MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

Similar documents
MINUTES FOR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

MINUTES OF THE MEETING OF THE MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES. January 18, 2007

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

ROCKLAND COMMUNITY COLLEGE BOARD OF TRUSTEES BOARD MEETING Thursday, June 25, :00 pm ROOM 6303, Brucker Hall

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

New Jersey City University Board of Trustees Meeting September 12, 2016

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Chair Puig welcomed all Trustees and University faculty, staff, and students.

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 6, 2016

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

Board of Trustees Emergency Meeting February 21, 2019 FAIRWINDS Alumni Center Agenda 10 a.m , passcode

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland February 23, 2015

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING Delta College Ricker Center Tuesday, September 13, :00 p.m.

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

Minutes of the Oakton Community College Board Meeting May 15, 2007

UNIVERSITY OF CINCINNATI. Official Proceedings of the. Three Hundred and Twenty Eighth Meeting of the Board of Trustees. (A Special Meeting)

WINSTON-SALEM STATE UNIVERSITY MINUTES OF THE BOARD OF TRUSTEES MEETING FRIDAY, DECEMBER 9, 2016 DRAFT PENDING BOARD APPROVAL

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Chairperson Wilson called the meeting to order at 7:03 p.m.

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

Ypsilanti District Library Board of Trustees Minutes, January 23, 2019 (Approved)

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

Second Wednesday s. June 9, Planning for Future County Facility Needs

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

THE RICHARD STOCKTON COLLEGE OF NEW JERSEY BOARD OF TRUSTEES MEETING OPEN/PUBLIC MEETING MINUTES July 9, 2014

STOCKTON UNIVERSITY BOARD OF TRUSTEES MEETING OPEN PUBLIC MINUTES July 18, 2018

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF THE BOARD OF TRUSTEES

CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION

CALGARY BOARD OF EDUCATION

School District No. 44 (North Vancouver)

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

UNIVERSITY AUXILIARY SERVICES AT ALBANY BOARD OF DIRECTORS MEETING Thursday, May 9, 2013 UNH 306 8:30 AM

Other Participants: Odie Donald, Executive Director, D. C. Department of Employment Services Arlene King-Berry, Chairperson, Faculty Senate

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held June 14, 2018 Welcome Center - Room 150

Florida Atlantic Research and Development Authority Board of Directors Meeting

Index to Board of Regents Minutes,

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Limited Public Comment Regarding Agenda Items

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES February 23, 2017 Official

Aims Community College Board Meeting Minutes August 8, 2018 Loveland Campus, Room 109, 2:30 p.m.

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. May 20, 2015

PROCEEDINGS GRAND RAPIDS COMMUNITY COLLEGE BOARD OF TRUSTEES OFFICIAL REGULAR MEETING BOARD CHAMBERS MONDAY, APRIL 20, 2015 I.

THE BOARD OF ILLINOIS COMMUNITY COLLEGE DISTRICT NO Seven Hundred Ninety-Second Regular Meeting March 28, 2017 MINUTES

/ahp FOR YOUTH DEVELOPMENT FOR HEA THY IVING FOR SOCIAL RESPONSIBILITY

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, July 22, :00 p.m. Minutes

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

SPEAKER PROFILE ~~ larry griggs

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

TEXAS SOU'I'HMOST COLLEGE Souhost Union Junior College District. Minutes of the Regular Meeting of the Board of Trustees 2 December 18,2003

BOARD OF EDUCATION INAUGURAL MEETING 2014 MINUTES

NASP-ATLANTA Chapter Officer Candidates

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

GRANDE PRAIRIE RCSSD #28 BOARD MEETING Minutes of the Regular Board Meeting held on Monday, September 25/17

MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF EASTERN ILLINOIS UNIVERSITY CHARLESTON, ILLINOIS. November 13, 2015

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 23, 2007 VOLUME 38

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

* * * * * NIAGARA COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES MAY 9, 2017

NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, :00 P.M.

Others Present: Mr. William (Pep) Hutchinson, resident of Highlands County

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland June 24, 2013

Approved Minutes Quarterly Board of Trustees Meeting Executive Conference Room 2500 West Broad Street. January 26, :00 pm

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

Auburn Hills Public Library APPROVED AUBURN HILLS PUBLIC LIBRARY MINUTES FOR October 2, 2012

Transcription:

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2017 of the Board of Trustees of Grand Valley State University was held in the Grand Valley State University Detroit Center in Detroit, MI, on Friday, February 10, 2017. The following members of the Board were present: Victor M. Cardenas Randall S. Damstra David S. Hooker John C. Kennedy, Chair Mary L. Kramer, Vice Chair Megan S. Sall Kate Pew Wolters Thomas J. Haas, President, Ex Officio The following member of the Board was absent: John G. Russell The following Board officers and Executive officers were present: Jesse M. Bernal, Vice President for Inclusion and Equity Lynn M. Blue, Vice President for Enrollment Development Thomas A. Butcher, Vice President and General Counsel Brian Copeland, Treasurer, Board of Trustees Gayle R. Davis, Provost and Executive Vice President for Academic and Student Affairs Teri L. Losey, Executive Associate to the President and Secretary, Board of Trustees Karen M. Loth, Vice President for University Development Matthew E. McLogan, Vice President for University Relations Scott Richardson, Acting Vice President for Finance and Administration The meeting was called to order at 12:02 p.m.

I. SECRETARY S REPORT 17-1-1 (1) Approval of Minutes of Prior Meeting On motion by Trustee Sall and second by Trustee Cardenas, the following RESOLVED, that the minutes of the meeting, held November 4, 2016, are approved as distributed. 17-1-2 (2) Motion to Adopt Agenda RESOLVED, that the Board of Trustees agenda for the February 10, 2017, meeting is approved as distributed. 17-1-3 (3) Honorary Degree Veliaj On motion by Trustee Kramer and second by Trustee Cardenas, the following RESOLVED, that the Board of Trustees approves the granting of an Honorary Doctor of Public Service degree to Erion Veliaj, to be awarded at the Commencement Ceremony on April 29, 2017, where he will be the afternoon Commencement speaker. Mr. Veliaj has served as Mayor of the city of Tirana, a municipality of over 800,000 people and the capital of Albania, since 2015. He is an alumnus of Grand Valley State University and has served in Albania s Parliament and has held the Cabinet position of Secretary for Youth and Emigration. Veliaj is nominated for his career of public service which is highlighted by effective and citizen-center leadership. 17-1-4 (4) Recognition of Former Trustee David L. Way On motion by Trustee Wolters and second by Trustee Cardenas, the following David L. Way The Grand Valley State University Board of Trustees today honors David L. Way whose service as a Trustee of Grand Valley State University ended December 31, 2016. WHEREAS, David Way has completed eight years as Trustee of Grand Valley State University; and WHEREAS, he served with diligence, care, and dedication; and 2

17-1-5 (5) Personnel Actions WHEREAS, when considering matters before the Board he carefully considered the impact of the Board s actions on students, faculty, staff, and community; and WHEREAS, his belief in the importance of higher education has helped the university to be a place of welcome for students from all backgrounds; and WHEREAS, he consistently discharged his duties in a thoughtful and collegial way; and WHEREAS, David L. Way is a Laker for Lifetime; and WHEREAS, David Way is hereby now recognized as an honorary member of the Grand Valley State University Alumni Association; and WHEREAS, David Way will receive all the rights and privileges that are afforded to members of the Grand Valley State University Alumni Association; NOW, THEREFORE, BE IT RESOLVED, the Board of Trustees of Grand Valley State University hereby commends David L. Way for his accomplishments as a member of the Board and for his dedication to the university; and BE IT FURTHER RESOLVED that the Board of Trustees transmits to David L. Way a copy of this resolution, adopted unanimously, as evidence of our respect and of our grateful thanks for his service on this 10th day of February, 2017. On motion by Trustee Kramer and second by Trustee Hooker, the following RESOLVED, that the Board of Trustees approves the personnel actions as reported at this meeting. II. CHAIR PRIVILEGE OF THE FLOOR President Haas requested privilege of the floor the signing of an agreement between Wayne State University School of Medicine and Grand Valley State University. President Haas and President M. Roy Wilson participated in the ceremony. 3

GENERAL REPORTS 17-1-6 (6) Development Division Report On motion by Trustee Hooker and second by Trustee Cardenas, the following RESOLVED, that the Board of Trustees gratefully accepts the gifts and pledge payments of $5,003,542.33 to the University presented at this meeting for October 1, 2016 through December 31, 2016. 17-1-7 (7) 2017-2018 Housing Budget and Room & Board Rates On motion by Trustee Cardenas and second by Trustee Sall, the following RESOLVED, that the Board of Trustees approves the 2017-2018 Housing Budget and Room & Board Rates as presented at this meeting. 17-1-8 (8) Audit Firm for Fiscal Year 2017 RESOLVED, that the Board of Trustees approve the selection of Plante & Moran, PLLC as the audit firm for fiscal year 2017 as presented at this meeting. 17-1-9 (9) Health Building 500 Lafayette Debt Financing RESOLVED, that the Board of Trustees approves the Health Building - 500 Lafayette Debt Financing as presented at this meeting. 17-1-10 (10) Revisions to Administrative Manual Chapter 4, Section 2.5 Regular Faculty Rank Librarian On motion by Trustee Sall and second by Trustee Kramer, the following RESOLVED, that the Board of Trustees approves the changes to Chapter 4, Section 2.5 of the Administrative Manual as presented at this meeting. 4

GENERAL REPORTS cont d. 17-1-11 (11) Doctor of Audiology, Au.D. Proposal On motion by Trustee Sall and second by Trustee Hooker, the following resolution was adopted unanimously: RESOLVED, that the Board of Trustees approves the changes to Chapter 3, Section B, Official Degree Programs, and Section C.4, Doctoral Degree Programs, of the Administrative Manual to include the Doctor of Audiology Au.D. program. 17-1-12 (12) Mackinac Ravine Restoration Project RESOLVED, that the Board of Trustees approves: 1. the selection of Fishbeck, Thompson, Carr and Huber, Inc. as the project architect and engineer, 2. the selection of Pioneer Construction Company as the construction manager/constructor for the project, 3. the budget of $4,015,000 established for this project; the source of funds to be the Campus Development Fund, 4. the schedule established for the project, 5. authorizing the University administration to submit required documents to the State of Michigan, 6. authorizing the University administration to award additional contracts, as necessary, to complete the project. 5

GENERAL REPORTS cont d. 17-1-13 (13) Real Estate Grand Rapids On motion by Trustee Cardenas and second by Trustee Hooker, the following RESOLVED, that the Board of Trustees of Grand Valley State University authorizes the lease and, ultimately, the purchase of certain parcels of land totaling approximately 3.5 acres located within the city of Grand Rapids, Michigan (Parcel #41-13-25-352-020, 41-13-25-503-033, 41-13-25-353-016, 41-13-25-353-007, and 41-13-25-354-001) based upon the terms and conditions as presented at this Board meeting. FURTHER RESOLVED, that the Board authorizes the Acting Vice President for Finance and Administration, Treasurer and Assistant Treasurer to execute any and all documents to effectuate the transaction and that the source of funds for the acquisition of the Property shall be the Campus Development Fund. 17-1-14 (14) Real Estate Whitehall (Muskegon County) On motion by Trustee Cardenas and second by Trustee Sall, the following RESOLVED, that the Board of Trustees of Grand Valley State University authorizes the purchase of the parcel of land totaling approximately 5 acres located in Muskegon County, Whitehall Michigan (Parcel #06-115-100-0002- 20) based upon the terms and conditions as presented at this Board meeting. FURTHER RESOLVED, that the Board authorizes the Treasurer and Assistant Treasurer to execute any and all documents to effectuate the transaction and that the source of funds for the acquisition of the Tower shall be the Campus Development Fund. 6

GENERAL REPORTS cont d. 17-1-15 (15) Charter Schools Report 17-1-16 (16) President s Report 17-1-17 (17) Motion to Adjourn Carpe Diem Innovative School- Detroit 1 Name Change On motion by Trustee Sall and second by Trustee Cardenas, the following WHEREAS, the Board of Trustees, at its meeting on November 6, 2015, approved the issuance of a charter contract to Carpe Diem Innovative School- Detroit 1; and WHEREAS, Carpe Diem Innovative School- Detroit 1 requests a name change to Detroit Collegiate High School; NOW, THEREFORE, BE IT RESOLVED, that in accordance with Article IX of the Terms and Conditions incorporated into the Academy s Contract, the Board of Trustees approves the Academy s name change to Detroit Collegiate High School. Appointment of Charter School Board of Directors On motion by Trustee Sall and second by Trustee Cardenas, the following RESOLVED, the Board of Trustees appoints the Charter School Board of Directors as presented at this meeting. RESOLVED, on motion by Trustee Cardenas and second by Trustee Hooker, the meeting was adjourned at 1:02 p.m. John C. Kennedy, Chair Board of Trustees Teri L. Losey, Secretary Board of Trustees 7