Digital.Maag Repository

June 15, 2016: Board of Trustees Regular Meeting Minutes

Show simple item record

dc.date.accessioned 2016-09-13T17:15:59Z
dc.date.accessioned 2019-09-01T14:34:45Z
dc.date.available 2016-09-13T17:15:59Z
dc.date.available 2019-09-01T14:34:45Z
dc.date.issued 2016-06-15
dc.identifier.uri http://hdl.handle.net/1989/11815
dc.description 522 p. en_US
dc.description.abstract Presented are the minutes of the 345th meeting of the Youngstown State University Board of Trustees. This was a regular meeting. As the meeting began, the oath of office was administered to newly-appointed trustee Samuel W. Grooms. President Tressel reported on the state of the University as he approached the completion of his second year in office. Committee reports were heard. The Board resolved to modify the student media policy; to modify authority to establish and enforce a student code of conduct policy; to modify and retitle “The Code of Student Rights, Responsibilities and Conduct”; to modify the policy on the use of human participants; to modify the policy “Objectivity in Research – Avoidance of Conflicts of Interest and/or Commitment in Sponsored Research”; to confer faculty emeritus status; to modify the policy on the appointment of graduate assistants, graduate assistant interns, and teaching assistants; to authorize the recommendation of candidates for honorary degrees; to approve a bachelor of engineering degree in manufacturing engineering; to approve the college completion plan; to accept alumni engagement and WYSU memberships; to approve written notice of intent to renew the YSU-YSUF development services agreement; to modify the purchasing policy; to modify budget-deficit options applicable to excluded employees; to approve the institutional efficiency review as required by House Bill 64; to approve the annual operating budget for FY2017; to approve changes to tuition and fees for the 2016-17 academic and fiscal year; to modify and retitle the acceptance of loan property/courtesy car program policy; to modify the policy on licensing of University names and marks; to modify the policy of nepotism and potential conflicts in employment situations; to modify and retitle the policy on Distinguished Service Awards, Exempt Professional/Administrative Staff; to rescind the policy on Classified Exempt Distinguished Service Award; to modify the policy on the professional conduct of faculty, department chairpersons, and professional/administrative employees; to approve the selection of the position for Dean of the College of Creative Arts and Communication; to approve multiple-year contracts; to ratify personnel actions; and to authorize the conferral of emeritus status upon professional/administrative staff. The Board also passed a resolution in memory of the late trustee James Boyd Greene. Board officers were named and committee appointments made. Franklin S. Bennett, Jr. was unanimously reelected to serve as the Board secretary. en_US
dc.language.iso en_US en_US
dc.title June 15, 2016: 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