Return to All News

June 2019 Board of Trustees Meeting

06/26/2019 | Media Contact: Erin Mercer | (609) 343-4923
Atlantic Cape Campus Photo

The Atlantic Cape Community College Board of Trustees conducted their monthly meeting on Tuesday, June 25 at the Mays Landing campus. The following motions were presented:

In Contracts and Purchases, the Board approved:

  • OQ166 Continuing Education Guide, Trumbull Printing, Trumbull, CT, $21,504
  • RFP225 Media Buying, JL Media, Union, NJ, $250,000 (not to exceed)
  • Bid Ex. 825 Professional Services, Database Hosting, 5 year contract, Entech Engineering, Inc., Reading, PA, $35,000
  • Bid Ex. 826 NJCCC Membership, New Jersey Council of County Colleges, Trenton, NJ, $47,758
  • Bid Ex. 828, J-Building Flooring, Frank Mazza and Sons, Inc., Hammonton, NJ $149,894.49
  • Bid 1850 Custodial Supplies, Home Depot Mt. Laurel, NJ, South Jersey Paper, Vineland, NJ, Dispose N’ Save, Monroe, NY, Hillyard, Warminster, PA, United Sales, Brooklyn, NY, Central Poly, Linden, NJ, Office Basics, Boothwyn, PA, Joseph Gartland, Bellmawr, NJ, Bio-Shine, Spotswood, NJ, General Chemical, Moorestown, NJ, $40,806.57
  • Bid 1852 Paper & Envelopes, Office Basics, Boothwyn, PA, Paper Mart, East Hanover, NJ, $47,784.20
  • Bid 1855 Elevator Maintenance, 5 year contract, Tec Elevator, Marmora, NJ $88,970.00; Bid 1856 Waste Hauling & Disposal 3 year contract, Gold Medal Environmental, Sewell, NJ, $91,854
  • Contract with Borden Perlman for insurance
  • Remittance of the assessment for FY 2019-2020 of $160,563 to New Jersey Community College Insurance Pool for the New Jersey Community College Insurance Pool Worker’s Compensation Fund
  • One-year legal services contract with Louis J. Greco for litigation and off campus hearings.
  • Authorization for a contract with T.L. Groseclose Associates for student insurance.
  • Authorization to accept the proposal from OceanFirst Bank for banking services and enter into a two-year agreement.
  • Authorization for a five-year contract with Ellucian for renewal of specific software maintenance and support services.

 

In Academic Affairs, the Board approved:

  • The Medical Laboratory Technology, A.A.S. degree, Radiologic Technology, A.A.S. degree and Nursing, A.A.S. degree requirements to be over 60 credits beginning September 3, 2019.

 

In Personnel Matters, the Board approved:

  • The appointment of Julie Schmedding, Office Coordinator, EOF, effective July 1, 2019
  • The appointment of Robyn Berenato, Admissions and Enrollment Specialist, Admissions, effective July 1, 2019
  • The promotion of Keith Forrest, from Associate Professor, Communication to Professor, Communication effective September 3, 2019
  • The title change of Timothy Cwik, from Interim Division Chair, Aviation Studies to Division Chair, Aviation Studies, effective June 26, 2019
  • The title change of Tammy DeFranco, from Director, Cape May County Campus Student Services and Campus Management to Director, Student Affairs Cape May County Campus, effective June 26, 2019
  • The reclassification of Maria Giordano, from Office Assistant, Financial Aid to Specialist, Financial Aid, effective June 26, 2019
  • The reclassification of Myrna Morales Keklak, Division Chairperson, Nursing and Health Sciences to Assistant Dean, Nursing and Health Sciences effective June 26, 2019
  • The expansion of responsibilities for August Daquila, Chief Business Officer, to include Public Safety, Security and Compliance effective July 1, 2019.
  • The reclassification of Vita Stovall from Specialist, Student Services Worthington Atlantic City Campus to Program Coordinator, Student Affairs, effective June 26, 2019.
  • The retirement of Ms. Dorie Keener, Director, Business Services, effective October 1, 2019.
  • Resolution “Petition to Appeal”.
  • Granting the President the authority to recall Chef Educators prior to the Board meeting with endorsement at the Board of Trustees’ August and/or September 2019 meetings.

 

In Financial Matters, the Board approved:

  • The FY19 Financial Statement for eleven months ended May 31, 2019.
  • Approved the FY20 Annual Budget Message

 

In Grants, the Board approved:

  • Submission of an application to the New Jersey Department of Education, FY20 Perkins Grant program for a grant amount of $591,159 by state allocation, over the term of July 1, 2019 through June 30, 2020.
  • Submission of an application to the State of New Jersey Dept. of Labor and Workforce Development’s Workforce Innovation and Opportunity Act (WIOA) Title II, Adult Education and Family Literacy Consolidated Adult Basic Skills and Integrated English Literacy and Civics Education Grant Programs, Fiscal Year 2020 to provide adult basic education, literacy, and English as a second language services in Atlantic County and Cape May County, applying for these funds as a single entity in Atlantic County and as a lead agency with Cape May County Technical School District as a partner in Cape May County, requesting a continuation grant of $463,769 for Atlantic County and a continuation grant of $161,895 for Cape May County, over the term of July 1, 2019 – June 30, 2020.
  • Submission of a budget to, and to accept a contract from, the State of New Jersey, Office of the Secretary of Higher Education FY20 Educational Opportunity Fund Article IV – Academic Year Support, with funding of $223,625 to be awarded over the term of June 1, 2019 through June 30, 2020.

 

In Other Business, the Board approved:

  • An honorary recognition of Ms. Meghan Clark for her service to the Board of Trustees, the College’s Foundation and the students of Atlantic Cape.
  • An honorary recognition of Mr. Dennis L. Stacy for his 18 years of outstanding service, unwavering commitment and dedication to the mission and vision of the Foundation, the College and its students.

 

The next regularly scheduled meeting of the Board of Trustees is scheduled for Tuesday, August 20 at 6 p.m. on the Mays Landing campus.