SUMMARY OF THE BOARD OF TRUSTEES MEETING September 20, 2012 Actions taken:

advertisement
SUMMARY OF THE BOARD OF TRUSTEES MEETING
September 20, 2012
Actions taken:
1. Reported the Executive Committee’s approval on July 20, 2012 of the transfer of funds to
an escrow account in favor of Sherwin Williams pertaining to the redevelopment of the
1836 Euclid Avenue building and historic tax credits.
2. Approved the 2012-2013 Standing Committees and Special Committee of the Board of
Trustees, as appointed by Chairman Rawson.
3. Awarded Provost and Senior Vice President for Academic Affairs Emeritus status to
Professor Chin Y. Kuo in recognition of his service to Cleveland State University.
4. Awarded Emeritus/Emerita status as appropriate to the following 19 retired faculty
members: Jennifer K. Alexander, Paul L. Aspelin, Virginia O. Benson, Thomas D.
Buckley, Ching L. Chang, Guy E. Hare, Jr., Richard F. Hurwitz, Leo W. Jeffres,
Ravindra R. Kamath, Chin Y. Kuo, William J. Lundstrom, Kenneth R. Mayer, Edward A.
McKinney, Murali D. Nair, Njeri Nuru-Holm, Alan K. Reichert, Robert F. Scherer, Sarah
M. Toman, and Thomas W. Whipple.
5. Awarded Associate of the University status to Charles Aliff, James Bodis, John Boyle,
Ray Cecys, Maria Codinach, Brian Cook, Louise Dempsey, Judith Gaydos, Karen Jewell
Kett, Shela Perry Williams, Nicolette Plottner, John Scanlan, and C. Joan Shirokey; and
Librarian Emeritus to Schuyler Cook.
6. Accepted gifts and pledge payments, totaling $2,032,268, received by the Cleveland State
University Foundation during the period April 1 through June 30, 2012, and directed the
President to use the gifts in accordance with their terms and conditions.
7. Approved the granting of campus parking hangtags to former Cleveland State trustees
who continue to work on the University’s behalf, as a means of expressing the
University’s appreciation for their years of dedicated and continued, uncompensated
service to Cleveland State University.
8. Authorized the University Administration to enter into contract negotiations with the
final architect selected, pursuant to an outlined process, to provide architectural services
for the Center for Innovation in Health Professions, and to award a contract not to exceed
ten percent of the construction cost, or $3.5 million.
9. Authorized the investigation of a ban on the use of tobacco in any form on the CSU
campus, and instructed the University Administration to develop a policy and procedures
for consideration by the Board of Trustees at its November 7, 2012 meeting.
10. Approved the adoption of a new employee background check policy, to ensure that
individuals hired, promoted, or otherwise placed in vacant positions via the University’s
hiring process have no criminal background conviction history relevant to their
employment, or discrepancies in employment history.
11. Authorized the Vice President for Business Affairs and Finance to purchase the required
network service controller for an aggregate cost not to exceed $105,155 and to execute
the necessary documents as approved.
12. Approved an average four percent increase in the residential meal plan rates for FY 2014.
13. Approved and directed the University Administration to execute Amendment One of the
Beverage and Sponsorship Agreement, extending the Agreement for one two-year
renewal period, ending December 31, 2014.
14. Approved the Second Amendment to the Cleveland State University Alternative
Retirement Plan, enabling Plan participants to change investment providers multiple
times during the year, and making other changes in accordance with applicable revisions
to the Ohio Revised Code.
15. Approved the buy-out of the lease for the Keith Building fourteenth floor and directed the
University Administration to continue efforts to find sublessees for the remaining space
on the third and thirteenth floors, as current occupants relocate to the 1836 Euclid
building.
16. Approved Amendment One to the agreement with Global Spectrum for arena
management services, which will allow the University to assume direct responsibility for
the sales efforts related to the University basketball tickets.
17. Approved the sublease between the Northeast Ohio Medical University and Cleveland
State University for space in the Liberty Building at 1836 Euclid Avenue to
accommodate its medical program on Cleveland State’s campus.
18. Directed the University Administration to execute and implement the collective
bargaining agreement between Cleveland State University and the Fraternal Order of
Police/Ohio Labor Council, covering the three year period from January 1, 2012 through
December 31, 2014.
19. Approved the bid award to Precision Environmental, Inc. for asbestos abatement work in
connection with the Viking Hall and Kinko’s demolition project.
Download