #18 - not to exceed $2,970.00, and change order #19 – not to exceed $24,805.00, to Joseph A. Natoli Construction Corporation - BCC at the Meadowlands, Phase 2. S/F2 - Change Orders: Integrated Systems & Services, Inc., Digital Video Surveillance System Authorization is hereby granted to issue change order #4, not to exceed $2,667.00, and change order #5, not to exceed $53,924.00, to Integrated Systems & Services, Inc., for the Digital Video Surveillance System project.

Board of Trustees December 13, 2011 Page 11 S/F3 - Change Order: RSC Architects - BCC at the Meadowlands, Phase 1 and 2 Authorization is hereby granted to issue Change Order #8, not to exceed $2,400.00, to RSC Architects, for BCC at the Meadowlands, Phase 1 and 2. S/F4 - Change Orders: RSC Architects - BCC at the Meadowlands, Phase 3 Authorization is hereby granted to issue change order #1, not to exceed $21,125.00, and change order #2, not to exceed $5,675.00, to RSC Architects, for BCC at the Meadowlands, Phase 3. S/F5 - Exempt From Bidding: Award of Professional Services to H&H Engineering Authorization is hereby granted to award professional services to H&H Engineering for the engineering and design of emergency back-up generator systems for Scoskie Hall and the Veterinary Technology Building, at a cost of $2,400.00 for each building. S/F6 - Change Order: Caminiti Associates, LLC – On-Site Supervisor Services - Student Center Renovations Authorization is hereby granted to issue change order #4, not to exceed $9,750.00, to Caminiti Associates, on-site supervisor for the Student Center Renovation. S/F7 - Change Order: On-Site Supervisor – Caminiti Associates, LLC, Science Wing Addition and Renovations Authorization is hereby granted to issue change order #7, not to exceed $11,625.00, to Caminiti Associates, on-site supervisor for the Science Wing Addition and Renovations. S/F8 - Change Order: Extension of Clerk of the Works Services - Caminiti Associates, LLC, BCC at the Meadowlands Authorization is hereby granted to issue change order #5 not to exceed $54,030.00, to Caminiti Associates, LLC, BCC at the Meadowlands. S/F9 - Resolution of the Board of Trustees of Bergen Community College (the “College”) Rejecting Both Bids Received on December 6, 2011 in Response to the College’s Request for Bids for a Power Purchase Agreement for Photovoltaic Systems to be Constructed at Bergen Community College (the “RFB”) Authorization is hereby granted to reject the bids submitted by Hudson Solar Energy Corp. and SunEdsion/Ray Angelini, Inc., in response to the RFB, due to material defects in their bids. S/F10 - Exempt from Bidding: Authorization to Award Professional Architectural Services to DiGeronimo PC for the Fitness/Wellness Center Addition/Expansion Authorization is hereby granted to award architectural design services to DiGeronimo PC for the Fitness/Wellness Center Addition/Expansion, at a cost not to exceed $341,575.00, in accordance with RFP R-033. OPEN PUBLIC MEETINGS ACT STATEMENT Chairman E. Carter Corriston stated that there were items on the agenda involving matters which may be excluded from the public portion of the meeting pursuant to the exceptions set forth in the Open Public Meetings Act (N.J.S.A. 10:4-12b). The items that may come before the Board for discussion during the Executive Session will pertain to personnel matters, contracts, litigation and various matters from Counsel as permitted by statute. As there may be additional Board Actions to vote on, approval of the Consent Agenda would be held until the Trustees returned to the public session.

Board of Trustees December 13, 2011 Page 12 Open Public Meetings Act Statement (continued) Chairman Carter Corriston stated that upon advice of Counsel, these particular items may be excluded from the public portion of the meeting pursuant to the subsection 7 & 8 of section 12b of the Open Public Meetings Act (N.J.S.A. 10:4-12b). The following Resolution was offered by Mr. Cid Wilson and seconded by Ms. Dorothy Blakeslee. Resolved, That since discussion is to be conducted in closed session as permitted in the Act, and may involve questions of attorney/client privilege, it is not known at this time, or if, the contents of the discussion may be disclosed. The resolution was unanimously carried. The Chairman adjourned the public portion of the meeting at 5:51 p.m. The public portion of the meeting resumed at 6:59 p.m. on a motion made by Mr. Richard Dressel and seconded by Mr. Phil Ciarco. New Business/Open to the Public Additional Board Actions Chairman Corriston asked legal counsel John Schepisi to read the following Board Actions A/F1, P10 and P11 for action by the Board of Trustees on the Consent Agenda: In regard to A/F 1, Mr. Schepisi noted that the attorneys fees are approved subject to the attorneys submitting to Wendy Dodge, Secretary to the Board of Trustees, within ten days, a redacted version of the bill summary to be added to the College’s website. BOARD OF TRUSTEES ACTION A/F 1 Approval Date: December 13, 2011 Resolution Approval of Legal Vouchers Submitted by Dr. Jose Adames, Interim President Mrs. Diane Mandrafina, Senior Financial Officer Action Requested Approval for payment of the following legal vouchers: October 2011 DeCotiis, FitzPatrick, Cole & Wisler, LLP November 2011 10/14/11 – 11/14/11 Schepisi & McLaughlin, PA

$16,354,03 $13,065.87 $18,674.25

See Exhibit A/F1A and Exhibit A/F1B, billing summaries for breakout of charges. BOARD OF TRUSTEES ACTION P10 Approval Date: December 13, 2011 Resolution Retention of Retired Judge Ross Anzaldi

Board of Trustees December 13, 2011 - Page 13 Board Action P10 (continued) Submitted By Trustee Malcolm Curtis, Chairman, Personnel Committee Action Requested To authorize the retention of Retired Judge Ross Anzaldi at an hourly rate not to exceed $300 per hour for purposes of conducting an investigation of issues relating to grade changes since Judge Eugene Codey, who was previously retained by the Board of Trustees (see Board Action P14, November 21, 2011) declined the position because of a possible conflict. Justification Investigation of grade changes is required to assure the integrity of the grade change procedure. BOARD OF TRUSTEES ACTION P11 Approval Date: December 13, 2011 Resolution Adjustment of Salary of Professor Peter Dlugos Submitted By Trustee Malcolm Curtis, Chairman, Personnel Committee Action Requested To authorize the adjustment of salary of Professor Peter Dlugos from $72,000.00 per year to the sum of $94,500.00 per year retroactive to the date on which his salary was reduced to $72,000.00, which adjustment shall take place after execution of a Settlement Agreement approved by the College attorney. Justification To settle a dispute without the costs of threatened litigation. ACTIONS Interim President Jose Adames recommended the Consent Agenda of December 13, 2011. CONSENT AGENDA The Consent Agenda, which includes Board Actions AF1, AF2, AF3, AF5, AF6, AF7, AF8, AF9, AF10, AF11, AF12, AF13, AF14, AF15, AF16, EG1, I1, P1A, P1B, P1C, P1D, P2A, P2B, P4, P5, P6, P7A, P7B, P8A, P8B, P9, P10, P11, SF1, SF2, SF3, SF4, SF5, SF6, SF7, SF8, SF9 and SF10 was offered by Mr. Philip Ciarco and seconded by Mr. Richard Dressel. Roll Call Vote – Adoption of Consent Agenda Upon a Roll Call vote, the Consent Agenda of December 13, 2011 was unanimously adopted. Adjournment As no further business was brought before the Board of Trustees, Chairman Corriston requested a motion to adjourn the meeting. Upon a motion made by Mr. Philip Ciarco and seconded by Mr. Richard Dressel, the Chairman adjourned the meeting at 7:02 p.m. Carol Otis, Secretary, Board of Trustees