Return to All News

January 2021 Board of Trustees Meeting

01/28/2021 | Media Contact: Erin Mercer | (609) 343-4923
exterior photo of atlantic cape buildings

The Atlantic Cape Community College Board of Trustees conducted their monthly meeting on Tuesday, January 26, via Zoom conference call. The following actions were approved by the Board.

 Grants Activity

  • Acceptance of an allocation of $8,555,148 from the United States Department of Education for the Higher Education Emergency Relief Fund II (HEERF II) under section 314(a)(1) of the Coronavirus Response and Relief Supplemental Appropriations Act, 2021 (CRRSAA)
  • Amendment to the Spending Plan of the Strengthening Career and Technical Education for the 21st Century Act (Perkins V Grant)
  • Acceptance of $10,000 in funding from the MDRC to offset costs related to participation in the Institutional Transformation Project and to provide institutional scholarships to underserved students

 

Contracts and Purchases

                 

  • RFP 235 Public Relations Services, Marketing Institutional Funds, Laura Bishop Communications, Cherry Hill, NJ
  • Bid Exempt 883 New Public Safety Building Furniture, Chapter 12, W.S. Goff Company, Inc., Mays Landing, NJ, $24,565.25
  • Bid Exempt 886 Facilities Vehicle, Repair & Replacement Fund, Local or State Dealership, Location to be Determined
  • Bid Exempt 891 Network & Communications Infrastructure Repair and Replacement, ITS Institutional Funds, TriComm Network & Communications, Hammonton / Moorestown, NJ
  • Bid Exempt 892 Aviation Program Flight Services, Academics Departmental Funds, Signature Flight Services, Tulsa, OK
  • Bid Exempt 893 iMac Computers for Fine Arts and Media Studies Programs, Perkins (Grant Funded), Apple Computers, Waconia, MN

 

Personnel Matters

  • The appointments of David Lewis, Receiving Clerk, effective January 27, 2021
  • The appointment of Deena Happersett, Graphic Designer, effective January 27, 2021
  • The resignation of Harry Whitelam, Director, Purchasing and Receiving, retroactive to September 30, 2020
  • The extension of the appointment of Kasey Dunlap, temporary fulltime Financial Aid Specialist, through June 30, 2021 (Grant Funded)
  • The retirement of Donna Vassallo, Dean, Professional Studies, High School Initiatives and Internships, effective June 30, 2021
  • Approved the honorary resolution to congratulate Valerie Weller on becoming Atlantic Cape’s 2021 Employee of the Year

 

Financial Matters

 

  • Acceptance of the FY20 Draft Financial Statement for twelve months ended June 30, 2020, as of January 13, 2021
  • Acceptance of the FY21 Financial Statement for six months ended December 31, 2020

 

Policies and Procedures 

  • Approved of the adoption of Policy No. 11 Sustainability Policy
  • Approved of the adoption of Policy No. 506 Campus Demonstrations and Gatherings
  • Elimination of the following Board policies and the reclassification as Facilities Department policies:

− Policy No. 900 Facilities Management

− Policy No. 903 Utility Services

− Policy No. 906 Exterminating Services

− Policy No. 909 Campus Refuse Disposal

− Policy No. 916 Vehicles on Grounds and Paths

  • Elimination of Policy No. 822 Emergency Closings
  • Revision to Policy No. 502 Emergency Closings

Other Business

  • Approved the Naming the Distance Learning Room on the Cape May County Campus in honor of Joseph McSorley and Trina Wolgemuth McSorley
  • Approved the honorary resolution to extend to Ms. Helen Walsh appreciation for her service to the Board, the College, and its students over the past 15 years

The next meeting of the Atlantic Cape Community College Board of Trustees is scheduled for February 23, 2021, at 6 pm via Zoom conference call.