Minutes of the May Session of the Faculty Senate

Similar documents
Minutes of the May Session of the Faculty Senate

Minutes of the April Session of the Faculty Senate

Minutes of the May Session of the Faculty Senate

Minutes of the April Session of the Faculty Senate

Minutes of the November Session of the Faculty Senate

Minutes of the September Session of the Faculty Senate

Minutes of the February Session of the Faculty Senate

Minutes of the September Session of the Faculty Senate Missouri State University

MINUTES OF THE MAY SESSION OF THE FACULTY SENATE SOUTHWEST MISSOURI STATE UNIVERSITY

Minutes of the April Session of the Faculty Senate Southwest Missouri State University

Berks Senate Constitution

THE BYLAWS OF THE FACULTY SENATE

Florida International University. Assembly of Chairs. Constitution and By-laws

THE BYLAWS OF THE FACULTY SENATE

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University

ARTICLE I THE FACULTY

(Revised April 2018)

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

Charter of the University Senate. Western Kentucky University

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

The University of Tennessee Faculty Senate MINUTES September 9, 2002

AY 2006/2007 FS meetings minutes: 06 Sep 20

ARTICLE I. NAME The organization shall be known as the Assembly of Chairs of Florida International University.

UNT Faculty Senate Procedures Manual May 2017

CONSTITUTION OF THE FACULTY OF TENNESSEE STATE UNIVERSITY

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

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

AY 2006/2007 FS meetings minutes: 07 Jan 24

Michigan FFA Board of Directors Meeting March 13, 2008

Purpose Expectations Membership

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

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

Article I- Purpose Article II- Parliamentary Authority Article III- Officers

ECC ACADEMIC SENATE HANDBOOK

Boulder Faculty Assembly

ILLINOIS STATE UNIVERSITY Administrative/Professional Council Meeting November 20, :15 p.m. Spotlight Room, Bone Student Center

AGENDA UCA Faculty Senate c Thursday, April 24, 2008 Wingo 315, 12:45 p.m.

C. COMMUNICATIONS TO THE SENATE

Teacher Education Governance Bylaws. Adopted: October 30, 1989 by the Teacher Education Faculty

CONSTITUTION FOR THE FACULTY SENATE OF PENN STATE WILKES-BARRE

Carnegie Mellon University Graduate Student Assembly Bylaws

AMERICAN UNIVERSITY OF ARMENIA FACULTY SENATE BYLAWS

BOARD OF EDUCATION REGULAR MEETING

Orange Coast College Academic Senate Meeting Minutes

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S

* Items added or revised AGENDAS

* Items added or revised AGENDAS

Constitution of The University of Louisiana at Monroe Faculty Senate

Claude High School National Honor Society Handbook

Ms. Halsey then called roll. The results of the roll call can be found at the top the minutes. Quorom is met.

ARTICLE I Name. ARTICLE II Object. ARTICLE III Membership

LIBRARIANS ASSEMBLY BYLAWS

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

BYLAWS OF Saint James School ALUMNI ASSOCIATION

Board of Directors Annual Meeting Minutes

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union

BYLAWS OF THE CONSTITUTION OF THE FACULTY SENATE UNIVERSITY OF ALASKA ANCHORAGE

FLORIDA INTERNATIONAL UNIVERSITY CHAIRS ADVISORY COUNCIL CONSTITUTION MISSION STATEMENT

Division Senators, Humanities, Social Sciences, and Mathematics. Division Senators, Business and Technologies

PILLARS OF PUBLIC SERVICE

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

UNIVERSITY OFFICE BUILDING, RM 225 RIVERSIDE, CA TEL: (951)

SENATE EXECUTIVE COMMITTEE MINUTES

PURPOSE AND MEMBERSHIP OF THE A C A D E M I C S E N A T E

Mr. Nance moved to approve the resolution supporting the NCLB Improvement Act. The motion carried by a unanimous roll-call vote.

The University of Maryland Libraries. Plan of Organization

ACADEMIC SENATE EXECUTIVE COMMITTEE AGENDA. Tuesday, September 19, :30 11:00 AM SCI III Math Library

Academic Faculty Bylaws

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

Board of Trustees Signet Executive Board Room March 7, 2018

Welcome to the Senate!

Student Senate Minutes 2 nd Meeting, 89 th Session 5:15 P.M., Thursday, September 5 th, 2013 Senate Chambers

STRATEGIC PLANNING AND RESOURCE COMMITTEE BYLAWS

FACULTY SENATE MEETING Mississippi/Illinois Room, Morris University Center November 1, :30pm APPROVED MINUTES

The meeting was called to order by past Board President Michelle Skinlo.

ORANGE COAST COLLEGE ACADEMIC SENATE Meeting Minutes

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

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

ILLINOIS STATE UNIVERSITY. Administrative/Professional Council Meeting October 23, :15 p.m. Spotlight Room, Bone Student Center

GEORGE MASON UNIVERSITY AGENDA FOR THE FACULTY SENATE MEETING DECEMBER 6, 2017 Robinson Hall B113, 3:00 4:15 p.m.

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA

Agenda Statewide Administration Assembly Thursday, May 19, :00 a.m. 12:00 p.m.

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

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc.

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

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

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE

August 22, 2012 Proposed Faculty Senate Minutes. The meeting, held in the McLamore Executive Dining Room, third floor, opened at 3:35 p.m.

University of Nevada, Las Vegas Faculty Senate Constitution Revised January 2009

CALIFORNIA STATE UNIVERSITY, EAST BAY OFFICE OF THE ACADEMIC SENATE. Approved Minutes of the Academic Senate Meeting, April 8, 2014

Article II. Personnel of the Museum

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT

MEMO. Faculty Senate From: Bylaws Committee, B. J. Reed (chair) Date: Subject: Bylaws Changes for Consideration

PROPOSED Rules for the 2012 Nevada Republican Party Convention

Minutes of the Meeting of The New England and Bermuda District of Kiwanis House of Delegates Saturday, August 20, 2016

MARS AREA SCHOOL DISTRICT WORK SESSION MEETING MINUTES MARCH 7, 2017

CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17)

Cape Girardeau County 4-H Council Constitution

Transcription:

Minutes of the May Session of the Faculty Senate The Faculty Senate held the May session on Thursday, May 7, 2015, in PSU 313. Chair Sharmistha Self called the session to order at 3:30 p.m. Dr. Cynthia MacGregor served as parliamentarian. Substitutes: Stephen McIntyre for Holly Baggett, HI; Amanda Keys for Darryl Haslam, SW; Madeleine Hooper, Pedro Koo, Assoc Prof Rep; Reed Olsen for John S. Rabon, EC; Kishor Shah for Vera Stanojevic, MA; and Harry Shea for Yang Wang, CS. Absences: Nancy Allen, Instruc Rep; Richard Gebken, IM; Mark Given, RE; David Johnson, PS; Richard Johnson, CI; Kurt Killion, EPPC Chair; Laszlo Kovacs, BI; James Lampe, AC; Deb Larson, MJ; William Meadows, SO; Xin Miao, GG; Cathy Starr, FI; and Cathy Weir, GL. Guests: Elizabeth Williamson, Physical Therapy; Jeanne Cook, Physical Therapy; Patricia Cahoj, Physical Therapy; David Goodwin, RFT (FHRC); Margaret Weaver, English; Vick Sutton, Greenwood; Tyler Morris, Biomed Sci; Lyon Hough, Biomedical Sciences; Telory Arendell, T&D/Grad Council; Linda Johnson, Registrar s Office; Chris Craig, Office of the Provost; Helen Reid, CHHS Dean; Julie Masterson, Graduate College; Bob Pavlowsky, Chair, B&P Committee; Tammy Jahnke, CNAS; Chris Herr, Theatre & Dance; Mrs. Cathy Shade; and Rebecca Woodard, Kinesiology. ROLL CALL BY THE SECRETARY OF THE FACULTY Secretary Ruth Barnes called the 2015-16 Faculty Senate roll. APPROVAL OF MINUTES The April 2015 minutes were approved as posted. ANNOUNCEMENTS 1. If necessary, a carry-over meeting will be held on Tuesday, May 12th in PSU 313, at 3:30 pm. 2. Remember to sign in for sessions including guests and proxies. Please return your nameplates at the end of each session. 3. The Chair will appoint two Ad Hoc committees: sick leave and appointment of a faculty ombudsperson. Please inform interested colleagues to contact Chair Self. ELECTION OF MISSOURI ASSOCIATION OF FACULTY SENATES DESIGNATED VOTER AND ALTERNATE Dr. Pauline Nugent and Dr. Rhonda Ridinger were elected as the designated voter and alternate voter to MAFS by unanimous consent. REPORT FROM BUDGET & PRIORITIES COMMITTEE Dr. Bob Pavlowsky, chair, presented the committee s report card. The Senate discussed the report. He answered questions and a request for clarification on diversity and peer institution equivalency. REPORT FROM FACULTY HANDBOOK REVISION COMMITTEE Dr. David Goodwin presented the proposed changes. Questions and discussion. ACTION ON CURRICULAR PROPOSAL Appeal of Course Change: PTE 707 Medical Human Anatomy Moved by Senator Smith Discussion. Dr. McIntyre moved to call the question. Motion passed. APPEAL FAILED

RESOLUTION FOR THE 2014-2015 SENATE CHAIR, DR. STEPHEN MCINTYRE Senator Kane read and moved the Resolution for Dr. McIntyre. SR 1-15/16 RESOLUTION FOR THE 2014-2015 SECRETARY OF THE FACULTY, MS. RUTH BARNES Senator Foster read and moved the Resolution for Ms. Barnes. SR 2-15/16 RESOLUTION FOR THE 2014-2015 PARLIAMENTARIAN, DR. ERIC SHADE Senator Weaver read and moved the Resolution for Dr. Shade with Past Chairs Woodard, Ridinger, Richter, Nugent, Kane, Herr and McIntyre to establish a service award in Eric Shade s name. SR 3-15/16 UNFINISHED BUSINESS None. NEW BUSINESS None. ADJOURNMENT Chair Self adjourned the meeting at 4:52 p.m. Ruth Barnes Secretary of the Faculty Faculty Senate Minutes 2 May 2015 Session

Senate Resolution 1-15/16 Adopted by Senate on May 7, 2015 Resolution in Honor of Dr. Stephen McIntyre 2014-2015 Faculty Senate Chair Whereas, Dr. Steven McIntyre served as an inclusive, diligent, and outstanding leader of the Missouri State University Faculty Senate; Whereas, Dr. McIntyre s impeccable integrity, diplomacy, and commitment to the University strengthened the effective and cohesive working relations between administrative leaders and the faculty of Missouri State; Whereas, Dr. McIntyre, by his collegial nature, managed with efficiency, competence, and wisdom the Senate s business, especially pertaining to the faculty s oversight of curricular issues; Whereas, Dr. McIntyre advanced a climate within Senate meetings characterized by full engagement, professionalism, civil discourse, and the free expression of ideas; Whereas, Dr. McIntyre amplified the faculty voice in efforts to advance a stronger and more inclusive University; Whereas, Dr. McIntyre has established himself as a leader of character for Missouri State University and the surrounding community; Be it resolved, that the Faculty Senate expresses its deepest appreciation for the unselfish sacrifice and tireless service that Dr. McIntyre provided to the Missouri State University faculty as Chair of the Faculty Senate, 2014-1015. Faculty Senate Minutes 3 May 2015 Session

Senate Resolution 2-15/16 Adopted by Senate on May 7, 2015 Resolution in Honor of Ms. Ruth Barnes Secretary of the Faculty, 2014-2015 Whereas, The services of Ms. Ruth Barnes as Secretary of the Faculty during the 2014-15 academic year have been exemplary; and Whereas, She has provided thoughtful, conscientious service to the Faculty Senate during all the Faculty Senate meetings and respectfully handled all official voting of this august body; and Whereas, She has willingly served her department, college, and university on the Executive Committee, the Rules Committee, and as the coordinator of the Dance program, among other varied duties; and Whereas, She has, as Secretary of the Faculty, served with forthrightness, respect, diligence, and collegiality; and Whereas, She has always held the welfare of the faculty and of the University as the highest priority; therefore, Be It Resolved, That the Faculty Senate of Missouri State University commend Ms. Ruth Barnes and express its sincere gratitude for her tireless commitment to the faculty of Missouri State University and for the excellence and dedication with which she has carried out the duties of Secretary of the Faculty. Faculty Senate Minutes 4 May 2015 Session

Senate Resolution 3-15/16 Adopted by Senate on May 7, 2015 Resolution in Honor of Dr. Eric Shade 2014-15 Faculty Senate Parliamentarian Whereas, Dr. Eric Shade, Parliamentarian of the Faculty Senate, passed away in March of 2015; and Whereas, he voluntarily shared his extraordinary knowledge and understanding of the Senate Constitution and Bylaws, Robert s Rules, and parliamentary procedure as Parliamentarian of the Faculty Senate for eight years; and Whereas, he graciously provided guidance with his clever wit and great tact to Chairs Art Spisak (2005-06), Mark Richter (2006-07), Tom Kane (2007-08), Pauline Nugent (2008-09), Margaret Weaver (2009-10), Rebecca Woodard (2010-11), Chris Herr (2012-13), and Steve McIntyre (2014-15); and Whereas, he continually pursued improvement of the Constitution and Bylaws of the Faculty through his assiduous service on the Rules Committee (as ex officio member without vote); and Whereas, he assumed these laborious tasks without the assumption of any compensation or recognition, but out of a genuine commitment to shared governance; and Whereas, he will be sorely missed, not only by his family and friends, but by his many students and colleagues at Missouri State University; therefore, be it Resolved, that the Faculty Senate of Missouri State University honor posthumously Dr. Eric Shade for his unwavering dedication to the faculty, and for his many years of service as Parliamentarian of the Faculty Senate; and be it further Resolved, that the Executive Committee of the Faculty Senate establish a service award in honor of Dr. Eric Shade. Faculty Senate Minutes 5 May 2015 Session