board of trustees - kent state university · web viewrichard marsh joe vitale lawrence pollock...

31
KENT STATE UNIVERSITY BOARD OF TRUSTEES MEETING March 12, 2014 Urban Conference Room Board Members Present KSU President’s Cabinet Virginia Albanese President Lester A. Lefton Stephen Colecchi Todd Diacon Margot J. Copeland Gregg Floyd Ralph Della Ratta Iris Harvey Dennis Eckart Greg Jarvie Alex Evans Edward Mahon Monique Menefee Joel Nielsen Richard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene Reed, Secretary CALL TO ORDER AND ROLL CALL Board Chair Jane Murphy Timken called the meeting to order at 8:02 a.m. in the Urban Conference Room. Trustee Stephen Colecchi called the roll, and a quorum was present. PROOF OF NOTICE

Upload: others

Post on 22-Mar-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

KENT STATE UNIVERSITYBOARD OF TRUSTEES MEETING

March 12, 2014Urban Conference Room

Board Members Present KSU President’s Cabinet Virginia Albanese President Lester A. LeftonStephen Colecchi Todd DiaconMargot J. Copeland Gregg FloydRalph Della Ratta Iris HarveyDennis Eckart Greg JarvieAlex Evans Edward MahonMonique Menefee Joel NielsenRichard Marsh Joe VitaleLawrence Pollock Willis WalkerJane Murphy Timken, Chair Charlene Reed, Secretary

CALL TO ORDER AND ROLL CALL

Board Chair Jane Murphy Timken called the meeting to order at 8:02 a.m. in the Urban Conference Room. Trustee Stephen Colecchi called the roll, and a quorum was present.

PROOF OF NOTICE

Chair Timken stated that public notification was given pursuant to state law and university policy.

EXECUTIVE SESSION

In accordance with Chapter 121.22, section G of the Ohio Revised Code, Chair Timken announced the Board had a need to meet in Executive Session for the purposes of: (i) considering the employment and compensation of a public employee or official [121.22(G) (1)]; (ii) considering the purchase of property for public purposes [121.22 (G) (2)]; and iii) conference with attorney for the public body concerning disputes involving the public body that are the subject of court action [121.22 (G)(3)].

Chair Eckart moved, seconded by Trustee Copeland, that the Board retire into Executive Session.

By virtue of a unanimous roll call vote, the Board adjourned into Executive Session. The session concluded at 9:12 a.m. and Chair Timken declared the meeting in recess.

Page 2: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 2

APPROVAL OF THE AGENDA

The Board reconvened for the business portion of the meeting at 10:35 a.m. in Urban Conference Room. Chair Timken noted that the agenda would be truncated due to weather concerns and that neither she nor the President would present a report. Chair Timken then asked if there were any other additions or corrections to the agenda. Hearing none, the agenda was approved by general consent.

DISPOSITION OF MINUTES

Chair Timken then asked if there were any corrections to the minutes of the meetings of December 4, 2013, December 16, 2013, and January 8, 2014. Hearing no corrections the minutes were approved by general consent.

PERSONNEL ACTIONS

Chair Timken asked President Lefton to present the personnel actions. President Lefton called on Provost Diacon to present the academic personnel actions and Interim Vice President Joe Vitale to present the non-academic personnel actions.

ACADEMIC PERSONNEL

Provost Diacon reported that the personnel actions to be considered at this meeting were routine and included the request for emeritus status for two faculty members. Of special note were the appointments of Dr. Beverly Warren, President, as professor with tenure in the School of Health Sciences effective July 1, and the appointment of Dr. Allan Boike, Dean of the College of Podiatric Medicine, as professor without tenure in the College of Podiatric Medicine, effective July 1.

NON-ACADEMIC PERSONNEL

Interim Vice President Vitale commented that all other non-academic actions were routine in nature.

ACTION: There were no objections to placing the personnel actions on the consent agenda.

EXTERNAL RELATIONS AND DEVELOPMENT COMMITTEE

Trustee Larry Pollock began his abbreviated report, noting that the External Relations and Development Committee met this morning to consider four management decision items, and to receive two reports on fundraising and the See You @ College initiative. After verifying that the proposed naming actions comply with university naming policy and procedures, the Committee recommended their approval.

Page 3: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 3

The naming actions are described in the resolutions below.

Resolution 2014-02

NAMING OF THE DAVID AND PEGGY EDMONDS BASEBALL AND SOFTBALL TRAINING FACILITY

WHEREAS, David B. Edmonds has provided the lead gift of $500,000 to the Department of Intercollegiate Athletics to name the indoor training facility at Schoonover Baseball Stadium; and

WHEREAS, the facility serves to provide baseball and softball student-athletes with appropriate pitching and hitting instruction in order to meet the demands of their various athletic pursuits; and

WHEREAS, the facility plays a key role in the success of the baseball and softball programs which in turn positively impacts the welfare of baseball and softball student-athletes; and

WHEREAS, David B. Edmonds is a 1980 graduate of Kent State University who lettered in baseball; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees, on behalf of the Department of Intercollegiate Athletics and the many current and future student-athletes who benefit from this valuable resource, expresses its sincere appreciation to David B. Edmonds; and

BE IT FURTHER RESOLVED, that the Kent State University Board of Trustees, in accordance with University policy, hereby names the indoor facility at Schoonover Baseball Stadium the David and Peggy Edmonds Baseball and Softball Training Facility in honor of his parents.

Resolution 2014-03

NAMING OF THE TOM AND BARBARA COLE FIELD

WHEREAS, Tom Cole has provided a gift of $100,000 to the Department of Intercollegiate Athletics to name the practice area inside the indoor training facility at Schoonover Baseball Stadium; and

WHEREAS, the facility practice area serves to provide baseball and softball student-athletes with appropriate pitching and hitting instruction in order to meet the demands of their various athletic pursuits; and

WHEREAS, the practice area plays a key role in the success of baseball and softball programs which in turn positively impacts the welfare of baseball and softball student-athletes; and

Page 4: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 4

WHEREAS, Tom Cole is a 1972 graduate of Kent State University who played baseball during his undergraduate years; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees, on behalf of the Department of Intercollegiate Athletics and the many current and future student-athletes who benefit from this valuable resource, expresses its sincere appreciation to Tom Cole; and

BE IT FURTHER RESOLVED, that the Kent State University Board of Trustees, in accordance with University policy, hereby names the practice area inside the indoor training facility at Schoonover Baseball Stadium the Tom and Barbara Cole Field.

Resolution 2014-04

NAMING OF FACILITIES WITHIN THE FORMER MAY PRENTICE HOUSE

WHEREAS, Kent State University faculty and staff, and Kent area community members, businesses, and foundations through their philanthropy are committed to improving the quality of life of residents, visitors, students, and customers of their community; and

WHEREAS, Kent State University faculty and staff, and Kent area community members, businesses, and foundations recognize that Kent State University provides high-quality learning opportunities; and

WHEREAS, Kent State University faculty and staff, and Kent area community members, businesses, and foundations recognize the university’s importance in town and gown relations, providing more than $96,000 in gifts and pledges to complete renovations of the exterior and interior of the former May Prentice house including the first floor entryway, the reading room, the director’s office, outreach manager’s office, a portion of the lower level community room writing wall, and front and rear porches; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees, on behalf of Kent State University and current and future students, poets, visitors, and schoolchildren who will benefit from this facility, memorializes the university’s sincere appreciation to the following Kent community leaders, university faculty and staff, and friends of the Wick Poetry Center for their generosity:

Hometown Bank and Howard Boyle The Woodward Foundation Dr. Judith Stitzel Dr. and Mrs. Paul Gaston

Page 5: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 5

Kent Displays, Inc. The Kim Sebaly Family Dr. Melody Tankersley et al

BE IT FURTHER RESOLVED, that the Kent State University Board of Trustees, in accordance with University policy, hereby names the following foyer, reading room, various offices, classroom space, and front and back porches in the May Prentice House on the Lester A. Lefton Esplanade:

Hometown Bank Foyer, Jo Woodward Reading Room Maggie Anderson Director’s Office Community Outreach Manager’s Office Kent Displays Writing Wall Tyler Lee Gaston Porch Maj Ragain Porch

Resolution 2014-05

NAMING OF FACILITIES AND AMENITIES WITHIN THE POETRY PARK

WHEREAS, Kent State University faculty and staff, and Kent area community members, businesses, and foundations through their philanthropy are committed to improving the quality of life of residents, visitors, students, and customers of their community and throughout northeastern Ohio; and

WHEREAS, Kent State University faculty and staff, and Kent area community members, and businesses recognize that Kent State University provides high-quality learning and engagement opportunities; and

WHEREAS, Kent State University faculty and staff, and Kent area community members, and businesses recognize the university’s importance in regional development and town and gown, providing more than $180,000 in gifts and pledges to create a green space and park with an interactive poetry exhibit, performance venue, and seating; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees, on behalf of Kent State University and current and future faculty, staff, students, poets, visitors, and merchants who will benefit from this facility, memorializes the university’s sincere appreciation to the following Kent community and business leaders, university faculty and staff, and friends of the Wick Poetry Center for their generosity:

Klaben Family and Klaben Auto Stores

Page 6: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 6

Mrs. Carol Gould Ron and Joan Burbick Dr. and Mrs. Jerry Feezel Drs. William and Ann Hildebrand Dr. and Mrs. Raymond Craig David Hassler Donald Hassler III Elizabeth Casale Ellis United Church of Christ, Kent, Ohio Pauline Thornton and friends of the late James Thornton

BE IT FURTHER RESOLVED, that the Kent State University Board of Trustees, in accordance with University policy, hereby names the following walkways and defining wall, amphitheatre, interactive poetry exhibit, and six benches in the Poetry Park on the Lester A. Lefton Esplanade:

Klaben Family Pathways Albert and Rosaline Klaben Gateway Professor Edwin Gould Amphitheater Joan and Ron Burbick Outdoor Gallery The Hildebrand and Craig Families Bench The Dr. Jerry and Janelle Feezel Bench

In Memory of Diana Cain Hassler, a Gift of her sons, David and Donald III

In Memory of Ottavio Casale In Memory of James Thornton A Gift of United Church of Christ, Kent, Ohio

With that, Trustee Pollock concluded his report.

ACTION: There were no objections to placing the management decision items on the consent agenda.

Chair Timken then called on Trustee Dennis Eckart to give the report of the Academic Excellence and Student Success Committee.

ACADEMIC EXCELLENCE AND STUDENT SUCCESS COMMITTEE

Trustee Eckart stated that the Academic Excellence and Student Success Committee considered seven management decision items and five information items. The recommendations were reviewed and approved through the appropriate faculty and college committees, the Educational Policies Council and Faculty Senate, and carried the endorsement of the Provost and the President.

Page 7: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 7

CONFERRAL OF DEGREES – DECEMBER 2013

The first item was the conferral of degrees awarded in December 2013.

Resolution 2014-06

CONFERRAL OF DEGREES, FALL 2013

WHEREAS, Section 3341.05 of The Revised Code of Ohio provides that "...On the recommendation of the (KSU) faculty, the (KSU) Board of Trustees may confer such honorary and academic degrees as are customarily conferred by colleges and universities in the United States..."; and

WHEREAS, the Faculties, Deans and Directors of Kent State University's Colleges and Schools recommend that appropriate degrees be conferred on those Kent State students who completed – during the period August 18, 2013, to December 14, 2013 – the various requirements of the respective programs of study they pursued; and

WHEREAS, the University has recognized completion of said programs of study by awarding diplomas as appropriate at a suitable time, during the period cited, upon such persons listed in the accompanying Summary of Candidates for Degrees; now, therefore,

BE IT RESOLVED that the Kent State University Board of Trustees hereby confirms the conferral of their respective degrees upon those persons who have been officially recorded by the Kent State University Registrar as having completed the requirements during said period August 18, 2013, to December 14, 2013.

REVISION IN NAME OF THE DEPARTMENT OF PSYCHOLOGY TO THE DEPARTMENT OF PSYCHOLOGICAL SCIENCES

The Committee also recommended approval of the revision of the name of the Department of Psychology to the Department of Psychological Sciences.

Resolution 2014-07

REVISION OF THE NAME OF THE DEPARTMENT OF PSYCHOLOGY TO THE DEPARTMENT OF PSYCHOLOGICAL SCIENCES

WHEREAS, the College of Arts and Sciences seeks approval for the Department of Psychology to be renamed the Department of Psychological Sciences; and

Page 8: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 8

WHEREAS, the revised name better reflects current industry practice of referring to psychology as a science field and more accurately reflects the nature of the discipline; and

WHEREAS, the proposed change will not affect the quality of programs offered, the quality of current faculty, or the unit’s administrative structure; and

WHEREAS, the proposed name revision has been reviewed and approved by the appropriate college faculty and curriculum committees, the Educational Policies Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the revision of the name of the Department of Psychology to the Department of Psychological Sciences, effective July 1, 2014.

ESTABLISHMENT OF THE AGRIBUSINESS MAJOR WITHIN THE BACHELOR OF SCIENCE DEGREE

Next, establishment of an Agribusiness major within the Bachelor of Science degree, to be offered initially at Kent State University at Tuscarawas, was considered.

Resolution 2014-08

ESTABLISHMENT OF THE AGRIBUSINESS MAJOR WITHIN THE BACHELOR OF SCIENCE DEGREE

WHEREAS, the Regional College and Kent State University at Tuscarawas seek approval of the establishment of the Agribusiness major within the Bachelor of Science degree; and

WHEREAS, the proposed major will initially be offered at Kent State University at Tuscarawas with the opportunity for future expansion to other campuses; and

WHEREAS, the major will meet the agribusiness industry’s needs for professionals and entrepreneurs in the rapidly changing agribusiness industry; and

WHEREAS, need for this new degree program is supported by agencies including the U.S. Department of Agriculture Farm Service Agency, local economic development councils, Farm Credit Services, and the Soil and Water Conservation District; and

WHEREAS, the proposed major has been reviewed and approved by the appropriate college faculty and curriculum committee, the Educational Policies

Page 9: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 9

Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the establishment of the Agribusiness major within the Bachelor of Science degree, effective Fall 2014.

CONSOLIDATION OF THE FRENCH, GERMAN, RUSSIAN, AND SPANISH TRANSLATION MAJORS INTO THE TRANSLATION MAJOR WITHIN THE BACHELOR OF SCIENCE DEGREE

The Committee reviewed and recommended the consolidation of the French, German, Russian and Spanish Translation majors into a single Translation major within the Bachelor of Science degree.

Resolution 2014-09

CONSOLIDATION OF THE FRENCH, GERMAN, RUSSIAN, AND SPANISH TRANSLATION MAJORS INTO THE TRANSLATION MAJOR

WITHIN THE BACHELOR OF SCIENCE DEGREE

WHEREAS, the Department of Modern and Classical Language Studies in the College of Arts and Sciences seeks approval to consolidate the French Translation, German Translation, Russian Translation, and Spanish Translation majors within the Bachelor of Science degree; and

WHEREAS, the four majors will be combined to form the Translation major, with concentrations in French, German, Russian and Spanish; and

WHEREAS, the proposed consolidation and curricular changes will create more flexibility in electives allowing students to move through the program more quickly; and

WHEREAS, the proposed change will not affect other programs, course offerings, faculty, or students; and

WHEREAS, the proposed name revision has been reviewed and approved by the appropriate college faculty and curriculum committees, the Educational Policies Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the consolidation of the French, German, Russian, and Spanish Translation majors into the Translation major within the Bachelor of Science degree, effective Fall 2014.

Page 10: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 10

REACTIVATION AND REVISION IN NAME OF THE JUSTICE STUDIES MAJOR TO THE CRIMINOLOGY AND CRIMINAL JUSTICE MAJOR WITHIN THE MASTER OF ARTS DEGREE

The Committee recommended Board approval of the reactivation and revision in name of the Justice Studies major to the Criminology and Criminal Justice major within the Master of Arts degree.

Resolution 2014-10

REACTIVATION AND REVISION IN NAME OF THE JUSTICE STUDIES MAJOR TO THE CRIMINOLOGY AND CRIMINAL JUSTICE MAJOR

WITHIN THE MASTER OF ARTS DEGREE

WHEREAS, the Department of Sociology and the College of Arts and Sciences seek approval of the reactivation and revision in name of the Justice Studies major to the Criminology and Criminal Justice major within the Master of Arts Degree; and

WHEREAS, the Justice Studies major was inactivated in 2013 due to lack of enrollment and loss of faculty when the Justice Studies department was disbanded; and

WHEREAS, the proposed Criminology and Criminal Justice major will be offered fully online, addressing demand established for online degrees in this subject area; and

WHEREAS, the Department of Sociology now has the resources and staffing to support this program; and

WHEREAS, the proposed change will not negatively impact other programs, course offerings, faculty, or students; and

WHEREAS, the proposed name revision has been reviewed and approved by the appropriate college faculty and curriculum committees, the Educational Policies Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the reactivation and revision in name of the Justice Studies major to the Criminology and Criminal Justice major within the Master of Arts degree, effective Fall 2014.

REVISION IN NAME OF ELECTRONIC MEDIA MAJOR TO THE DIGITAL PRODUCTION MAJOR WITHIN THE BACHELOR OF SCIENCE DEGREE

Page 11: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 11

It was proposed that trustees approve the revision in name of the Electronic Media major to the Digital Production major within the Bachelor of Science degree.

Resolution 2014-11

REVISION IN NAME OF THE ELECTRONIC MEDIA MAJOR TO THE DIGITAL MEDIA PRODUCTION MAJORWITHIN THE BACHELOR OF SCIENCE DEGREE

WHEREAS, the College of Communication and Information seeks approval of revision in name of the Electronic Media major to the Digital Media Production major within the Bachelor of Science Degree; and

WHEREAS, the revised name better reflects current technology used in all forms of electronic media; and

WHEREAS, the proposed change will not affect other programs, course offerings, faculty, or students; and

WHEREAS, the proposed name revision has been reviewed and approved by the appropriate college faculty and curriculum committees, the Educational Policies Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the revision in name of the Electronic Media major to the Digital Media Production major within the Bachelor of Science degree, effective Fall 2014.

INACTIVATION OF THE VISUAL COMMUNICATION DESIGN MAJOR

The Committee also recommended that the Visual Communication Design major within the Bachelor of Science and combined Bachelor of Science/Master of Arts degrees.

Resolution 2014-12

INACTIVATION OF THE VISUAL COMMUNICATION DESIGN MAJORWITHIN THE BACHELOR OF SCIENCE AND

COMBINED BACHELOR OF SCIENCE/MASTER OF ARTS DEGREES

WHEREAS, the College of Communication and Information has recommended the inactivation of the Visual Communication Design major within the Bachelor of Science and combined Bachelor of Science/Master of Arts degrees; and

WHEREAS, admissions to the program have been suspended for the past two years due to lack of enrollment; and

Page 12: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 12

WHEREAS, the School of Visual Communication Design will continue to offer Visual Communication Design majors within the Bachelor of Arts and Bachelor of Fine Arts degrees, as well as Master of Arts and Master of Fine Arts graduate degree programs; and

WHEREAS, the proposed inactivation of the existing major has been reviewed and approved by the appropriate college faculty and curriculum committees, the Educational Policies Council, and the Faculty Senate, and also carries the endorsement of the Provost and the President; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the inactivation of the Visual Communication Design major within the Bachelor of Science and combined Bachelor of Science/Master of Arts degrees, effective Fall 2014.

With that, Trustee Eckart concluded his report.

ACTION: There were no objections to placing the management decision items on the consent agenda.

Chair Timken asked Trustee Marsh to give the Audit and Compliance Committee report.

AUDIT AND COMPLIANCE COMMITTEE

Trustee Marsh stated that the Committee met by phone this morning with representatives from the external auditing firm of Plante & Moran. He stated that the firm presented an outline of the audit activities that will be performed as part of the university’s fiscal year 2014 audit.

Trustee Marsh noted that the Committee reviewed the second quarter report of the fiscal year 2014 Internal Audit Plan and noted the actual hours were slightly more than budgeted due in part to unscheduled audit requests.

With that, Trustee Marsh concluded the Audit and Compliance Committee report.

Chair Timken then called on Trustee Stephen Colecchi to give the Finance and Administration Committee report.

FINANCE AND ADMINISTRATION COMMITTEE

Trustee Colecchi noted that the Committee considered eight management decision items in addition to routine information items that are prepared by the administration for each meeting of the Board of Trustees.

Page 13: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 13

APPROVAL OF TUITION AND FEES, COLLEGE OF PODIATRIC MEDICINE

Chair Colecchi reported that the Committee had reviewed and endorsed recommended changes in tuition and fees for the College of Podiatric Medicine for the coming academic year. He noted that the College begins its classes in May, necessitating board action on the proposed fees at this time.

Resolution 2014-13

APPROVAL OF TUITION AND FEESCOLLEGE OF PODIATRIC MEDICINE

2014-2015 ACADEMIC YEAR

WHEREAS, the Board of Trustees is responsible for approving fees for instruction and other education services and also is authorized to establish special purpose fees and charges for services and benefits provided to students; and

WHEREAS, the College of Podiatric Medicine (KSUCPM) operates under a different academic calendar than the rest of the university and billing for fall semester occurs in the spring prior to the next Board of Trustees meeting; and

WHEREAS, tuition for KSUCPM is not subject to the tuition increase limitations set forth in the State’s budget bill; and

WHEREAS, additional resources are needed in a number of areas to preserve academic program quality and services to students, provide additional resources for student financial aid, repair and maintain academic rooms and facilities and fund unique costs associated with certain courses, services and academic programs; and

WHEREAS, proposed changes to KSUCPM tuition and fees have been reviewed extensively by university staff including executive officers, to ensure that all are in the appropriate amounts and are necessary to protect program quality; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the attached schedule of fees to be effective with the 2014-15 academic year.

APPROVAL OF ROOM AND BOARD RATES, EFFECTIVE FALL 2014

In order to support continuing renovations and projected cost increases, room and board rates were recommended to increase at a combined rate of 3.9%. The Committee reviewed the proposed rates and recommended approval by the Board of Trustees.

Page 14: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 14

Resolution 2014-14

APPROVAL OF ROOM AND BOARD RATESEFFECTIVE FALL 2014

WHEREAS, it is the intent of Kent State University to operate its residence halls and dining programs on a self-sufficient basis; and

WHEREAS, the residence hall and dining programs are intended to provide quality services at a reasonable price that is competitive in the marketplace; and

WHEREAS, the Kent State University Board of Trustees has an interest and responsibility regarding the quality and affordability of housing on the Kent Campus; and

WHEREAS, increasing costs of operations necessitate a fee adjustment to preserve and improve residence housing offerings; and

WHEREAS, it is recommended by housing and dining management that the standard double-room rate be increased by 3.95%, and the basic board rate be increased by 3.83%, resulting in a combined increase in the standard undergraduate room and board rate of 3.90%; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby approves the attached schedule of room and board rates effective for Fall 2014.

ESTABLISHMENT OF UNIVERSITY POLICY REGARDING ON-CAMPUSACTIVITIES INVOLVING MINORS

Two proposed changes in university policies came before the Committee, one of which was recommended for Board approval at this time: establishment of a university policy regarding on-campus activities involving minors, Chair Colecchi reported.

He asked that consideration of a second policy recommendation—the establishment of a university policy regarding authorization of agreements to purchase goods and/or services and the reporting of purchasing activity—be deferred to the Board’s next regular meeting to allow for further discussion.

Resolution 2014-15

ESTABLISHMENT OF UNIVERSITY POLICY 3342-5-18 REGARDING ON–CAMPUS ACTIVITIES INVOLVING MINORS

WHEREAS, the Kent State University Board of Trustees has fiduciary responsibility and authority over activities involving minors at Kent State University; and

Page 15: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 15

WHEREAS, there currently is no formal policy in the Kent State University policy register setting forth the procedures to be implemented for the protection of minors participating in programs that occur on campus or programs under the control or direction of university personnel; and

WHEREAS, the Board of Trustees wishes to codify the requirements placed on university programs and personnel working with minors to ensure their protection, fulfill the university’s obligations mandated by law, and provide the best experience for minors participating in Kent State University on-campus programs; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees establishes University Policy 3342-5-18 Regarding On-Campus Activities Involving Minors.

APPROVAL OF RENOVATIONS AND ADDITION FOR THE CENTER FORVISUAL ARTS

The Committee has reviewed and recommended approval of renovations and an addition to the Center for Visual Arts complex, Chair Colecchi reported. Details of the project are included in the resolution below.

Resolution 2014-16

APPROVAL OF RENOVATIONS AND ADDITION FOR THE CENTER FOR THE VISUAL ARTS (SCHOOL OF ART)

WHEREAS, at its September 12, 2012 meeting, the Kent State University Board of Trustees approved construction of a new facility for the School of Art as a prioritized project within the Foundations of Excellence, Building the Future initiative; and

WHEREAS, a location and building structure has been developed and endorsed by the Joint Project Oversight Committee; and

WHEREAS, the design team determined the most economical solution was to renovate the existing Van Deusen Hall, renovate the existing Art Annex (former university heating plant), and connect the two buildings with a new addition; and WHEREAS, the proposed facility will be known as “the Center for the Visual Arts” and be approximately 115,000 gross square feet, consisting of 77,000 square feet of renovated space and 38,000 square feet of new construction; and

WHEREAS, the project will provide space for classrooms, studios, galleries, and faculty offices and consolidate the Art programs from six buildings into one; and

Page 16: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 16

WHEREAS, bond revenue not to exceed $33.58 million will be required for this project; and

WHEREAS, the design, bidding, and construction of this project will follow all state laws and regulations; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees, hereby authorizes the Senior Vice President for Finance and Administration to proceed with the project in accordance with University Policy 3342-7-04.

APPROVAL OF HVAC REPLACEMENT AND STUDENT ROOM IMPROVE-MENTS FOR BEALL, MCDOWELL, DUNBAR, AND PRENTICE HALLS

Chair Colecchi asked trustees to consider the Committee’s recommendation of continued improvements to university residence hall facilities.

Resolution 2014-17

APPROVAL OF HVAC REPLACEMENT AND STUDENT ROOM IMPROVEMENTS FOR BEALL, MCDOWELL, DUNBAR,

AND PRENTICE HALLSWHEREAS, Kent State University completed a master residence hall facilities improvement plan and has completed improvements during the past three years; and

WHEREAS, the university continues to follow this master plan with a phased replacement and upgrade to the heating, air conditioning and ventilation systems within four residence halls - Beall, McDowell, Dunbar, and Prentice; and

WHEREAS, the project will involve the enhancement of student living space with new floor and wall finishes and new furniture systems; and

WHEREAS, the renovations will be supported with $15.8 million in residence hall capital reserves ($6 million in FY 2015 and $9.8 million in FY 2016); and

WHEREAS, the design, bidding, and construction of this project will follow all state laws and regulations; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby authorizes the Senior Vice President for Finance and Administration to proceed with this project in accordance with University Policy 3342-7-04.

APPROVAL OF VERDER HALL BATHROOM REHABILITATION

The Committee also proposed approval of rehabilitation of bathrooms in Verder Hall.

Page 17: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 17

Resolution 2014-18

APPROVAL OF VERDER HALL BATHROOM REHABILITATION

WHEREAS, preserving a quality residential environment is a priority for Kent State University; and

WHEREAS, major repairs will continue to be necessary for many of the aging residential facilities; and

WHEREAS, $2.5 million has been designated within the capital reserve funds for Residence Services to completely rehabilitate the student toilet and shower rooms in Verder Hall to help extend the life of this building; and

WHEREAS, the renovation would include improvements to all finishes and fixtures, and upgrades to the mechanical, electrical, and lighting systems associated with the toilet and shower rooms; and

WHEREAS, the design, bidding, and construction of this project will follow all state laws and regulations; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby authorizes the Senior Vice President for Finance and Administration to proceed with the design of this project in accordance with University Policy 3342-7-04 and to authorize the construction of the project.

CONSIDERATION OF PROPERTY MATTERS

Senior Vice President Gregg Floyd explained the resolution seeking approval of the construction of a new facility to consolidate the Division of Institutional Advancement, the Kent State University Foundation, and the Alumni Association. The desired location is the former DuBois Bookstore property at the corner of Lincoln and Summit streets.

Chair Colecchi said this was an exciting project, which had been discussed at length by the Joint Project Oversight Committee (JPOC) and had the endorsement of the Finance and Administration Committee. The resolution allows Vice President Floyd to proceed with planning. As the planning and negotiations progress, additional matters will come back to the Board for consideration as required by university policies, he said.

Resolution 2014-19

APPROVAL OF NEW BUILDING FOR INSTITUTIONAL ADVANCEMENT

WHEREAS, the Division of Institutional Advancement currently is located in three separate facilities distributed across the Kent campus; and

Page 18: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 18

WHEREAS, the current foundation building is under contract to be sold as a part of a real estate exchange agreement with Delta Upsilon; and

WHEREAS, the proposed new facility will provide a dynamic new home for the division and will include both interior and exterior gathering and event spaces, offices and conference rooms and all support spaces needed for the programs; and

WHEREAS, the Kent State University Foundation Board of Directors will consider a sublease of a portion of this constructed space; and

WHEREAS, the portion of the facility attributable to the Alumni Association will be financed through existing university funds; and

WHEREAS, the desired location of this building is the former Dubois Bookstore property that currently is under lease with a purchase option to the university by the Portage County Port Authority; and

WHEREAS, the university has determined that the most favorable approach is to partner with the Port Authority to construct the building and enter into a similar lease for these improvements; now, therefore,

BE IT RESOLVED, that the Kent State University Board of Trustees hereby authorizes the Senior Vice President for Finance and Administration to proceed with the project in accordance with University Policy 3342-7-04, with the understanding that this authorization is contingent upon the Kent State University Foundation Board of Directors approving the sublease referenced in item (3) below; and is further authorized to do the following:

(1) enter into a construction agency agreement with the Port Authority to oversee and facilitate construction of the building; and (2) negotiate and identify funding for a long-term lease of the building improvements, with an option to purchase; and

(3) enter into a sublease of approximately sixty-one percent (61%) of the building to the Kent State University Foundation.

With that, Trustee Colecchi concluded the report of the Finance and Administration Committee.

ACTION: There were no objections to placing the management decision items on the consent agenda.

ACTION: Trustee Eckart moved, seconded by Trustee Della Ratta, that the consent agenda be approved. There were no objections. The motion passed.

Page 19: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 19

NEW BUSINESS

RESOLUTION OF APPRECIATION TO THE PRESIDENTIAL SEARCH COMMITTEE

Chair Timken then presented a resolution of appreciation honoring the Presidential Search Committee. Chair Timken thanked members for their outstanding service and dedication to the university. She presented the resolution to those members in attendance, including Dr. Paul Farrell, Dr. Ronald Fowler, Dr. Thomas Janson, Joel Nielsen, Dr. Deborah Spake, Chair Richard Marsh and Vice Chair Dennis Eckart.

Resolution 2014-20

RESOLUTION OF APPRECIATION TO THE PRESIDENTIAL SEARCH COMMITTEE

WHEREAS, Dr. Lester A. Lefton announced his intention to retire as President of Kent State University, effective June 30, 2014; and

WHEREAS, a 17-member Presidential Search Committee was formed on August 8, 2013, and charged with conducting a national search for Kent State’s 12th president; and

WHEREAS, members of the faculty, students, staff, alumni and the community serving on this body were: Michael Allen, Richard Coe, Dr. Paul Farrell, Dr. Ronald Fowler, Dr. Lee Fox-Cardamone, Dr. Thomas Janson, Dr. C. Owen Lovejoy, Joel Nielsen, Amish Patel, Dr. Susan Roxburgh, David Ruller, Maria Schneider, Dr. Deborah Spake, Dr. Susan Stocker, and Dr. Jerry Sue Thornton; and

WHEREAS, the Board is grateful to trustees Richard Marsh and Dennis Eckart, who respectively served as chair and vice chair of the search committee, and to Board Chair Jane Timken for their leadership on its behalf; and

WHEREAS, the committee devoted substantial time, effort and energy to its charge, seeking the engagement of the Kent State family in identifying the attributes, skills and vision the next president should possess as well as the opportunities and challenges for the future leadership of the university; and

WHEREAS, thanks to the committee’s outstanding service, the search reached a successful conclusion that will be recorded as a significant event in university history, with the Board’s appointment of Dr. Beverly J. Warren on January 8, 2014; now, therefore,

Page 20: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 20

BE IT RESOLVED, that the Board of Trustees expresses deep gratitude to members of the Presidential Search Committee for their exemplary service and dedication to Kent State University and wishes them continued success.

ACTION: Trustee Timken moved, seconded by Trustee Albanese, that the resolution be approved. There were no objections. The motion passed.

EVALUATION OF THE PRESIDENT

On behalf of the Board, Chair Timken presented an additional item of new business: the annual evaluation of President Lester A. Lefton.

She remarked that each year the Board of Trustees evaluates the performance of the president, and by extension that of Kent State as a whole, in meeting or progressing toward a set of mutually agreed-upon goals. This is one of the Board’s fundamental and non-delegable duties.

Trustees have completed this year’s evaluation, and she said she was pleased to report that the results were very positive. Trustees are extremely proud of Kent State’s progress under President Lefton’s leadership. Kent State is the first choice among Northeast Ohio universities and is a major contributor to the public good in our region, state, nation, and the world, she said.

This year, and for the past seven years, President Lefton has delivered on his primary goal – ensuring in every way possible that the university improves retention and develops the quality experiences and facilities that are appropriate for the aspirations of its students, she said.

During the evaluation trustees described President Lefton as visionary and methodical, and he’s raised the bar on all fronts, she noted. Board members believe his tenure will be remembered as a dynamic time for Kent State.

Chair Timken remarked that trustees and the president together – this year, and for the past seven years – have developed a new value proposition for Kent State. Enrollment has grown (by more than 26%) and Kent State has raised its profile as a university of choice, which have been instrumental to its academic and financial health, she said.

In terms of annual results, during the year Kent State has made excellent progress against its strategic plan. Ground has been broken, academic programs have advanced, national recognition earned for town-gown partnerships and diversity, the esplanade completed, new high marks achieved in distance learning courses and enrollments, and Kent State and Kent have developed as global enterprises, she said. The university brought in a record freshman class, the highest enrollment ever on the Kent campus, and retention increased. It has been a very good year for Kent State, she noted.

Page 21: Board of Trustees - Kent State University · Web viewRichard Marsh Joe Vitale Lawrence Pollock Willis Walker Jane Murphy Timken, Chair Charlene CALL TO ORDER AND ROLL CALL Board Chair

Kent State UniversityBoard of Trustees MeetingMarch 12, 2014Page 21

On behalf of the Board, she thanked President Lefton for his leadership and moved approval of the resolution below.

Resolution 2014-21

EVALUATION OF THE PRESIDENT

WHEREAS, each year the Board of Trustees evaluates the performance of the President, and by extension that of the university as a whole, in meeting or progressing toward a set of mutually agreed-upon goals; and

WHEREAS, the Board recognizes President Lefton’s outstanding contributions to the well-being and advancement of Kent State, finding that he has met 2013-14 expectations in his performance review conducted by the Board; now, therefore,

BE IT RESOLVED, that pursuant to his employment agreement as approved May 14, 2013, he is awarded the full value of his performance bonus, effective July 1, 2014; and that his employment, with all terms and conditions, shall continue as previously authorized by the Board of Trustees.

ACTION: Trustee Copeland moved, seconded by Trustee Albanese, that the resolution be approved. There were no objections. The motion passed.

APPOINTMENT OF NOMINATING COMMITTEE

Chair Timken announced the appointment of the nominating committee: Trustees Virginia Albanese, Margot Copeland, and Larry Pollock. She asked the committee to bring forth nominations for 2014-2015 officers at the Board’s next regular business meeting.

With that, Chair Timken announced there was no additional business to come before the board.

ADJOURNMENT

Chair Timken announced that the next regular business meeting of the Board of Trustees would occur May 28, 2014, at the Kent Campus in Kent, Ohio. On motion duly made and approved, the meeting was adjourned at 11:08 a.m.