2025 Meeting Agendas
BOARD OF TRUSTEES
REORGANIZATION AND REGULAR PUBLIC MEETING
DATE: Tuesday, February 18, 2025
TIME: 5:30 PM EST
LOCATION: Rowan College at Burlington County, Mount Laurel Campus, Student
Success Center, Room 138, Mount Laurel, NJ
AGENDA
I. Welcome Message and Call to Order – Dr. Cioce, College President
II. Flag Salute
III. Swearing in new Trustees – Sean Kennedy, Patricia Kolodi, Jannine Veasy
IV. Roll Call
V. Statement of Compliance with the Open Public Meetings Act
VI. Correspondence
- Faculty Association and Support Staff Association - Vote of No Confidence Board Chair
- Two (2) RCBC Foundation Letters to Commissioners – Board Chair Ethics Violations
- Student Letter – Denouncement of RCBC Board Chair Actions
- Anonymous Complaint – Employee Investigation
- Two (2) Letters Regarding the Sale of the Pemberton Campus
- Two (2) Letters of Resignation
- Employee letter to the Trustees – Urgent Concern Regarding Cancellations of Board Meetings
- Letter from Mr. Malamut to Trustees – Allegations against the College
- Point by point response to the above correspondence by the President to the Trustees
- Letter from Ashley Buono, Burlington County Solicitor to the Trustees – Sean Kennedy appointment
- Response to Ashley Buono from the President.
- Letter from Mr. Malamut to Trustees – Contract Term/RFP
- Letter from Mr. Malamut to Trustees – Restating position.
VII. Annual Reorganization Meeting
1. Election of Officers
- Office of Chairperson
- Office of Vice Chairperson
- Office of the Treasurer
2. Appointment of Board of Trustee Member(s) to the Board of School Estimate.
3. Appointment of Liaison(s) from the Board of Trustees to the College Foundation.
Reorganization Resolution(s): (ratifications)
TAB 1: A Resolution designating the Meeting Dates of the Board of Trustees,
the Official Newspapers for Publishing Legal Notices, and mailing requests. Ratification
General Session Meeting
VIII. Regular Monthly Meeting - Approval of Minutes:
1. Regular Board Meetings
- October 22, 2024
IX. President’s Report
- Report presented by: President Cioce
- Questions
X. Foundation Report
- Report Presented by: President Cioce
- Questions
XI. Finance/Facilities Committee
- Committee Report presented by Chair: Dorion Morgan
- Action Resolution(s) for Ratification or Approval
TAB 2: Authorization participation in the NJ EDGE.net Inc. to utilize for various purchasing needs of the College. Approval
TAB 3: To approve the purchase of classroom furniture for the Laurel Hall Upgrade Project from Krueger International, Inc. (KI), in an amount not to exceed $105,700.00. Approval
TAB 4: To award a one-year contract to CDW Government, LLC for OneLogin services in the amount of $55,458.50. Approval
TAB 5: To approve a contract with VirtuIT Systems for the purchase of commvault backup servers in the amount of $43,026.98. Approval
TAB 6: To approve a contract with Software House International Corp., relating to support for VMWare in an amount not to exceed $121,344.00 for a three-year term. Approval
TAB 7: To approve a contract with AMSimpkins & Associates relating to student application fraudulent proprietary software and services, in an amount not to exceed $64,478.60 for the term beginning February 28, 2025 to June 30, 2028. Approval
TAB 8: A Resolution to ratify or approve requested business-related travel.
TAB 9: A Resolution to ratify or approve agreements and contracts.
TAB 10: The Board of Trustees acknowledges receipt and authorizes the filing with the State of the Annual Financial Audit of the College for Fiscal Year 2024. Ratification
TAB 11: To affirm a Qualified Shared Services Listing of professional service providers for calendar years 2025 through 2027. Ratification
TAB 12: To award a contract to ePlus Technology, Inc. for the purchase of uninterruptible power supplies replacement for multiple network locations, in the amount of $58,153.52. Ratification
TAB 13: To ratify the property Sale of the Pemberton Campus to the Board of Commissioners of the County of Burlington. Ratification
TAB 14: To exercise the one year option contract with Bowman & Company LLP as the College’s Auditor of Records and to provide related financial and auditing services, in an amount not to exceed $90,000.00 for calendar year 2025. Ratification
TAB 15: To exercise the one-year option contract with Conner Strong & Buckelew Companies, LLC as the college’s human resources broker of record for calendar year 2025. Ratification
TAB 16: To exercise the one-year option with the Weiner Law Group, Hartman Duff and Madden & Madden as Special Counsel to the College for Specific Legal Matters in an amount not to exceed. $70,000. Ratification
XII. Personnel Committee
1. Committee Report presented by Chair: Kevin Brown
2. Action Resolution(s) for Ratification or Approval
TAB 17: A Resolution to ratify or approve personnel actions for Rowan College at Burlington County.
TAB 18: To approve a contract with Delta Dental of New Jersey, Inc., to provide dental coverage for College Employees in an amount not to exceed $75,000.00 per calendar year, for two (2) years, for a total of $150,000.00 beginning January 1, 2025 through December 31, 2026. Ratification
TAB 19: To approve the option of a one-year extension on the appointments of Laine Federal Solutions, Infojini, Inc., Lancesoft, Inc., Compunnel Software Group, Resource Logistics, 22nd Century Technologies, Inc., BOTG, LLC, and Frontall USA, as the College’s List of Qualified Vendors for Temporary Staffing Services, for the period January 1, 2025 to December 31, 2025. Ratification
XIII. Academic Committee
1. Committee Report presented by: President Cioce
- Action Resolution(s) for Ratification or Approval
TAB 20: Approval to amend the Fiscal Year 2025 Strengthening Career and Technical Education (CTE) for the 21st Century Act (Perkins V) from the New Jersey Department of Education, in the amount of $504,949.00. Approval
TAB 21: Adoption / Affirmation of Certain Board Policies
- Policy No. 104 - Tenure Review
- Policy No. 201 - Establishment of Standards for Granting Degrees and Certificates Ratification
TAB 22: Establishment of the Data Analytics Certificate (CRT.DAS) Ratification
TAB 23: Establishment of the Cyber Healthcare and Compliance Certificate (CRT.CHC) Ratification
XIV. Comments from the Public
XV. Comments from the Board
XVI. Other Business
XVII. Adjournment
*January 21, 2025 Board of Trustees Meeting was cancelled.
2024 Meeting Agendas
BOARD OF TRUSTEES
REGULAR PUBLIC MEETING
DATE: Tuesday, October 22, 2024
TIME: 5:30 PM EST
LOCATION: Rowan College at Burlington County, Mount Holly Campus, Culinary Arts
Center, Room 234, Mount Holly, NJ
AGENDA
I. Call to Order – Dr. Anthony C. Wright, Chairperson
II. Flag Salute
III. Roll Call
IV. Statement of Compliance with the Open Public Meetings Act
V. Correspondence
1. Received Letter of Resignation from Trustee Dr. James Kerfoot
VI. Regular Monthly Meeting - Approval of Minutes:
1. Regular Board Meeting on September 17, 2024
VII. President’s Report
- Report Presented by: President Cioce
- Questions
VIII. Foundation Report
- Report Presented by Foundation Liaison and Trustee: Regina Reed
- Questions
IX. Finance/Facilities Committee
- Committee Report Presented by Chair: Dorion Morgan
2. Action Resolution(s) for Approval
TAB 1: A Resolution to approve requested business-related travel.
TAB 2: A Resolution to approve and ratify agreements and contracts.
TAB 3: To amend Resolution #2023-290-02 regarding a contract with
CourseMaven Inc., relating to the DualEnroll program, in an amount not
to exceed $70,096.00 for a two-year term.
TAB 4: To award a contract to Falasca Mechanical, Inc. for the Mt. Holly Campus
Roof and HVAC Replacement Project in the amount of $4,014,600.00.
3. Questions
X. Personnel Committee
1. Committee Report Presented by Chair: Kevin Brown
2. Action Resolution(s) for Approval
TAB 5: A Resolution to approve personnel actions for Rowan College at Burlington
County.
3. Questions
XI. Academic Committee
- Committee Report Presented by: President Cioce
2. Questions
XII. Comments from the Public
XIII. Comments from the Board
XIV. Other Business
XV. Adjournment