Digital.Maag Repository

December 6, 2018: Board of Trustees Regular Meeting Minutes

Show simple item record

dc.date.accessioned 2019-03-18T18:16:26Z
dc.date.accessioned 2019-09-01T14:31:25Z
dc.date.available 2019-03-18T18:16:26Z
dc.date.available 2019-09-01T14:31:25Z
dc.date.issued 2018-12-06
dc.identifier.uri http://hdl.handle.net/1989/13268
dc.description 161 p. en_US
dc.description.abstract Presented are the minutes of the 359th meeting of the Youngstown State University Board of Trustees. This was a regular meeting. President Tressel described the strategic planning process. Committee reports were heard. Ying (Joy) Tang (Psychology) described her research in psychological sciences. Rosemary (Rosie) Bresson (Junior, Theatre) described her theatrical performances and career goals. Laurencia (Lauren) Calai (Doctoral Student, Physical Therapy) described her work and community outreach experiences. Alicia Williamson (Senior, Social Work) described her work regarding survival of domestic violence. The Board resolved to modify the Request for Student Directory Information Policy; to modify the Hiring and Selection Process for full and Part-Time Faculty Policy; to modify the policy on the organization of instruction; to modify the policy on sabbatical leave for departmental chairpersons; to recognize the accreditation of the Civil and Construction Engineering Technology BSAS program, the Mechanical Engineering Technology AAS program, and the Mechanical Engineering Technology BSAS program; to approve the strategic planning process; to accept WYSU memberships; to accept standardized gift agreement for naming opportunity; to name the Ricchiuti Family Pavilion, Home of The Paula and Anthony Rich Center for Autism; to modify the policy on the selection of design professionals for university capital projects; to approve room and board rates, summer conference rates, and fees for University Housing, effective Summer/Fall Semesters 2019; to approve room rental rates for University Courtyard Apartments, effective Fall Semester 2019; to approve the 2018 Affordability and Efficiency Report; to approve interfund transfers; to renew and amend the Internal Audit Charter; to modify and retitle the Ensuring Board Oversight on Intercollegiate Athletics Policy; to ratify personnel actions – Athletics; to modify the policy on fringe benefits, excluded professional/administrative employees fee remission program; to rescind the Fringe Benefit, Non-Credit Continuing Education Fee Remission Policy; to modify the Fringe Benefit for Part-Time Faculty Policy; to modify and retitle the Workplace Violence, Threats, and Disruptive Behavior Policy; to modify the policy on background checks; to approve the policy on unscheduled leave; to approve the selection of an Associate Vice President and Chief Human Resources Officer; to approve the recruitment of staff to effectuate the mission of equity and inclusion and equal opportunity; to approve the recruitment of the Dean of Bitonte College of Health and Human Services; to ratify personnel actions – Faculty and P/A staff; and to approve the Second Presidential Employment Agreement Extension and Amendment with YSU President James P. Tressel. President Tressel recognized the passing of four individuals associated with YSU. en_US
dc.language.iso en_US en_US
dc.title December 6, 2018: 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