SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

Similar documents
MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees.

BOARD OF REGENTS POLICY

B. Composition of the Board of Regent Emeritus Status.

Governance & Policy Committee

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

The Gold Book: Bylaws of the Kentucky State University Board of Regents

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

O P E N M E E T I N G N O T I C E

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC.

BOARD OF REGENTS POLICY

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

MT. SAN ANTONIO COLLEGE ASSOCIATED STUDENTS CONSTITUTION

O P E N M E E T I N G N O T I C E

ROOSEVELT UNION FREE SCHOOL DISTRICT

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

TEXAS SOUTHERN UNIVERSITY

Fullerton Community Nursery School BY-LAWS

SOUTH DAKOTA BOARD OF REGENTS. Planning and Resource Development ******************************************************************************

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

BOARD OF TRUSTEES OF THE UNIVERSITY OF OREGON RESOLUTION AMENDING THE POLICY ON BOARD COMMITTEES

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

Revised UFS Constitution and Bylaws Approved , , ,

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

O P E N M E E T I N G N O T I C E

The Constitution of the Student Government Association. of Dalton State College

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

UNT SGA 48 th Student Senate Spring 2018 Session Cole & Umeh Administration Wednesday, January 31, 2018

The Constitution of the MWSU Graduate Student Association PREAMBLE

Constitution of the Student Government Association

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

CONSTITUTION AND BY-LAWS Of Zeta Phi Beta Sorority, Incorporated Kappa Sigma Chapter PREAMBLE. ARTICLE I Name

Diné College Board of Regents Meeting Minutes

Meyerhoff Alumni Advisory Board Bylaws

Issued 2/28/88 Revised 12/10/12. Illini Union Board Bylaws. The name of this body shall be the Illini Union Board (herein also referred to as IUB).

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee

~tate of Z!rennessee

CONSTITUTION. Labovitz School of Business and Economics. University of Minnesota Duluth. Approval: Approved by the LSBE Senate

Constitutional Bylaws

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Constitution. of the. Student Government Association. of the. University of Wisconsin-Stevens Point

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

Dalton State College Circle Bylaws

LEBANESE AMERICAN UNIVERSITY BYLAWS

CONSTITUTIONAL REQUIRMENTS

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

BYLAWS OF THE CAMPUS RECREATION ADVISORY BOARD

2. To promote awareness of affiliate organizations, NPHC, and Elon University Greek Life

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: March 8, Genell Anderson. Christopher Anglin.

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

Black Law Students Association. The University of North Carolina at Chapel Hill School of Law

Bylaw: /107. In order to be a well-defined representative body, the ASEWU Council Representatives shall be made up of nine (9) positions.

Senior Class Committee Constitution

On 5 December 1987, the Board of Trustees voted unanimously to amend the Articles of Organization as follows:

Board of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

College of Nursing Student Organization Masters of Science in Nursing (MSN) Clinical Nurse Leader (CNL) Program Bylaws Georgia Regents University

Constitution of the. Associated Students. College. Southern Nevada

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

THE UNIVERSITY OF MEMPHIS BYLAWS

Information Technology Professionals Association Constitution

OPERATING PROCEDURES

Article I Name The name of this body shall be the University of Baltimore Staff Senate.

Steele Canyon High School. Athletic Booster Club. By-Laws

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

BYLAWS OF THE UNIVERSITY OF SOUTHERN CALIFORNIA. Amended. October 10, 2018

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

ASI BOARD OF DIRECTORS STANDING RULES

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN )

Revised UFS Constitution and Bylaws Approved , , , , ,

HARRIS-STOWE STATE UNIVERSITY

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Transcription:

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS Thursday, June 7, 2018 1:00 p.m. Carl M. Hill Student Center Ballroom Kentucky State University Frankfort, Kentucky 40601 I. Call to Order MINUTES ******************** Chairperson Elaine Farris, Ed.D. called the meeting to order at 1:00 p.m. II. Roll Call President M. Christopher Brown II, Ph.D. conducted roll call: Regent Ron Banks Regent Mindy Barfield, Esq. Regent Karen Bearden, Ph.D. Regent Onaje Cunningham Regent Elaine Farris, Ed.D. Regent Derrick Gilmore Regent Paul Harnice, Esq. Regent Dalton Jantzen Regent Elgie McFayden, Ph.D. Regent Syamala H. K. Reddy, M.D. Regent Roger Reynolds Absent Absent Absent Eight (8) Regents were in attendance; a quorum was established. III. Adoption of the Agenda Chairperson Farris made an amendment to the Agenda, deleting item number VII (G) (1) (a) (ii), the contract for dining services. MOTION by Regent Reynolds: Move the Board to amend the Agenda and accept it as written. IV. Opening Remarks Chairperson Farris gave her opening remarks.

V. Approval of Minutes Move to approve the minutes of the April 16, 2018, Special Meeting of the Board of Regents Meeting. VI. President s Quarterly Report President Brown presented his Quarterly Report. VII. Committee Areas A. Academic Affairs 1. Action Items a. Revision of Faculty Handbook Tenure and Promotion Policy for CAFSSS Move the Board to approve the Revision of Faculty Handbook Tenure and Promotion Policy for CAFSSS. Seconded by Regent Farris and passed without dissent. b. Faculty Evaluations Resolution Move the Board to approve the Faculty Evaluations Resolution. c. Recommendation of Dr. Gashaw Lake for Professor Emeritus Move the Board to approve Professor Emeritus Status to Dr. Gashaw Lake. d. Acceptance of Green Ribbon Commission Report Move the Board to accept the Green Ribbon Commission Report. e. Affirmation of Academic Program Closures Move the Board to approve the closure of Africana Studies, Fine Studio Arts, Public Administration at the Baccalaureate level only, and Spanish as a degree.

f. Academic Growth and Innovation Structure MOTION by Regent Farris: Move the Board to accept the Academic Growth and Innovation Structure Initiatives. g. Creation of Center for Economic Education and Financial Literacy Move the Board to accept the creation of Center for Economic Education and Financial Literacy 2. Informational Items President Brown gave an update on Tenure and Promotion Cases and the Southern Association of College and Schools Commission Submissions. B. Enrollment Management and Brand Identity 1. Informational Items Ms. Clara Ross Stamps, Vice President for Enrollment Management and Brand Identity, presented the Quarterly Media and Brand Identity Report, the Thorobred of the Month Program, and the Public Engagement and Community Outreach Update. Dr. Thomas Calhoun, Vice President for Student Engagement and Campus Life, presented the Fall 2018 Admissions Update. C. Finance and Administration 1. Action Items a. Certificate of Resolution for Authorization to Sign Agreements with Fifth Third Bank Move the Board to execute the Certificate of Resolution for Authorization to Sign Agreements with Fifth Third Bank b. Fiscal Year 2017 Audit Move the Board to approve the Fiscal Year 2017 Audit.

c. 2018-19 and 2019-20 Tuition and Fees MOTION by Regent Reynolds: Move the Board to approve the 2018-19 and 2019-20 Tuition and Fees. d. Thorobred Promise Tuition Program Move the Board to approve the Thorobred Promise Tuition Program. e. Budget for FY 2019 and FY 2020 Move the Board to approve the Fiscal Year 2019 Budget and the Fiscal Year 2020 Budget. f. Per Diem Rate Move the Board to approve the Per Diem Rate for faculty and staff. g. Reinstatement of Sick Leave Credit with KTRS Move the Board at this time to not approve the Reinstatement of Sick Leave Credit with KTRS with the proviso that the issue will be reviewed every year. h. Emergency Generator Project Move the Board to approve the Emergency Generator Replacement Project with the estimated cost of $300,000.00 and if there is an overrun, it is brought back to the Board s attention. i. Initiation of Energy Performance Contract Process Move the Board to approve the Initiation of Energy Performance Contract Process.

j. Campus Master Plan Project Move the Board to approve the Campus Master Plan Project. k. Approval to Transition to Synthetic Grass Athletic Field MOTION by Regent Banks: Move the Board to approve the Transition to Synthetic Grass Athletic Field. Chairperson Farris publicly noted that the cost of this project will not come from general funds. l. Campus Roof Evaluation and Repair Move the Board to approve the Campus Roof Evaluation and Repair Process. m. Design Study for Shauntee Hall Move the Board to approve the Design Study for Shauntee Hall. n. Memorandum of Agreement for Pedestrian Bridge Move the Board to approve the Memorandum of Agreement for the Pedestrian Bridge. o. Endowment Spending Policy Approval to begin expending income from the endowment beginning with the 2018-2019 fiscal year as directed by the original donors, for scholarships, endowed professorships, and other directed activities with a spending authority of 4.8% of the market value of the endowment. p. Five Year Staff Holiday Schedule

Move the Board to approve the Five Year Staff Holiday Schedule. q. Authorization for Voluntary Separation Incentive Program Move the Board for authorization for the Authorization for Voluntary Separation Incentive Program. 2. Informational Items President Brown gave updates on the ADP Payroll Conversion, Banner, Campus Facilities and Priorities, and Kentucky State University Foundations. D. Institutional Advancement and Alumni Relations 1. Informational Items Ms. LouAnn Atlas and Ms. Betty Rapp, representatives of Fifth Third Bank, presented the Fifth Third Bank Semiannual Endowment Report. Ms. Francene Gilmer, M.Ed, Interim Vice President of External Relations, gave an update on the Scholarship Fundraising Effort for Female STEM Majors, Election Results for KSUNAA Officers, and the KSUNAA Summer Weekend. E. Student Engagement and Campus Life 1. Action Item a. Resolution of Support for SGA Leadership MOTION by Regent Reynolds: Move the Board to approve the Resolution of Support for SGA Leadership. 2. Informational Items President Brown gave an update on New Administrators and Organization Structure, the Pre-College Academy, the University College Implementation, and The Halls Reopening. F. Governance 1. Action Items a. Rescind the November 7, 2014 Policy Resolution MOTION by Regent Farris:

Move the Board to rescind the November 7, 2014 Board Resolution on Policies. 2. Informational Item G. Legal Regent Harnice provided an update on The Gold Book Revisions. 1. Action Item a. Approval of Contracts i. Marine Personal Services Contract Move the Board to approve the Marine Personal Services Contract. VIII. Campus Stakeholder ations (3 minutes each) A. Faculty Senate Updates Ms. Dantrea Hampton, Faculty Senate President, presented the Faculty Senate Updates. B. Staff Senate Updates Mr. Travis Haskins, Staff Senate President, presented the Staff Senate Updates. C. Student Governance Updates IX. Closed Session Regent Onaje Cunningham, Student Government Association President, presented the Student Government Updates. Move to go into Closed Session to discuss personnel matters, pending litigation, and property acquisition pursuant to KRS 61.810 (Kentucky Open Meetings Act). X. Open Session Move the Board to approve the Marine Personal Services Contract.

XI. Personnel Action(s) 1. Action Items a. Approval of Vice President for Institutional Advancement MOVE the Board to accept Wendy Kobler as Vice President for Institutional Advancement. b. Approval of Internal Auditor or Internal Audit Service MOTION by Regent Gilmore: MOVE the Board to give the CFO the approval to pursue the Internal Audit Services. c. Presidential Performance Review Results MOVE the Board to accept Dr. M. Christopher Brown s Performance Review for his first year, dated June 7, 2018. d. 2018-2019 Presidential Performance Objectives MOVE the Board to accept the 2018-2019 Presidential Performance Objectives and to allow Dr. Brown to submit the AY 2016-2017 Baseline Matrix and Analysis at the September quarterly meeting. XII. Resolution from Closed Session MOVE the Board for a Resolution that Kentucky State University Board of Regents hereby formally provides written notice, pursuant to KRS 63.080 (2)(c)(1), to the Council for Postsecondary Education that Board member Dr. Karen Bearden has created an impermissible conflict of interest by filing a lawsuit against Kentucky State

University while she is serving on the Board and continues to serve on the Board and that said conduct may warrant removal from the Kentucky State University Board of Regents. XIII. Closing Remarks Dr. Brown gave his closing remarks. XIII. Adjournment Moved the Board for adjournment at 5:15 p.m. Submitted by: Dr. M. Christopher Brown II, Board Secretary Kentucky State University Board of Regents Dr. Elaine Farris, Chair Kentucky State University Board of Regents Approved with no corrections Approved with corrections