Erin Bradshaw, clerk of the Board, called roll.

Similar documents
Carmie Lynn Toulouse, Secretary. Penelope S. Holbrook

Blair L. Kaufman (arrived at 5:50 p.m.) Janet W. Saiers (absent for roll call)

Building Program Committee (the Committee ) Terms of Reference. Vice-President (Finance and Administration)

Mayor Cordova called the meeting to order asking that all rise and join in the Pledge of Allegiance.

1. Call to Order Chairman Javier Gonzales. 2. Roll Call. 3. Approval of agenda for meeting

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE COMMITTEE ON ADMINSTRATION, FINANCE AND AUDIT

~k #~ FEBRUARY22,2010

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Governance & Policy Committee

University of Central Missouri Board of Governors Plenary Session June 16, 2016

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

Vice-President (Finance and Administration) Board of Governors (on recommendation from the Building Program, Governance and Executive Committees)

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m.

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

City of Fairfax, Virginia Regular School Board Meeting

Journey School A California Public Charter School

Staff and Guests Attending Meeting Lists are on file in the District Office.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

O P E N M E E T I N G N O T I C E

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

Limited Public Comment Regarding Agenda Items

Members Present: Dr. Debra Banks, Gladys Christensen, Rick Gibson, Dan Miller, Jack Yarrington

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present)

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

O P E N M E E T I N G N O T I C E

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

C. Pledge of Allegiance The President led the audience in the Pledge of Allegiance.

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

ARTICLE III. LEGISLATIVE BRANCH

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

O P E N M E E T I N G N O T I C E

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

EDUCATIONAL COMMUNICATIONS BOARD MEETING ECB Board Room 3319 West Beltline Highway Madison, Wisconsin July 15 th, :30 a.m.

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Study Session. Roll Call

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

AGENDA CALL TO ORDER AND ANNOUNCEMENT OF QUORUM

DRAFT MINUTES Friday, August 23, :00-2:00pm Kolligian Library - Room 232 Readytalk (866) Access Code

BYLAWS OF THE BOARD OF VISITORS

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

Des Moines Area Community College. Board of Directors Work Session

Board of Directors Des Moines Area Community College. Public Hearing April 10, :00 PM

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Des Moines Area Community College. Board of Directors Work Session

Attachment 3 - a. Abdulhamid Ali; Lisa Olson and Ann Wilson.

MINUTES OF THE BOARD OF REGENTS NEW MEXICO STATE UNIVERSITY May 7, 2010

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

GSAUCSD Constitution

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

Bettendorf Public Library Information Center Board of Trustees Meeting Thursday, November 12, 2015, 4:30 P.M. Malmros Room

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

Academic Affairs Committee Minutes November 16, 2011 Approved

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Approved MINUTES

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

Winter Haven Community Redevelopment Agency Florence Villa Advisory Committee Meeting July 14, :00 p.m.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

911 Emergency Response Advisory Committee

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WESTFIELD STATE UNIVERSITY

University of Central Missouri Board of Governors Plenary Session October 27, 2017

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

BOARD OF VISITORS 9:30 A.M. OCTOBER 31, WEST FRANKLIN STREET RICHMOND, VIRGINIA MINUTES

Transcription:

32948 The Governing Board of Central New Mexico Community College (CNM) convened for a regular meeting on April 10, 2018, at 5 p.m. at the Westside Campus in the WSI Building, Room 304, 10549 Universe Boulevard NW, Albuquerque, New Mexico. Ms. Garcia, Chair, called the meeting to order at 5:03 p.m. and stated notice of the meeting had been posted in accordance with the Open Meetings Act. Erin Bradshaw, clerk of the Board, called roll. Present: Absent: Pauline J. Garcia, Madam Chair Thomas Swisstack, Vice Chair Virginia M. Trujillo, Secretary Nancy Baca (arrived at 5:12 p.m.) Annette Chavez y De La Cruz Michael Glennon Michael Canfield PUBLIC COMMENT There were no requests for public comment. APPROVAL OF THE AGENDA Ms. Garcia introduced for consideration approval of the agenda. Ms. Trujillo made and Mr. Swisstack seconded a motion to approve the agenda. The vote on the motion was ITEMS OF GENERAL CONSENT Minutes of the March 13, 2018 Meeting; and Resolution 2018-18, Employment of Personnel Ms. Garcia introduced for consideration approval of the minutes of the March 13, 2018, meeting (see pages 32884-32887 ), and Resolution 2018-18, Employment of Personnel (see pages 32954-32955). Mr. Swisstack made and Ms. Chavez y De La Cruz seconded a motion to approve the items jointly. The vote on the motion was President s Report President Winograd began her report by thanking the staff at Westside Campus for hosting the Governing Board meeting. (see pages 32956-32957) She announced the Candy Dish Award recipient, Luis Armendariz, administrative coordinator at the Physical Plant, for going above and beyond his normal job duties and assisting the staff in Human Resources with Spanish translations. Dr. Winograd reported that the State SkillsUSA Competition was taking place on April 13 on Main Campus. More than 600 students were expected to compete including several students from CNM. President Winograd made several announcements that included the new dean for the school of Applied Technologies, Kristen Benedict; CNM Graduation Ceremony taking place on May 5 at Tingley Coliseum; and the New Mexico Ethics in Business Awards scheduled for April 25 at Sandia Resort. Lastly, she reminded everyone that registration is open for Summer Term. Reports of Standing Committees Mr. Swisstack, Audit Committee chair, stated that the Audit Committee did not meet in March. The next meeting was scheduled for April 26 at 4 p.m.

32949 Ms. Trujillo, Capital Outlay Committee chair, said that Tracy Hartzler presented the Master Plan Project. Gerrie Becker presented the vendor selections for: the CTS Warehouse Roof project, Visioning for the Future Master Plan and Electrical Sub-Meter and Energy Dashboard project. She confirmed that the next meeting was scheduled for April 17 at 4 p.m. Ms. Garcia, Executive Committee chair, stated that the Executive Committee met March 28 to review and approve the March Governing Board agenda and Samantha Sengel presented the Academic Calendars. The next Executive Committee meeting was scheduled for April 23 at 3 p.m. Mr. Glennon, Finance Committee chair, reported that Finance Committee met March 26 to review the FY18 Year-End Budget Adjustment Request, FY19 Proposed Budget, FY19 Tuition and Fees, and the FY19 Compensation Plan. The next meeting would be April 23 at 4 p.m. Ms. Baca, Planning Committee chair, said that Planning Committee met on March 19. She stated that Tracy Hartzler gave an update on the Master Plan Project, Michael Cranney presented six new programs and Tamra Mason discussed the new Medical Assistant Program. The next meeting was scheduled for April 16 at 4 p.m. RESOLUTION 2018-19: FY19 MASTER PLAN PROJECT PROPOSAL Ms. Garcia introduced for consideration Resolution 2018-19: Master Plan Project Proposal. (see pages 32958-32974) Tracy Hartzler, interim vice president for Finance & Operations, introduced Feng Hou, chief information officer, and Marvin Martinez, executive director for the Physical Plant, and stated that there were eight projects being presented for approval with a total cost of $40.8 million dollars. She summarized the five Information Technology projects and three Facilities projects: Learning Management Systems, Enterprise Resource Planning, Replacement and Renewal, Data Center/Analytics, Customer Relations Management, Deferred Maintenance, Catering and Brewing, and the Solar Array project. Mr. Swisstack made and Ms. Chavez y De La Cruz seconded a motion to approve the Master Plan Project Proposal. The vote on the motion was RESOLUTION 2018-20: CTS WAREHOUSE ROOF PROJECT Ms. Garcia introduced for consideration Resolution 2018-20: CTS Warehouse Roof Project. (see pages 32975-32976) Gerrie Becker, senior director for purchasing, requested that J3 Systems, a locally owned business, be selected to provide roof service to the CTS Warehouse. She stated that J3 Systems provides high quality roofing products and services and offers shortand long-term roof management programs. Ms. Becker said that only one responsive bid was received and the total project cost would be $944,280 including New Mexico Gross Receipts tax. Ms. Trujillo made and Mr. Swisstack seconded a motion to approve the CTS Warehouse Roof Project. The vote on the motion was RESOLUTION 2018-21: NEW ASSOCIATE OF APPLIED SCIENCE DEGREE: PRE- ARCHITECTURE Ms. Garcia introduced for consideration Resolution 2018-21: New Associate of Applied Science Degree: Pre-Architecture. (see pages 32977-32981) Amy Ballard, associate dean for the School of Applied Technologies, presented the Associate of Applied Science Pre-Architecture Degree and confirmed that the credits would transfer to the University of New Mexico Architecture Program. Mr. Swisstack made and Ms. Chavez y De La Cruz seconded a motion to approve Resolution 2018-21. The vote on the motion was

RESOLUTION 2018-22: TWO NEW CERTIFICATES OF COMPLETION 1) UNMANNED AIRCRAFT SYSTEMS, 2) TRUCK DRIVING OWNER OPERATOR Ms. Garcia introduced for consideration Resolution 2018-22: Two New Certificates of Completion. (see pages 32982-32992) Amy Ballard, presented the two new certificates of completion and stated that the Unmanned Aircraft Systems Certificate is a 25 credit hour certificate designed to provide a thorough foundation in safety and regulations, as well as basic flight training. Ms. Ballard said that the Owner Operator Certificate was designed to helpcommercial Drivers License (CDL) students obtain the knowledge needed to become a successful truck owner operator and business owner. Ms. Chavez y De La Cruz made and Mr. Swisstack seconded a motion to approve the new certificates. The vote on the motion was 32950 RESOLUTION 2018-23: TWO NEW CERTIFICATES OF ACHIEVEMENT: 1) UNMANNED AIRCRAFT SYSTEMS, 2) EMERGING APPLICATIONS IN APPLIED TECHNOLOGIES Ms. Garcia introduced for consideration Resolution 2018-23: New Unmanned Aircraft Systems and Emerging Applications Certificates of Achievement. (see pages 32993-32996) Ms. Ballard presented the two new Certificates of Achievement and stated that the Unmanned Aircraft Systems Certificate was a 10 credit program and would provide Federal Aviation Administration certification and basic skills. The Emerging Applications program requires 15 credits and the goal is to provide opportunities that include specializations in current and emerging applications of technologies in construction, implementation, operation and support of critical infrastructure and manufacturing. Member Swisstack asked who CNM would contact regarding industry standards on the Unmanned Aircraft Systems, and Ms. Ballard noted that the Advisory Committee would be consulted. Ms. Baca made and Mr. Swisstack seconded a motion to approve Resolution 2018-23. The vote on the motion was unanimous. Motion carried RESOLUTION 2018-24: NEW ASSOCIATE OF ARTS DEGREE: FILM Ms. Garcia introduced for consideration Resolution 2018-24: New Associate of Arts Degree: Film. (see pages 32997-33001) Ms. Ballard requested approval for the new Associate of Arts Degree in Film. She stated that this degree incorporates existing Film classes with general education courses and allows for a direct transfer into a four-year program with the option to continue to a master s degree. Ms. Chavez y De La Cruz made and Ms. Trujillo seconded a motion to approve Resolution 2018-24. The vote on the motion was unanimous. Motion carried RESOLUTION 2018-25: NEW CERTIFICATE OF COMPLETION: MEDICAL ASSISTANT Ms. Garcia introduced for consideration Resolution 2018-25: New Certificate of Completion: Medical Assistant. (see pages 33002-33006) Tamra Mason, dean for the School of Health, Wellness, & Public Safety, presented the new Medical Assistant Certificate. She said that this would be a three-term program designed for students already working in a medical environment. Ms. Baca made and Ms. Chavez y De La Cruz seconded a motion to approve Resolution 2018-25. The vote on the motion was RESOLUTION 2018-26: AY18-19 INSTRUCTIONAL PROGRAM OFFERINGS Ms. Garcia introduced for consideration Resolution 2018-26: AY18 19 Instructional Program Offerings. (see pages 33007-33009) Sydney Gunthorpe, vice president for Academic Affairs, presented the AY18-19 Instructional Program Offerings and reviewed the programs that would be offered in the 2018-2020 Course Catalog. Mr. Gunthorpe thanked the Academic Affairs faculty and staff, and Student Services staff for their time, effort and hard work preparing the catalog. Member Garcia thanked Mr. Gunthorpe for his role as a leader in Academic

32951 Affairs, and Member Trujillo confirmed that the Course Catalog is online. Ms. Trujillo made and Ms. Chavez y De La Cruz seconded a motion to approve the AY18-19 Instructional Program Offerings. The vote on the motion was RESOLUTION 2018-27: FY18 YEAR-END BUDGET ADJUSTMENT REQUEST (BAR) Ms. Garcia introduced for consideration Resolution 2018-27: FY18 Year-End Budget Adjustment Request. (See pages 33010-33020) Tracy Hartzler began her report by introducing the budget office staff and acknowledged them for their hard work preparing this report. She stated that the Fiscal Year (FY) 18 year-end operating revenues and expenditures would be lower than the original amended budget from December 2017 and capital expenditures were expected to be higher than budgeted due to the Joint Use Facility construction. Mr. Swisstack made and Mr. Glennon seconded a motion to approve Resolution 2018-27. The vote on the motion was RESOLUTION 2018-28: FY19 PROPOSED BUDGET Ms. Garcia introduced for consideration Resolution 2018-28: FY19 Proposed Budget. (see pages 33021-33125) Ms. Hartzler stated that the FY19 proposed budget includes the Master Plan, FY19 Tuition & Fees and the FY19 Compensation Plan. She said that the proposed budget would allow CNM to continue to meet the needs of the students, employees and community. Ms. Hartzler noted that expenses for FY19 would include: the common course number system, general education requirements and meta major pathways (state initiatives), as well as additional staff and technology improvements, and capital expenditures. Ms. Hartzler stated that the budget reflects higher revenues from college-wide initiatives such as CNM Online. Member Trujillo thanked Ms. Hartzler and her staff for their hard work. Mr. Glennon made and Ms. Trujillo seconded a motion to approve Resolution 2018-28. The vote on the motion was unanimous. Motion carried. RESOLUTION 2018-29: FY19 TUITION AND FEES Ms. Garcia introduced for consideration Resolution 2018-29: FY19 Tuition and Fees. (see pages 33126-33140) Ms. Hartzler presented the FY19 Tuition and Fee Plan and stated that tuition for New Mexico residents would increase by $1 to $55 per credit hour for Academic Transfer courses. She said resident tuition for Career Technical Education and Developmental Education courses would increase by $7 to $47 per credit hour. The out of state tuition rate would increase by six dollars to $293.. She stated that most fees would remain the same, however, there would be a change to the Global Education Fee and Technology/Facility fees. Mr. Glennon made and Ms. Baca seconded a motion to approve the FY19 Tuition and Fees. The vote on the motion was RESOLUTION 2018-30: FY19 COMPENSATION PLAN Ms. Garcia introduced for consideration Resolution 2018-30: FY19 Compensation Plan. (see pages 33141-33146) Ms. Hartzler presented the FY19 Compensation Plan and announced that the Governor of New Mexico approved a two percent salary increase for higher education employees and the state appropriated $718,000 to CNM for the compensation increase. She confirmed that the FY19 budget includes an additional $1.7 million that s allocated for all CNM employees to receive a two percent compensation increase. For employees represented by a collective bargaining unit, raises will be determined through negotiations. Ms. Garcia thanked Ms. Hartzler for her leadership and hard work overseeing Finance and Operations. Mr. Glennon made and Ms. Trujillo seconded a motion to approve the FY19 Compensation Plan. The vote on the motion was

32952 RESOLUTION 2018-31: ACADEMIC YEAR CALENDARS: 2019-20, 2020-21, 2021-22 Ms. Garcia introduced for consideration Resolution 2018-31: Academic Year Calendars 2019-20, 2020-21, 2021-22. (see pages 33147-33150) Samantha Sengel, chief advancement officer, presented the Academic Year Calendars and stated that the calendars 2020-21 and 2021-22 were in draft format, and 2019-20 was in final form. She requested approval to change the presentation of the dates from a calendar format to a listing of the dates to simplify the design for students and community members. Ms. Trujillo made and Mr. Swisstack seconded a motion to approve Resolution 2018-31. The vote on the motion was BOARD COMMENT Member Glennon, Member Chavez y De La Cruz and Member Trujillo shared their appreciation for President Winograd, the Executive Team and CNM staff for their hard work. NEXT MEETING ANNOUNCEMENT Ms. Garcia announced that the next regular meeting of the Governing Board would be Tuesday, May 8, 2018, at 5 p.m. at the Main Campus Smith Brasher Hall, Room 101, 717 University Blvd, SE, Albuquerque, New Mexico. ADJOURNMENT The meeting adjourned at 5:50 p.m. APPROVED: ATTEST: Chair Secretary