April 9, 2004 Clemson Trustees Minutes

Similar documents
Clemson University Clemson, South Carolina MINUTES. of the meeting of

Clemson University Clemson, South Carolina MINUTES. of the Meeting of

February 7, 1997 Clemson Trustees Minutes

January 20, 1995 Clemson Trustees Minutes

of the meeting of Friday, April 20, 1990

CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of. Clemson House. Clemson, South Carolina

Clemson University Clemson, South Carolina MINUTES. Held in the Board Room, Sikes Hall. January 27, 1984

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Item 1. Roll Call. J. Britton, Robert R. Coker, W. G. DesChamps, Jr., William

BOARD OF TRUSTEES. Temple University - Of The Commonwealth System of Higher Education PUBLIC SESSION. Tuesday, December 10,2013 at 3:30p.m.

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

(April 9, 1981) 44. RESOLUTION Establishing the WILLIAM A. KENYON AND ALICE S. KENYON SCHOLARSHIP

Clemson University Clemson, South Carolina MINUTES

Budget and Finance Committee Minutes - June

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

University of Central Missouri Board of Governors Plenary Session October 27, 2017

University of Illinois Board of Trustees Meeting Schedule and Agenda List

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES FOR WORTH COUNTY BOARD OF EDUCATION BOARD MEETING HELD ON THURSDAY, MARCH 10, 2011 AT 7:00 P.M.

Haywood Community College Board of Trustees Board Meeting April 11, 2016

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

MADISON COUNTY BOARD OF EDUCATION Central Office Auditorium 1275-F Jordan Rd., Huntsville, AL Thursday, April 20, 2017, 3:00 p.m.

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

University of Central Missouri Board of Governors Plenary Session June 16, 2016

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

CONSTITUTION & BYLAWS OF SOUTH CAROLINA ASSOCIATION OF EXTENSION ADMINISTRATIVE PROFESSIONALS

BYLAWS University of Arkansas Staff Senate

MINUTES SC STATE UNIVERSITY INTERIM BOARD OF TRUSTEES MEETING LOWMAN HALL BOARD CONFERENCE ROOM ORANGEBURG, SOUTH CAROLINA APRIL 6, 2016

LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds Mr. Joe Whisenhunt REPORTS

COLLEGE STATION INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES MEETING April 15, :00 p.m.

Mr. Larry Winkler; Mr. Bill James; Mr. Randy Hurst; Mr. Michael Vollmer and Mr. Bob Neal Secretary Pro Temp. Mr. Jim Bainter; and Mrs. Sara Caller.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MARCH 27, 2007

Classified Staff Senate minutes, 2002 July 9

MINUTES STATE BOARD OF EDUCATION MEETING February 25, 2015 Room LL03, The Capitol 400 South Monroe Street Tallahassee, Florida

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

NORTH TEXAS MUNICIPAL WATER DISTRICT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

MINUTES SC STATE INTERIM BOARD OF TRUSTEES MEETING LOWMAN HALL BOARD CONFERENCE ROOM ORANGEBURG, SOUTH CAROLINA JUNE 17, 2015

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

FACULTY SENATE EXECUTIVE COMMITTEE

BUDGET AND FINANCE COMMITTEE. April Minutes

7.3. MINUTES REGULAR MEETING APRIL 25, MINUTES OF THE REGULAR MEETING OF THE HEARTLAND COMMUNITY COLLEGE BOARD OF TRUSTEES April 25, 2017

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

BOARD OF TRUSTEES Regular Meeting Thursday Friday, October 4-5, Minutes

AY 2006/2007 FS meetings minutes: 06 Sep 20

Minutes. In attendance. Open session Call to order and invocation- Lancaster County School District Board of Trustees Regular Monthly Meeting

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

STATE OF NORTH CAROLINA

Middle Tennessee State University Executive and Governance Committee

Business and Finance Committee Meeting

THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017

The Agenda and all required back-up materials are attached for your review.

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 23, 2014

Haywood Community College Board of Trustees Board Meeting August 1, 2016

MINUTES WEST VIRGINIA BOARD OF EDUCATION Petersburg High School (Media Center) 207 Jefferson Avenue Petersburg, West Virginia October 10, 2018

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT OF JEFFERSON COUNTY, MISSOURI April 12, 2012 (619 th Meeting)

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

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

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

AY 2006/2007 FS meetings minutes: 07 Jan 24

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

PROGRAM (12/3/10) * * * * *

NORTH COUNTRY COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES June 23, 2016 Saranac Lake Campus

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

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. May 23, 2011

Meeting of the Board of Trustees University of Illinois

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

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

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

Regular Meeting May 22, 2017

* Items added or revised AGENDAS

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

* Items added or revised AGENDAS

APPROVED MINUTES A. CALL TO ORDER The Foundation President Anita Robinson called the meeting to order at 3:06 p.m.

Transcription:

Clemson University TigerPrints Minutes Board of Trustees 4-9-2004 April 9, 2004 Clemson Trustees Minutes Clemson University, Board of Trustees Follow this and additional works at: https://tigerprints.clemson.edu/trustees_minutes Materials in this collection may be protected by copyright law (Title 17, U.S. code). Use of these materials beyond the exceptions provided for in the Fair Use and Educational Use clauses of the U.S. Copyright Law may violate federal law. For additional rights information, please contact Kirstin O'Keefe (kokeefe [at] clemson [dot] edu) For additional information about the collections, please contact the Special Collections and Archives by phone at 864.656.3031 or via email at cuscl [at] clemson [dot] edu Recommended Citation Board of Trustees, Clemson University,, "April 9, 2004 Clemson Trustees Minutes" (2004). Minutes. 77. https://tigerprints.clemson.edu/trustees_minutes/77 This Article is brought to you for free and open access by the Board of Trustees at TigerPrints. It has been accepted for inclusion in Minutes by an authorized administrator of TigerPrints. For more information, please contact kokeefe@clemson.edu.

MINUTES of the meeting of THE CLEMSON UNIVERSITY BOARD OF TRUSTEES Madren Center Board Room Clemson, South Carolina Friday, April 9, 2004 After notification as required by the Freedom of Information Act, the Chairman called the meeting to order at 1:30 PM with the following members present: Leon J. Hendrix, Jr., presiding; Bill L. Amick, J. J. Britton, Lawrence M. Gressette, Jr., Thomas C. Lynch, Jr., Louis B. Lynn, Patricia H. McAbee, Leslie G. McCraw, E. Smyth McKissick, III, Thomas B. McTeer, Jr., William C. Smith, Jr., Joseph D. Swann, Fletcher C. Derrick, Jr., W.G. DesChamps, Jr., Allen P. Wood, and J. Thornton Kirby, Executive Secretary ADMINISTRATION PRESENT: President James F. Barker, Dori Helms, Ben Anderson, Chris Przirembel, Scott Ludlow, Neill Cameron, Cathy Sams, Angie Leidinger, Debbie Jackson, John Kelly, Lawrence Nichols, and Marvin Carmichael OTHERS PRESENT: Byron Wiley, Robin Denny, Tom Keinath, Janice Kleck, Alan Grubb, Pat Smart, Fletcher Anderson, Mason Ailstock, Dale Linvill, Larry Allen, Mary Poore, Hannelore Rader, Steve Wainscott, Verna Howell, Bob Geolas, Cathy Sturkie, Webb Smathers, Bob Kimmel, Scott Whiteside, Alan Godfrey, Joy Smith, Connie Lee, Mickey Lauria, Jan Schach, Sam Parsons, Stuart Wyeth, and Bruce Ransom MEDIA PRESENT: Anna Simon, Greenville News and Heidi Williams, Anderson Independent Item 1. Introductions Statement: Chairman Hendrix called on Robin Denny to introduce any guests in attendance. Ms. Denny introduced Anna Simon of the Greenville News and Heidi Williams of the Anderson Independent. Chairman Hendrix welcomed both to the meeting. Item 2. Special Introductions Statement: Chairman Hendrix next called on Thornton Kirby for several special introductions.

A. Extramural Fellowship Candidates Statement: Steve Wainscott of the Calhoun Honors College introduced the following Clemson students, who competed for prestigious graduate fellowships in 2004. The Rhodes Scholarship Christopher Welch Finalist Campobello, SC British Marshall Scholarship Matthew Kerr Finalist Orangeburg, SC Brian Harvel Nominee Aiken, SC Christopher Welch Nominee Campobello, SC Stephanie Zabel Nominee Simpsonville, SC Harry Truman Scholarship Foundation Ann Cade Nominee Birmingham, AL Katherine Chisholm Nominee Greenville, SC Maggie DeHart Nominee Sumter, SC Barry M. Goldwater Scholarship William Sams Winner Anderson, SC Vijay Ullal Winner Mt. Pleasant, SC Matthew Williams Winner Batesburg-Leesville, SC Jeffrey Young Winner North Augusta, SC National Science Foundation Hertz Thomas Royster Winner Thibodaux, LA Megan Thompson Winner Rock Hill, SC Michael Bishop Honorable Mention Fort Mill, SC Steven Boyd Honorable Mention Central, SC Jack DeSlippe Honorable Mention Mt. Pleasant, SC William Durham Honorable Mention Landrum, SC Cheryl Gomillion Honorable Mention Aiken, SC Erik Lehnhoff Honorable Mention Lexington, SC Brian Leonard Honorable Mention Houston, TX Shaun McCullough Honorable Mention Clemson, SC William McMahan Honorable Mention Springfield, VA Luke Walters Honorable Mention Simpsonville, SC Stephanie Zabel Honorable Mention Simpsonville, SC Jack DeSlippe Finalist Mt. Pleasant, SC Megan Thompson Finalist Rock Hill, SC 2

Mr. Wainscott advised the Board that Clemson s four Goldwater Scholars equaled the number won by Harvard, Yale, MIT, Stanford and Princeton. Clemson outperformed such prestigious universities as Duke and California-Berkeley. The Trustees and guests present joined in an enthusiastic round of applause for all of Clemson s outstanding candidates for graduate fellowships. B. TAPS Yearbook Staff Statement: Thornton Kirby introduced three members of the TAPS yearbook staff, Lindsey Mathis, Mandy Baker, and Jessica Allen. Mr. Kirby also introduced Whitney Romanowski, Student Services Program Coordinator and advisor for the yearbook staff. The students presented personalized yearbooks to the Trustees, who thanked the editors with a hearty round of applause. C. Special Presentation by Dr. Louis Lynn Statement: Trustee Louis Lynn advised the Trustees and guests present that he serves on the Board of Directors of the Governor s School for Science and Math Foundation. Each year the Governor s School presents the Charles H. Townes Award to honor those individuals and organizations that go beyond the basic requirements to raise the quality of science and mathematics education in South Carolina. On Thursday evening, April 8 th, the Governor s School presented the 2004 Townes Award to South Carolina s three Research Universities. Since President Barker and the Clemson Trustees were hosting the Board s annual Faculty Awards Banquet on the same evening, Dr. Chris Przirembel represented Clemson at the Governor s School event. On behalf of his colleagues at the Governor s School, Dr. Lynn presented the 2004 Townes Award to President Barker and congratulated him for Clemson s achievement. Item 3. Approval of Minutes Statement: The minutes of the February 4, 2004 meeting were submitted for approval. Action: No corrections or additions were offered, and Chairman Hendrix advised that the minutes would stand approved as submitted. Item 4. Report from the Executive Secretary to the Board A. Future Meeting Dates Statement: Thornton Kirby reported the following dates for upcoming Board meetings. Summer Retreat in Charleston July 9-11, 2004 Fall Meeting in Clemson October 21-22, 2004 Item 5. Executive and Audit Committee Statement: Chairman Hendrix reported that the Committee had met earlier in the day and approved an amendment to the Special Defined Contribution Retirement Plan adopted for the benefit of Athletic Director Terry Don Phillips on October 25, 2002. He referred to a resolution and amendment prepared by the Administration (Attachment 1), and he noted that the proposed amendment will not increase the compensation paid to the Athletic 3

Director, nor will it increase the financial obligations of the University. The effect of the amendment will be to increase the Athletic Director s flexibility with regard to tax planning. Action: Mr. Gressette made a motion to approve and ratify the amendment to the Special Defined Contribution Retirement Plan and the qualified excess governmental benefit arrangement for the benefit of the Athletic Director. Mr. McTeer seconded the motion, and the vote of approval was unanimous. Item 6. Educational Policy Committee Statement: Chairman Hendrix called on Mr. McCraw for the report of the Educational Policy Committee. Mr. McCraw thanked the Chairman and presented three items approved by the Committee. A. Major Program Modification M.Ed. in Reading Statement: The University plans to substantially revise the Masters in Reading degree currently offered by the Eugene T. Moore School of Education (Attachment 2). Dr. Helms advised the Committee during its meeting that this program will eventually be offered entirely on line, and the University seeks approval to offer the Masters in Reading statewide through distance education and limited on-site contract courses. B. Center for Flexible Packaging Statement: The second action item was a proposed Center for Flexible Packaging (Attachment 3). During her presentation to the Committee, Dr. Helms noted this center is focused on flexible packaging because that is where innovations are taking place in the industry. C. Clemson University Restoration Institute Statement: Provost Helms final action item was a Clemson University Restoration Institute (Attachment 4), which will be submitted for CHE approval. Clemson is actively pursuing an endowed chair for this institute, and we have already secured $1.8 million in private support. The proposed institute will study restoration of land, buildings, and other historic items through an interdisciplinary, intercollegiate process. This interdisciplinary process has already led to Clemson being selected as the lead institution in the national Academic Research Network of the Revitalist Institute. Action: On behalf of the Educational Policy Committee, Mr. McCraw made a motion to approve the proposed modification to the Masters of Education in Reading, the Center for Flexible Packaging, and the Clemson University Restoration Institute. There was no discussion, and the vote of approval was unanimous, with one abstention. Patti McAbee submitted a letter in advance of the meeting abstaining from the vote on the Clemson University Restoration Institute (Attachment 5), noting that she might have financial interests in related businesses in the future. D. Faculty Senate Report Statement: Mr. McCraw reported that Faculty Senate President Dale Linvill had presented his written report on issues currently before the faculty (Attachment 6), and he noted this would be Dr. Linvill s last meeting as Senate President. Mr. McCraw thanked 4

Dr. Linvill for his devoted effort to represent the faculty, and the Trustees gave him a round of applause. Dr. Linvill thanked the Trustees for their support during the past year, and he introduced Webb Smathers and Connie Lee. Dr. Smathers will serve as Senate President during the coming year, and Dr. Lee will serve as President-Elect. Mr. McCraw thanked Dr. Linvill and welcomed the new Senate leaders. Item 7. Agriculture and Natural Resources Committee Statement: Chairman Hendrix next called on Tom McTeer for the report of the Agriculture and Natural Resources Committee. Mr. McTeer thanked Chairman Hendrix and called on John Kelly to highlight several informational reports presented to the Committee. After Dr. Kelly had done so, Mr. McTeer concluded the Committee report. Item 8. Student Affairs Committee Statement: Chairman Hendrix called on Louis Lynn for the report of the Student Affairs Committee, and Dr. Lynn introduced student leaders to present their reports to the Board. A. Undergraduate Student Government Report Statement: Fletcher Anderson presented his Undergraduate Student Government Report (Attachment 7) and offered to answer questions. He advised the Board that Adam Hammond was recently elected Student Body President and Katy Bayless was elected Student Body Vice President. Chairman Hendrix thanked Mr. Anderson for his outstanding leadership during the past year, and especially for adding the 63 rd point to the final score of the Tigers victory over the USC football team. The Trustees gave Mr. Anderson a round of applause for his service as Student Body President. B. Graduate Student Government Report Statement: Mason Ailstock submitted a Graduate Student Government Report (Attachment 8), which he highlighted before introducing the incoming President of Graduate Student Government. Stuart Wyeth thanked Mr. Ailstock for his leadership and for his introduction, and he advised the Trustees he looked forward to working with them in the coming year. The Trustees gave Mr. Ailstock a round of applause for his service as Graduate Student Government President. Before concluding his report, Dr. Lynn noted that Almeda Jacks was missing her first Clemson Board meeting in 29 years on account of her father s illness, and he asked the Trustees to remember the Jacks family during this time. Item 9. Research Committee Statement: Chairman Hendrix called on Joe Swann for the report of the Research Committee. Mr. Swann reported that the Committee had received a number of informational reports, including an update on Genomics from Jeff Tomkins; Danny Harris report on the commercialization of Intellectual Property gifts; and an update on research awards and proposals from Chris Przirembel. Chairman Hendrix thanked Mr. Swann for his report. Item 10. Finance and Facilities Committee Statement: Chairman Hendrix called on Bill Smith for the report of the Budget & Finance Committee. Mr. Smith presented the following items for consideration. 5

A. Approval of Regulatory and Public Service Lease Renewal Statement: The Regulatory and Public Service Department has leased space in the Center for Applied Technology in Pendleton for over ten years. The current lease expired in February 2004, and the Regulatory and Public Service Department is currently operating within the allowable holdover clause. The department wishes to renew this lease for an additional two years. The total amount of space to be leased is 11,253 square feet, and the landlord is the Clemson University Research Foundation. The State Leasing department approved this request in March. The current lease rate is $102,173.36 for 10,916 square feet. The new annual lease rate will be $107,353.62 for 11,253 square feet. The operating cost per square foot will be a fixed rate of $1.90 per square foot. The term will be for two years. Lease payments and operating cost are being processed through the department. The Administration requests authorization to amend and renew the lease. B. Approval of Tillman Hall HVAC Statement: Tillman Hall, when renovated in the early 1980 s, complied with all codes and regulations. The building is heated and cooled with a four-pipe system through fan coil units in the office and classroom spaces. Fresh air enters the building only through open doorways and when windows are opened. Tillman Hall is heavily utilized and air quality complaints have been continuous over the years. Environmentally friendly interior finishes and attic exhaust fans have been installed in an attempt to improve air quality. Additionally, the level of janitorial service has also been increased to reduce dirt and dust in the building. While these efforts have improved air quality, a problem still exists that can only be solved by introducing fresh air into the building. A new airhandling unit will be installed on an existing, but hidden, flat roof area. This unit will induce fresh air into the building, thus improving indoor air quality. Associated work includes ductwork, new ceilings with lay-in light fixtures, and updated controls. Although the project will be accomplished in phases, the occupants have opted to remain in the building during the renovation. The Engineer of Record is RMF Engineering, Inc. of Charleston, South Carolina. Bids were opened on Tuesday, April 6, 2004 at 2:00 PM. Prices were requested for a Base Bid and one alternate. This alternate requested a price to replace the existing airhandler that serves Memorial Chapel. Seven firms submitted bids. The low responsive and responsible bidder is H. R. Allen, Inc. of Charleston, South Carolina. Their bid of $849,900 for the Base Bid and the alternate is well within the funds available for construction. H. R. Allen has successfully executed numerous campus projects, both as a prime contractor and a subcontractor. They are currently the mechanical subcontractor on the Advanced Materials Research Laboratory. The bid documents state that both the University and the Architect/Engineer (A/E) must approve the project manager and the superintendent and that these individuals be named in the construction contract. The documents further state that neither can leave the project except with the consent of the University and the A/E unless they cease to be employed by the contractor. The replacement project manager or superintendent must also be approved by the University and by the A/E. In accordance with State procurement law Clemson is required to award contracts to the lowest responsible bidder regardless of minority business enterprise (MBE) status of the bidder or subcontractors. However, Clemson University encourages 6

and accounts for MBE participation in its capital construction program. All bidders are requested to make a good faith effort to solicit subcontractor and supplier bids from certified minority businesses. After contract award, the contractor must submit with the first pay application an initial report with the name of any MBE firms, their South Carolina MBE certification number, the nature of the subcontract, and the value of the subcontract. Subsequent quarterly reports that update the MBE list are required until the project is substantially complete. The Administration requests authorization to award a construction contract, pending expiration of the protest period, in the amount of $849,900 to H. R. Allen, Inc. of Charleston, South Carolina. Action: On behalf of the Budget and Finance Committee, Mr. Smith made a motion: to approve the Regulatory and Public Service Lease as proposed; and to award a construction contract, pending expiration of the protest period, in the amount of $849,900 to H. R. Allen, Inc. of Charleston, South Carolina. There was no discussion, and the vote of approval was unanimous. C. Approval of 2004-05 Meal Plan Rates Statement: John Newton presented a request to increase meal plan rates by 2.61 percent for fiscal year 2004-05 and provided justification for the request. Mr. Newton explained that increased operating costs for the food service provider stem from changing food preferences (away from carbohydrates and toward more expensive proteins) as well as the increasing cost of health and unemployment insurance rates. Mr. Newton advised that meal plan rate increases between FY 1997-98 and FY 2003-04 have continued to lag behind the rate of inflation. D. Acceleration of Sprinkler Installation in Residence Halls Statement: Mr. Smith noted the Committee had received an overview of fire safety measures in place for all University housing units, and the Administration shared a proposal to accelerate the existing plan to install sprinklers in all housing units. The existing plan would require four to five years to complete, whereas the accelerated plan would complete the installation of sprinklers in all housing units by the end of the summer of 2006. Action: On behalf of the Budget and Finance Committee, Mr. Smith made a motion to approve the accelerated plan to install sprinklers in all housing units by the end of summer 2006. There was no discussion, and the vote of approval was unanimous. Item 11. Institutional Advancement Committee Statement: Chairman Hendrix next called on J.J. Britton for the report of the Institutional Advancement Committee. Dr. Britton called on Neill Cameron for an executive summary of the reports presented to the Committee. A. Executive Summary Statement: Neill Cameron presented an executive summary of Advancement activities during the past quarter, including marketing, alumni participation, development, endowment, and conference center activity. 7

Item 12. President s Report Statement: Chairman Hendrix next called on President Barker for his report. President Barker updated the Board on a number of issues, including: A recent article featuring ICAR in the International Journal of Racecar Engineering, entitled The American Dream; and President and Mrs. Barker s recent meetings with National Scholars who are preparing to travel to England. President Barker next circulated his quarterly report card (Attachment 9) and reviewed progress since the last Board meeting. He highlighted two new national championships won by Clemson students, one by the Pershing Rifles (their second consecutive national championship) and one by the Debate team (Clemson s first ever national title in debate). President Barker concluded his report by noting that our students are leading the way in Clemson s drive to Top 20. Item 13. Executive Session Statement: Chairman Hendrix stated that the Board needed to go into executive session to discuss a matter related to employment. Action: Mr. McKissick made a motion to go into executive session, Mrs. McAbee seconded, and the vote of approval was unanimous. The Chairman stated that no decisions would be made and no votes would be taken while the Board was in executive session, and he invited guests to wait outside the room. The Board went into executive session at 2:35 PM. Item 14. Open Session Statement: The meeting was reconvened in open session at 4:30 PM. Chairman Hendrix reported that no decisions were made and no votes taken while the Board was in executive session. Item 15. Adjourn Statement: There being no further business, Mr. McTeer made a motion to adjourn, Mr. McCraw seconded, and the meeting was concluded at 4:31 PM. Respectfully submitted, J. Thornton Kirby Executive Secretary to the Board of Trustees 8