Digital.Maag Repository

June 17, 2015: Board of Trustees Regular Meeting Minutes

Show simple item record

dc.date.accessioned 2015-09-25T17:36:33Z
dc.date.accessioned 2019-09-01T14:33:59Z
dc.date.available 2015-09-25T17:36:33Z
dc.date.available 2019-09-01T14:33:59Z
dc.date.issued 2015-06-17
dc.identifier.uri http://hdl.handle.net/1989/11635
dc.description 169 p. en_US
dc.description.abstract Presented are the minutes of the 340th meeting of the Youngstown State University Board of Trustees. This was a regular meeting. In his report, President Tressel stated that 2014-15 was an exciting academic year. He also said that YSU received the Spirit of the Red Cross Award. The Board resolved: to ratify the Faculty Workload Policy; to modify the policy on the appointment of graduate assistants and teaching assistants; to recommend candidates for honorary degrees; to authorize the conferral of faculty emeritus status; to expand College Credit Plus Dual Enrollment Partnerships into the State of Pennsylvania; to approve the Gifts for the Benefit of the University Policy; to modify the University Police Policy; to modify the Advertising Procedures Policy; to accept developmental gifts; to name the Drs. Thomas and Maria M.L. Fok Hall (formerly Alumni House); to authorize the execution of the mutual aid agreement between the YSU Police and other law enforcement agencies within Mahoning and Trumbull Counties; to modify the Institutional Insurance Programs Policy; to modify and retitle the Smoke-Free Environmental Policy; to modify the Acquisition of Real Estate Policy; to modify the University Health and Safety Policy; to approve an exchange of land for campus improvement; to approve interfund transfers; to approve the leasing of University land for student housing development; to authorize the Energy Performance Contract with Johnson Controls, Inc., for Energy Savings Measures and to Secure Project Financing through PNC Equipment; to approve the Annual Operating Budget for FY 2016; to approve changes in tuition and fees for the 2015-16 Academic and Fiscal Year; to modify the Discrimination/Harassment Policy; to rescind the Equal Opportunity Discrimination Complaint Procedures Policy; to modify the Employee Health Insurance Programs Policy; to modify and retitle the University Websites Policy; to modify and retitle the Sensitive Information Policy; to approve exception to the Selection Requirements and Appointment of Vice President for Finance and Business Operations; to ratify personnel actions; to authorize the conferral of emeritus status; to implement certain provisions of the (University-imposed) YSU-ACE contract upon exempt classified employees; to approve exception to the Selection Requirements and Appointment of Provost and Vice President for Academic Affairs; and to approve multi-year contracts. Committee appointments were made and the Board expressed words of gratitude to outgoing YSU Trustee Dr. Sudershan Garg and student trustee Eric Shehadi. The newly-appointed student trustee Samantha P. Anderson was welcomed to the Board. The Board further welcomed Eddie Howard (Assoc. VP for Student Experience) and Dr. Michael Reagle (Assoc. VP for Student Success). New job titles and responsibilities were bestowed upon Dr. Martin Abraham; Neal McNally, Holly Jacobs, and Dr. Sal Sanders. en_US
dc.language.iso en_US en_US
dc.title June 17, 2015: 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