KENT STATE UNIVERSITY BOARD OF TRUSTEES MEETING March 12, 2014

advertisement
KENT STATE UNIVERSITY
BOARD OF TRUSTEES MEETING
March 12, 2014
Urban Conference Room
Board Members Present
Virginia Albanese
Stephen Colecchi
Margot J. Copeland
Ralph Della Ratta
Dennis Eckart
Alex Evans
Monique Menefee
Richard Marsh
Lawrence Pollock
Jane Murphy Timken, Chair
KSU President’s Cabinet
President Lester A. Lefton
Todd Diacon
Gregg Floyd
Iris Harvey
Greg Jarvie
Edward Mahon
Joel Nielsen
Joe Vitale
Willis Walker
Charlene Reed, Secretary
CALL TO ORDER AND ROLL CALL
Board Chair Jane Murphy Timken called the meeting to order at 8:02 a.m. in the Urban
Conference Room. Trustee Stephen Colecchi called the roll, and a quorum was present.
PROOF OF NOTICE
Chair Timken stated that public notification was given pursuant to state law and
university policy.
EXECUTIVE SESSION
In accordance with Chapter 121.22, section G of the Ohio Revised Code, Chair Timken
announced the Board had a need to meet in Executive Session for the purposes of: (i)
considering the employment and compensation of a public employee or official
[121.22(G) (1)]; (ii) considering the purchase of property for public purposes [121.22 (G)
(2)]; and iii) conference with attorney for the public body concerning disputes involving
the public body that are the subject of court action [121.22 (G)(3)].
Chair Eckart moved, seconded by Trustee Copeland, that the Board retire into Executive
Session.
By virtue of a unanimous roll call vote, the Board adjourned into Executive Session. The
session concluded at 9:12 a.m. and Chair Timken declared the meeting in recess.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 2
APPROVAL OF THE AGENDA
The Board reconvened for the business portion of the meeting at 10:35 a.m. in Urban
Conference Room. Chair Timken noted that the agenda would be truncated due to
weather concerns and that neither she nor the President would present a report. Chair
Timken then asked if there were any other additions or corrections to the agenda. Hearing
none, the agenda was approved by general consent.
DISPOSITION OF MINUTES
Chair Timken then asked if there were any corrections to the minutes of the meetings of
December 4, 2013, December 16, 2013, and January 8, 2014. Hearing no corrections the
minutes were approved by general consent.
PERSONNEL ACTIONS
Chair Timken asked President Lefton to present the personnel actions. President Lefton
called on Provost Diacon to present the academic personnel actions and Interim Vice
President Joe Vitale to present the non-academic personnel actions.
ACADEMIC PERSONNEL
Provost Diacon reported that the personnel actions to be considered at this meeting were
routine and included the request for emeritus status for two faculty members. Of special
note were the appointments of Dr. Beverly Warren, President, as professor with tenure in
the School of Health Sciences effective July 1, and the appointment of Dr. Allan Boike,
Dean of the College of Podiatric Medicine, as professor without tenure in the College of
Podiatric Medicine, effective July 1.
NON-ACADEMIC PERSONNEL
Interim Vice President Vitale commented that all other non-academic actions were
routine in nature.
ACTION: There were no objections to placing the personnel actions on the consent
agenda.
EXTERNAL RELATIONS AND DEVELOPMENT COMMITTEE
Trustee Larry Pollock began his abbreviated report, noting that the External Relations
and Development Committee met this morning to consider four management decision
items, and to receive two reports on fundraising and the See You @ College initiative.
After verifying that the proposed naming actions comply with university naming policy
and procedures, the Committee recommended their approval.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 3
The naming actions are described in the resolutions below.
Resolution 2014-02
NAMING OF THE DAVID AND PEGGY EDMONDS
BASEBALL AND SOFTBALL TRAINING FACILITY
WHEREAS, David B. Edmonds has provided the lead gift of $500,000 to
the Department of Intercollegiate Athletics to name the indoor training
facility at Schoonover Baseball Stadium; and
WHEREAS, the facility serves to provide baseball and softball studentathletes with appropriate pitching and hitting instruction in order to meet
the demands of their various athletic pursuits; and
WHEREAS, the facility plays a key role in the success of the baseball and
softball programs which in turn positively impacts the welfare of baseball
and softball student-athletes; and
WHEREAS, David B. Edmonds is a 1980 graduate of Kent State
University who lettered in baseball; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees, on
behalf of the Department of Intercollegiate Athletics and the many current
and future student-athletes who benefit from this valuable resource,
expresses its sincere appreciation to David B. Edmonds; and
BE IT FURTHER RESOLVED, that the Kent State University Board of
Trustees, in accordance with University policy, hereby names the indoor
facility at Schoonover Baseball Stadium the David and Peggy Edmonds
Baseball and Softball Training Facility in honor of his parents.
Resolution 2014-03
NAMING OF THE TOM AND BARBARA COLE FIELD
WHEREAS, Tom Cole has provided a gift of $100,000 to the Department
of Intercollegiate Athletics to name the practice area inside the indoor
training facility at Schoonover Baseball Stadium; and
WHEREAS, the facility practice area serves to provide baseball and
softball student-athletes with appropriate pitching and hitting instruction in
order to meet the demands of their various athletic pursuits; and
WHEREAS, the practice area plays a key role in the success of baseball
and softball programs which in turn positively impacts the welfare of
baseball and softball student-athletes; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 4
WHEREAS, Tom Cole is a 1972 graduate of Kent State University who
played baseball during his undergraduate years; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees, on
behalf of the Department of Intercollegiate Athletics and the many current
and future student-athletes who benefit from this valuable resource,
expresses its sincere appreciation to Tom Cole; and
BE IT FURTHER RESOLVED, that the Kent State University Board of
Trustees, in accordance with University policy, hereby names the practice
area inside the indoor training facility at Schoonover Baseball Stadium the
Tom and Barbara Cole Field.
Resolution 2014-04
NAMING OF FACILITIES WITHIN THE FORMER MAY PRENTICE HOUSE
WHEREAS, Kent State University faculty and staff, and Kent area
community members, businesses, and foundations through their
philanthropy are committed to improving the quality of life of residents,
visitors, students, and customers of their community; and
WHEREAS, Kent State University faculty and staff, and Kent area
community members, businesses, and foundations recognize that Kent
State University provides high-quality learning opportunities; and
WHEREAS, Kent State University faculty and staff, and Kent area
community members, businesses, and foundations recognize the
university’s importance in town and gown relations, providing more than
$96,000 in gifts and pledges to complete renovations of the exterior and
interior of the former May Prentice house including the first floor
entryway, the reading room, the director’s office, outreach manager’s
office, a portion of the lower level community room writing wall, and
front and rear porches; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees, on
behalf of Kent State University and current and future students, poets,
visitors, and schoolchildren who will benefit from this facility,
memorializes the university’s sincere appreciation to the following Kent
community leaders, university faculty and staff, and friends of the Wick
Poetry Center for their generosity:
Hometown Bank and Howard Boyle
The Woodward Foundation
Dr. Judith Stitzel
Dr. and Mrs. Paul Gaston
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 5
Kent Displays, Inc.
The Kim Sebaly Family
Dr. Melody Tankersley et al
BE IT FURTHER RESOLVED, that the Kent State University Board of
Trustees, in accordance with University policy, hereby names the
following foyer, reading room, various offices, classroom space, and front
and back porches in the May Prentice House on the Lester A. Lefton
Esplanade:
Hometown Bank Foyer,
Jo Woodward Reading Room
Maggie Anderson Director’s Office
Community Outreach Manager’s Office
Kent Displays Writing Wall
Tyler Lee Gaston Porch
Maj Ragain Porch
Resolution 2014-05
NAMING OF FACILITIES AND AMENITIES WITHIN THE POETRY PARK
WHEREAS, Kent State University faculty and staff, and Kent area
community members, businesses, and foundations through their
philanthropy are committed to improving the quality
of life of residents, visitors, students, and customers of their community
and throughout northeastern Ohio; and
WHEREAS, Kent State University faculty and staff, and Kent area
community members, and businesses recognize that Kent State University
provides high-quality learning and engagement opportunities; and
WHEREAS, Kent State University faculty and staff, and Kent area
community members, and businesses recognize the university’s
importance in regional development and town and gown, providing more
than $180,000 in gifts and pledges to create a green space and park with
an interactive poetry exhibit, performance venue, and seating; now,
therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees, on
behalf of Kent State University and current and future faculty, staff,
students, poets, visitors, and merchants who will benefit from this facility,
memorializes the university’s sincere appreciation to the following Kent
community and business leaders, university faculty and staff, and friends
of the Wick Poetry Center for their generosity:
Klaben Family and Klaben Auto Stores
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 6
Mrs. Carol Gould
Ron and Joan Burbick
Dr. and Mrs. Jerry Feezel
Drs. William and Ann Hildebrand
Dr. and Mrs. Raymond Craig
David Hassler
Donald Hassler III
Elizabeth Casale Ellis
United Church of Christ, Kent, Ohio
Pauline Thornton and friends of the late James Thornton
BE IT FURTHER RESOLVED, that the Kent State University Board of
Trustees, in accordance with University policy, hereby names the
following walkways and defining wall, amphitheatre, interactive poetry
exhibit, and six benches in the Poetry Park on the Lester A. Lefton
Esplanade:
Klaben Family Pathways
Albert and Rosaline Klaben Gateway
Professor Edwin Gould Amphitheater
Joan and Ron Burbick Outdoor Gallery
The Hildebrand and Craig Families Bench
The Dr. Jerry and Janelle Feezel Bench
In Memory of Diana Cain Hassler, a Gift of her sons, David and
Donald III
In Memory of Ottavio Casale
In Memory of James Thornton
A Gift of United Church of Christ, Kent, Ohio
With that, Trustee Pollock concluded his report.
ACTION: There were no objections to placing the management decision items on
the consent agenda.
Chair Timken then called on Trustee Dennis Eckart to give the report of the
Academic Excellence and Student Success Committee.
ACADEMIC EXCELLENCE AND STUDENT SUCCESS COMMITTEE
Trustee Eckart stated that the Academic Excellence and Student Success
Committee considered seven management decision items and five information
items. The recommendations were reviewed and approved through the appropriate
faculty and college committees, the Educational Policies Council and Faculty
Senate, and carried the endorsement of the Provost and the President.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 7
CONFERRAL OF DEGREES – DECEMBER 2013
The first item was the conferral of degrees awarded in December 2013.
Resolution 2014-06
CONFERRAL OF DEGREES, FALL 2013
WHEREAS, Section 3341.05 of The Revised Code of Ohio provides that
"...On the recommendation of the (KSU) faculty, the (KSU) Board of
Trustees may confer such honorary and academic degrees as are
customarily conferred by colleges and universities in the United States...";
and
WHEREAS, the Faculties, Deans and Directors of Kent State University's
Colleges and Schools recommend that appropriate degrees be conferred on
those Kent State students who completed – during the period August 18,
2013, to December 14, 2013 – the various requirements of the respective
programs of study they pursued; and
WHEREAS, the University has recognized completion of said programs
of study by awarding diplomas as appropriate at a suitable time, during the
period cited, upon such persons listed in the accompanying Summary of
Candidates for Degrees; now, therefore,
BE IT RESOLVED that the Kent State University Board of Trustees
hereby confirms the conferral of their respective degrees upon those
persons who have been officially recorded by the Kent State University
Registrar as having completed the requirements during said period August
18, 2013, to December 14, 2013.
REVISION IN NAME OF THE DEPARTMENT OF PSYCHOLOGY TO THE
DEPARTMENT OF PSYCHOLOGICAL SCIENCES
The Committee also recommended approval of the revision of the name of the
Department of Psychology to the Department of Psychological Sciences.
Resolution 2014-07
REVISION OF THE NAME OF THE DEPARTMENT OF PSYCHOLOGY
TO THE DEPARTMENT OF PSYCHOLOGICAL SCIENCES
WHEREAS, the College of Arts and Sciences seeks approval for the
Department of Psychology to be renamed the Department of
Psychological Sciences; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 8
WHEREAS, the revised name better reflects current industry practice of
referring to psychology as a science field and more accurately reflects the
nature of the discipline; and
WHEREAS, the proposed change will not affect the quality of programs
offered, the quality of current faculty, or the unit’s administrative
structure; and
WHEREAS, the proposed name revision has been reviewed and approved
by the appropriate college faculty and curriculum committees, the
Educational Policies Council, and the Faculty Senate, and also carries the
endorsement of the Provost and the President; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees
hereby approves the revision of the name of the Department of
Psychology to the Department of Psychological Sciences, effective July 1,
2014.
ESTABLISHMENT OF THE AGRIBUSINESS MAJOR WITHIN THE
BACHELOR OF SCIENCE DEGREE
Next, establishment of an Agribusiness major within the Bachelor of Science degree, to
be offered initially at Kent State University at Tuscarawas, was considered.
Resolution 2014-08
ESTABLISHMENT OF THE AGRIBUSINESS MAJOR
WITHIN THE BACHELOR OF SCIENCE DEGREE
WHEREAS, the Regional College and Kent State University at Tuscarawas seek
approval of the establishment of the Agribusiness major within the Bachelor of
Science degree; and
WHEREAS, the proposed major will initially be offered at Kent State University
at Tuscarawas with the opportunity for future expansion to other campuses; and
WHEREAS, the major will meet the agribusiness industry’s needs for
professionals and entrepreneurs in the rapidly changing agribusiness industry; and
WHEREAS, need for this new degree program is supported by agencies including
the U.S. Department of Agriculture Farm Service Agency, local economic
development councils, Farm Credit Services, and the Soil and Water Conservation
District; and
WHEREAS, the proposed major has been reviewed and approved by the
appropriate college faculty and curriculum committee, the Educational Policies
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 9
Council, and the Faculty Senate, and also carries the endorsement of the Provost
and the President; now therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the establishment of the Agribusiness major within the Bachelor of
Science degree, effective Fall 2014.
CONSOLIDATION OF THE FRENCH, GERMAN, RUSSIAN, AND SPANISH
TRANSLATION MAJORS INTO THE TRANSLATION MAJOR WITHIN THE
BACHELOR OF SCIENCE DEGREE
The Committee reviewed and recommended the consolidation of the French, German,
Russian and Spanish Translation majors into a single Translation major within the
Bachelor of Science degree.
Resolution 2014-09
CONSOLIDATION OF THE FRENCH, GERMAN, RUSSIAN, AND SPANISH
TRANSLATION MAJORS INTO THE TRANSLATION MAJOR
WITHIN THE BACHELOR OF SCIENCE DEGREE
WHEREAS, the Department of Modern and Classical Language Studies in the
College of Arts and Sciences seeks approval to consolidate the French
Translation, German Translation, Russian Translation, and Spanish Translation
majors within the Bachelor of Science degree; and
WHEREAS, the four majors will be combined to form the Translation major, with
concentrations in French, German, Russian and Spanish; and
WHEREAS, the proposed consolidation and curricular changes will create more
flexibility in electives allowing students to move through the program more
quickly; and
WHEREAS, the proposed change will not affect other programs, course offerings,
faculty, or students; and
WHEREAS, the proposed name revision has been reviewed and approved by the
appropriate college faculty and curriculum committees, the Educational Policies
Council, and the Faculty Senate, and also carries the endorsement of the Provost
and the President; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the consolidation of the French, German, Russian, and Spanish
Translation majors into the Translation major within the Bachelor of Science
degree, effective Fall 2014.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 10
REACTIVATION AND REVISION IN NAME OF THE JUSTICE STUDIES
MAJOR TO THE CRIMINOLOGY AND CRIMINAL JUSTICE MAJOR WITHIN
THE MASTER OF ARTS DEGREE
The Committee recommended Board approval of the reactivation and revision in name of
the Justice Studies major to the Criminology and Criminal Justice major within the
Master of Arts degree.
Resolution 2014-10
REACTIVATION AND REVISION IN NAME OF THE JUSTICE STUDIES
MAJOR TO THE CRIMINOLOGY AND CRIMINAL JUSTICE MAJOR
WITHIN THE MASTER OF ARTS DEGREE
WHEREAS, the Department of Sociology and the College of Arts and Sciences
seek approval of the reactivation and revision in name of the Justice Studies major
to the Criminology and Criminal Justice major within the Master of Arts Degree;
and
WHEREAS, the Justice Studies major was inactivated in 2013 due to lack of
enrollment and loss of faculty when the Justice Studies department was
disbanded; and
WHEREAS, the proposed Criminology and Criminal Justice major will be
offered fully online, addressing demand established for online degrees in this
subject area; and
WHEREAS, the Department of Sociology now has the resources and staffing to
support this program; and
WHEREAS, the proposed change will not negatively impact other programs,
course offerings, faculty, or students; and
WHEREAS, the proposed name revision has been reviewed and approved by the
appropriate college faculty and curriculum committees, the Educational Policies
Council, and the Faculty Senate, and also carries the endorsement of the Provost
and the President; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the reactivation and revision in name of the Justice Studies major to the
Criminology and Criminal Justice major within the Master of Arts degree,
effective Fall 2014.
REVISION IN NAME OF ELECTRONIC MEDIA MAJOR TO THE DIGITAL
PRODUCTION MAJOR WITHIN THE BACHELOR OF SCIENCE DEGREE
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 11
It was proposed that trustees approve the revision in name of the Electronic Media major
to the Digital Production major within the Bachelor of Science degree.
Resolution 2014-11
REVISION IN NAME OF THE ELECTRONIC MEDIA MAJOR
TO THE DIGITAL MEDIA PRODUCTION MAJOR
WITHIN THE BACHELOR OF SCIENCE DEGREE
WHEREAS, the College of Communication and Information seeks approval of
revision in name of the Electronic Media major to the Digital Media Production
major within the Bachelor of Science Degree; and
WHEREAS, the revised name better reflects current technology used in all forms
of electronic media; and
WHEREAS, the proposed change will not affect other programs, course offerings,
faculty, or students; and
WHEREAS, the proposed name revision has been reviewed and approved by the
appropriate college faculty and curriculum committees, the Educational Policies
Council, and the Faculty Senate, and also carries the endorsement of the Provost
and the President; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the revision in name of the Electronic Media major to the Digital Media
Production major within the Bachelor of Science degree, effective Fall 2014.
INACTIVATION OF THE VISUAL COMMUNICATION DESIGN MAJOR
The Committee also recommended that the Visual Communication Design major within
the Bachelor of Science and combined Bachelor of Science/Master of Arts degrees.
Resolution 2014-12
INACTIVATION OF THE VISUAL COMMUNICATION DESIGN MAJOR
WITHIN THE BACHELOR OF SCIENCE AND
COMBINED BACHELOR OF SCIENCE/MASTER OF ARTS DEGREES
WHEREAS, the College of Communication and Information has recommended
the inactivation of the Visual Communication Design major within the Bachelor
of Science and combined Bachelor of Science/Master of Arts degrees; and
WHEREAS, admissions to the program have been suspended for the past two
years due to lack of enrollment; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 12
WHEREAS, the School of Visual Communication Design will continue to offer
Visual Communication Design majors within the Bachelor of Arts and Bachelor
of Fine Arts degrees, as well as Master of Arts and Master of Fine Arts graduate
degree programs; and
WHEREAS, the proposed inactivation of the existing major has been reviewed
and approved by the appropriate college faculty and curriculum committees, the
Educational Policies Council, and the Faculty Senate, and also carries the
endorsement of the Provost and the President; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the inactivation of the Visual Communication Design major within the
Bachelor of Science and combined Bachelor of Science/Master of Arts degrees,
effective Fall 2014.
With that, Trustee Eckart concluded his report.
ACTION: There were no objections to placing the management decision items on
the consent agenda.
Chair Timken asked Trustee Marsh to give the Audit and Compliance Committee report.
AUDIT AND COMPLIANCE COMMITTEE
Trustee Marsh stated that the Committee met by phone this morning with
representatives from the external auditing firm of Plante & Moran. He stated that
the firm presented an outline of the audit activities that will be performed as part
of the university’s fiscal year 2014 audit.
Trustee Marsh noted that the Committee reviewed the second quarter report of the
fiscal year 2014 Internal Audit Plan and noted the actual hours were slightly more
than budgeted due in part to unscheduled audit requests.
With that, Trustee Marsh concluded the Audit and Compliance Committee report.
Chair Timken then called on Trustee Stephen Colecchi to give the Finance and
Administration Committee report.
FINANCE AND ADMINISTRATION COMMITTEE
Trustee Colecchi noted that the Committee considered eight management decision
items in addition to routine information items that are prepared by the
administration for each meeting of the Board of Trustees.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 13
APPROVAL OF TUITION AND FEES, COLLEGE OF PODIATRIC MEDICINE
Chair Colecchi reported that the Committee had reviewed and endorsed recommended
changes in tuition and fees for the College of Podiatric Medicine for the coming
academic year. He noted that the College begins its classes in May, necessitating board
action on the proposed fees at this time.
Resolution 2014-13
APPROVAL OF TUITION AND FEES
COLLEGE OF PODIATRIC MEDICINE
2014-2015 ACADEMIC YEAR
WHEREAS, the Board of Trustees is responsible for approving fees for
instruction and other education services and also is authorized to establish special
purpose fees and charges for services and benefits provided to students; and
WHEREAS, the College of Podiatric Medicine (KSUCPM) operates under a
different academic calendar than the rest of the university and billing for fall
semester occurs in the spring prior to the next Board of Trustees meeting; and
WHEREAS, tuition for KSUCPM is not subject to the tuition increase limitations
set forth in the State’s budget bill; and
WHEREAS, additional resources are needed in a number of areas to preserve
academic program quality and services to students, provide additional resources
for student financial aid, repair and maintain academic rooms and facilities and
fund unique costs associated with certain courses, services and academic
programs; and
WHEREAS, proposed changes to KSUCPM tuition and fees have been reviewed
extensively by university staff including executive officers, to ensure that all are
in the appropriate amounts and are necessary to protect program quality; now,
therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the attached schedule of fees to be effective with the 2014-15 academic
year.
APPROVAL OF ROOM AND BOARD RATES, EFFECTIVE FALL 2014
In order to support continuing renovations and projected cost increases, room and board
rates were recommended to increase at a combined rate of 3.9%. The Committee
reviewed the proposed rates and recommended approval by the Board of Trustees.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 14
Resolution 2014-14
APPROVAL OF ROOM AND BOARD RATES
EFFECTIVE FALL 2014
WHEREAS, it is the intent of Kent State University to operate its residence halls
and dining programs on a self-sufficient basis; and
WHEREAS, the residence hall and dining programs are intended to provide
quality services at a reasonable price that is competitive in the marketplace; and
WHEREAS, the Kent State University Board of Trustees has an interest and
responsibility regarding the quality and affordability of housing on the Kent
Campus; and
WHEREAS, increasing costs of operations necessitate a fee adjustment to
preserve and improve residence housing offerings; and
WHEREAS, it is recommended by housing and dining management that the
standard double-room rate be increased by 3.95%, and the basic board rate be
increased by 3.83%, resulting in a combined increase in the standard
undergraduate room and board rate of 3.90%; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
approves the attached schedule of room and board rates effective for Fall 2014.
ESTABLISHMENT OF UNIVERSITY POLICY REGARDING ON-CAMPUS
ACTIVITIES INVOLVING MINORS
Two proposed changes in university policies came before the Committee, one of which
was recommended for Board approval at this time: establishment of a university policy
regarding on-campus activities involving minors, Chair Colecchi reported.
He asked that consideration of a second policy recommendation—the establishment of a
university policy regarding authorization of agreements to purchase goods and/or services
and the reporting of purchasing activity—be deferred to the Board’s next regular meeting
to allow for further discussion.
Resolution 2014-15
ESTABLISHMENT OF UNIVERSITY POLICY 3342-5-18 REGARDING
ON–CAMPUS ACTIVITIES INVOLVING MINORS
WHEREAS, the Kent State University Board of Trustees has fiduciary
responsibility and authority over activities involving minors at Kent State
University; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 15
WHEREAS, there currently is no formal policy in the Kent State University
policy register setting forth the procedures to be implemented for the protection of
minors participating in programs that occur on campus or programs under the
control or direction of university personnel; and
WHEREAS, the Board of Trustees wishes to codify the requirements placed on
university programs and personnel working with minors to ensure their
protection, fulfill the university’s obligations mandated by law, and provide the
best experience for minors participating in Kent State University on-campus
programs; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees establishes
University Policy 3342-5-18 Regarding On-Campus Activities Involving Minors.
APPROVAL OF RENOVATIONS AND ADDITION FOR THE CENTER FOR
VISUAL ARTS
The Committee has reviewed and recommended approval of renovations and an addition
to the Center for Visual Arts complex, Chair Colecchi reported. Details of the project are
included in the resolution below.
Resolution 2014-16
APPROVAL OF RENOVATIONS AND ADDITION FOR THE CENTER FOR
THE VISUAL ARTS (SCHOOL OF ART)
WHEREAS, at its September 12, 2012 meeting, the Kent State University Board
of Trustees approved construction of a new facility for the School of Art as a
prioritized project within the Foundations of Excellence, Building the Future
initiative; and
WHEREAS, a location and building structure has been developed and endorsed
by the Joint Project Oversight Committee; and
WHEREAS, the design team determined the most economical solution was to
renovate the existing Van Deusen Hall, renovate the existing Art Annex (former
university heating plant), and connect the two buildings with a new addition; and
WHEREAS, the proposed facility will be known as “the Center for the Visual
Arts” and be approximately 115,000 gross square feet, consisting of 77,000
square feet of renovated space and 38,000 square feet of new construction; and
WHEREAS, the project will provide space for classrooms, studios, galleries, and
faculty offices and consolidate the Art programs from six buildings into one; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 16
WHEREAS, bond revenue not to exceed $33.58 million will be required for this
project; and
WHEREAS, the design, bidding, and construction of this project will follow all
state laws and regulations; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees, hereby
authorizes the Senior Vice President for Finance and Administration to proceed
with the project in accordance with University Policy 3342-7-04.
APPROVAL OF HVAC REPLACEMENT AND STUDENT ROOM IMPROVEMENTS FOR BEALL, MCDOWELL, DUNBAR, AND PRENTICE HALLS
Chair Colecchi asked trustees to consider the Committee’s recommendation of continued
improvements to university residence hall facilities.
Resolution 2014-17
APPROVAL OF HVAC REPLACEMENT AND STUDENT ROOM
IMPROVEMENTS FOR BEALL, MCDOWELL, DUNBAR,
AND PRENTICE HALLS
WHEREAS, Kent State University completed a master residence hall facilities
improvement plan and has completed improvements during the past three years;
and
WHEREAS, the university continues to follow this master plan with a phased
replacement and upgrade to the heating, air conditioning and ventilation systems
within four residence halls - Beall, McDowell, Dunbar, and Prentice; and
WHEREAS, the project will involve the enhancement of student living space
with new floor and wall finishes and new furniture systems; and
WHEREAS, the renovations will be supported with $15.8 million in residence
hall capital reserves ($6 million in FY 2015 and $9.8 million in FY 2016); and
WHEREAS, the design, bidding, and construction of this project will follow all
state laws and regulations; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
authorizes the Senior Vice President for Finance and Administration to proceed
with this project in accordance with University Policy 3342-7-04.
APPROVAL OF VERDER HALL BATHROOM REHABILITATION
The Committee also proposed approval of rehabilitation of bathrooms in Verder Hall.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 17
Resolution 2014-18
APPROVAL OF VERDER HALL BATHROOM REHABILITATION
WHEREAS, preserving a quality residential environment is a priority for Kent
State University; and
WHEREAS, major repairs will continue to be necessary for many of the aging
residential facilities; and
WHEREAS, $2.5 million has been designated within the capital reserve funds
for Residence Services to completely rehabilitate the student toilet and shower
rooms in Verder Hall to help extend the life of this building; and
WHEREAS, the renovation would include improvements to all finishes and
fixtures, and upgrades to the mechanical, electrical, and lighting systems
associated with the toilet and shower rooms; and
WHEREAS, the design, bidding, and construction of this project will follow all
state laws and regulations; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
authorizes the Senior Vice President for Finance and Administration to proceed
with the design of this project in accordance with University Policy 3342-7-04
and to authorize the construction of the project.
CONSIDERATION OF PROPERTY MATTERS
Senior Vice President Gregg Floyd explained the resolution seeking approval of the
construction of a new facility to consolidate the Division of Institutional Advancement,
the Kent State University Foundation, and the Alumni Association. The desired location
is the former DuBois Bookstore property at the corner of Lincoln and Summit streets.
Chair Colecchi said this was an exciting project, which had been discussed at length by
the Joint Project Oversight Committee (JPOC) and had the endorsement of the Finance
and Administration Committee. The resolution allows Vice President Floyd to proceed
with planning. As the planning and negotiations progress, additional matters will come
back to the Board for consideration as required by university policies, he said.
Resolution 2014-19
APPROVAL OF NEW BUILDING FOR INSTITUTIONAL ADVANCEMENT
WHEREAS, the Division of Institutional Advancement currently is located in
three separate facilities distributed across the Kent campus; and
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 18
WHEREAS, the current foundation building is under contract to be sold as a part
of a real estate exchange agreement with Delta Upsilon; and
WHEREAS, the proposed new facility will provide a dynamic new home for the
division and will include both interior and exterior gathering and event spaces,
offices and conference rooms and all support spaces needed for the programs;
and
WHEREAS, the Kent State University Foundation Board of Directors will
consider a sublease of a portion of this constructed space; and
WHEREAS, the portion of the facility attributable to the Alumni Association
will be financed through existing university funds; and
WHEREAS, the desired location of this building is the former Dubois Bookstore
property that currently is under lease with a purchase option to the university by
the Portage County Port Authority; and
WHEREAS, the university has determined that the most favorable approach is to
partner with the Port Authority to construct the building and enter into a similar
lease for these improvements; now, therefore,
BE IT RESOLVED, that the Kent State University Board of Trustees hereby
authorizes the Senior Vice President for Finance and Administration to proceed
with the project in accordance with University Policy 3342-7-04, with the
understanding that this authorization is contingent upon the Kent State
University Foundation Board of Directors approving the sublease referenced in
item (3) below; and is further authorized to do the following:
(1) enter into a construction agency agreement with the Port Authority to oversee
and facilitate construction of the building; and
(2) negotiate and identify funding for a long-term lease of the building
improvements, with an option to purchase; and
(3) enter into a sublease of approximately sixty-one percent (61%) of the
building to the Kent State University Foundation.
With that, Trustee Colecchi concluded the report of the Finance and Administration
Committee.
ACTION: There were no objections to placing the management decision items on
the consent agenda.
ACTION: Trustee Eckart moved, seconded by Trustee Della Ratta, that the consent
agenda be approved. There were no objections. The motion passed.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 19
NEW BUSINESS
RESOLUTION OF APPRECIATION TO THE PRESIDENTIAL SEARCH
COMMITTEE
Chair Timken then presented a resolution of appreciation honoring the Presidential
Search Committee. Chair Timken thanked members for their outstanding service and
dedication to the university. She presented the resolution to those members in
attendance, including Dr. Paul Farrell, Dr. Ronald Fowler, Dr. Thomas Janson, Joel
Nielsen, Dr. Deborah Spake, Chair Richard Marsh and Vice Chair Dennis Eckart.
Resolution 2014-20
RESOLUTION OF APPRECIATION
TO THE PRESIDENTIAL SEARCH COMMITTEE
WHEREAS, Dr. Lester A. Lefton announced his intention to retire as
President of Kent State University, effective June 30, 2014; and
WHEREAS, a 17-member Presidential Search Committee was formed on
August 8, 2013, and charged with conducting a national search for Kent
State’s 12th president; and
WHEREAS, members of the faculty, students, staff, alumni and the
community serving on this body were: Michael Allen, Richard Coe, Dr.
Paul Farrell, Dr. Ronald Fowler, Dr. Lee Fox-Cardamone, Dr. Thomas
Janson, Dr. C. Owen Lovejoy, Joel Nielsen, Amish Patel, Dr. Susan
Roxburgh, David Ruller, Maria Schneider, Dr. Deborah Spake, Dr. Susan
Stocker, and Dr. Jerry Sue Thornton; and
WHEREAS, the Board is grateful to trustees Richard Marsh and Dennis
Eckart, who respectively served as chair and vice chair of the search
committee, and to Board Chair Jane Timken for their leadership on its
behalf; and
WHEREAS, the committee devoted substantial time, effort and energy to
its charge, seeking the engagement of the Kent State family in identifying
the attributes, skills and vision the next president should possess as well as
the opportunities and challenges for the future leadership of the university;
and
WHEREAS, thanks to the committee’s outstanding service, the search
reached a successful conclusion that will be recorded as a significant event
in university history, with the Board’s appointment of Dr. Beverly J.
Warren on January 8, 2014; now, therefore,
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 20
BE IT RESOLVED, that the Board of Trustees expresses deep gratitude to
members of the Presidential Search Committee for their exemplary service
and dedication to Kent State University and wishes them continued
success.
ACTION: Trustee Timken moved, seconded by Trustee Albanese, that the
resolution be approved. There were no objections. The motion passed.
EVALUATION OF THE PRESIDENT
On behalf of the Board, Chair Timken presented an additional item of new business: the
annual evaluation of President Lester A. Lefton.
She remarked that each year the Board of Trustees evaluates the performance of the
president, and by extension that of Kent State as a whole, in meeting or progressing
toward a set of mutually agreed-upon goals. This is one of the Board’s fundamental and
non-delegable duties.
Trustees have completed this year’s evaluation, and she said she was pleased to report
that the results were very positive. Trustees are extremely proud of Kent State’s progress
under President Lefton’s leadership. Kent State is the first choice among Northeast Ohio
universities and is a major contributor to the public good in our region, state, nation, and
the world, she said.
This year, and for the past seven years, President Lefton has delivered on his primary
goal – ensuring in every way possible that the university improves retention and develops
the quality experiences and facilities that are appropriate for the aspirations of its
students, she said.
During the evaluation trustees described President Lefton as visionary and methodical,
and he’s raised the bar on all fronts, she noted. Board members believe his tenure will be
remembered as a dynamic time for Kent State.
Chair Timken remarked that trustees and the president together – this year, and for the
past seven years – have developed a new value proposition for Kent State. Enrollment
has grown (by more than 26%) and Kent State has raised its profile as a university of
choice, which have been instrumental to its academic and financial health, she said.
In terms of annual results, during the year Kent State has made excellent progress against
its strategic plan. Ground has been broken, academic programs have advanced, national
recognition earned for town-gown partnerships and diversity, the esplanade completed,
new high marks achieved in distance learning courses and enrollments, and Kent State
and Kent have developed as global enterprises, she said. The university brought in a
record freshman class, the highest enrollment ever on the Kent campus, and retention
increased. It has been a very good year for Kent State, she noted.
Kent State University
Board of Trustees Meeting
March 12, 2014
Page 21
On behalf of the Board, she thanked President Lefton for his leadership and moved
approval of the resolution below.
Resolution 2014-21
EVALUATION OF THE PRESIDENT
WHEREAS, each year the Board of Trustees evaluates the performance of
the President, and by extension that of the university as a whole, in
meeting or progressing toward a set of mutually agreed-upon goals; and
WHEREAS, the Board recognizes President Lefton’s outstanding
contributions to the well-being and advancement of Kent State, finding
that he has met 2013-14 expectations in his performance review conducted
by the Board; now, therefore,
BE IT RESOLVED, that pursuant to his employment agreement as
approved May 14, 2013, he is awarded the full value of his performance
bonus, effective July 1, 2014; and that his employment, with all terms and
conditions, shall continue as previously authorized by the Board of
Trustees.
ACTION: Trustee Copeland moved, seconded by Trustee Albanese, that the
resolution be approved. There were no objections. The motion passed.
APPOINTMENT OF NOMINATING COMMITTEE
Chair Timken announced the appointment of the nominating committee: Trustees
Virginia Albanese, Margot Copeland, and Larry Pollock. She asked the committee to
bring forth nominations for 2014-2015 officers at the Board’s next regular business
meeting.
With that, Chair Timken announced there was no additional business to come before the
board.
ADJOURNMENT
Chair Timken announced that the next regular business meeting of the Board of Trustees
would occur May 28, 2014, at the Kent Campus in Kent, Ohio. On motion duly made
and approved, the meeting was adjourned at 11:08 a.m.
Download