At the call to order, there were several members in the audience and one member of the press.

Similar documents
BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

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

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

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

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

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

BOARD OF REGENTS POLICY

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

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

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING December 12, 2013

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

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

Revised UFS Constitution and Bylaws Approved , , ,

Inter-Club Council Minutes

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

The Catholic University of America SBA Constitution & By-Laws

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: January 12, Genell Anderson. Christopher Anglin.

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS

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

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

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

THE CONSTITUTION Of the Associated Students of Edmonds Community College

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

St. John Fisher College

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

8485 Homestead Dr., Zeeland, MI Lower Level NW Conference Room. Annual Organizational Meeting. Date: Thursday, July 20th, 2017 Time: 4:00 PM

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

NEVADA INDIAN COMMISSION BOARD MEETING MINUTES

SGA Bylaws Judicial Branch

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

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Revised UFS Constitution and Bylaws Approved , , , , ,

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES,

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

Diné College Board of Regents Meeting Minutes

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

Berks Senate Constitution

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

SENATE EXECUTIVE COMMITTEE MINUTES

Section 3. The Faculty Senate will meet with the general faculty at least once each semester.

Inter-Club Council of Napa Valley College. Constitution. Approved by Students Month/date/year

UNIVERSITY OF HAWAI I-LEEWARD COMMUNITY COLLEGE FACULTY SENATE CHARTER AND BYLAWS I. CHARTER

Kihei Charter School Members of Governance Board

Governance & Policy Committee

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

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

Rensselaer Union Constitution Effective as of April 10, 1987, including amendments passed by campus-wide refendum.

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE

BYLAWS OF THE FACULTY ASSEMBLY UNIVERSITY OF COLORADO COLORADO SPRINGS. Approved November 11, 2016

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

Alumni Association Bylaws

DELTA MU DELTA HONOR SOCIETY BYLAWS OF THE LAMBDA XI CHAPTER. EFFECTIVE March 19, 2009


WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES January 26, 2011

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

Name. The name of the organization is the University of Miami Alumni Association, hereafter referred to as the Association.

Council of Graduate Students (COGS) Constitution. Preamble. Statement of Purpose

Associated Students of Cañada College

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

Diné College Board of Regents Meeting Minutes

MID-STATE TECHNICAL COLLEGE OFFICIAL PROCEEDINGS. Wisconsin Rapids October 19, 2015

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

UNIVERSITY OF DENVER STURM COLLEGE OF LAW STUDENT BAR ASSOCIATION BY-LAWS (Last Updated on April 17, 2016)

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

COUNCIL OF CATHOLIC NURSES OF THE DIOCESE OF JOLIET, ILLINOIS BYLAWS

HARFORD COMMUNITY COLLEGE. Minutes of Open Meeting. April 10, 2012

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

Tau Sigma National Honor Society The University of Texas at Arlington

The meeting was called to order at 7:01 p.m. by Chair Massie. A roll of the board was taken and all members were present.

By-Laws of the National Honor Society Central High School Chapter

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA

LEBANESE AMERICAN UNIVERSITY BYLAWS

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

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

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

Article I. Student Governing Council Bylaws

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

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

CPCC Student Government Association. Constitution

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

* Items added or revised AGENDAS

* Items added or revised AGENDAS

Siena College Philosophy Club Constitution

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

Transcription:

Board of Trustees Minutes of Meeting Walker Cisler Student and Conference Center Sault Ste. Marie, Michigan The Board of Trustees of met in regular session beginning at 8:30 a.m. on Friday,, in the East Superior Room, Walker Cisler Student and Conference Center,, Sault Ste. Marie, Michigan. The meeting was pursuant to Section 1.01. of the Bylaws of said Board with notice to the Board pursuant to Section 1.04., and public notice pursuant to Section 1.05. of the Bylaws. The section numbers and headings of these minutes correspond to the agenda. A copy of the proposed agenda was distributed to each Trustee at the public session of January 26, 2018. The proposed agenda had been sent pursuant to Section 1.04. of the Bylaws. Copies of all such material are contained as appendices to these minutes. At the call to order, there were several members in the audience and one member of the press. I. Roll Call Chair Rodney M. Nelson, called the meeting to order at 8:30 a.m. He asked Ms. Kaye M. Batho, Secretary, to call the roll. The following members responded present : Mr. Thomas C. Bailey Mr. Douglas R. Bovin Mr. James P. Curran Dr. Mark W. Mercer Mr. Rodney M. Nelson Ms. Ann Parker Mr. Randy Pingatore Ms. Sandi Frost Steensma Dr. Peter T. Mitchell, President and ex-officio Eight Trustees were recorded as present with Trustees Curran and Frost Steensma present via teleconference. Present for the University were Mr. Dakota Baker, President of Student Government; Ms. Wendy Beach, Director of Human Resources; Mr. Thomas Coates, Director of Foundation; Dr. David Paitson, Director of Athletics; Dr. David Finley, Interim Provost and Academic Vice 1

President; Ms. Kellie Greener, Interim Admissions Director; Mr. Steve Gregory, Director of Physical Plant; and Mr. Maurice Walworth, Vice President for Finance; Dr. Ralf Wilhelms, LSSU Faculty Association; Ms. Shelley Wooley, Interim Associate Dean of Student Life; II. Approval of the Agenda for Ms. Parker moved for Board approval to amend the agenda for to include under item VII. Finance Committee item an approval of Cloverland Electric Cooperative sale of the west annex and to move the last action item, approval of the cell tower land lease-third amendment to be discussed first; supported by Mr. Pingatore. The motion carried with unanimous voice vote. III. Approval of the Minutes for November 3, 2017, December 15, 2017 and December 29, 2017 Mr. Bailey moved for Board approval of the minutes for November 3, 2017, December 15, 2017 and December 29, 2017 as presented; supported by Mr. Pingatore. The motion carried with unanimous voice vote. IV. Addresses to the Board There were no addresses to the Board. V. Chair s Remarks Mr. Nelson welcomed all to the Board meeting. He informed all of the Board meeting and dinner with tribal leaders from the Bureau of Indian Affairs, Bay Mills and Sault Tribe of Chippewa Indians which was productive. He welcomed incoming new Trustee member, Mr. Richard Barch and thanked Trustees Bovin and Curran for their years of service. He added that Mr. Curran will be on campus at an upcoming Board meeting to be recognized. Dr. Mercer moved for Board approval of the resolution of appreciation for Trustee Bovin as read by Dr. Mitchell (Appendix A); supported by Mr. Bailey. The motion carried with unanimous voice vote. VI. President s Remarks Dr. Mitchell welcomed all to the Board meeting. His Board orientation focused on two legislative, on-going issues regarding the Michigan Indian Tuition Waiver (MITW) and Tuition Incentive Program (TIP). MITW has not been fully funded for several years. This past year a modest increase was approved. This year LSSU will be encouraging an additional increase. Last year a motion to limit TIP to three times the average in-district per credit hour tuition at Michigan 2

community colleges was approved. This would change the funding from per credit hour tuition at LSSU of $468 to $330 resulting a shortfall of $138 per credit or $3,312 per year. LSSU, NMU, and MTU will be working with the Senate and the House of Representatives to restore the formula to the original of the LSSU tuition. Dr. Mitchell also updated the Board on enrollment, CFRE project, strategic direction, financial model and progress on the SIM Center being located in the Arts Center. VII. Report of the Finance Committee Mr. Bailey moved for Board approval to appoint President Peter T. Mitchell as the attorney-in-fact to sign on behalf of LSSU all documents necessary to executive the third amendment to the lease agreement between LSSU and Cellco partnership d/b/a Verizon Wireless as presented; supported by Ms. Parker. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the execution of the third amendment to the lease and direct Dr. Mitchell, as the attorney-in-fact to sign on behalf of LSSU all documents necessary to executive the third amendment to the lease agreement between LSSU and Cellco partnership d/b/a Verizon Wireless as presented; supported by Mr. Bovin. The motion carried with unanimous voice vote. Dr. Mercer moved for Board approval of the draft annual financial report recommendation as presented and to be distributed and posted on the LSSU website upon approval; supported by Ms. Parker. The motion carried with unanimous voice vote. Mr. Walworth updated the Board on informational items including P3 (private public partnerships) review of ideas for housing options, CFRE meetings with SmithGroup and projections for the general fund. Mr. Pingatore moved for Board approval of the fiscal year 2018 auxiliary budget as presented (Appendix B); supported by Mr. Bovin. The Chair requested a roll call vote. The results of the roll vote were: Mr. Thomas C. Bailey Mr. Douglas R. Bovin Mr. James P. Curran Dr. Mark W. Mercer Mr. Rodney M. Nelson Ms. Ann Parker Mr. Randy Pingatore Ms. Sandi Frost Steensma The motion carried with eight affirmative votes. 3

Mr. Bailey moved for Board approval of the sale of the LSSU property of the West annex and property surrounding the annex for $450,000 as presented; supported by Dr. Mercer. The Chair requested a roll call vote. The results of the roll call vote were: Mr. Thomas C. Bailey Mr. Douglas R. Bovin Mr. James P. Curran Dr. Mark W. Mercer Mr. Rodney M. Nelson Ms. Ann Parker Mr. Randy Pingatore Ms. Sandi Frost Steensma The motion carried with eight affirmative votes. VIII. Report of the Human Resources Committee Ms. Parker gave an update on the Presidential Search noting several meetings held and over 60 applications. The Presidential Search Committee conducted video interviews with seven candidates. Candidates will be asked to visit campus in February 2018 and anticipating an appointment announcement in March 2018. Mr. Nelson added that the new strategic direction will continue forward with new President. IX. Report of Academic Affairs Committee Mr. Bailey moved for Board approval of a posthumous Honorary Doctorate of Humane Letters for Professor James W.T. Moody as presented (Appendix C); supported by Mr. Pingatore. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of Steven Johnson for tenure status effective fall 2018; supported by Ms. Parker. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of Melissa Shaffer-O Connell for tenure status effective fall 2018; supported by Ms. Parker. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the Steven Johnson status change from Assistant Professor to Associate Professor effective fall 2018; and 4

Christopher Smith from Assistant Professor to Associate Professor effective fall 2018; and Ralf Wilhelm from Associate Professor to Professor effective fall 2018. The motion was supported by Ms. Parker. The motion carried with unanimous voice vote. Mr. Nelson stated that the recommended sabbatical leave will be conducted later in the meeting when the faculty member is present. Mr. Bailey moved for Board approval of the recommended course fess for 2018-19 academic year as presented; supported by Dr. Mercer. The motion carried with unanimous voice vote. Dr. Finley informed the Board of academic informational items including HLC required status report has been submitted for deadline of March 2018, program review with units has begun, regional fire science training center and the EUP early college program has been launched in 7 districts. Dr. Wilhelm informed the Board that the LSSU Faculty Association supports the positive collaborations and progress toward common goals for the University. Mr. Bailey moved for Board approval of the recommendation for the appointment of the following individuals to their respective board of directors for the terms listed: Kristi Kusek to Innocademy Allegan campus for a term expiring June 30, 2019; Jillian Stelma to Regent Park Scholars Academy for a term expiring June 30, 2020. Ms. Parker supported the motion. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the recommendation to reauthorize American International Academy charter contract through June 30, 2023; supported by Dr. Mercer. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the recommendation to reauthorize Bay City Academy charter contract through June 30, 2023; supported by Mr. Pingatore. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the recommendation to reauthorize DeTour Arts and Technology Academy charter contract through June 30, 2023; supported by Mr. Pingatore. The motion carried with unanimous voice vote. 5

Mr. Bailey moved for Board approval of the recommendation to reauthorize Innocademy charter contract through June 30, 2023; supported by Mr. Pingatore. The motion carried with unanimous voice vote. Mr. Bailey moved for Board approval of the recommendation to reauthorize Tipton Academy charter contract through June 30, 2023; supported by Mr. Pingatore. The motion carried with unanimous voice vote. X. Enrollment Report Ms. Greener updated the Board regarding the current enrollment numbers as of today demonstrate 115% increase in applications for first time in college students and a 136% increase for admitted students (2226 vs. 944 from 2018 to 2017). She added that several events are in process of being planned for prospective and admitted students such as sophomore/junior day, acceptance day and Laker Gold Scholarship. XI. Report of the Student Affairs Committee Student Government Baker informed the Board of informational items including food pantry use, student ski pass program has approximately 400 students participating, outdoor ice rink progress, and recent Student Government meetings. Mr. Baker informed the Board of a resolution passed by Student Government on November 16, 2017. President Mitchell informed the Board of the resolution background and information. He requested the Board to accept the spirit of the Indigenous People Day resolution as part of the three threads that comprise the fabric of Sault Ste. Marie, (1) explorers like Father Marquette and Christopher Columbus- noting that he has participated in discussions with the City Commissioners at CC hall (2) our indigenous population who have occupied the land for millennia and whose heritage and traditions are intregal to the Sault and LSSU (3) our sister city across the International Bridge in Ontario where almost 10% of our students reside by celebrating Canadian Thanksgiving. He noted, the importance of Jim Collins phrase: the tyranny of the or versus the liberation of the and in terms of celebrating all three cultures not pitting one against another. Dr. Mitchell s recommendation was that the Board express appreciation to Student Government for their support of our Native people and to highlight the proud history and heritage of our tribes and tribal leaders for over 2000 years, the last 350 years as Sault Ste. Marie. In accepting the resolution, the Board reaffirmed that as the third oldest city in the United States, we celebrate explorers 6

like Father Marquette and Christopher Columbus and the Roman Catholic influence on the region by continuing to celebrate Columbus day as a national holiday. Moreover, because Canada, our neighbor and partner across the river, celebrates this day as the country s Thanksgiving Day, we integrate celebrating Canadian heritage. The Board agreed to accept the intent and spirit of the Student Government resolution and requested that the LSSU Native American Center, Student Government and the LSSU administration collaborate on establishing the second Monday of October as a celebration of Columbus day, Indigenous People, Native American History and Heritage Day, and Canadian Thanksgiving Day and to develop a program to highlight these three important cultures and people of LSSU and Sault Ste. Marie. The Board also encouraged LSSU to work with the city to host an event that combines these heritages. Mr. Bailey moved for Board approval to acknowledge an Indigenous day at LSSU on the second Monday of October, along with Canadian Thanksgiving and Columbus day as presented; supported by Mr. Pingatore. The motion carried with unanimous voice vote. Mr. Curran departed the meeting at 10:10 a.m. Mr. Bailey moved for Board approval of R. Marshall Werner to sabbatical status effective fall 2018 for two semesters as presented; supported by Ms. Parker The motion carried with unanimous voice vote. Ms. Wooley informed the Board of information items including efforts across campus to collaborate on retention, academic forgiveness program, Snowfest events, Native American History month and upcoming Black History month. Dr. Mitchell acknowledged Carol Schmitigal, Sharmay Wood and Derric Knight for their dedication to our students and Ms. Wooley commended Ms. Erica Newland, Grant Director, for her assistance in grant writing for student life. Dr. Paitson informed the Board of athletic updates including athletic office transformation, new staff, facility review, multi-year coaches and increasing social media athletic coverage. XII. Report of the Development Committee Mr. Coates informed the Board of information items including support form the Foundation and Trustees Boards, 100% giving from Athletic Office, Health Care Center and the CFRE project campaign. 7

XIII. Other Business Mr. Bovin reflected on his term on the Board and stated how he enjoyed the opportunities he had as a Trustee. He commended his fellow Trustees, Ms. Batho, Mr. Coates, Dr. Finley, Dr. Mitchell, Mr. Walworth the many faculty, staff, students he has worked with during his term. XIV. Adjournment Mr. Bailey moved for adjournment at 10:40 a.m.; supported by Dr. Mercer. The motion carried with unanimous voice vote. Rodney M. Nelson Chair Peter T. Mitchell President Minutes prepared by Ms. Kaye M. Batho, Secretary. A draft of these minutes was completed on February 5, 2018. 8