Digital.Maag Repository

March 12, 2010: Board of Trustees Regular Meeting Minutes

Show simple item record

dc.date.accessioned 2013-08-28T20:10:10Z
dc.date.accessioned 2019-09-01T14:31:38Z
dc.date.available 2013-08-28T20:10:10Z
dc.date.available 2019-09-01T14:31:38Z
dc.date.issued 2010-03-12
dc.identifier.uri http://hdl.handle.net/1989/10402
dc.description 146 p. en_US
dc.description.abstract Presented are the minutes of the 296th meeting of the Youngstown State University Board of Trustees. This was a regular meeting. Included are supporting exhibits. Highlights included: resolutions to approve staff/faculty appointments, to accept gifts to YSU. Presidential, executive, and committee reports followed. The Board further resolved: to confer honorary degrees upon Congressman Timothy J. Ryan and Connie Schultz; to enter into an agreement with the YSU Foundation and the Rich Center for the Study and Treatment of Autism; to name the Maag Library Archives exhibit gallery after President David Sweet; to modify the policy regarding endowment funds; to modify the policy on the serving of alcoholic beverages on campus; to create a policy dealing with affiliated organizations; to rescind an alumni relations policy; to approve a University website policy; to support State Issue No. 1 (the Third Frontier); to modify the business-related and entertainment expenses policy; to approve fund transfers; to modify University Guidebook policies; to rescind the policy on appear regarding continuity of employment; to create a faculty severance plan; to modify the Athletics Management Policy; to approve a gender equity plan for Intercollegiate Athletics; to appreciate outgoing Trustee John Pogue and Student Trustee Daniel DeMaiolo. en_US
dc.language.iso en_US en_US
dc.title March 12, 2010: Board of Trustees Regular Meeting Minutes en_US
dc.type Other en_US


Files in this item

This item appears in the following Collection(s)

Show simple item record

Search Digital.Maag


Advanced Search

Browse

My Account