Digital.Maag Repository

June 11, 2010: Board of Trustees Regular Meeting Minutes

Show simple item record

dc.date.accessioned 2013-08-28T20:21:16Z
dc.date.accessioned 2019-09-01T14:31:38Z
dc.date.available 2013-08-28T20:21:16Z
dc.date.available 2019-09-01T14:31:38Z
dc.date.issued 2010-06-11
dc.identifier.uri http://hdl.handle.net/1989/10404
dc.description 215 p. en_US
dc.description.abstract Presented are the minutes of the 297th 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 modify University Police policy regarding mutual aid; to modify policies in the University Guidebook; to modify policy on employee recognition; to approve a Ph.D. program in Materials Science and Engineering; to confer emeritus status on retired faculty/staff; to name the George Woodman Tiered Classroom in the new Williamson Hall; to modify policies on advertising and publications; to modify policy regarding WYSU; to approve contract compliance/administration policy; to modify fees and schedules; to approve the 2011 budget; to approve fund transfers; to approve an inter-fund transfer to the WATTS Center; to approve a memorandum of understanding regarding the revitalization of the Smoky Hollow neighborhood; to set student fees; to approve an employee assistance policy; to modify supplemental pay policy; to confer emeritus status upon retired faculty/staff; to modify the Equal Opportunity Complaint policy; and to appreciate President David C. Sweet. en_US
dc.language.iso en_US en_US
dc.title June 11, 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