Return to All News

October 2019 Atlantic Cape Board of Trustees Meeting

10/23/2019 | Media Contact: Erin Mercer | (609) 343-4923
atlantic cape mays landing campus building

The Atlantic Cape Community College Board of Trustees conducted their monthly meeting on Tuesday, October 22 at the Worthington Atlantic City Campus.

The following motions were presented:

In Contracts and Purchases, the Board approved:

  • Res. #26 Bid. Ex. 840 PBX Technician Services, Tricomm Services Corp, Moorestown, NJ, $35,000.00 (not to exceed).
  • Res. #27: Authorizing the Award of a Contract for Ashley Food to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00.
  • Res #27A: Authorizing the Award of a Contract for B.F. Mazzeo to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00.
  • Res. #27B: Authorizing the Award of a Contract for U.S. Food Service to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00.
  • Res. #27C: Authorizing the Award of a Contract for Samuels and Son Seafood to provide culinary food items as needed for class instruction for the sum in excess of $17,500.00.
  • Bid Ex. 839: Programming Computers and Charging Cabinets, Software House International, Somerset, NJ, Troxell, Phoenix, AZ, $43,428.00 (Perkins Grant Funded).

In Personnel Matters, the Board approved:
The reclassification of Sean Leidy, from Housekeeper I, Facilities to Housekeeper II, Facilities, effective October 23, 2019.
  • The reclassification of Harry Whitelam, from Director, Purchasing and Storeroom Operations to Director, Purchasing and Receiving effective October 23, 2019.
  • The resignation of Susan DeCicco, Program Coordinator, Health Professions Institute, Workforce Development, effective October 25, 2019.
  •  The resignation of Matthew Gettings, Maintenance Mechanic II, Facilities retroactive to September 10, 2019.
  • The retirement of Paula Manns, Professor of Economics and Business, since September 4, 1990, effective February 1, 2020.

In Financial Matters, the Board approved:
  • FY19 Draft Financial Statement for twelve months ended June 30, 2019 as of October 10, 2019.
  • FY20 Financial Statement for three months ended September 30, 2019.

In Grants, the Board approved:

  • Res. #29: To accept a grant of $265,000 from the New Jersey Higher Education Student Assistance Authority and the Office of the Secretary of Higher Education over the grant term of September 15, 2019-August 1, 2020, in order to provide planning, outreach and recruitment of students eligible under the Governor’s Community College Opportunity Grant Program (CCOG).
In Other Business, the Board:
  • Approved changes to the Board of Trustees Bylaws.
  •  To approve changes, eliminations, and reaffirmations to Policy No. 27, College Social Media Policy, Policy No. 900, Office of Facilities Management, Policy No. 902, Facilities Management Office Functions and Policy No. 915, Maintenance, Grounds and Housekeeping.
  • Approved Honorary Resolution, to thank local artist Kelley Prevard for painting her inspirational, beautiful mural on the wall of the College's Worthington Atlantic City Campus that will honor Atlantic City, its history and its people for years to come.

The next regularly scheduled meeting of the Board of Trustees is scheduled for Tuesday, November 26, 2019 at 6 p.m. on the Mays Landing campus.