BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE September 9, 2014 PUBLIC MEETING OF THE BOARD OF TRUSTEES

BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE September 9, 2014 PUBLIC MEETING OF THE BOARD OF TRUSTEES The Public Meeting of the Board of Trustees of Be...
Author: Luke Dennis
29 downloads 0 Views 189KB Size
BOARD OF TRUSTEES BERGEN COMMUNITY COLLEGE September 9, 2014 PUBLIC MEETING OF THE BOARD OF TRUSTEES The Public Meeting of the Board of Trustees of Bergen Community College was held on September 9, 2014, in Room TEC-128 BC at Bergen Community College, 400 Paramus Road, Paramus, New Jersey. Mr. E. Carter Corriston, Chairman, called the meeting to order at 5:00 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 in 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. Robert H. Davis Mr. James Demetrakis Dr. Jo-Anne Mecca Mr. Anthony Miller Mr. James Napolitano Mr. Michael Neglia Ms. Irene Oujo Ms. Victoria Tahhan Mr. Cid D. Wilson Also Present Dr. B. Kaye Walter, President John Schepisi, Esq. PLEDGE OF ALLEGIANCE Chairman E. Carter Corriston led those present in the Pledge of Allegiance to the Flag of the United States of America. Oath of Office John Schepisi, Esq., administered the Oath of Office to Mr. Robert H. Davis, Interim Superintendent of Schools. “I, Robert H. Davis, do solemnly swear that I will support the Constitutions of the United States of America and the State of New Jersey; that I will bear true faith and allegiance to the same and to the governments established in the United States and in this State, under the Authority of the people; and that I will faithfully, impartially and justly perform all the duties of the office of Member of the Board of Trustees of Bergen Community College according to the best of my ability, and that I will not use my office to grant preferential treatment, nor to seek personal gain, favor, or advantage not available to the general public, (so help me, God).” Chairman Corriston congratulated and welcomed Mr. Davis to the Bergen Community College Board of Trustees. Mr. Davis will be a valuable and active member to this board.

Board of Trustees Minutes September 9, 2014 Page 2

Chairman Corriston introduced Freeholder David Ganz and Freeholder Joan Voss. On behalf of the Board of Chosen Freeholders, they presented Vice-Chairman Cid D. Wilson with a testament declaring today is “Cid D. Wilson Day” in Bergen County and Bergen Community College, recognizing Mr. Wilson for his accomplishments and contributions. On behalf of Senator Paul Sarlo, Assemblyman Gary Schaer, Assemblywoman, Marlene Caride, presented Vice-Chairman Cid D. Wilson a citation recognizing Trustee Wilson on his dedication to the students at Bergen Community College and your deep understanding of the issues that affect them and all students in the State of New Jersey. Good luck to you. Chairman Corriston requested a motion to meet in Executive Session to discuss Union Negotiations, Union Contracts, Counsel and matters related to Counsel and a settlement of a potential litigation. A motion was made by Trustee Miller and seconded by Trustee James Napolitano. All were in favor. A motion to resume the Board of Trustees Meeting was approved by Trustee Miller and seconded by Trustee Jo-Anne Mecca. All were in favor. REPORTS Vice Chairman’s Report Vice-Chairman Cid D. Wilson stated the following: “This is a very special day for me, from the Board of Chosen Freeholders” Trustee Wilson accepted a position in Washington, D.C. as the new President and Chief Executive Officer of the Hispanic Association of Corporate Responsibility. This position requires Trustee Wilson to relocate to Washington, D.C. The most difficult transition for Vice-Chairman Wilson is leaving the board at Bergen Community College. As a Trustee, he was very involved and an advocate and voice for the students at Bergen Community College. Secretary’s Report Secretary James Napolitano recommended the approval of the minutes of July 8, 2014, and the Consent Agenda for September 9, 2014. Treasurer’s Report – Audit and Finance Committee/Legal Treasurer Dorothy Blakeslee reported that the Audit and Finance Committee met on June 19, 2014, to review all pertinent matters occurring since the last Board meeting. We discussed the resolutions attached AF1 to AF14 and recommend the Board approve them. President’s Report Dr. Walter shared an article from Community College Week with the Board about graduation numbers declining. President Walter indicated that Bergen Community College is not following the trend and is now ranked 29th nationally in the number of degrees awarded. Dr. Walter recognized the following individuals for their work in graduation completion: Dr. Gonzalez-De Jesus, Nestor Melendez, Jennifer Reyes, Ralph Choonoo, Kate Plessing, and Denise Liguori. Great job and please keep up the terrific work! COMMITTEES AUDIT AND FINANCE Trustee Dorothy Blakeslee recommended approval of items AF1 through AF14.

Board of Trustees Minutes September 9, 2014 Page 3

Board of School Estimate The Board of School Estimate did not meet. Education and Student Affairs Committee Trustee Cid Wilson recommended approval for EG1 through EG7. Foundation/Grants/Endowments Secretary, James Napolitano gave the Foundation Report: Save the Date! The 30th Annual Medallion Awards Dinner will be held on Friday, November 21, 2014 at The Rockleigh in Rockleigh, New Jersey. This year we are honoring Mr. Robert A. Vandenbergh, Regional President and Chief Operating Officer of Lakeland Bank. Mr. Vandenbergh is a graduate of BCC and former Board Chairman of the Sussex County Community College Board of Trustees. Your invitations will be forthcoming. We sincerely hope that you’ll be able to join us on November 21st The 16th Annual BCC Golf Classic will be held on Tuesday, June 17, 2014 at the Upper Montclair Country Club. Thanks to the support of all of our sponsors, prize donors and golfers, we netted a very respectable $42,000 for scholarships and educational support at BCC! The BCC Foundation Audit: The Foundation’s fiscal year ended on June 30, 2014. The auditors are in the midst of the audit now and have an expected completion date of October 1. Personnel Committee Chairman Jim Napolitano noted that the Personnel Committee met and reported that the Committee recommends approval of Board Resolutions P1 to P13. Site and Facilities Committee Chairman Michael Neglia reported that the Site and Facilities Committee recommends approval of Board Resolutions SF1 thru SF4. Strategic Planning Committee The Strategic Planning Committee did not meet in August. Liaison to New Jersey Council of County Colleges Vice-Chairman Cid Wilson informed the board that the New Jersey Council of County Colleges did not meet during the summer. Alumni Trustee Report Ms. Victoria Tahhan met with Joe Cavaluzzi and Diana Tofel from the Office of Alumni Affairs. They are in the process of planning a Telethon consisting of 20 to 25 Alumni members to contact other alumni to donate to the scholarship fund, a very worthy cause. On Thursday, October 9th, 2014, the 5th BCC Alumni Dinner will be held at the Meadowlands Campus. Ms. Tahhan congratulated Vice-Chairman Wilson with his new position and the best of luck to you. Laura Hoyos, President SGA: The SGA is currently recruiting for Senators and will be interviewing the next few weeks. They plan on presenting a variety of initiatives to the board members that they will be working on throughout the year. President Hoyos wished Vice-Chairman, Cid D. Wilson good luck and that he will be missed.

Board of Trustees Minutes September 9, 2014 Page 4

Chairman’s Report Chairman Corriston appointed Trustee Anthony Miller as the Liaison to New Jersey Council of County Colleges and Dr. Jo-Anne Mecca as Chairman of the Education and Student Affairs Committee. Included in the Consent Agenda, a resolution was added (P13) for the firm, Cleary, Giacobbe, Alfieri, and Jacobs as our attorney to act in the following manner: 1.As negotiator for all contracts with the Bergen Community College Faculty Association, the Bergen Community College Support Staff Association, the Bergen Community College Professional Staff Association, and the Bergen Community College Adjunct Faculty Association; 2.To provide legal services in relation to the Scope Petitions related to such contracts; 3.To perform legal functions relating to fact-finding before PERC and related union contract matters. Mr. Schepisi who has been our labor counselor had a conference with Chairman Corriston and offered to step down in that position because he felt it would be to the benefit to the college to have someone more experienced. Also, to have one person serve both functions, not only as counsel in the labor matters as the negotiator for the college. Said services shall be billed at the rate of $150.00 per hour and shall be in accordance with the proposal submitted by Matthew Giacobbe, Esq. of Cleary, Giacobbe, Alfieri, Jacobs LLC, which proposal is on file in the office of the President. Mr. Schepisi read Resolution P12 – which is the appointment of Genova Burns Giantomasi Webster, LLC as Special Counsel for the establishment of Alternative retirement compensation benefits. Said services shall be billed at $ 175.00 per hour. Chairman Corriston presented two plaques to Vice-Chairman, Cid D. Wilson on his outstanding dedication and support to Bergen Community College, the Board of Trustees and the students. Congratulations Cid! NEW BUSINESS/OPEN TO THE PUBLIC Dr. Joe Sivo, Astronomy and Physics Professor recommended that the Code of Conduct Resolution be removed from the Consent Agenda and the board packet and reconsider voting on this document. He felt that the document was improved but there are still some issues within the document. Dr. Walter Rothaug, Member of the Faculty requested that the Code of Conduct Resolution be removed from the consent agenda and postpose action on the Code of Conduct. Dr. Rothaug feels that the document is vague and requests voting on the document at a later time. ADOPTION OF MINUTES The minutes of the July 8, 2014, meeting of the Board of Trustees were approved as submitted, as moved by Secretary James Napolitano and seconded by Trustee Anthony Miller. All were in favor. Michael J. Neglia, Chairman, Site and Facilities Committee recuses himself from resolutions pertaining to Genova Burns Giantomasi Webster, Legal Firm and RSC Architects.

Board of Trustees Minutes September 9, 2014 Page 5

CONSENT AGENDA The Consent Agenda included the following Board Actions: AF1 thru AF14, EG1 thru EG7 I-1 – Employee Code of Conduct P1 thru P13 SF1 thru SF4 A motion was made by Chairman Corriston regarding the approval of the Consent Agenda. Approved by Trustee Anthony Miller and seconded by Vice-Chairman, Cid D. Wilson. Victoria Tahhan, Alumni Trustee, voted against the Employee Code of Conduct because of her disapproval of the wordage. Chairman Corriston introduced Matt Giacobbe, Esq. to Members of the Board of Trustees. MOTION TO CLOSE THE PUBLIC SESSION Chairman E. Carter Corriston made a motion to close the meeting to public. All were in favor. A/F1 - Approval of Legal Vouchers – Schepisi & McLaughlin, PA Approval is hereby granted for payment of the following legal vouchers: 06/07/14 – 07/07/14 07/08/14 – 08/07/14

Schepisi & McLaughlin, PA Schepisi & McLaughlin, PA

Total:

$ 22,544.50 $ 19,184.95 $ 41,729.45

A/F2 – Approval of Legal Vouchers – Genova Burns Giantomasi Webster, LLC. Approval is hereby granted for payment of the following legal vouchers: Legal Claim Arising out of GTLI: 06/02/14 – 06/019/14 Genova Burns Giantomasi Webster, LLC.

$

175.00

A/F3 – Approval of Voucher of Labor for Consultant Marvin Goldstein, Esq. Approval is hereby granted for payment of the following Labor Consulting services: 06/02/14 – 06/30/14 07/01/14 – 07/31/14 Total:

Marvin M. Goldstein, Esq. Marvin M. Goldstein, Esq.

$ 12,346.90 $ 6,772.50 $ 19,119.40

A/F4 – Approval of expenses for CampusWorks, Inc., for Fiscal Year Ending June 30, 2014 Approval of is granted for travel expenses of fiscal year 2014 in the amount of $149,602.55 for CampusWorks, Inc. personnel.

Board of Trustees Minutes September 9, 2014 Page 6

A/F5 - Approved Agreement: Bergen Community College/Parisian Beauty Academy Approval is granted for a license agreement between Bergen Community College and Parisian Beauty Academy for use of a classroom and common facilities at the Ciarco learning Center. The classroom will be used on a daily basis consistent with the Ciarco Learning Center schedule for a twelve month period. The classroom will be used for educational instruction. The college will maintain the right to use this classroom whenever Parisian Beauty Academy is not in session. The base fee for this License Agreement is $18,927.50.

A/F6 – Adopt 2014-2015 Budget Approval was granted that the Board of Trustees of Bergen Community College adopt the 2014-2015 College Budget, effective July 1, 2014 (retroactive). Budget Summary is located on the Board of Trustees’ web page.

AF7 – Authorization to continue services of Acro Service Corp, thru September 30, 2014. Approval is granted for authorization to continue services of Acro Service Corp, not to exceed $ 5,000 on N.J. State Contract #83534 for the provision of temporary accounting personnel in the payroll department representing the time employed thru Sep 30, 2014.

AF8 - Authorization to Renew Network Services with NJEDge.Net Approval is granted for authorization to renew internet and NJVID services for fiscal year 2015 through NJEDge.Net a cost of $272,442.00. AF9 – Public Bid: Authorization to Award Public Bid P-2150 for Pre-Owned Ambulance Approval is granted for authorization to award Public Bid P-2150 for a Type III Pre-Owned Ambulance with Customization to 1st Priority Emergency Vehicles, in the amount of $ $126,540.00. AF10 – Public Bid: Authorization to Award Public Bid #P-2154 for Elevator Maintenance Service Approval is granted for authorization to award Public Bid #P-2154 for on-call Elevator Maintenance Service to Elevator Maintenance Corporation, for the period October 15, 2014 through October 14, 2016, for an estimated amount of $323,200.00. AF11 – Authorize Payment to Matthew Bender & Co., for print materials required for the Legal Studies programs Approval is granted for authorization to spend an amount not to exceed $26,000.00 to Matthew Bender & Co., Inc. for print materials for the academic year 2014-2015. AF12 – Public Bid: Authorization to Reject All Bids for Public Bid #P-2153 Folding Chairs, Folding Tables, Carts and Portable Dance Floor Approval is granted to reject all bids received for Public Bid P-2153 Folding Chairs, Folding Tables, Carts and Portable Dance Floor so it can be re-bid in the near future.

Board of Trustees Minutes September 9, 2014 Page 7

AF13 – Authorization to Puchase Hewlett Printers Approval is granted for authorization to purchase 5 printers, hardware support and toner from NWN Corporation in the amount of $22,600.00, on New Jersey State Contract # 70262.

AF14 – State Contract: Authorization to Purchase Facility Maintenance Supplies Approval is granted for authorization to purchase facility maintenance supplies from W. W. Grainger, Inc. as per NJ State Contract #A79875, for the period September 15, 2014 through June 30, 2015, at a cost not to exceed $60,000.00.

E/G 1 – Authorize acceptance of a grant award from the U.S. Department of Education in the amount of $586,571.00 for Year 5 of the Title V grant project totaling $2,915,985.00, and to authorize President B. Kaye Walter, or her designee, to execute required documents. Approval is granted for this Title V Institutional Capacity Building Campaign, was designed to enhance student engagement and retention during the students' first three semesters at Bergen Community College. It is a five-year intensive institution-wide effort involving new curricula and teaching approaches in English Basic Skills and Basic mathematics, content-based and career-oriented academic advising and support services, and focused student mentoring and tutoring. The campaign has been consistent with BCC's Strategic Plan and Mission. Evaluation data suggests it has increased faculty engagement with developmental students, professional staff from Academic Advising and Counseling and Student Support Services, and peer mentors and tutors. The project helps students successfully (a) transition to the college; (b) understand and attain course and academic requirements; (c) access available student services; (d) enhance academic performance; and (e) and pursue pathways to academic degrees and careers.

E/G2 - Authorize acceptance of a grant award from the U.S. Department of Education in the amount of $756,241.00 for Year 4 of a 5-Year grant project totaling approximately $3,733,262.00, and to authorize President B. Kaye Walter, or her designee, to execute required documents. Approval is granted for Bergen Community College’s HSI STEM project was designed to prepare Science, Engineering, Mathematics, and Technology (STEM) students to fill the urgent and growing need for STEM professionals in a competitive and global workplace. The project team has worked over the past three years to substantially strengthen STEM programs at Bergen Community College (BCC) and has been contributing to increased STEM enrollment, graduation, and transfer rates among its STEM and STEM Education students. The project is attaining three goals: (1) To increase the recruitment and persistence of STEM and STEM Education students; (2) To improve the graduation and transfer rates for students enrolled in STEM and STEM Education programs; and (3) To enable more data-based decision making that informs and improves student outcomes, program development and articulation.

Board of Trustees Minutes September 9, 2014 Page 8

E/G3 – Authorize Acceptance of the FY2015 Bergen County Consolidated Adult Basic Skills and Integrated English Literacy and Civics Education (ABS & IELCE) Grant funded through the New Jersey Department of Labor and Workforce Development, and to authorize President B. Kaye Walter, or her designee, to execute required documents. Approval is granted to The New Jersey Department of Labor and Workforce Development will award one Adult Basic Skills grant to each county. Bergen Community College, Bergen County Technical Schools (Lead Agency), and Bergen County Community Action Partnership, Inc. propose to continue their consortium partnership agreement that has successfully operated since July 1, 2005, to develop, implement, and improve adult basic skills education, English-as-a Second Language, and Integrated English Literacy and Civics Education programs for Bergen County residents and workers. This partnership agreement will enable the consortium to implement the Consolidated ABS & IELCE Grant Program in FY14, from July 1, 2014 through June 30, 2015. The Bergen Community College portion of the grant to provide instructional services is $343,000 for serving 343 clients. The Bergen Community College budget is attached. Grant Applications require a financial match contribution of 25% provided either in cash or in kind. Bergen Community College’s financial match contribution is all in kind and includes facility/space costs and personnel time. E/G4 – To authorize submission of the Perkins FY 2015 spending plan in the amount of $702,729.00 to the State of New Jersey Department of Education, and to authorize President B. Kaye Walter, or her designee, to execute required documents. Approval is granted that The State of New Jersey Department of Education allocation of Perkins Funds for Bergen Community College is $702,729.00 for Fiscal Year 2015 (July 1, 2014 through June 30, 2015). Perkins planning committee priorities for FY 2015 Career and Technical Education (CTE) were determined on the basis of feedback from CTE program advisory committees, departmental need assessments, and program performance outcome measures. Specific CTE program support requests include: • Equipment, supplies, and professional development for Integrated Health Professions. • Equipment and supplies for the Information Technology Department including Tablet Computers, Laptop Computers, and wireless routers. • Computer Server upgrade for use in the Recording Technology and Animation Programs. • Equipment and Supplies for use in the Manufacturing Design Program including Plasma Cutting Equipment, CNC Lathe, Metal Hardness Tester and Hydraulic Metal Fabricating Machine, and 3-D Printer. • Equipment and supplies for Exercise Science program. • Equipment and supplies for the Hotel Restaurant-Hospitality Management and Culinary Arts Programs including a Convection Steamer, Reach in Refrigerator and Reach in Freezer. • Professional Development, especially in nontraditional student recruitment, enrollment, retention, and completion for CTE program faculty and staff. • Adaptive equipment and software, instrumentation for special population students in CTE programs. • CTE counseling staff, CTE technician for lab support, and project administrative costs.

Board of Trustees Minutes September 9, 2014 Page 9

E/G5 - To accept a Ciarco Work First New Jersey Adult Basic Education Training Contract #14-700 from Bergen County Workforce Investment Board/Bergen One-Stop Career Center in the amount of $48,000.00 for the period of July 1, 2014 – June 30, 2015, and to authorize President B. Kaye Walter, or her designee, to execute required documents. Authorization is granted to approve this long standing program provides Adult Basic Education to clients who receive assistance through Temporary Assistance to Needy Families (TANF), General Assistance (GA), and Supplement Nutrition Assistance Program (SNAP) categories. This contract is expected to serve a total of 84 individuals.

E/G6 - Approved donation of stove/oven for Paramedic Science Residential Lab. Approval is granted to accept a gently used stove/oven for the Paramedic Science Residential Lab. E/G7 - To approve a corrective action plan for the New Jersey Department of Education Office of Fiscal Accountability and Compliance for the Carl D. Perkins Grant FY2011. Approval is granted to the New Jersey Department of Education, Office of Fiscal Accountability and Compliance completed a fiscal audit of the Carl D. Perkins Grant of the Bergen Community College on October 8-11, 2011 covering the period July 1, 2010 through June 30, 2011. The resulting report, received August 12, 2014, contained seven (7) Findings and Recommendations, three of which disallowed funds in the total amount of $54,360.31. Findings include the following: 1. Expenditures for payroll related costs and certain instructional and non-instructional supplies charged to the grant supplant other funding sources. 2. Adequate documentation was not provided which demonstrates that certain charges to the Perkins grant represent allowable costs. 3. The college inappropriately purchased extended warranties and service contracts with Perkins grant funds. 4. Perkins funded personnel did not prepare detailed time and activity reports to demonstrate the percentage of time chargeable to the federal program as required by OMB Circular A-21. 5. Inventory records were not maintained and a physical inventory was not performed in the previous two years pursuant to federal regulations. 6. Materials and supplies were improperly purchased prior to approval by appropriate personnel. 7. The college did not ensure compliance with the certain Perkins guidelines while administering the grant. I-1 - Employee Code of Conduct Policy Approval is granted for the new Employee Code of Conduct Policy.

Board of Trustees Minutes September 9, 2014 Page 10

P1A – Appointment: Professional Staff Approval is hereby granted for the appointment of the following individuals to the positions and annual salaries indicated. Name Nadine Phillips

Position/Division Assistant Director of Records/Registration and One-Stop Supervisor/Records and Registration/Student Affairs

Salary $68,500.00 (pro-rated)

Effective Dates 08/04/14 (retroactive)

Annette Riser

Manager, Payroll/Finance

$72,000.00 (pro-rated)

09/15/14

Reginald Grant

Sr. Payroll Generalist/Finance

$55,000.00 (pro-rated)

09/22/14

Fatema Weeks

Sr. Financial Accountant/Finance

$62,000.00 (pro-rated)

10/06/14

David Fiore

Custodial Supervisor/Buildings and Grounds$55,000.00 (pro-rated)

09/03/14 (retroactive)

P1B – Appointment: Lecturers, Fall 2014 Semester Approval is hereby granted for the appointment of the following individuals as Lecturers for the Fall 2014 semester at the salaries indicated. Name Linda Bowersox Barbara Brown-Abolafia Helen-Ann Brown-Epstein Shailendra Chainani Shannen Dawli Amy Diaz Barbara Guess Miren Hodgson Pamela Hughes Sara Malkowski Fred Nagler Joanne Piccininni Jehyun Ro Patricia Romero Jessica Sandfort David Scalcione Huey Van Dine Sunita Verma Susan Williams Gloria Wong

Discipline/Division Nursing/Health Professions English Basic Skills/English/Arts, Humanities and Wellness Library Services/Academic Affairs Physics/Math, Science and Technology Success 101/Arts, Humanities and Wellness Radiation Therapy/Health Professions Philosophy/Arts, Humanities and Wellness Spanish/World Languages & Cultures/Arts, Humanities and Wellness English Basic Skills/English/Arts, Humanities and Wellness American Sign Language/World Languages & Cultures/Arts, Humanities and Wellness Developmental Math/Math, Science and Technology Paramedic Science/Health Professions Developmental Math/Math, Science and Technology Hotel, Restaurant Management/Business, Social Sciences and Public Service English Basic Skills/English/Arts, Humanities and Wellness Mathematics/Math, Science and Technology Accounting/Business, Social Sciences and Public Service Developmental Math/Math, Science and Technology Music/Performing Arts/Arts, Humanities and Wellness Developmental Math/Math, Science and Technology

Salary $19,307.00 $19,307.00 $19,307.00 $19,307.00 $19,307.00 $18,776.00 $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 Minutes September 9, 2014 Page 11

P1C – Appointment: Support Staff Approval is hereby granted to the appointments of the following individuals to the positions and annual salaries indicated. Name Susan DiSanto

Position/Division Secretary/Dental Hygiene/ Health Professions

Salary $49,574.00

Effective Dates 06/25/14 (retroactive)

Elizabeth Hairston

Senior Accounting Assistant/Bursar/ Finance

$50,000.00

06/16/14 (retroactive)

Azize Ruttler

Senior Secretary/PTK/Academic Affairs

$47,773.00 (pro-rated)

08/25/14 (retroactive)

Abigail Santiago

Accounting Assistant/Bursar/Finance

$45,000.00

06/16/14 (retroactive)

Tabatha Tucker

Accounting Assistant/Bursar/Finance

$42,000.00

06/16/14 (retroactive)

P1D – Appointment: Support Staff (Completion of Probationary Period) Approval is hereby granted to appoint the following individuals, who has successfully completed the probationary period, to the indicated position at the annual rate, title and effective date as noted: Name Jason Gailes

Position/Division Public Safety Officer/Public Safety

Salary $30,000.00 (prorated)

Effective Date 02/24/14 (retroactive)

Daniel O’Connor

Public Safety Officer/Public Safety

$30,000.00 (prorated)

05/05/14 (retroactive

Board of Trustees Minutes September 9, 2014 Page 12

P1E – Appointment: Student Services Athletic Program (Coaching Staff) Approval is hereby granted to appoint the following individuals to part-time Head Coach and Assistant Coach positions at the stipends indicated: Name Jolynn Di Ienno

Head Coach Position Women’s Soccer

Stipend $5,500.00

Carlos Quinteros

Effective Dates 08/01/14 – 11/30/14 (retroactive) Track & Field (M&W) $5,722.00 12/01/14 – 05/31/15 Cross Country (M&W) $5,610.00 08/01/14 – 11/30/14 (retroactive) Women’s Basketball $8,274.00 10/01/14 – 03/31/15 Tennis (M&W) $6,395.00 08/01/14 – 05/31/15 (retroactive) Men’s Soccer $5,000.00 08/01/14 – 11/30/14 (retroactive) Wrestling $6,763.00 10/15/14 – 03/15/14 Women’s Volleyball $5,722.00 08/01/14 – 11/30/14 (retroactive) Golf $6,763.00 02/01/15 – 06/30/15 Softball $7,150.00 08/01/14 – 05/31/15 (retroactive) Baseball $7,293.00 08/01/14 – 05/31/15 (retroactive) Men’s Basketball $6,500.00 10/01/14 – 03/31/15

Name Jolynn Di Ienno Angel Solis Ian Steepy

Assistant Coach Position Softball Track & Field (M&W) Baseball

Stipend $3,300.00 $2,861.00 $3,000.00

Wrestling Volleyball

$3,300.00 $3,000.00

Jillian Di Ienno

Women’s Soccer

$2,750.00

Hannah Jensen Paul Bancroft

Women’s Basketball Men’s Soccer

$3,300.00 $2,750.00

Anthony Verdi

Baseball

$3,000.00

Peter Jablonski Dan Winters

Men’s Basketball Tennis (M&W)

$3,300.00 $3,300.00

Name Hernan Castano

Position Athletic Trainer

Salary $36.00/hour

Erika Czujko Deana Dedovitch Tracy Green Salvador Guillen Fredy Herrera Ed Kochakji Helene Liaci Thomas McGovern Mallorie Gilbride Steven Mimms

Milt Rehan Charles Bell

 

`

Effective Dates 12/01/14 – 05/31/15 12/01/14 – 05/31/15 09/01/14 – 05/31/15 (retroactive) 10/15/14 – 03/15/15 08/01/14 – 11/30/14 (retroactive) 08/01/14 – 11/30/14 (retroactive) 10/01/14 – 03/31/15 08/01/14 – 11/30/14 (retroactive) 09/01/14 – 05/31/15 (retroactive) 10/01/14 – 03/31/15 08/01/14 – 05/31/15 (retroactive) Effective Dates 08/01/14 – 06/30/14 (retroactive)

Board of Trustees Minutes September 9, 2014 Page 13

P1F– Appointment: Tenure Track Faculty Approval is hereby granted to appoint the following individuals to the tenure track positions and salaries indicated. Name Rank/Discipline/Division Geralyn Collins-Eisler Associate Instructor/Diagnostic Medical Sonography/Health Professions

Salary $50,224.00

Effective Dates 09/02/14 – 06/30/15

Carmen Torres

$61,008.00

09/02/14 – 06/30/15

Assistant Professor/Nursing/ Health Professions

P1G – Appointment: Clinical Coordinator Approval is hereby granted to appoint the individual listed below to the position of Clinical Coordinator at the stipend shown for the period September 2, 2014 – June 30, 2015. Name Geralyn Collins-Eisler

Discipline/Division Annual Stipend Diagnostic Medical Sonography/Health Professions $4,540.00 (pro-rated)

P1H – Appointment: Testing Coordinators Approval is hereby granted to appoint the individuals listed below to the position of Testing Coordinators at the stipends shown for the period September 1, 2014 – December 30, 2014. Name April Adams Gail Fernandez Robert Freud Peter A. Helff Harold Kahn Susana Lansangan

Department/Discipline ALP Speech/English ALP Level One/English ALP Level One/English EBS/English ALP Level Two/English ALP Foundations/English

Annual Stipend $ 250.00 $ 500.00 $ 500.00 $ 500.00 $ 500.00 $ 500.00

P1-I – Appointment: Temporary Third Shift Supervisor Approval is hereby granted to appoint the following individual to the position at the salary indicated below from 08/05/14 until the hiring of the Third Shift Supervisor to replace Daniel Lewis due to retirement: Name William Dekker

Position Temporary 3rd Shift Supervisor

Salary $33,000.00 (prorated)

Effective Dates 08/05/14 – 09/02/14 (retroactive)

Board of Trustees Minutes September 9, 2014 Page 14

P1J – Appointment: Professional Staff Approval is hereby granted to approve the appointments of the following individuals to the positions and annual salaries indicated. Name Dawn Delasandro

Position/Division Sr. Financial Accountant/Finance

Salary $62,000.00 (pro-rated)

Effective Dates 10/06/14

Dania Huie-Pasigan

College Nurse/Health Services/ Student Affairs

$68,000.00 (pro-rated)

09/29/14

Mary Randazzo-Noone

Sr. Financial Analyst/Payroll/Finance

$62,000.00 (pro-rated)

09/29/14

P1K – Appointment: Lecturers, Fall 2014 Semester Approval is granted to approve the appointment of the following individual as Lecturer for the Fall 2014 semester at the salary indicated. Name Mary Santorelli

Discipline/Division Nursing/Health Professions

Salary $19,307.00

P1L – Appointment: Grant Approval is hereby granted to approve the appointment of the following individuals to the positions and annual salaries indicated. Name Donna Collins

Position/Division Program Assistant/Office of Specialized Services/Student Affairs

Salary $35,000.00 (pro-rated)

Effective Dates 09/29/14

Luis DeAbreu

Grant Coordinator/STEM/Math, Science, and Technology

$56,500.00 (pro-rated)

09/22/14

P2A – Reappointment: Lecturers, Fall 2014 Semester Approval is hereby granted to approve the reappointment of the following individuals as Lecturers for the Fall 2014 semester at the salaries indicated. Name Kerry McNerney James Resnick

Discipline/Division Business/Business, Social Sciences, and Public Service Accounting/Business, Social Sciences, and Public Service

Salary $19,307.00 $19,307.00

Board of Trustees Minutes September 9, 2014 Page 15

P2B – Reappointment: Project Personnel - Grants Approval is hereby granted the following grant personnel listed below be reappointed to the positions and salaries indicated for the period commencing July 1, 2014 through June 30, 2015, except where noted.

Name Ellen Aramini Juhi Bhatt* Vincent Cheng Jeremy Chin** Justin Doheny Fernando Encarnacion Ann Gill Elizabeth Gieske DeFeo Karen Kozlowicz Juan Leon* Andrew Messiah Salwa Muhammad Joseph Pitre Jill Rivera Marilyn Simpson Jamie Smigelski Jessica Steinheimer Amanda Vaughan** Kelly Verkem

Current Position Salary Director of Career Placement $75,000.00 Coordinator of Judicial Affairs & Student $45,000.00 Information Project Director $74,095.00 Enrollment Specialist $35,000.00 Project Director $86,275.00 Evening Coordinator $33,000.00 Project Coordinator $56,100.00 CLC Project Director/Adult Basic Education/ $45,778.00 Continuing Education and Community Outreach Grant Coordinator $45,000.00 Digital Studio Technician $37,461.00 Program Assistant $32,000.00 Intake Specialist/Student Coordinator $50,000.00 Math Lab Supervisor $33,330.00 EOF Assistant Coordinator $54,101.00 Manager of Grants $56,100.00 Grants Counselor $50,000.00 Grants Counselor $50,000.00 Office Assistant $32,000.00 Manager of Grants $56,100.00

New Salary $76,125.00 $45,675.00 $75,206.00 $35,525.00 $87,569.00 $33,495.00 $56,942.00 $46,465.00 $45,675.00 $38,023.00 $32,480.00 $50,750.00 $33,830.00 $54,913.00 $56,942.00 $50,750.00 $50,750.00 $32,480.00 $56,942.00

*Funded through Perkins Grant which only funds individuals for two years based on the individual’s hire date. Juhi Bhatt – Effective dates 07/01/14 – 11/30/14 Juan Leon – Effective dates 07/01/14 - 02/05/15 **Funded through HPOG Impact Study Grant which ends 11/30/14. Jeremy Chin - Effective dates 07/01/14 – 11/30/14 Amanda Vaughan - Effective dates 07/01/14 – 11/30/14 P3A – Approve: Leave of Absence and Return/Support Staff Approval is hereby granted to a Leave of Absence, without pay, and return from leave for the following individual from the position listed below, effective dates as indicated: Name Eric Delgado

Position/Division Public Safety Officer/Public Safety

Salary $30,000.00

Effective Dates 05/01/14 to 07/21/14 (retroactive)

Board of Trustees Minutes September 9, 2014 Page 16

P3B – Approve: Leave of Absence/Professional Staff Approval is hereby granted to a Leave of Absence, without pay, for the following individual from the position listed below, effective dates as indicated: Name Jennifer Sansevere

Position/Division Coordinator of Specialized Services/Office of Specialized Services/Student Affairs

Effective Date 08/04/14 (retroactive)

P3C – Approve: Military Leave of Absence/Support Staff Approval is hereby granted to approve an extension of Military Leave of Absence, without pay, for the following individual from the position listed below, effective dates as indicated: Name Joquann Montgomery

Position/Division Public Safety Officer/Public Safety/

Effective Date 08/04/14 through 10/10/14 (retroactive)

P4A – Approve: Return from Leave of Absence/Support Staff Approval is hereby granted to return from a personal Leave of Absence, without pay, for the following individual from the position listed below, effective date as indicated: Name James Ruttler

Position/Department Public Safety Officer/Public Safety

Annual Salary $ 30,563.00

Effective Date 07/15/14 (retroactive)

P4B – Approve: Return from Leave of Absence/Faculty Approval is hereby granted to approve the return from a medical Leave of Absence, without pay, for the following individual from the position listed below, effective date as indicated: Name Vivian Bassily

Position/Department Lecturer/Success 101

Salary $ 19,307.00

Effective Date 09/02/14 (retroactive)

P4C – Approve: Return from Military Leave of Absence/Support Staff Approval is hereby granted to approve the return from Military Leave, without pay, for the following individual from the position listed below, effective date as indicated: Name Orlando Lazo

Position/Department Public Safety Officer/Public Safety

Annual Salary $ 30,000.00

Effective Date 09/08/14 (retroactive)

Board of Trustees Minutes September 9, 2014 Page 17 P5 – Approval of New Academic Department Structure Approval is hereby granted for the following new structure of the academic departments at Bergen Community College: Science, Math and Technology Division Departments: *Math *Biology and Horticulture *Physical Sciences *Technology Business, Arts and Social Sciences Division Departments: *Business/Hotel Restaurant Management *Performing Arts *Social Sciences *Criminal Justice/Legal Studies

Humanities, English and Languages Division Departments: *Composition/Literature/English Basic Skills *Communication *English as a Second Language/World Languages *Humanities and Visual Arts Division of Health Professions Departments: *Health Professions/Wellness *Nursing *Dental Hygiene

P6 – Approve stipends for Nursing Clinical Faculty for Fall 2014 Semester Approval is granted for the payment of stipends for the following individuals in the Nursing Clinical Faculty in the amounts indicated for the Fall 2014 semester. Name Full time Maryanne Baudo Joanne Diamantidis * Patricia Durante Maria Fressola* Marie Griffo Margaret Hayes Maryellen McHale Joan McManus Lillian Ostrander Carrie Polnyj Natalie Timme Carmen Torres Toni Tortorella-Genova Sharon Zaucha

Semester stipend amount $2,020.00 $3,030.00 $2,020.00 $3,030.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00 $2,020.00

Lecturers Linda Bowersox Mary Santorelli

$2,020.00 $2,020.00

Adjuncts Jennifer Abitabilo Nancy Bonard Peggy Ensselin**

$2,020.00 $2,020.00 $1,010.00

Josephine Finnerty** Board of Trustees Minutes September 9, 2014 Page 18

$1,010.00

Name Jenna Forsythe** Tara Gregorio** Diana Hernandez** Maureen Imbrogno Rhonda Joseph Michael Lang** Carol Maye** Teresa Meyer Thomas Negri Gail Okoniewski Pamela Pascarelli** Suzanne Peller Janet Randall Noelle Schuster Barbara Schweiger** Athena Serrano Torres** Najah Thompson Margaret Touw

Stipend amount $1,010.00 $1,010.00 $1,010.00 $2,020.00 $2,020.00 $1,010.00 $1,010.00 $2,020.00 $2,020.00 $2,020.00 $1,010.00 $2,020.00 $2,020.00 $2,020.00 $1,010.00 $1,010.00 $2,020.00 $2,020.00

* for additional ½ semester clinical ** for ½ semester clinical only P7A – Rescind: Unpaid Medical Leave of Absence/Support Staff Approval is hereby granted to rescind a Medical Leave of Absence, without pay, for the following individual: Name Bonnie Rodriguez

Position/Division Financial Aid Data Specialist/Financial Aid/ Student Affairs

Effective Date P3A-07/08/14

P7B – Rescind: Clinical Coordinator Approval is granted to rescind the appointment of the following individual as Clinical Coordinator. Name Dario Campillo

Discipline/Division Diagnostic Medical Sonography/Health Professions

Effective Date P1E-06/03/14

P7C – Rescind: Lecturer, Fall 2014 Semester Approval is granted to rescind the appointment of the following individuals as Lecturers for the Fall 2014 semester. Name William Fulton Donald Kienz Sarahfaye Mahon Charles Miceli

Discipline/Division Music/Arts, Humanities and Wellness Developmental Math/Math, Science & Technology Biology/Math, Science & Technology Philosophy and Religion/Arts, Humanities and Wellness

Effective Date P1A-07/08/14 P2A-06/03/14 P2A-06/03/14 P2A-06/03/14

Joshua Weber Library/Library Services Board of Trustees Minutes September 9, 2014 Page 19

P2A-06/03/14

P8A – Resignation: Professional Staff Approval is granted to accept the resignation of the following individuals: Name Lloyd Brown

Position/Division Technical Support Specialist II – Procurement/ Information Technology

Effective Date 07/23/2014 (retroactive)

Johanna Heule

Scheduling & Facilities Planner/Event Planning

07/25/14 (retroactive)

P8B – Resignation: Support Staff Approval is hereby granted to accept the resignation of the following individual: Name Christopher Doamekpor

Position/Division HVAC Mechanic A/Buildings and Grounds

Effective Date 08/15/2014 (retroactive)

P8C – Resignation: Faculty Approval is granted to accept the resignation of the following individual: Name Julia Peterson

Position/Division Assistant Professor/Communications/Arts, Humanities & Wellness

Effective Date 08/12/2014 (retroactive)

P8D – Resignation: Confidential Staff Approval is granted to accept the resignation of the following individual: Name Angela Bryce

Position/Division Information Security Officer/ Information Technology

Effective Date 08/29/14 (retroactive)

P8E – Resignation: Grant Approval is granted to accept the resignation of the following individuals: Name Bernadette Moore

Position/Division Site Coordinator/Health Professions Opportunity Grant/Academic Affairs

Effective Date 09/08/2014 (retroactive)

Jasmine Delacruz

Tutorial Supervisor/Cerullo Learning Assistance Center/Academic Affairs

09/22/2014

Board of Trustees Minutes September 9, 2014 Page 20

P9A – Retirement: Professional Staff Approval is granted to accept the retirement for the following individual: Name Marilyn King

Position/Division Office Supervisor/Ciarco Learning Center/ Academic Affairs

Retirement Date 10/01/14

P9B – Retirement: Support Staff Approval is granted to accept the retirement for the following individuals: Name Ricardo Sanchez

Position/Division Custodian/Buildings and Grounds

Retirement Date 09/01/14 (retroactive)

Carlos Palomeque

Sr. Custodian/Buildings and Grounds

01/01/15

P9C – Retirement: Support Staff\ Approval is hereby granted to accept the retirement for the following individual: Name Victoria Marrone

Position/Division Sr. Student Services Assistant/Student Affairs

Retirement Date 10/01/14

P10 - Authorize settlement of the matter Fitzgerald Georges v. Bergen Community College et al., Docket No. 14-CV-1439 (KSH)(CLW) Approval is granted for the settlement of litigation of Fitzgerald Georges v. Bergen Community College et al., Docket No. 14-CV-1439 (KSH)(CLW), by authorizing the President to enter into the Settlement Agreement and Release prepared by the College Attorney, a copy of which is on file in the President’s Office.

P11 – Ratify a Memorandum of Understanding between the College and the BCCFA Regarding a change in the tenure process

Approval is granted regarding the Subject to ratification by the Bergen Community College Board of Trustees, the attached MOU is mutually agreed by and between Bergen Community college ("BCC") and the Bergen Community College Faculty Association ("BCCFA”). P12 – Appointment of Genova Burns Giantomasi Webster, LLC as Special Counsel for The establilshment of alternative compensation benefits. Approval is granted to appoint the firm Genova Burns Giantomasi Webster, LLC to serve as Special Counsel for the establishment of alternative retirement compensation benefits. Said services shall be billed at $ 175.00 per hour.

Board of Trustees Minutes September 9, 2014 Page 21 P13 – Appointment of Matthew Giacobbe, Esq. of the firm of Cleary, Giacobbe, Alfieri, Jacobs, LLC. Approval is granted to appoint Matthew Giacobbe, Esq., of the firm of Cleary, Giacobbe, Alfieri, Jacobs, LLC. 1.As negotiator for all contracts with the Bergen Community College Faculty Association, the Bergen Community College Support Staff Association, the Bergen Community College Professional Staff Association, and the Bergen Community College Adjunct Faculty Association; 2.To provide legal services in relation to the Scope Petitions related to such contracts; 3.To perform legal functions relating to fact-finding before PERC and related union contract matters. Said services shall be billed at the rate of $150.00 per hour and shall be in accordance with the proposal submitted by Matthew Giacobbe, Esq. of Cleary, Giacobbe, Alfieri, Jacobs LLC, which proposal is on file in the office of the President. S/F 1 – Professional Service: Authorization for RSC Architects to Provide Architectural Design and Engineering Services for Chair Lift at International Student Center Approval is granted for authorization for RSC Architects to provide Architectural and Engineering Services for the design of a Chair Lift system at a cost of $5600.00, plus direct costs not to exceed $300.00. S/F 2 - UASI Grant: Authorization to Award Public Bid for Wireless Security Cameras Approval is granted for authorization to award Public Bid P-2152 Wireless Security Camera System to Integrated Systems & Services Inc., for a base bid amount of $86,500.00, plus Alternate 2 in the amount of $45,969.00. The total award amount is $132,469.00. S/F 3 - Public Bid: Authorization to Reject All Bids for Ender Hall Emergency Generator Bid Approval is granted for authorization to reject all bids received for Public Bid #P-2149 Ender Hall Emergency Generator due to an error on the engineering drawings. S/F 4 – Authorization to Pay Sewer Connection Fee Approval is granted for authorization to pay sewer connection fee to the Bergen County Utilities Authority in the amount of $44,955.00. NEW BUSINESS/OPEN TO THE PUBLIC There was no further business from the public, Chairman Corriston closed the meeting to the public, requested by Trustee Anthony Miller and seconded by Secretary James Napolitano. 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 Trustee Michael Neglia and seconded by Vice-Chairman Cid D. Wilson. Chairman Corriston adjourned the meeting at 7:15 P.M. James Napolitano Secretary, Board of Trustees