dc.description.abstract |
Presented are the minutes of the 300th 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 approve requests for Student Directory Information from External Organization policy; to modify Continuing Education Unit policy; to modify Integrity in Research policy; to modify the Research Misconduct Policy; to modify the Student Media Policy; to modify Professional Conduct of Faculty policy; to recognize the accreditation of the Teacher Education Program of the Beegley College of Education; to recognize the accreditation of the Dr. Madeleine Haggerty Dental Hygiene Program; to approve the basic framework for the YSU 2020 Strategic Plan; to name the Cafaro Family Lobby and Track in the WATTS Center; to modify the display of the U.S. Flag on campus; to modify Electronic Media Rights policy; to approve chargeback policies; to approve memberships, dues, certificates and licensing fees policy; to approve Identity Theft Red Flag policy; use of University Computing Resources policy; to transfer funds; to set fees and charges; to authorize the purchase of properties; to make amendments to the Centennial Campus Master Plan; to approve the Americans With Disabilities Acts policies; to approve fringe benefits for exempt professional/administrative staff; to modify the Conflicts of Interest policy; to modify Military Leave policy; to modify the Drug-Free Environment policy; to modify Political Activities of Employees policy; to modify the policy on Nepotism and Conflict of Interests; to modify the fee remission program; to modify fringe benefits to part-time faculty; and to modify various policies relevant to Athletics. |
en_US |