NORTHERN MICHIGAN UNIVERSITY

BOARD OF TRUSTEES

FORMAL RECOMMENDATIONS

DECEMBER 13, 2013

 

A.      Minutes:

 

 1.     That the minutes of the September 20, 2013 meeting of the Board be approved.

 

B.      In Kind Gifts:

 

1.    A gift to the Department of Technology and Occupational Sciences from Robert Holtzman, Marquette, MI, a 2011 Ford Ranger 4x4 ($3,800 value).

2.    A gift to the School of Art and Design (DeVos Art Museum) from Susan Galbraith, East Jordan, MI, a “Tahquamenon Falls,” James Galbraith Silver Gelatin
 print/photograph, Year 1968 ($1,000 value).

 

C.      Personnel Actions: 

 

Appointments

1       Donhost, Michael, Assistant Professor, School of Education, Leadership, and Public Service, a tenure track appointment, effective January 8, 2014. 
(Term to Tenure Earning)

2.      Michaels, Edward, Head and Associate Professor with tenure in the Department of Counseling and Consultation Services, a 2.5 year term appointment effective December 1, 2013. (New appointment)

3.      Tremethick, Mary J., Associate Dean/Director-School of Health, Physical Education and Recreation, a three-year term appointment effective July 1, 2013.  (Correction from September formal recommendations)

4.      Ventre, Raymond J., Head and Professor with tenure in the Department of English, two-year term appointment, effective July 1, 2013. (Renewal)

 

Emeritus:

5.      Burns, Sheila, Professor Emeritus of Psychology, effective January 1, 2014.

6.      Leith, Charles, Professor Emeritus of Psychology, effective January 1, 2014.

 

D.      Degrees

 

1.      That Mr. Ernie Telford, Retired Chairman and Consultant for the American Wholesale Insurance Group, receive an Honorary Degree, Doctor of Business, at
 the December 2013 Commencement Ceremony.  Mr. Telford will also be the Commencement Speaker.

2.      That the final list of the August 2013 graduates be approved.  A copy of the list is on file with the Secretary of the Board of Trustees.

3.      That the preliminary list of the December 2013 graduates be approved.  A copy of the list is on file with the Secretary of the Board of Trustees. 

 

E.      Property and Finance

 

1.      The purchase of the building, property, and contents located at 1400 Presque Isle Avenue, Marquette, MI, at a cost of $425,000 plus related expenses.

2.      The wage and benefit reopener for the negotiated agreement between Northern Michigan University and Council No. 25 of the American Federation of State, County, and Municipal Employee’s Union (AFL-CIO) (AFSCME), Local 1094, covering the period from October 1, 2010 through

September 30, 2014.  A copy of the agreement is on file with the Secretary of the Board of Trustees.

3.      The resolution of the Board of Trustees of Northern Michigan University approving a construction and completion assurance agreement, a conveyance of property, a lease and an easement agreement, if necessary, for the Northern Michigan University Jamrich Hall Replacement.  A copy of the resolution is on file in the Office of the Secretary of the Board of Trustees. 

4.      The revised Residency for Tuition Purposes Policy.  A copy of the policy is on file with the Secretary of the Board of Trustees.

5.      The resolution of the Board of Trustees of Northern Michigan University authorizing the one-day event liquor licenses as follows:

February 22, 2014         Marquette Chapter of Michigan

                                       Tech Alumni                                       PEIF                5:00 p.m.

April 11, 2014               Hospitality Management Dinner       Jacobetti Commons 5:30 p.m.

May 22, 2014                 U.P. Hospice Foundation –

                                       Dancing with the Stars                       Hedgcock        5:30 p.m.

 

A copy of the resolution is on file in the Office of the Secretary of the Board of Trustees.

 

 

F.      Special Items

 

1.        The School of Health, Physical Education and Recreation name be changed to the School of Health and Human Performance effective January 1, 2014.

2.        The College of Professional Studies name be changed to the College of Health Sciences and Professional Studies effective January 1, 2014.

 

3.        The following Board of Trustees Standing Committees be approved for the period  January 1, 2014 through December 31, 2014:

 

Academic Affairs                                 Finance                                  Executive

Thomas H. Zurbuchen, Chair        Stephen L. Gulis, Jr., Chair       L. Garnet Lewis, Chair

Gilbert L. Ziegler                          Stephen F. Adamini                   H. Sook Wilkinson

L. Garnet Lewis                             Steven M. Mitchell                   Stephen L. Gulis, Jr.

Richard M. Popp, ex officio          Richard M. Popp, ex officio      Richard M. Popp, ex officio

David S. Haynes, ex officio          David S. Haynes, ex officio      David S. Haynes, ex officio

                                          

   3.  The following revised Board of Trustees meeting schedule for the calendar year 2014 be approved:

NORTHERN MICHIGAN UNIVERSITY

PROPOSED SCHEDULE OF BOARD OF TRUSTEES MEETING DATES

 

Calendar Year 2014

 

Thursday-Friday, February 13-14, 2014

(Retreat – May be held offsite)

 

Thursday-Friday, May 1-2, 2014

(Commencement Saturday, May 3)

 

Thursday-Friday, July 10-11, 2014

Thursday-Friday, July 17-18, 2014

 

Thursday-Friday, September 18=19, 2014

Thursday-Friday, September 25-26, 2014

 

Thursday-Friday, December 11-12, 2014

(Commencement Saturday, December 13)

 

4.        The Intercollegiate Athletics and U.S. Olympic Training Site Student-Athlete Code revision.  A copy of the Student-Athlete Code is on file with the
  Secretary of the Board.

5.        Northern Michigan University grant a five-year charter to the following Public School Academies:

 

         Francis Reh Academy – Saginaw, Michigan

         Covering the period July 1, 2014 through June 30, 2019

 

         George Crockett Academy – Detroit, Michigan

         Covering the period July 1, 2014 through June 30, 2019

 

         Universal Leadership Academy – Port Huron, Michigan

         Covering the period July 1, 2014 through June 30, 2019

 

6.      The following individuals be appointed as board members for the following Public School Academies:

 

         Experiencia Preparatory Academy

         Irma Martinez               expiration date:  June 30, 2014

         Rebecca Szetela            expiration date:  June 30, 2017