7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes...

57
ISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the Indiana State University Board of Trustees State Room Tirey Hall, Terre Haute, Indiana 1. Agenda 2. Schedule 3. Call to Order 4. Remarks Faculty Senate Chairperson (Dr. Sheets) Staff Council Chairperson (Ms. Hall) Student Government Association President (Mr. Brousseau) President of the University (Dr. Bradley) President of the ISU Board of Trustees (Mr. Minas) 5. New Business Action Items 5a Approval of the May 4, 2012 and August 2, 2012 Meetings (Mr. Minas) 5b Modification of Minimum Credit Hours for Graduation from 124 to 120 and Modification of Class Standing Requirements (Dr. Maynard) 5c Mandatory Classroom Attendance as it Applies to Title IV Financial Aid (Mr. Beacon) 5d University Apartments Power Upgrade (Ms. McKee) 5e Biennial Capital Budget Request-2013-2015 (Ms. McKee) 5f Summer Fees (Ms. McKee) 5g Operating Budget (Ms. McKee) 6. Items for the Information of the Trustees 6a University Investments 6b Financial Reports 6c Purchasing Report 6d Vendor Report 6e Faculty Personnel 6f Other Personnel 6g Grants and Contracts 6h Agreements and Internships 6i Board Representation at University Events 6j Memorials 7. Old Business 8. Adjournment

Transcript of 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes...

Page 1: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 1  

MINUTES Friday, September 7, 2012, 10:00 a.m.

Meeting of the Indiana State University Board of Trustees State Room Tirey Hall, Terre Haute, Indiana

1. Agenda 2. Schedule 3. Call to Order 4. Remarks

Faculty Senate Chairperson (Dr. Sheets) Staff Council Chairperson (Ms. Hall) Student Government Association President (Mr. Brousseau) President of the University (Dr. Bradley) President of the ISU Board of Trustees (Mr. Minas)

5. New Business Action Items 5a Approval of the May 4, 2012 and August 2, 2012 Meetings (Mr. Minas) 5b Modification of Minimum Credit Hours for Graduation from 124 to 120 and Modification of Class

Standing Requirements (Dr. Maynard) 5c Mandatory Classroom Attendance as it Applies to Title IV Financial Aid (Mr. Beacon) 5d University Apartments Power Upgrade (Ms. McKee) 5e Biennial Capital Budget Request-2013-2015 (Ms. McKee) 5f Summer Fees (Ms. McKee) 5g Operating Budget (Ms. McKee) 6. Items for the Information of the Trustees 6a University Investments 6b Financial Reports 6c Purchasing Report 6d Vendor Report 6e Faculty Personnel 6f Other Personnel 6g Grants and Contracts 6h Agreements and Internships 6i Board Representation at University Events 6j Memorials 7. Old Business 8. Adjournment

Page 2: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 2  

MINUTES Friday, September 7, 2012, 10:00 a.m.

Meeting of the Indiana State University Board of Trustees State Room Tirey Hall, Terre Haute, Indiana

3 CALL TO ORDER

3. Call to Order The Indiana State University Board of Trustees met in regular session at 10:00 a.m. on Friday, September 7, 2012 in the State Room, Tirey Hall. Trustees present: Mr. Alley, Mr. Baesler, Mr. Campbell, Mr. Lowery, Mr. Minas, Mr. Pease and Mr. Pillow. Trustees absent: Ms. Bell and Ms. Tucker. President Bradley, Vice Presidents Beacon, Maynard, McKee, and Tillery and Ms. Sacopulos, General Counsel and Secretary of the University were present. Also attending were Dr. Virgil Sheets, Chairperson of the University Faculty Senate and Mr. Andre Brousseau, President of the Student Government Association. There being a quorum present, Mr. Minas called the meeting to order at 10:20 a.m.

4 REMARKS

4. Remarks Faculty Senate Chairperson (Dr. Sheets) Staff Council Chairperson (Ms. Hall) Student Government Association President (Mr. Brousseau) President of the University (Dr. Bradley) President of the ISU Board of Trustees (Mr. Minas)

REPORT OF THE FACULTY SENATE CHAIRPERSON (Dr. Sheets) (Dr. Sheets submitted the following report) I am pleased to be able to be here to represent the faculty of Indiana State for the 2012-2013 academic year. As you know, school has already started. Beginning a new year is great, with new students, a few new colleagues, and a sense of opportunity for all the things we hope to accomplish. The Faulty Senate met last week to approve our committee structure for this year and I am aware that some groups have already begun to schedule meetings. The executive committee will meet next week to formally approve our initial set of charges for the year. In those charges will be the selection of members for the search committee for a new Provost. The entire campus was saddened by Dr. Maynard’s announcement that he will be stepping down in June 2013. We will be hard-pressed to find someone of his talent and integrity, and his leadership will be sorely missed. As I think you are aware, with input from last year’s Chair and myself, several task forces have been appointed to address some important campus concerns including: a) developing a structure for the new university college, b) identifying strategies to reduce textbook costs, c) developing a process for meeting the 120 credit-hour requirement for degrees, and d) considering the qualifications/definition of an academic department. Some of these groups began meeting during the summer, with faculty giving up time normally devoted to scholarship, course prep, or other activities to participate. These are important tasks that bear on the primary

Page 3: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 3  

domain of the faculty (i.e., curriculum and instruction) and merit broad discussion and considered review. While the faculty are uniformly committed to building an environment to promote student success (within a cost structure that our institution and students can afford), we must not, in the process, compromise our ability to provide a quality education based on the most current work in our disciplines, which is, after all, our reason for being here. It looks to be another busy year, but the faculty look forward to assisting in the improvement of our great university. REPORT OF THE STAFF COUNCIL CHAIRPERSON (Ms. Hall) (Ms. Hall was unable to attend the meeting) REPORT OF THE STUDENT GOVERNMENT ASSOCIATION PRESIDENT (Mr. Brousseau) (Mr. Brousseau submitted the following report) The new school year has started off well, and the Student Government Association, along with the rest of the student body, is excited to see what the year brings. This year has already brought the new John W. Moore Welcome Center and the new Federal Hall to campus, and we the students, thank you for your contributions to the creation of these facilities. The opportunities and image these facilities bring to Indiana State will surely resonate for many years to come in the lives of the students, faculty, and staff alike. This is a landmark year for the Student Government Association, as we are serving in the 50th administration, and we have been working through the summer and into the school year to provide the student body with new opportunities, while continuing successful initiatives from former administrations. As a representative body, we are committed to ensuring that our fellow students thrive during their time at ISU. We are sponsoring initiatives, programs, and services that promote student engagement and help to create the Sycamore Experience that each student comes to Indiana State for. We believe each of our efforts contribute to the retention of students and we will work tirelessly towards this critical endeavor. On August 20, we welcomed our students back with the SGA Fountain Party, which featured a live DJ and free food. As if the free food wasn’t enough, we handed out glow sticks to the over two thousand students in attendance and they loved them. I think it is safe to say that we’ll be making use of glow sticks in the future for our events. Another initiative that SGA has been working on is The Forest. This new, student-based fan section will serve as the front line in the support of our Sycamore athletic teams. The Department of Athletics has been integral in the development of The Forest and SGA continues to work in communication with them to ensure success. Membership in The Forest certainly has its benefits, including personalized t-shirts, affinity cards, priority seating, and access to athletic department-sponsored promotions and celebrations. Our objective with The Forest, along with Blue Fridays, is to continue to increase Sycamore pride and spirit, so that we can have an even more vibrant and enthusiastic campus atmosphere. Another way through which SGA is hoping to increase school spirit is by promoting Blue Swag. A concept introduced by Vice President Tillery, Blue Swag is the idea that Sycamores should actively strive to embody qualities of excellence, such as confidence, poise, respect, style, engagement, potential, and capacity. If you represent ISU well and reflect on the university in a positive manner, then you have Blue Swag. One of the physical ways to show that you have Blue Swag is by wearing one of these Blue Swag custom t-shirts. Dr. Tillery has asked that members of SGA take note of students who demonstrate Blue Swag in their daily lives so that we can recommend that they receive a shirt and recognition. We are quite enthusiastic about this initiative and we truly believe that more and more students will practice and promote Blue Swag as they see their peers do. Internally, SGA has many things going on as well. Currently, we face the challenge of having low numbers in our Student Senate, however, we are looking to this apparent adversity with an optimistic outlook. We see the situation as an opportunity to restructure, redevelop, and regrow the Senate in a means that we believe will set future administrations up for success for years to come. The Senate has many items to discuss this year, including student organizational funding once again and amending our Student Code to

Page 4: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 4  

reflect recent state laws, like that of the Indiana Lifeline law, which we have been tirelessly researching by contacting other SGA’s across the state in hopes of finding out as much as we can from our peer institutions. We are also rebuilding the SGA Freshman Leadership Development Program. Formerly known as the Freshman Council, the newly-named Sycamore Leadership Coalition is a program that is geared specifically towards freshman leaders. The program aims to teach these freshmen leaders skills, etiquette, and the “do’s and don’ts” of the professional world by bringing in guest speakers, having freshmen shadow currently active SGA members, and by having freshmen form their own executive structure so that they can begin to understand how the process of leadership works. Response by the freshman to this opportunity has been quite enthusiastic, as we have received nearly double the applications for the program as we have spots available. Through the Sycamore Leadership Coalition, we aim to develop the young leaders involved so that they can take the skills they have learned and reattribute them to SGA and other organizations and aspects of campus, thus bettering our beloved institution on the whole. Amidst all of the positive and wonderful things going on, I however must bring attention to the number of gun-related incidents that have occurred on campus since the outset of the new school year. We the students are greatly concerned by the alarming and tragic news of these incidents, and we look to university officials for direction and guidance in the hope that something can and will be done in response. With that, we also hope that the student voice will be heard in whatever response shall be issued. We are also looking forward to hearing an update pertaining to the oil drilling situation, and we hope that any relevant information will be made readily available to the student body. In conclusion, and on a brighter note, I hope you will all be present, in person or in spirit, in supporting Shakir Bell and our Sycamore football team tomorrow, who will be facing off against Quincy at Memorial Stadium, with a 2:05 p.m. kickoff. Thank you all. Have a nice rest of your day, and GO TREES. REPORT OF THE PRESIDENT OF THE UNIVERSITY (Dr. Bradley) (Dr. Bradley submitted the following report) I have several good news items to share today, and I would like to start by calling upon our head Track and Field Coach John McNichols to discuss Indiana State’s connection with the 2012 Summer Olympics and introduce a special guest. Coach McNichols spoke briefly about the Olympic experience saying it was an exciting event in his career to make the Olympics in track and field. He introduced Greggmar Swift, a member of the 2012 Barbados Olympic Track and Field Team, saying that he ran a terrific race. Greggmar said the experience was like a dream come true and could not sum it up in words. In London everyone welcomed him and he felt at home. This was the biggest stage of my career. He said he was proud of himself, his country is proud, and he hopes that ISU is proud of him. For ISU to get to the Olympics is really huge. My stay here has been awesome so far. Thank you for accepting me as a student and I will continue to represent ISU to the best of my ability. Thank you, Coach McNichols. Congratulations to Greggmar and the other current and former ISU athletes who competed at the Olympic Trials. Best of luck to you for continued success and thank you for representing Indiana State at the international level. Congratulations also to John who is our most decorated coach having earned more Coach of the Year titles than any other Sycamore coach. In addition to running a top-notch program, John actively works to improve our community and engages our student athletes in doing the same. Thanks, John. I am pleased to inform the trustees that Indiana State is currently being represented at the 2012 Paralympics, also in London. Business major Evan Austin is competing in multiple swimming events at the games. At the USA trials, Evan won four gold medals, set 11 American records and collected 13 personal best times.

Page 5: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 5  

These individuals add to Indiana State’s Olympic history which includes such great athletes as Bruce Baumgartner, Larry Bird, Benita Edds, Bryan Leturgez and Kurt Thomas. In other good news I would like to call upon John Beacon to provide a report on this fall’s enrollment. Vice President Beacon reported that the total enrollment stands at 12,114, with 10,076 undergraduates and 2,038 graduate students. There are 2,668 new freshmen and 282 new honors students. We had 747 transfer students for a total of 3,415 new freshmen and transfers. International undergraduates grew by 100. Thank you John, for the leadership you have provided for this effort. The work to improve our enrollment has truly been university wide, and many faculty and staff members have assisted John and the Admissions staff. The improvement in retention also contributed to our enrollment growth. But, don’t worry. We are not going to let John bask in the glory for long. As you heard in the benchmark indicator report for 2017, our goal is now 14,000. On your agenda today is the latest item in a series of efforts to address affordability and advance on-time degree completion. This item pertains to a new bracketed fee structure for summer school tuition. The new structure could save students as much as 35 percent. Our hope is this will be an incentive for more students to attend summer school, reduce their overall tuition costs and help them graduate on-time or early. Work has been ongoing with the task forces established to address several other affordability measures. Dr. Maynard spoke briefly on the work of the task forces which have been formed to address affordability. A report of each of the task forces should be ready soon. The report on the University College will be presented to the Board in December and the report on department structure will probably not come to the Board until late spring. A new brochure on Unbounded Possibilities has been developed and a copy of the brochure is at your places. We have just received word that Indiana State is now number 54 (up from 78) in the nation on Washington Monthly’s 2012 rankings of national universities. That is higher than Purdue (#58), IU (#84), IUPUI (#168) and Ball State (#241). The only institution in Indiana ranked higher than Indiana State is Notre Dame which came in at 16th in the nation. The magazine’s ranking is based on the institution’s contributions to the public good in three broad categories: Social Mobility (recruiting and graduating low-income students), Research (producing cutting-edge scholarship and PHDs) and Service (encouraging students to give something back to their country). This ranking clearly reflects the commitment our University has made to providing access to quality education that includes doctoral level programs and research and an emphasis on community service. . I would also like to alert the trustees to recent and upcoming recognitions earned by the Indiana State University Recycle Center under the leadership of Paul Reed. The University was honored at last week’s Terre Haute Chamber of Commerce Annual Meeting as the Most Environmentally Friendly Business or Organization in large part due to the Recycle Center’s operations. Later this month, the Center and Paul will be recognized at the Terre Haute Human Rights Banquet for the Center’s efforts in hiring people with disabilities. Paul’s leadership is also being recognized with a University Medallion at the Recognition of Service Awards program on September 26. Paul, please come forward and accept our congratulations on all that you are doing. Paul Reed thanked the President and Board for the opportunity to be here today. We have a great team of employees who supported this effort. He said it is a great honor to be selected to receive the University Medallion. This semester has been a time of celebration as the University recognized the ninth president of Indiana State with the naming of the John W. Moore Welcome Center and the official dedication of Federal Hall later this afternoon. I would like to extend my appreciation to Trustee Ed Pease for serving as the master of ceremonies for the Moore dedication and to Alexus Tucker for representing the Trustees at the public ceremony. Mike Alley will be serving as the emcee of today’s event with Trustee Minas providing the greetings from the Board. Thank you.

Page 6: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 6  

Next week, I will be making the first of several presentations as part of the 2013-2015 Biennial Budget process. This one will be in front of the Indiana Commission for Higher Education and will be conducted in Bloomington on IU’s campus. This is the beginning of a long process that will not conclude until next Spring. On September 19, I would like to invite all of you to attend my annual address to campus. I plan to provide more specifics on the 2017 benchmarks Karl outlined in this morning’s seminar. The address will begin at 3:00 p.m. in Tilson Music Hall and will be followed by a university-wide reception in Heritage Lounge and Ballroom. October will not only bring Homecoming but will also kick off this year’s tour around Indiana. We try to utilize these visits to communities throughout the state to support our efforts in admissions, legislative relations, fundraising career services, media relations and alumni relations. REPORT OF THE PRESIDENT OF THE BOARD (Mr. Minas) (Mr. Minas made the following comments) Thank you all for the seminars and updates yesterday afternoon. I want to thank Mike Alley for his services over the many years. He is a hard act to follow. I look forward to the challenges and to working with all of you in the 2012-2013 year. This is the first Board meeting in the school year, but the Board held its annual organizational meeting and Board retreat on August 2 and 3. The strategic plan goals have been extended to 2017. The Economic Impact seminars yesterday centers on the impact ISU has on both the City and State. The Marketing Plan is very impressive and will help in reaching our goals. There is more to be done to enhance the University. The affordability issue and the 4 year guarantee are important new initiatives. Mr. Minas reported that the Trustees will assess themselves as Board members and will have a report internally. The enrollment numbers went up nicely and the quality of students is improving. We are seeing our efforts coming to fruition. Our many efforts to increase attendance have worked and our attendance is up. The new John W. Moore Welcome Center is impressive. The dedication of the Center was held on August 22. The Federal Hall dedication will be held this afternoon. I am sure the College of Business was happy to move in to this facility. We have improved the quality of sports with 3 teams nationally ranked. Everyone is to be commended for that. The Trustees feel more communication with the Foundation is important. Ron Carpenter was appointed President of the Foundation on August 7, and will now be making a report at the Board of Trustees meetings beginning at the October Board meeting. There will be challenges at the State funding level for the University, and we are prepared to step forward to address these issues. Thank you for giving me the opportunity to serve as President of the Board and I look forward to the coming year.

5 NEW BUSINESS ACTION ITEMS

5a APPROVAL OF THE MINUTES OF THE LAST MEETING AND

EXECUTIVE SESSION CERTIFICATION

Page 7: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 7  

The Indiana State University Board of Trustees met in Executive Session at 1:00 p.m. on Friday, May 4, 2012 in the State Room, Tirey Hall. Trustees present: Mr. Alley, Mr. Baesler, Ms. Bell, Mr. Campbell, Mr. Lowery, Mr. Minas, Mr. Pease, Mr. Pillow and Ms. Tucker.

5-14-1.5-6.1 (b) (2) (D) 5-14-1.5-6.1 (b) (2) (B) 5-14-1.5-6.1 (b) (6)

The Indiana State University Board of Trustees hereby certifies that no subject matter was discussed in the Executive Session other than the subject matter specified in the public notice. Recommendation: Approval of Board Minutes of May 4, 2012, and the Certification of Executive Session.  On a motion by Mr. Pease, seconded by Mr. Pillow, the recommendation was approved.  The Indiana State University Board of Trustees met in Executive Session at 1:10 p.m. on Thursday, August 2, 2012 in the Board Room, Columbia Club, Indianapolis, IN. Trustees present: Mr. Alley, Mr. Baesler, Ms. Bell, Mr. Campbell, Mr. Lowery, Mr. Minas, Mr. Pease, Mr. Pillow and Ms. Tucker.

5-14-1.5-6.1 (b) (2) (B) 5-14-1.5-6.1 (b) (9)

The Indiana State University Board of Trustees hereby certifies that no subject matter was discussed in the Executive Session other than the subject matter specified in the public notice. Recommendation: Approval of Board Minutes of August 2, 2012, and the Certification of Executive Session.  On a motion by Mr. Lowery, seconded by Mr. Baesler the recommendation was approved.

5b MODFICATION OF MINIMUM CREDIT HOURS FOR GRADUATION FROM 124 TO 120 AND MODIFICATION OF

CLASS STANDING REQUIREMENTS

Indiana’s HEA 1220 requires all state institutions to review their baccalaureate programs and provide a justification for any program that will exceed a requirement over 120 credit hours. In accordance with the Indiana Code, Indiana State University proposes to modify our graduation requirement for a bachelor’s degree to a minimum 120 credit hours. All programs seeking to require more than 120 hours must seek approval from the Dean of the College, CAAC, Provost and the Indiana Commission of Higher Education. As per the implementation schedule of HEA 1220 presented by the Indiana Commission of Higher Education, it is proposed that this revision be effective with the Fall 2013 semester. Students who may seek to graduate under this new rule in December of 2013 would have the option to follow the requirements of the Fall 2013 catalog.

With this change, it is also appropriate to change the credit hours for class standing to better align Indiana performance

funding metrics and promote the expectation that students complete 30 hours each academic year:

0-30 Freshman 31-60 Sophomore

Page 8: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 8  

61-90 Junior 91 and above Senior

Recommendation: Approval of the standard of a minimum 120 credit hours for completion of a baccalaureate degree from Indiana State University with the minimum hours changed from 124 to 120 in all relevant places in the Handbook and the Catalog. Approval of the change in class standings to 30 credit hour per year model in all relevant places in Handbook and the Catalog. Both changes will be effective with the Fall 2013 academic year.

On a motion by Mr. Campbell, seconded by Mr. Pillow, the recommendation was approved.

5c MANDATORY CLASSROOM ATTENDANCE AS IT

APPLIES TO TITLE IV FINANCIAL AID

For the academic year 2010-11, Federal Title IV Program Integrity rules were updated requiring institutions to formally declare their policies on classroom attendance. Institutions that did not react to the rule change were assumed to have mandatory attendance policies. Currently and in order for us to be in Title IV compliance, Indiana State University is viewed as an institution requiring its faculty to take attendance. Therefore, the faculty is to monitor classroom attendance and when appropriate, identify students who completely withdraw from all classes. Reporting the actual date on which students withdraw is necessary in order for the aid office to calculate the correct percentage of aid to be returned by students who withdraw. As an example under our current policy, students who withdraw during the fourth week of the semester, will forfeit 75 percent of that semester’s Federal aid.

If the University elects to become an institution that does not require the taking of classroom attendance, then individual

faculty who choose would still be allowed to take attendance, but attendance taking would not be an institution-wide policy. Under a change in policy, the Office of Financial Aid be would then be allowed to assume all students attend through the midpoint of the semester (end of 8th week) and therefore less Federal aid would need to be collected from students and returned to the Department of Education. This policy would impose less of a burden on faculty who would not be required to maintain accurate attendance records over several years, and it would be less of an administrative burden on aid officers who would use a single calculation when determining the date of a student’s complete withdrawal from the University.

Recommendation: Approval of a change in policy that would identify the University as an institution where classroom

attendance is not required. On a motion by Mr. Pease, seconded by Mr. Campbell the recommendation was approved as amended as follows: Approval of a change in policy that would identify the University as an institution where classroom attendance monitoring is not required.

5d UNIVERSITY APARTMENTS POWER UPGRADE

Existing electrical equipment at University Apartments is original to each unit and is now obsolete and past the normal 30

year life expectancy. Power failures have been experienced and exact replacement parts are virtually unavailable causing power outages for extended periods resulting in hardships for residents. The upgrade of the electrical equipment will be installed in multiple phases depending on the ability to relocate residents for short periods of time. The total cost of the project is estimated at $3,500,000. Project authorization is needed to prepare construction documents and receive construction bids. Funding for the project will be from Housing and Dining System reserves.

Page 9: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 9  

Recommendation: Authorization for the Treasurer of the Board of Trustees to request approvals from the Commission for Higher Education, the State Budget Committee, and the Governor of the State of Indiana for authority to expend up to $3,500,000 for the upgrade of electrical equipment at University Apartments as described above and to take the following action:

a. To engage Applied Engineering, to prepare construction documents; and

b. To enter into construction contracts for the upgrade of electrical equipment at University

Apartments once State approval has been obtained.

On a motion by Mr. Baesler, seconded by Mr. Pillow, the recommendation was approved.

5e BIENNIAL CAPITAL BUDGET REQUESTS, 2013 – 2015

The Capital Improvement Budget Request for the 2013-15 biennium is to be submitted to the Indiana Commission for

Higher Education and the State Budget Agency on or before September 7, 2012. State funds are requested in the following major categories.

Special Repair and Rehabilitation Renovation of Normal Hall – Center for Student Success $16,000,000 Life Science/Chemistry Laboratory Renovation – Phase II $ 4,500,000 Renovation of Arena Building – College of Nursing, Health and Human Services $43,000,000 General Repair and Rehabilitation/Infrastructure $ 5,451,539 Recommendation: Approval of the Biennial Capital Budget Request for 2013-15 as outlined above. On a motion by Mr. Pease, seconded by Mr. Campbell, the recommendation was approved.

5f SUMMER UNDERGRADUATE STUDENT FEES 2013

As a part of ongoing efforts to improve college affordability and enhance four year graduation rates, a revised

undergraduate student tuition model is recommended for summer terms. Effective summer 2013, undergraduate

Page 10: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 10  

students enrolled in six to nine credit hours per term will be assessed a bracketed fee equivalent to six credit hours at the standard hourly rate. Students enrolled in more than nine hours per summer term will be assessed the bracketed fee plus an hourly rate. Undergraduate students enrolled in less than six credit hours will continue to be assessed an hourly fee. It is estimated this modification could save resident undergraduate students as much as $1,353 or approximately 35% per summer term based on the summer 2012 rate structure. The revised summer fee schedule for the 2013 summer terms supersedes the 2012-13 student fee schedule adopted by the Board of Trustees on October 14, 2011.

Recommendation: Approval of the summer undergraduate student fee schedule beginning for the 2013 Summer I and

Summer II terms as presented below. On a motion by Mr. Pease, seconded by Mr. Baesler, the recommendation was approved.

5g BIENNIAL OPERATING BUDGET SUBMISSION, 2013 – 2015

The Operating Budget Submission for the 2013-15 biennia is due September 7, 2012 to the Indiana Commission for Higher Education and State Budget Agency. The summarized schedule reflecting the total institutional budget submission for the operating budget, debt service, line items and repair and rehabilitation funding is shown below. This schedule has been prepared in accordance with budget instructions issued by the Commission for Higher Education and the State Budget Agency.

Recommendation: Approval of the biennial operating budget submission for the 2013-15 biennia.

Page 11: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 11  

On a motion by Mr. Pillow, seconded by Mr. Baesler, the recommendation was approved. Mr. Alley said it would be very hard to cut our budget and for us to sustain what we do. He thought we should let the Commission for Higher Education know our concerns and believes that our appropriation should not be less than our current level. After some discussion it was decided that a letter from the Board President should be sent to the Commission regarding the budget. Mr. Pease made the following motion for correspondence to be sent to the Commission by Mr. Minas on behalf of the Board: The Trustees express their serious reservations regarding the budget which results from guidance of the Commission for Higher Education, and instructs the President of the Board of Trustees to request an operating budget of not less than current state appropriations for Indiana State University. On a motion by Mr. Pillow, seconded by Mr. Lowery, the recommendation was approved.

Page 12: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 12  

   

6a UNIVERSITY INVESTMENTS

In accordance with the Board of Trustees approved investment policy, the University Treasurer is responsible for management and oversight of all investments. The University Treasurer is to provide a quarterly investment performance review of all funds to the Board. Below is the quarterly report for the period ending June 30, 2012.

Page 13: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 13  

Page 14: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 14  

Page 15: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 15  

Page 16: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 16  

6b FINANCIAL REPORTS

Budget Actual Percent Budget Actual Percentthrough through of through through of6/30/12 6/30/12 Budget 6/30/11 6/30/11 Budget

RevenuesState of Indiana Operational 67,854,483$ 67,854,493$ 100.0% 71,776,249$ 71,776,249$ 100.0% Fee Replacement 8,887,196 8,160,595 91.8% 8,889,341 8,889,341 100.0% DegreeLink 460,245 460,245 100.0% 460,245 460,245 100.0%

Gross Student Fees 68,956,485 71,498,344 103.7% 61,850,847 64,346,177 104.0%

Enrollment Reserve* (350,000) - 0.0% (350,000) - 0.0%

Other Fees and Charges 1,472,325 1,777,903 120.8% 1,568,297 1,985,386 126.6%

Sales and Services 713,144 760,448 106.6% 928,500 1,050,307 113.1%

Rent, Interest, Dividends, and Gifts 953,657 951,918 99.8% 1,981,000 1,993,965 100.7%

Miscellaneous Income 3,776,689 3,862,519 102.3% 2,230,544 2,283,830 102.4%

Total Budgeted Revenue 152,724,224$ 155,326,465$ 149,335,023$ 152,785,500$

Encumbrances and Carryforward 11,371,181 11,371,181 8,733,301 8,733,301

Reimbursements and Income Reappropriated From Other Sources 12,119,912 12,119,912 15,445,828 15,445,828

Total Revenues 176,215,317$ 178,817,558$ 101.5% 173,514,152$ 176,964,629$ 102.0%

*The $350,000 Enrollment Reserve is used to cover tuition shortfalls

INDIANA STATE UNIVERSITYCURRENT OPERATING REVENUE SUMMARY

For the Quarter Ending June 30, 2012

Page 17: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 17  

Budget Actual Percent Budget Actual Percentthrough through of through through of6/30/12 6/30/12* Budget 6/30/11 6/30/11* Budget

Salaries and Wages 73,631,884$ 72,662,808$ 98.7% 73,140,512$ 72,798,135$ 99.5%

Fringe Benefits 25,776,313 25,502,883 98.9% 26,074,509 26,004,973 99.7%

Student Wages 4,110,147 3,484,294 84.8% 3,751,696 3,266,684 87.1%

Utilities 10,218,570 10,218,570 100.0% 9,722,989 9,722,989 100.0%

Training, Representation, and Travel 1,877,023 1,637,343 87.2% 1,887,777 1,538,744 81.5%

Student Aid 13,693,524 13,442,024 98.2% 13,756,209 13,435,155 97.7%

Bond and Interest 531,017 531,017 100.0% 537,402 537,402 100.0%

Supplies and Expense 41,824,895 36,231,665 86.6% 41,217,510 32,999,211 80.1%

Repairs and Maintenance 3,370,613 3,169,207 94.0% 3,212,033 3,065,465 95.4%

Capital Equipment 3,783,572 1,339,148 35.4% 3,663,992 2,545,649 69.5%

Total Expenditures 178,817,558$ 168,218,959$ 94.1% 176,964,629$ 165,914,407$ 93.8%

*Includes encumbrances and open commitments

INDIANA STATE UNIVERSITYCURRENT OPERATING EXPENSE SUMMARY

For the Quarter Ending June 30, 2012

Revenues Fee Replacement Student Fee Replacement is below budget by $726,601, as actual debt service was less than anticipated. Excess budgeted

fee replacement reverted back to the State and was offset by tuition revenue. Student Fees Student Fees are above last year’s amount by $7,152.167. Spring tuition, Fall tuition, Summer I tuition, and Summer II

tuition were above original budgets by $4,553,839, $4,770,562, $1,323,926, and $66,975. This is due to increases in enrollment and tuition. The University’s operating budget has been adjusted by $8,092,750 to accommodate this increased enrollment including $1,090,000 for additional scholarships, $647,500 for additional student wages, $500,000 for marketing, $3,400,000 for capital improvements, and $2,655,000 for University initiatives. $726,601 of student fees was used to offset the fee replacement revenues. The additional $1,845,627 of revenues was used to cover various budgetary shortfalls, as well as for strategic initiatives.

Other Fees and Charges Other Fees and Charges are 120.8% of budget. This is due to increased fees collected from credit by exam, on campus

credit, continuing education, deferment fees, change of course fees, and admission fees. College Challenge revenues are down due to State mandated caps of dual credit fees.

Sales and Services Sales and Services finished the year at 106.6% of budget as transcript fees, library fines, and miscellaneous income were

above budget. Royalty income was below budget. Revenues were below last year’s amount due to parking violations being reclassified as auxiliary income with Parking Services.

Rent, Interest, Dividends, and Gifts

Page 18: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 18  

Rent and Interest income are 99.8% of budget. Budgeted interest income was reduced from the prior fiscal year. Miscellaneous Income Miscellaneous Income for the year was 102.3% of budget, as indirect cost recovery and salary reimbursement fees were

above budget. Miscellaneous Income shows an increase of $1,578,689 over the previous year, which reflects the addition of $600,000 of utility reimbursement from Residential Life, as well as a $1,000,000 transfer from the medical benefit reserve to cover contributions to the VEBA fund.

Expenses Salaries and Wages Salaries and wages are below last year’s amount by $135,327. This is a result of a reduction of retirement incentive

payouts of $2,728,339 for 2012. Instructional salaries, support staff salaries, and administrative salaries are above last year’s amounts by $2,343,323, $220,253 and $70,078 and reflect salary increases and additional adjunct faculty.

Fringe Benefits Fringe benefits show a decrease of $502,090 from last year. This reflects a lower than anticipated rate increase for

medical benefits. TIAA/CREF contributions increased due to adding summer pay and some adjunct faculty pay. PERF retirement for support staff increased due to the contribution rate increasing from 7% to 8.6% as directed by the State.

Student Wages Student wages show an increase of $217,610 from last fiscal year. An additional $647,750 of budget was added to student

wage budgets to hire new students and maintain current levels of employment. The remaining budget of $625,853 will carry forward in 2013 to be used for student employment.

Utilities Utilities expenses are above last year’s level by $495,581, as this reflects increases in natural gas of $235,706 and

electricity of $343,042 due to rate increases that more than offset kilowatt usage reduction from the prior year. Miscellaneous gas costs went down by $79,523.

Training, Representation and Travel Training, Representation, and Travel used 87.2% of the budget. The $239,680 positive reversion will be carried forward

into the new fiscal year and will be used to supplement the 2012-13 base budget allocation. Student Aid Student Institutional Aid shows a $251,500 favorable variance, which will carry forward into the 2012-13 year, including

$250,000 in graduate assistantships to be used for 2012 summer awards. Supplies and Expense/Transfers Supplies and Expense increased by $3,232,454 from the previous year. This reflects transfers out for capital

improvements, strategic initiatives, and lab fees transferred to departmental designated accounts. Repairs and Maintenance Repairs and Maintenance show expenses that are above last year’s amount by $103,742. A total of $201,406 will be

carried forward into the new year. Capital Equipment

Page 19: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 19  

Capital equipment has a $1,206,501 reduction of expense from 2011 to 2012. This reflects purchases in 2011 for start-up equipment for the Physical Therapy program and communication equipment for University police that were not expended in 2012. Computer purchases were also reduced for 2012. A total of $2,444,424 positive reversion will carry forward in 2013 fiscal year. Many departments utilize a multiple-year planning approach for the purchase of capital equipment utilizing carry forward dollars.

Page 20: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 20  

6c PURCHASING REPORT

Indiana State University 

Purchasing & Central Receiving 

8/24/2012 

Purchase Order Activity for Period April 20, 2012 to August 23, 2012 

Purchases Over $50,000 

Sole Source, Rush Construction 

Neff Construction Inc  P0071215 

Lowest To Meet Specifications  Construction for Dreiser Hall 3rd Floor  $51,451.20 

Office 360  P0071726 

Carpet One  P0071835 

Life Technologies  P0071693  Furniture for Scott College of Business  $52,830.00 

Carpet for Sandison Hall  $77,400.00 

Sole Source  Gene Sequencing Machine for Biology  $253,938.00 

Parker Executive Search  P0071683 

Visualzen Inc  P0072143 Search Firm for Director of Physical Therapy  $55,000.00 

One Bid Received, Seven Bids Solicited  Internet Software for Welcome Center  $65,750.00 Wabash Valley Asphalt Co LLC  P0071301 

4TH Street & Cherry Street to Tippecanoe Paving  $124,769.00 

Page 21: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 21  

6d VENDOR REPORT The following vendors have accumulated purchases from the University for the time period July 1, 2011, through  June 30, 2012  (Fiscal Year) in excess of $250,000: 

Vendors with Purchases Exceeding $250,000 

April 1, 2012 through June 30, 2012 

Mindpower Inc  $        250,000  Marketing and Advertising Services 

YBP Library Services   $       250,492  Library Book and Periodical Purchases 

Johnson County Schools   $       257,689  Salary and Benefits for Blumberg Center Grant 

Sycamore Engineering Inc   $       267,638  Satellite Chilled Water Building Construction and 

  Dreiser Hall Renovation 

Indiana University   $       275,408  Salary and Benefits for Blumberg Center Grant 

Pixel Density Design LLC   $       275,570  Welcome Center Audio Visual Package 

Hewlett‐Packard Company   $       298,399  Virtual Desktop Interface Project 

MMS A/E Incorporated   $       312,559  Architectural Services for Erickson Hall Renovation 

Ebsco Subscription Services   $       329,779  Library Subscription Service 

Manpower Incorporated   $       362,210  Temporary Employees Services 

Evan and Ryan Electrical Contractors   $       402,046  Gillum Hall 3rd Floor, Stalker Hall Lower Level,  

  and Lincoln Housing Renovations 

Lyrasis   $       412,062  Library Electronics Resources 

Forrest Sherer Inc   $       706,672  Insurance Premiums 

HEF Services Inc   $       754,186  Federal Hall Audio Visual Package 

Network Solutions Inc   $       776,778  Network Equipment Purchases 

Vendors with Purchases Exceeding $250,000 

Technology Integration Group   $       288,476  Information Technology Disaster Recovery Software, 

  Computer Hardware and Software 

Browning Day Mullins Dierdorf Inc   $       302,904  Architectural Services for Erickson Hall Renovation 

Perceptive Software   $       337,006  ImageNow License Software for Scan Image System Indiana Department of Workforce Development   $       347,005  Unemployment Benefits Plant Brothers Excavating and Construction Co   $       348,921  Chestnut Street Pedestrian Walkway Renovation 

City of Terre Haute   $       350,479  ISU Bus Service and Fire Protection Payments 

Union Associated Physicians Clinic LLC   $       367,465  Student Health Center Contract Services 

Woodburn Graphics Inc   $       378,692  University Printing Services 

Old National Insurance   $       381,918  Commercial Property Policy 

Barnes & Noble Booksellers   $       386,047  Textbook Scholarships 

Schmidt Associates Inc   $       413,645  Scott College of Business Phase 3 Renovation 

US Postmaster   $       427,041  Postage Purchases 

Vectren Energy Delivery   $       434,988  Utility Costs and Delivery Cost for Natural Gas 

ST Construction Inc   $       438,916  Relocation of Main Power System at Bob Warn Field  

Page 22: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 22  

  and Miscellaneous Concrete Work 

Williams Randall Marketing Communications   $       490,076  University Media Advertising 

Crown Electric Inc   $       490,162 Dreiser Hall Theater Electrical Renovation and Stadium Video Surveillance System 

Earl Rodgers and Associates   $       566,311  Arena Corridor, Hulman Memorial Student 

  Union 1st Floor Lounge, and Tirey Restroom 

  Renovation 

Staples Business Advantage   $       635,746  Office Supplies and Equipment Purchases 

ReliaStar Life Insurance Company   $       686,603  Life Insurance Premiums 

Candlewood Suites   $       742,978  Temporary Student Housing 

Associated Roofing   $       767,441 Re‐Roof Art Annex, HMSU Standing Seam Metal Roof, and Arena North‐End Re‐Roof Phase 1 

CSO Architects   $       903,198  Architectural Fees for New North Housing 

Delta Dental Plan of Indiana   $       997,151  Dental Claim Reimbursements 

C H Garmong and Son Inc   $   1,066,770  Rankin Patio, Arena Dietetics, and Fairbanks Hall  

  Renovations 

Indiana‐American Water Company   $   1,136,464  Water and Sewage Utility Payments 

First Financial Bank   $   1,190,000  VEBA Contributions 

Hannig Construction Inc   $   1,345,950  Student Services Building Athletic Training Area, 

  UAP Renovation, and Science Labs Renovation 

Public Employees Retirement Fund   $   1,928,080  Employee Retirement Payments 

Dell Marketing LP   $   2,028,268  Faculty and Student Laptops, Miscellaneous 

  Computer Equipment, and Supplies Purchases 

Medco Health Solutions   $   2,191,820  Prescription Drug Coverage 

Nebco/AmWins Group Benefits   $   2,488,333  Retiree Insurance 

Indiana Department of Corrections   $   2,552,349  Academic Courses 

Energy USA‐TPC   $   3,193,897  Natural Gas Purchases 

CDI Inc   $   5,321,740  Pickerl Hall, Technology 2nd and 3rd Floor, NSF Lab,   Welcome Center, and College of Nursing, Health and Human Services Renovations 

Duke Energy   $   5,603,607  Electricity Utility Payments 

Sodexo Inc and Affiliates   $ 10,790,577  Dining and Catering Services and Banquet Center  

  Construction 

Shiel Sexton Co Inc   $ 11,435,425  Federal Building Renovation 

CIGNA Health Care   $ 12,170,905  Medical Claim Payments 

The following vendors have accumulated purchases from the University for the time period July 1, 2012, through  

July 31, 2012  (Fiscal Year) in excess of $250,000: 

Innovative Interfaces Inc   $    295,350  Library Academic Support 

Duke Energy   $    539,677  Electricity Utility Payments 

Public Employees Retirement Fund   $    546,307  Employee Retirement Payments 

CIGNA Health Care   $1,201,265  Medical Claim Payments 

Page 23: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 23  

Page 24: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 24  

6e FACULTY PERSONNEL

FACULTY Appointments (Effective August 1, 2012, unless otherwise indicated) Kathryn Berlin; Assistant Professor, Department of Applied Health Sciences; M.S., Indiana University (doctoral degree

completion expected before August 1, 2012); salary $53,000 per academic year. Sandeep Bhowmick; Assistant Professor, Department of Marketing and Operations; Ph.D., Louisiana State University;

salary $101,000 per academic year, prorated from the effective date of January 1, 2013. Lisa K. Borrero; Assistant Professor, Department of Applied Health Sciences; M.S., Indiana University (doctoral degree

completion expected by December 2012); salary $55,000 per academic year. Caitlin C. Brez; Assistant Professor, Department of Psychology; Ph.D., University of Texas at Austin; salary $52,000 per

academic year. Marisa K. Cathcart; Assistant Librarian, Library Services; M.L.I.S., Wayne State University; salary $46,000 per fiscal

year. Dianna Cooper-Bolinskey; Assistant Professor, Department of Social Work; M.S.W., Radford University; salary $56,000

per academic year. Kira K. Enriquez; Assistant Professor, Department of Art; M.F.A., Stephen F. Austin University; salary $48,000 per

academic year. Katherine H. Fredlund; Assistant Professor, Department of English; Ph.D., Bowling Green State University; salary

$46,000 per academic year. Neil Fleming; Assistant Professor, Department of Kinesiology, Recreation, and Sport; Ph.D., Aix Marseille Universite;

salary $54,000 per academic year. Jessica R. Houchen; Assistant Professor, Department of Advanced Practice Nursing; M.S.N., Indiana State University

(doctoral degree completion expected by August 2012); salary $85,000 per fiscal year, effective July 1, 2012. Sheila D. Marks; Assistant Professor, Department of Baccalaureate Nursing Completion; D.N.S., University at Buffalo;

salary $73,000 per academic year. Linda S. McQuiston; Assistant Professor, Department of Baccalaureate Nursing; M.S.N., University of Phoenix (doctoral

degree completion expected before August 1, 2012); salary $72,000 per academic year. Heather M. Rayl; Assistant Librarian, Library Services; M.L.S., Indiana University; salary $50,000 per fiscal year,

prorated from the effective date of August 1, 2012. Jeanne L. Sowers; Associate Professor, Department of Applied Medicine and Rehabilitation; Ph.D., Creighton

University; salary $93,000 per fiscal year, prorated from the effective date of June 10, 2012. Felicia Stewart; Assistant Professor, Department of Advanced Practice Nursing; M.S., Indiana State University (doctoral

degree completion expected before August 1, 2012); salary $85,000 per fiscal year; effective July 1, 2012.

Page 25: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 25  

Jeffery Stone; Assistant Professor, Department of Earth and Environmental Systems; Ph.D., University of Nebraska –

Lincoln; salary $54,000 per academic year. Vernon Sweetin; Assistant Professor, Department of Marketing and Operations; Ph.D., Southern Illinois University –

Carbondale; salary $98,000 per academic year. Anna M. Viviani; Assistant Professor, Department of Communication Disorders and Counseling, School, and Educational

Psychology; Ph.D., The University of Iowa; salary $52,000 per academic year. Alina M. Waite; Assistant Professor, Department of Human Resource Development and Performance Technologies;

Ph.D., Colorado State University; salary $69,000 per academic year. Chad Witkemper; Assistant Professor, Department of Kinesiology, Recreation, and Sport; Ph.D., Indiana University;

salary $52,000 per academic year. Dwuena C. Wyre; Assistant Professor, Department of Human Resource Development and Performance Technologies;

Ph.D., The University of Southern Mississippi; salary $69,000 per academic year. Regular Faculty – Instructor Appointments of 2-5 years – 2012-2013 Academic Year (unless otherwise

indicated) Timothy C. Boileau; Instructor, Department of Curriculum, Instruction, and Media Technology; Ph.D., Wayne State

University; salary $51,000 per academic year. Kathleen M. Huun; Instructor, Department of Baccalaureate Nursing; Ph.D., Florida State University; salary $73,000 per

academic year. Kenneth C. Jones; Instructor, Department of Marketing and Operations; M.B.A., Indiana University; salary $46,350 per

academic year. Daniel Lucky; Instructor, Department of Baccalaureate Nursing Completion; Ph.D., University of Southern Indiana;

salary $63,000 per academic year. Robert D. McMahan; Instructor, Department of Accounting, Finance, Insurance, and Risk Management; J.D., IU School

of Law; salary $42,000 per academic year. Jessica R. Singleton; Instructor, Department of English; M.A., Indiana State University; salary $36,000 per academic

year. Temporary Full-Time Lecturer – Appointments of 1-year – 2012-2013 Academic Year (unless otherwise

indicated) Heather M. Adams; Full-Time Lecturer, Department of Applied Medicine and Rehabilitation; B.S., Winona State

University (special credentials on file); salary $36,000 per academic year. Bradley S. Brubaker; Full-Time Lecturer, Department of Psychology; Ph.D., University of Wisconsin – Madison; salary

$42,000 per academic year.

Page 26: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 26  

Ruth Fairbanks; Full-Time Lecturer, Department of History and Interdisciplinary Programs; A.M., University of Illinois – Champaign; salary $30,000 per academic year.

Cheryl L. Kremer; Full-Time Lecturer, Department of Human Resource Development and Performance Technologies;

M.S., University of Southern Illinois; salary $44,156 per academic year. Mark McInerney; Full-Time Lecturer, Department of Applied Health Sciences; B.S., Indiana State University (special

credentials on file); salary $36,000 per academic year. Sharon L. Robinson; Full-Time Lecturer, Department of Accounting, Finance, Insurance, and Risk Management; M.B.A.,

University of Wisconsin – Whitewater; salary $45,000 per academic year. Sara G. Williams; Full-Time Lecturer, Department of Marketing and Operations; M.M.R., Southern Illinois University –

Edwardsville; salary $43,925 per academic year. Temporary Faculty Part-Time Appointments—2012 Fall Semester (Effective August 1, 2012, unless otherwise indicated) Daniela M. Baez; Part-Time Lecturer, Department of Languages, Literatures, and Linguistics; M.F.A., Indiana State

University; six hours; salary $6,000.

Christopher M. Baumunk; Part-Time Lecturer, Department of Languages, Literatures, and Linguistics; M.A., Indiana State University; three hours; salary $3,000.

Timothy W. Brunnemer; Part-Time Lecturer, Department of Marketing and Operations; M.B.A., Indiana State

University; six hours; salary $6,000. Newell Chiesl; Professor Emeritus, Department of Marketing and Operations; Ph.D., North Texas State University;

three hours; salary $5,000.

Dave Hoffa; Part-Time Lecturer, Department of Kinesiology, Recreation, and Sport; M.S., Indiana State University; two hours; salary $2,000.

Debra R. Knaebel; Part-Time Lecturer, Department of Elementary, Early, and Special Education; Ph.D., Indiana State

University; six hours; salary $6,000.

David L. Lisman; Part-Time Lecturer, Department of Communication Disorders, Counseling, and School, Educational Psychology; M.Ed., Indiana State University; 1.5 hours; salary $2,000; effective for the spring semester of the 2011-2012 academic year.

Michael E. Madriaga; Student Teacher Supervisor, Education Student Services; M.S., Indiana State University; supervise

two student teachers; salary $1,120; supervise one student teacher an additional four weeks; salary $100; effective for the spring semester of the 2011-2012 academic year.

Maurice Miller; Professor Emeritus, Department of Elementary, Early, and Childhood Education; Ph.D., Southern

Illinois University; three hours; salary $3,000.

Megan M. Rivas; Part-Time Lecturer, Department of Theater; M.F.A., University of Texas at Austin; twelve hours; salary $12,000.

Page 27: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 27  

Monica R. Tener-Smith; Part-Time Lecturer, Department of Communication Disorders and Counseling, School, and

Educational Psychology; M.Ed., Indiana State University; 1.5 hours; salary $2,000; effective for the spring semester of the 2011-2012 academic year.

Erica True; Part-Time Lecturer, Department of Kinesiology, Recreation, and Sport; M.Ed., University of Nebraska at

Omaha; two hours; salary $2,000, prorated from the effective date of March 12, 2012 through May 31, 2012.

Shannon E. Wood; Student Teacher Supervisor, Education Student Services; M.S., Indiana State University; four student teachers; salary $1,525; one student teacher eight weeks only; salary $280; effective for the spring semester of the 2011-2012 academic year.

Change of Status and/or Pay Rate

Ayman Abuhamdieh; Associate Professor, Department of Management, Information Systems, and Business Education;

continuation as Interim Director, Graduate and Executive Programs, Scott College of Business; stipend of $8,467 for additional duties; for the appointment period of June 1, 2012 through August 31, 2012.

Esther L. Acree; from Associate Professor, Department of Baccalaureate Nursing Completion, to Acting Chairperson and

Associate Professor, Department of Baccalaureate Nursing Completion; stipend of $10,000 for duties as Acting Chairperson, Department of Baccalaureate Nursing Completion; for the 2012-2013 fiscal year, effective July 1, 2012 through June 30, 2013.

M. Affan Badar; Chairperson and Professor, Department of Applied Engineering and Technology Management; ten-

percent promotion increase to 2011-2012 base; salary $90,190.10 per academic year, effective August 1, 2012.

George S. Bakken; Professor Emeritus, Department of Biology; phased retirement stipend of $33,969.27; effective August 1, 2012 through May 31, 2013.

Shannon M. Barton-Bellessa; Professor, Department of Criminology and Criminal Justice; ten-percent promotion

increase to 2011-2012 base; salary $66,823.90 per academic year, effective August 1, 2012.

Lloyd W. Benjamin; from President Emeritus and Trustee Professor, to President Emeritus and Trustee Professor, and Acting Chairperson, Department of Art; effective for the 2012-2013 academic year; no change in salary.

Eliezer Bermudez; from Associate Professor, Department of Applied Health Sciences to Chairperson and Associate

Professor, Department of Applied Health Sciences; increase to base of $6,585 and supplement of $8,000 to be added to base for as long as he is chairperson; salary $83,000 per academic year; effective August 1, 2012.

Gregory D. Bierly; Professor, Department of Earth and Environmental Systems; continuation as Director of the

University Honors Program; administrative supplement of $8,909 to be added to the 2011-2012 base; for the 2012-2013 academic year; stipend $16,656.30 for additional duties; effective May 7, 2012 through August 15, 2012; ten-percent promotion increase to 2011-2012 base; salary $81,430.80 per academic year, effective August 1, 2012.

Paul K. Bolinskey; Associate Professor, Department of Psychology; ten-percent promotion increase to 2011-2012 base;

salary $57,255 per academic year, effective August 1, 2012.

Sandra Brake; Associate Professor, Department of Earth and Environmental Systems; stipend of $6,000 for additional duties as Acting Chairperson; effective August 1, 2012 through December 31, 2012.

Page 28: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 28  

Herschel N. Chait; Associate Professor, Department of Management, Information Systems, and Business Education; supplemental instructional stipend of $2,000 for teaching three additional hours; for the effective dates of March 15, 2012 through May 31, 2012; continuation as Acting Chairperson, Department of Management, Information Systems, and Business Education; stipend $10,750 for additional duties; effective June 1, 2012 through August 31, 2012.

Robert Clouse; Professor Emeritus, Department of History; stipend of $1,500 as Senior Researcher, College of Arts and

Sciences; for the fall semester of the 2012-2013 academic year.

Phillip Cochrane; Associate Professor, Department of Applied Engineering and Technology Management; ten-percent promotion increase to 2011-2012 base; salary $70,246 per academic year, effective August 1, 2012.

Gerald W. Cockrell; Professor Emeritus, Department of Electronics and Computer Engineering Technology; phased

retirement stipend of $45,789; effective August 1, 2012 through May 31, 2013.

Timothy J. Demchak; Associate Professor, Department of Applied Medicine and Rehabilitation; change in appointment from academic year to fiscal year; salary $74,154, prorated from the effective date of May 1, 2012.

David Dominguese; Assistant Professor, Department of Applied Medicine and Rehabilitation; supplemental instructional

stipend of $1,000 for teaching one additional hour; for the spring 2012 semester.

Susan M. Eley; from Associate Professor, Department of Advanced Practice Nursing to Chairperson and Associate Professor, Department of Advanced Practice Nursing; supplement of $10,000 to be added to base for as long as she is chairperson; salary $109,527 per fiscal year; prorated from the effective date of May 1, 2012.

Lea R. Hall; from Chairperson and Assistant Professor, Department of Advanced Practice Nursing to Assistant Professor,

Department of Advanced Practice Nursing; surrenders chair supplement of $10,000; salary $88,143 per fiscal year; effective April 30, 2012; from Assistant Professor, Department of Advanced Practice Nursing to Executive Director of Nursing and Assistant Professor, Department of Advanced Practice Nursing; increase to base of $5,000 and supplement of $16,000 to be added to base for as long as she is Executive Director of Nursing; salary $109,143 per fiscal year; prorated from the effective date of May 1, 2012.

Steven R. Hardin; Associate Librarian, Library Services; continuation as Interim Chairperson, Reference/Instruction

Department, Library Services; stipend $5,000 for additional duties; effective July 1, 2012 through December 31, 2012.

Kara S. Harris; Director, Academic Student Services, College of Technology, and Associate Professor, Department of

Applied Engineering and Technology Management; ten-percent promotion increase to 2011-2012 base; salary $90,905.10 per academic year, effective August 1, 2012.

Elizabeth N. Hine; Librarian Emerita, Library Services; phased retirement stipend of $26,095.50; effective July 1, 2012

through December 31, 2012.

Harriet E. Hudson; Professor Emerita, Department of English; phased retirement stipend of $22,208.10; effective August 1, 2012 through May 31, 2013.

F. Robert Hunter; Professor Emeritus, Department of History; phased retirement stipend of $34,633.73; effective

August 1, 2012 through May 31, 2013.

Kathleen L. Kincade; Professor, Department of English; ten-percent promotion increase to the 2011-2012 base; salary $66,057 per academic year, effective August 1, 2012.

Page 29: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 29  

Carl E. Klarner; Associate Professor, Department of Political Science; ten-percent promotion increase to 2011-2012 base; salary $55,976 per academic year, effective August 1, 2012.

Kimberly H. LaGrange; Instructor, Department of Management, Information Systems, and Business Education;

supplemental instructional stipend of $2,000 for teaching three additional hours; for the effective dates of March 15, 2012 through May 31, 2012.

Feng-Qi Lai; Professor, Department of Curriculum, Instruction, and Media Technology; ten-percent promotion increase

to 2011-2012 base; salary $66,057 per academic year, effective August 1, 2012.

Yuetong Lin; Associate Professor, Department of Electronics and Computer Engineering Technology; ten-percent promotion increase to 2011-2012 base; salary $69,923.70, effective August 1, 2012.

Robyn R. Lugar; from Chairperson and Associate Professor, Department of Social Work to Associate Professor,

Department of Social Work; surrenders chairperson supplement of $2,500; salary $72,807 per academic year; effective August 1, 2012.

Linda S. Maule; Associate Professor, Department of Political Science; continuation as General Education Coordinator; for

summer 2012; stipend of $5,827 for additional duties; effective May 7, 2012 through August 15, 2012.

Nancy J. Merritt; Dean, Scott College of Business; from a fiscal year administrative appointment to a fiscal year faculty appointment as Professor, Department of Marketing and Operations; effective July 1, 2012 through July 31, 2012; from fiscal year faculty appointment to academic year faculty appointment as Professor, Department of Marketing and Operations; effective August 1, 2012.

Marcia A. Miller; from Associate Dean and Executive Director of Nursing, College of Nursing, Health, and Human

Services, and Associate Professor, Department of Advanced Practice Nursing to Associate Dean, College of Nursing, Health, and Human Services, and Associate Professor, Department of Baccalaureate Nursing; effective April 30, 2012; from Associate Dean, College of Nursing, Health, and Human Services, and Associate Professor, Department of Baccalaureate Nursing to Associate Professor, Department of Baccalaureate Nursing; surrenders associate dean supplement of $16,000; salary $78,475 per academic year; effective July 31, 2012.

Elizabeth M. O’Laughlin; Professor, Department of Psychology; ten-percent promotion increase to 2011-2012 base;

salary $71,311.90, effective August 1, 2012.

Yuejian Peng; Professor, Department of Mathematics and Computer Science; ten-percent promotion increase to 2011-2012 base; salary $67,257.30 per academic year, effective August 1, 2012.

Yasenka V. Peterson; from Chairperson and Associate Professor, Department of Applied Health Sciences to Associate

Professor, Department of Applied Health Sciences; surrenders chairperson supplement of $8,000; salary $75,000 per academic year; effective July 31, 2012.

William H. Redmond; Professor Emeritus, Department of Marketing and Operations; stipend of $3,000 as Senior

Researcher, Scott College of Business; for the 2012-2013 academic year.

Mandy A. Reid; Associate Professor, Department of English; ten-percent promotion increase to 2011-2012 base; salary $55,976 per academic year, effective August 1, 2012.

Bridget J. Roberts-Pittman; Associate Professor, Department of Communication Disorders and Counseling, School, and

Educational Psychology; supplemental instructional stipend of $2,000 for teaching three additional hours; for the

Page 30: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 30  

effective dates of April 1, 2012 through May 31, 2012; ten-percent promotion increase to 2011-2012 base; salary $58,349.50 per academic year, effective August 1, 2012.

Jennifer L. Schriver; Professor, Department of Psychology; ten-percent promotion increase to 2011-2012 base; salary

$116,886 per academic year, effective August 1, 2012.

Steven Stofferahn; Associate Professor, Department of History; ten-percent increase to 2011-2012 base; salary $55,976 per academic year, effective August 1, 2012.

David E. Vancil; Librarian Emeritus, Library Services; phased retirement stipend of $23,080.24; effective July 1, 2012

through December 31, 2012.

Edith L. Wittenmyer; Instructor, Department of Electronics and Computer Engineering Technology; supplemental instructional, stipend of $3,000 for teaching three additional hours; for the spring semester of the 2011-2012 academic year.

Dorothy C. Yaw; Professor, Department of Human Resource Development and Performance Technologies; ten-percent

increase to 2011-2012 base; salary $86,218 per academic year, effective August 1, 2012.

Guo Ping Zhang; Professor, Department of Chemistry and Physics; ten-percent increase to 2011-2012 base; salary $68,123 per academic year, effective August 1, 2012.

Leaves of Absence Change

Diana J. Quatroche; Chairperson and Professor, Department of Elementary, Early, and Special Education; from leave,

with pay, 2012 fall semester, to leave, with pay, 2013 spring semester.

Leave of Absence with Pay – Fall 2012 Semester

Ayman Abuhamdieh, Associate Professor, Department of Management, Information Systems, and Business Education; for the fall semester of the 2012-2013 academic year.

Judith A. Barad; Professor, Department of Philosophy; for the fall semester of the 2012-2013 academic year.

Bassou El Mansour; Associate Professor, Department of Human Resource Development and Performance Technologies;

for the fall semester of the 2012-2013 academic year.

Katherine H. Lee; Associate Professor, Department of English; for the fall semester of the 2012-2013 academic year. Christine MacDonald; Professor, Department of Communication Disorders and Counseling, School, and Educational

Psychology; for the fall semester of the 2012-2013 academic year. Cinda A. May; Chair, Special Collections, and Associate Librarian, Library Services; effective September 1, 2012 through

February 28, 2013. Diana J. Quatroche; Chairperson, and Professor, Department of Elementary, Early, and Special Education; for the fall

semester of the 2012-2013 academic year. C. Russell Stafford; Chairperson and Professor, Department of Earth and Environmental Systems; for the fall semester of

the 2012-2013 academic year.

Page 31: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 31  

Leave of Absence with Pay – Spring 2013 Semester

Mary F. Howard-Hamilton; Professor, Department of Educational Leadership; for the spring semester of the 2012-2013 academic year.

John M. Jakaitis; Associate Professor, Department of English; for the spring semester of the 2012-2013 academic year.

Isaac E. Land; Associate Professor, Department of History; for the spring semester of the 2012-2013 academic year.

Susan M. Latta; Associate Professor, Department of English; for the spring semester of the 2012-2013 academic year.

William Mitchell; Associate Professor, Department of Biology; for the spring semester of the 2012-2013 academic year.

Aaron M. Morales; Associate Professor, Department of English; for the spring semester of the 2012-2013 academic year.

Janet E. Piechocinski; Associate Professor, School of Music; for the spring semester of the 2012-2013 academic year.

Bridget J. Roberts-Pittman; Associate Professor, Department of Communication Disorders and Counseling, School, and

Educational Psychology; for the spring semester of the 2012-2013 academic year.

Robert W. Van Sickel; Associate Professor, Department of Political Science; for the spring semester of the 2012-2013 academic year.

Richard C. Vincent; Professor, Department of Communication; for the spring semester of the 2012-2013 academic year.

Chui Ying Sala Wong; Associate Professor, Department of Art; for the spring semester of the 2012-2013 academic year.

Joyce A. Young; Professor, Department of Marketing and Operations; for the spring semester of the 2012-2013 academic

year.

Leaves of Absence With 60% Pay for the 2012-2013 Academic Year

Lisa Calvin; Associate Professor, Department of Languages, Literatures, and Linguistics; effective August 1, 2012 through May 31, 2013.

Jeffrey S. Harper; Professor, Department of Management, Information Systems, and Business Education; effective August

1, 2012 through May 31, 2013. Carl E. Klarner; Associate Professor, Department of Political Science; effective August 1, 2012 through May 31, 2013. Leaves of Absence With 60% Pay for the 2013 Calendar Year Anne L. Foster; Associate Professor, Department of History; effective January 1, 2013 through December 31, 2013. Leaves of Absence Without Pay Christopher L. Berchild; Associate Professor, Department of Theater; for the fall semester of the 2012-2013 academic

year. Sudipto Roy; Professor, Department of Criminology and Criminal Justice; effective January 1, 2013 through May 31,

2013.

Page 32: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 32  

Retirements George S. Bakken; Professor, Department of Biology; effective May 31, 2012. Dorothy Carole Yaw; Professor, Department of Human Resource Development and Performance Technologies; effective

December 31, 2012. Emeriti George S. Bakken; Professor Emeritus, Department of Biology; effective May 31, 2012. Ronald W. Dunbar, Professor Emeritus, Department of Languages, Literatures, and Linguistics; effective May 31, 2012. Separations Allan R. Albig; Assistant Professor, Department of Biology; effective May 31, 2012. Barbara A. Barton; Assistant Professor, Department of Applied Health Sciences; effective May 31, 2012. Richard J. Coble; Chairperson and Professor, Department of Built Environment; effective May 31, 2012. Matthew J. Gage; Assistant Professor, Department of Applied Medicine and Rehabilitation; effective May 31, 2012. Tim R. Gritten; Chairperson, Library Systems and Assistant Librarian, Library Services; effective July 2, 2012. Jimmy D. Melancon; Assistant Professor, Department of Applied Health Sciences; effective May 31, 2013. Gregory M. Mundth; Instructor, Department of English; effective May 31, 2012. George A. Stachokas; Assistant Librarian, Library Services; effective June 15, 2012. Lori M. Walton; Associate Professor and Program Director for PT, Department of Applied Medicine and Rehabilitation;

effective June 30, 2012. Adam W. Yoder; Assistant Professor, Department of Applied Medicine and Rehabilitation; effective May 31, 2012.

Page 33: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 33  

6f OTHER PERSONNEL

NON-EXEMPT Appointments Richard Boatman; Maintenance Mechanic, Sycamore Housing; $12.98/hr; effective August 20, 2012. Audre Brickey; Financial Aid Processing Specialist, Student Financial Aid; $11.89/hr; effective May 14, 2012. Jordan Busboom; Technical Services Assistant, Hulman Center; $12.98/hr; effective June 11, 2012. Clifford Caldwell; Police Officer, Pubic Safety; $17.76/hr; effective August 6, 2012. Elizabeth Coleman; Student Services Assistant II, Applied Medicine and Rehabilitation; $12.98/hr; effective July 2, 2012. Madeline Foster; Student Services Assistant I, Admissions and High School Relations; $11.89/hr, effective May 14, 2012. Faron Glenn; Groundskeeper, Facilities Management; $9.60/hr; effective August 6, 2012. David Higus; Administrative Assistant I, Dean of Bayh College of Education; $11.89/hr; effective August 10, 2012. Rebecca Hunter DisPennett; Custodian I, Facilities Management; $9.15/hr; effective May 29, 2012. Gina Jordan; Administrative Assistant I, Dean of Scott College of Business; $11.89/hr; effective Jun 18, 2012. Douglas Jurls; Custodian I, Facilities Management; $9.15/hr; effective May 29, 2012. Stacey Kingery; Accounting and Auditing Associate, Associate Vice President University Controller; $12.98/hr; effective

May 29, 2012. Brittany Lawson; Child Care Center Teacher’s Aide, Early Childhood Education Center; $10.93/hr; effective August 6,

2012. Heather LeBrun; Administrative Assistant I, IU School of Medicine – Terre Haute; $11.89/hr; effective August 6, 2012. Jessica Murray; Student Services Assistant II, College of Graduate & Professional Programs; $12.98/hr; effective June 4,

2012. Evan O’Dea; Laboratory Research Assistant, IU School of Medicine – Terre Haute; $12.00/hr; effective August 21,

2012. David Piper; Events Setup Technician II, Hulman Center; $10.09/hr; effective July 16, 2012. Jana Pyle; Administrative Assistant I, Institute for Community Sustainability; $11.89/hr; effective June 11, 2012. Jason Tolliver; Custodian II, Student Recreation Center; $10.05/hr; effective August 4, 2012. Separations

Page 34: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 34  

Robert Chance; Custodian I, Sycamore Housing; effective August 21, 2012. Charles Fletcher; Administrative Assistant I, Advanced Practice Nursing; effective July 31, 2012. Paula Fowler; Lead Custodian, Sandison Housing; effective May 18, 2012. Andrea Freeman; Accounting and Auditing Associate, Associate VP University Controller; effective August 3, 2012. Kelly Gritten; Library Associate I, Library Services; effective July 16, 2012. Lisa Harwood; Student Services Assistant II, Testing Office; effective May 25, 2012. Daniel Haskell; Senior Maintenance Mechanic, Facilities Management; effective May 4, 2012. Patricia Jones; Data Entry Operator, Associate VP University Controller; effective August 3, 2012. Monica Litterer; Administrative Assistant III, Dean of College of Arts & Sciences; effective June 7, 2012. Jessica Major; Student Services Assistant II, Associate VP Finance Assistant Treasurer; effective July 20, 2012. Linda Niemiec; Administrative Assistant I, 21st Century Center; effective August 31, 2012. Heather Wade; Police Officer, Public Safety; effective August 24, 2012. Katherine Yoder; Student Services Assistant II, Applied Medicine & Rehabilitation; effective May 18, 2012. Retirements Ralph Boyd; Custodian II, Facilities Management; effective July 31, 2012. Anna Donnelly; Office Assistant, Career Center; effective May 25, 2012. Change in Status and/or Pay Rate Promotion Lisa Grove; from Administrative Assistant I, Advanced Practice Nursing; $11.95/hr to Administrative Assistant II, Dean

of College of Nursing, Health and Human Services; $13.15/hr; effective May 1, 2012. Nathalie League; from Administrative Assistant I, Applied Health Sciences; $12.06/hr to Administrative Assistant III,

Dean of College of Nursing, Health and Human Services; $14.24/hr; effective August 6, 2012. Richardo Mata; from Administrative Assistant I, Dean of College of Education; $12.06/hr to Student Services Assistant II,

Applied Medicine and Rehabilitation; $13.33/hr; effective July 2, 2012. Myla Woods; from Administrative Assistant I, Economics; $13.53/hr to Administrative Assistant III, Dean of College of

Arts & Sciences; $16.23/hr; effective August 6, 2012. Transfers

Page 35: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 35  

Kristi Barley; from Student Services Assistant III, McNair Programs; $14.58/hr to Administrative Assistant II, Center for

Global Engagement & International Programs; $13.22/hr; effective July 2, 2012. Charles Fletcher; from Administrative Assistant II, Dean, College of Nursing, Health and Human Services; $12.98/hr to

Administrative Assistant I, Advanced Practice Nursing; $12.98/hr; effective May 1, 2012. Sue Murphy; from Upward Bound Assistant Director, Upward Bound; $34,500 to Administrative Assistant I, Testing

Office; $12.17/hr; effective September 1, 2012. Reclassification Rita Anderson; from Administrative Assistant I, President’s Office; $15.74/hr to Administrative Assistant II, President’s

Office; $17.37/hr; effective June 23, 2012. Susan Crist; from Student Services Assistant III, Admissions and High School Relations; $14.46/hr to Student Services

Assistant II, Admissions and High School Relations; $14.46/hr; effective July 1, 2012. Judith Lanzone; from Admissions Processing Supervisor, Admissions and High School Relations; $14.67/hr to Admissions

Processing Specialist; Admissions and High School Relations$14.67/hr; effective July 1, 2012. Other David Barber; skill assessment from Police Officer, Public Safety; $17.27/hr to Police Officer; Public Safety; $18.48/hr;

effective August 18, 2012. Tamara Watts; skill assessment from Police Corporal, Public Safety; $20.28/hr to Police Corporal; Public Safety;

$21.01/hr; effective July 14, 2012. EXEMPT Appointments Brandee G. Coltharp; Residence Policy Coordinator, Enrollment Management and Office of Registration & Records;

B.A. Saint Mary of the Woods College; salary $40,000 per fiscal year, paid 50% each division; prorated from the effective date of July 1, 2012.

James R. Edwards; Instructional Design Specialist, Extended Learning; M.Ed., Austin Peay State University; salary

$48,145 per fiscal year, prorated from the effective date of May 14, 2012. Brian Fritz; Media Sales Consultant, Student Publications; B.A., Indiana University; salary $28,000 per fiscal year,

prorated from the effective date of August 06, 2012. Gregory J. Goode; Executive Director of Government Relations, External Relations; M.A. Indiana State University;

salary $132,000 per fiscal year, prorated from the effective date of July 16, 2012. Jeff D. Hudnall; Career Services Assistant Director, Career Center; M.S., Arkansas Tech University; salary $45,000 per

fiscal year, prorated from the effective date of June 18, 2012.

Page 36: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 36  

Cody Inskeep; Athletic Trainer I, Department of Applied Medicine and Rehabilitation; M.S., McNeese State University;

salary $36,000 per fiscal year, prorated from the effective date of June 4, 2012. Ashley Layman; MBA Program Assistant Director, Scott College of Business; M.B.A., Indiana State University; salary

$41,000 per fiscal year, prorated from the effective date of June 1, 2012. Christine Love; Staff Psychologist/Clinical Training Coordinator, Student Counseling Center; Ph.D., Indiana State

University; salary $50,000 per fiscal year, prorated from the effective date of August 06, 2012. Petra A. Nyendick; Community School of Arts Director, School of Music; M.F.A., Indiana State University; salary

$50,000 per fiscal year, prorated from the effective date of June 21, 2012. Lindsay Peck; Housing Officer II, Lincoln Quad Housing; M.S., Salem State University; salary $30,000 per fiscal year;

effective July 1, 2012. Darby C. Scism; Career Services Assistant Director, Career Center; Ph.D., Texas A&M University; salary $50,000 per

fiscal year, prorated from the effective date of June 18, 2012. Aaron Slocum; Housing Officer II, Sandison Housing; M.S., Indiana State University; salary $30,000 per fiscal year,

prorated from the effective date of June 15, 2012. Brien N. Smith; Dean, Scott College of Business, and Professor of Management, with Tenure, Department of

Management, Information Systems and Business Education; Ph.D., Auburn University; salary $185,000 per fiscal year; effective July 1, 2012.

Ryan P. Smolko; Career Services Coordinator, Career Center; M.E., Kutztown University of Pennsylvania; salary

$35,000 per fiscal year, prorated from the effective date of July 2, 2012. Jessica L. Starr; Program Coordinator, Center for Community Engagement; M.S., Indiana State University; salary

$38,800 per fiscal year, prorated from the effective date of April 16, 2012. Audra J. Trnovec; Career Services Coordinator, Career Center; M.S., Iowa State University; salary $38,000 per fiscal

year, prorated from the effective date of July 2, 2012. Jason K. Wray; Information Technology Analyst, Central Housing; B.S., Indiana State University; salary $32,000 per

fiscal year, prorated from the effective date of April 16, 2012. Temporary Appointments Holly Arnett; Program Coordinator, New Student Transition Programs; B.S., Ball State University; salary $32,960 per

fiscal year; effective July 1, 2012 through June 30, 2013. Michelle R. Bennett; Program Coordinator, Office of Extended Learning/OLLI Program; B.A., Indiana State University;

salary $39,292 per fiscal year; effective July 1, 2012 through June 30, 2013. Michael W. Caress; Veteran’s Services Coordinator, Admissions and High School Relations; salary $16,471 one year part-

time reappointment effective July 1, 2012 through June 30, 2013. David G. DelColletti; Program Coordinator Performing Arts, Hulman Center; M.S., California State; salary $33,961.68

per fiscal year, prorated for the appointment period of July 1, 2012 through July 13, 2012.

Page 37: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 37  

Amy Kingery; Admissions Welcome Center Counselor, Admissions and High School Relations; B.S., Indiana State

University; nine month employee; prorated from effective date of September 1, 2012 through May 31, 2013; salary $32,143 per fiscal year.

Kelly A. Hall; Program Coordinator, IU School of Medicine – Terre Haute; B.S., Indiana State University; salary $50,000

per fiscal year; effective July 1, 2012 through June 30, 2013. Candace R. Joles; Blumberg Center Associate Director, Blumberg Center; Ed.D., Ball State University; salary $63,397

per fiscal year; effective July 1, 2012 through June 30, 2013. Yushen Liu; Postdoctoral Research Associate, Department of Chemistry and Physics; Ph.D., Fudan University; salary

$37,595 per fiscal year, prorated for the appointment period of July 1, 2012 through August 20, 2012. Dale A. Manwaring; Radiation Safety Officer, Office of Environmental Safety; salary $25,000 per fiscal year; half time

appointment effective July 1, 2012 through June 30, 2013. LeeAntwann McCline; Supplier Diversity Coordinator, Purchasing and Central Receiving; salary $33,000 per fiscal year;

effective July 1, 2012 through June 30, 2013. Angela C. McKinney; Blumberg Center Project Coordinator, Blumberg Center; Ph.D., Indiana State University; salary

$63,500 per fiscal year; effective July 1, 2012 through June 30, 2013. Jerald T. Monds; Information Center Consultant, Office of Information Technology; salary $36,050 per fiscal year;

effective July 1, 2012 through June 30, 2013. Elizabeth M. Nesius; Operations Supervisor, IU School of Medicine – Terre Haute; B.A., Indiana State University; salary

$44,451 per fiscal year; effective July 1, 2012 through June 30, 2013. Monique Parks; Interim Leadership Development Assistant Director, Student Activities & Organizations; salary $35,000;

appointment extended through January 31, 2013. Christopher M. Pfaff; CBSEI Program Director, Center for Business Support and Economic Innovation; B.A., Indiana

University; salary $89,795 per fiscal year; effective July 1, 2012 through June 30, 2013. Lisa K. Phipps; Programmer Analyst, Office of Information Technology; B.S., Indiana State University; salary $42,000

per fiscal year; effective June 1, 2012 through June 1, 2013. Jeremy T. Ploch; Athletic Studies Assistant Coordinator, Student Academic Services Center; M.A., Indiana State

University; salary $34,217 per fiscal year; effective July 1, 2012 through June 30, 2013. James R. Pond; Upward Bound Director, Upward Bound; M.A., Indiana State University; salary $43,497 per fiscal year,

prorated for the appointment period of July 1, 2012 through August 31, 2012. Matthew R. Porter; Field Campus Manager, Department of Kinesiology, Recreation, and Sport; B.S., Indiana State

University; salary $30,000 per fiscal year; effective July 1, 2012 through June 30, 2013. Teresa L. Reynolds; Budget Specialist, Blumberg Center; salary $43,154 per fiscal year; effective July 1, 2012 through

June 30, 2013.

Page 38: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 38  

Michael Romanov; Postdoctoral Research Fellow, Center for Genomic Advocacy; Ph.D., Kharkov National University; salary $43,750 for the appointment period of April 1, 2012 through June 30, 2013.

Mark E. Schaffer; Contract Coordinator, College of Nursing, Health, and Human Services; B.S., Indiana State University;

salary $44,392 per fiscal year; effective July 1, 2012 through June 30, 2013. Mary Beth Seaward; Medical Education Specialist, IU School of Medicine – Terre Haute; M.S., Indiana State University;

phased retirement salary $14,640 per academic year; effective August 1, 2012 through May 31, 2013. Thomas P. Simon; Senior Research Scientist, Department of Biology; Ph.D., University of Illinois – Chicago; salary

$31,584.16 for the appointment period April 1, 2012 through December 31, 2012. James R. Snapp; Budget Specialist, IU School of Medicine – Terre Haute; B.S., Indiana State University; salary $46,000

per fiscal year, prorated from the effective date of April 2, 2012 through June 30, 2012; salary $46,000 per fiscal year from the effective date July 1, 2012 through June 30, 2013.

Raymond W. Thomas; Web Content Developer, Networks Financial Institute; British General, Hengrove

Comprehensive School; salary $38,110 per fiscal year, prorated for the appointment period of July 1, 2012 through December 31, 2012.

Terrie E. Troxel; Part-Time Executive Director, Networks Financial Institute; Ph.D., University of Pennsylvania; salary

$18,000 for the appointment period of July 1, 2012 through December 31, 2012. Terrie E. Troxel; Director Emeritus, Gongaware Center; salary $6,000 per academic year; effective August 1, 2012

through May 31, 2013. Brianne L. Walters; Program Coordinator, Department of Biology; M.S., Indiana State University; salary $40,695 per

fiscal year; effective date July 1, 2012 through June 30, 2013. Ashley Weir; Admissions Welcome Center Counselor; Admissions and High School Relations; M.S., Indiana State

University; nine month employee; prorated from effective date of September 1, 2012 through May 31, 2013; salary $30,243 per fiscal year.

Micah P. Williams; Temporary Program Coordinator, Upward Bound; B.S., Indiana State University; salary $10,788 for

the appointment period May 1, 2012 through July 31, 2012. Priscilla S. Wolfe; Education Director - NFI, Networks Financial Institute; Ph.D., Indiana State University; salary

$115,637, prorated for the appointment period July 1, 2012 through August 31, 2012. Change of Status and/or Pay Rate Austin Arceo-Negrich; from Interim Media Relations Assistant Director to Media Relations Assistant Director;

Communications and Marketing; salary $37,841 per fiscal year; effective July 1, 2012. Regina Atkins; title change from Admissions Counselor to Admissions Regional Coordinator; Admissions and High School

Relations; salary $32,900 per fiscal year; effective August 1, 2012. Crystal J. Baker; early end of stipend for Interim Financial Aid Director duties effective July 14, 2012; from Student

Financial Aid Associate Director to Student Financial Aid Director; Student Financial Aid; salary of $85,000 per fiscal year; prorated from the effective July 15, 2012.

Page 39: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 39  

Michael J. Baker; from non-exempt position as Student Services Assistant III, Testing Office, to exempt staff position as

Testing Coordinator, Testing Office; salary $38,100 per fiscal year, prorated from the effective date of August 1, 2012.

Rachel Barrett; Housing Officer II, Residential Life; stipend of $1,500 for additional duties effective February 1, 2012

through April 30, 2012. Elizabeth M. Brown; Associate Dean, College of Arts and Sciences, and Professor, Department of Mathematics and

Computer Science; ten-percent promotion increase to 2011-2012 base; salary $112,170.30, effective August 1, 2012.

Kevon Christian; Residential Life Assistant Director, Residential Life; stipend of $1,500 for additional duties effective

February 1, 2012 through April 30, 2012. Craig Enyeart; from Student Conduct & Integrity Associate Director, Office Student Conduct and Integrity to Interim

Student Conduct & Integrity Director, Office Student Conduct and Integrity; Master of Science, Indiana State University; salary $58,236 per fiscal year, prorated from the effective date of August 1, 2012.

Teresa Exline; from Special Assistant to the President Internal Relations to Chief of Staff, President Office; salary

$125,000 per fiscal year; effective June 1, 2012. Anita Gabbard; from Student Union Assistant Director, Hulman Memorial Student Union to Interim Director, Hulman

Memorial Student Union; Master of Art, Saint Mary of the Woods College; salary $60,146 per fiscal year, prorated from the effective date of May 21, 2012.

Maria D. Greninger; External Relations Representative, College of Business & Gongaware Center; change from nine-

month to ten-month position; salary $55,286 per ten-months, prorated from the effective date of May 1, 2012 through May 31, 2012.

Amanda Hoit; from Admissions Assistant Director to Admissions Associate Director; Admissions and High School

Relations; salary $44,557 per fiscal year; effective August 1, 2012. Brooke Huser; change from nine-month employee to a twelve-month employee; Admissions Welcome Center

Counselor; Admissions and High School Relations; salary $31,600 per fiscal year, prorated from the effective date of August 1, 2012.

Jeffery Kortman; Housing Officer I, Residential Life; stipend of $1,500 for additional duties effective February 1, 2012

through April 30, 2012. Daniel Leslie; from Information Center Consultant, Office of Information Technology to IT Project Manager, Office of

Information Technology; salary $44,328 per fiscal year, prorated from the effective date of May 1, 2012. Ita Luehrsen; title change from Admission Counselor to Admissions Regional Coordinator; Admissions and High School

Relations; salary $40,171 per fiscal year; effective August 1, 2012. Linda S. Maule; from Associate Professor, Department of Political Science and General Education Coordinator to Dean,

University College and Associate Professor, Department of Political Science; salary $135,000 per fiscal year; effective July 1, 2012.

Page 40: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 40  

Bonita McGee; from Student Conduct & Integrity Director; Student Affairs to Affirmative Action Compliance Director; Affirmative Action; salary of $71,911 per fiscal year; effective August 1, 2012.

Sue M. Murphy; from non-exempt position as Administrative Assistant I, Upward Bound, to exempt staff position as

Upward Bound Assistant Director, Upward Bound; B.S. Indiana State University; salary $34,500 per fiscal year, prorated from the effective date of May 16, 2012 through August 31, 2012.

Yasenka V. Peterson; from Associate Professor, Department of Applied Health Sciences to Associate Dean, College of

Nursing, Health, and Human Services and Associate Professor, Department of Applied Health Sciences; salary $105,000 per fiscal year, prorated from the effective date of August 1, 2012.

Kelly Pierce; from non-exempt position as Admissions Processing Specialist, Admissions and High School Relations, to

exempt staff position as Scholarship Coordinator, Admissions and High School Relations; salary $32,860 per fiscal year, prorated from the effective date of June 1, 2012.

Joshua B. Powers; from Special Assistant to the Provost for Academic Initiatives and Professor, Department of

Educational Leadership, to Interim Associate Vice President for Academic Affairs and Professor, Department of Educational Leadership; salary $130,000 per fiscal year effective July 1, 2012 through June 30, 2013.

Kristopher P. Rogers; from Admissions and Marketing Associate Director to Marketing Director; Communications and

Marketing; salary $59,650 per fiscal year; effective July 1, 2012. Michael B. Snyder; early end of stipend for additional duties effective April 30, 2012; from Information Center

Consultant, Office of Information Technology to Assistant Director – Project Management/Business Analysis, Office of Information Technology; salary $62,000 per fiscal year, prorated from the effective date of May 1, 2012.

Candice Sutliff; from Financial Aid Counselor, Student Financial Aid to Student Financial Aid Assistant Director; salary

$41,100 per fiscal year, prorated from effective date of August 1, 2012. Joshua True; Athletic Trainer I, Department of Applied Medicine and Rehabilitation; change in salary to $42,000 per

fiscal year; effective July 1, 2012. Rebecca A. Wray; Gongaware Center Assistant Director, Gongaware Center; stipend of $17,500 for additional duties

effective June 1, 2012 through December 31, 2012. Separations Esteban S. Amigo; Systems Administrator, Office of Information Technology; effective June 29, 2012. David G. DelColletti; Program Coordinator Performing Arts, Hulman Center; effective July 13, 2012. Catherine C. Delnat; Temporary Learning Resource Center Director, College of Nursing, Health, and Human Services;

effective May 31, 2012. Nathanael Hamil; Admissions Counselor; Admissions and High School Relations; effective June 25, 2012. Charles E. Hawkins; Correction Education Program Assistant Director, Correction Education Program; effective June 30,

2012. Sheila Johnson; Affirmative Action Compliance Director; Affirmative Action; effective May 31, 2012.

Page 41: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 41  

Yushen Liu; Postdoctoral Research Associate, Department of Physics; effective August 20, 2012. Lois A. Pilipis; Psychology Clinic Director, Department of Psychology; effective July 6, 2012. Jeremy T. Ploch; Athletic Studies Assistant Coordinator, Athletic Academic Advisement; effective July 3, 2012. David N. Wagner; Professional Development Program Assistant Director, Networks Financial Institute; effective June

30, 2012. Micah P. Williams; Temporary Program Coordinator, Upward Bound; effective May 31, 2012. Matthew W. Wilson; Graphic Designer, Office of Information Technology; effective June 15, 2012. ATHLETICS Appointments Eric Brown, Part-Time Assistant Football Coach, salary $18,000 prorated per employment period July 16, 2012 through

May 31, 2013. Ronnie Lee, Assistant Football Coach, annual salary $50,000 prorated per employment period June 1, 2012 through

December 31, 2012. Sara Riedeman, Assistant Women’s Basketball Coach, annual salary $42,000 prorated per employment period June 18,

2012 through March 31, 2013. Nick Polite, Part-Time Assistant Volleyball Coach, salary $12,000 per employment period August 1, 2012 through July

31, 2013. John Marcum, Assistant Women’s Basketball Coach, annual salary $55,000 prorated per employment period July 9, 2012

through March 31, 2013. Joey Wells, Assistant Women’s Basketball Coach, annual salary $63,000 prorated per employment period July 16, 2012

through March 31, 2013. Steve Watson, Part-Time Assistant Football Coach, salary $16,000 per employment period August 1, 2012 through

December 31, 2012. Reappointments Shane Bouman, Head Softball Coach, annual salary $52,000 per employment period July 1, 2012 through June 30, 2013. Dennis Darke, Athletic Facilities Operations Assistant Manager, annual salary $25,850 per employment period July 1,

2012 through June 30, 2013. Rick Heller, Head Baseball Coach, annual salary $76,562 per employment period July 1, 2012 through June 30, 2013. Tyler Herbst, Assistant Baseball Coach, annual salary $31,905 per employment period July 1, 2012 through June 30,

2013.

Page 42: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 42  

John Gartland, Head Women’s Cross Country Coach, annual salary $43,592 per employment period July 1, 2012 through June 30, 2013.

Erin Gilreath, Assistant Track & Field Coach, annual salary $34,000 per employment period July 1, 2012 through June

30, 2013. Richard Kemper, Part-Time Director of Basketball Operations, salary $19,000 per employment period June 1, 2012

through May 31, 2013. Angela Martin, Head Women’s Track & Field Coach, annual salary $42,782 per employment period July 1, 2012 through

June 30, 2013. Jeffrey Martin, Part-Time Track Coach, salary $8,240 per employment period from August 1, 2012 through April 30,

2013. David McMannus, Head Strength & Conditioning Coach, annual salary $55,000 per employment period July 1, 2012

through June 30, 2013. John McNichols, Coordinator-Head Men’s Track & Cross Country Coach, annual salary $73,397 per employment period

July 1, 2012 through June 30, 2013. Scott Miller, Part-Time Softball Coach, salary $18,000 per employment period from September 1, 2012 through June 30,

2013. Justin Short, Part-Time Video Specialist, salary $13,750 per employment period from August 1, 2012 through June 30,

2013. Brian Smiley, Part-Time Assistant Baseball Coach, salary $18,540 per employment period from August 1, 2012 through

May 31, 2013. Gregory Towne, Head Women’s Golf Coach, annual salary $41,200 per employment period July 1, 2012 through June

30, 2013. Geoffrey Wayton, Assistant Track & Cross Country Coach, annual salary $25,750 per employment period July 1, 2012

through June 30, 2013. Amanda Zust, Assistant Softball Coach, annual salary $28,874 per employment period July 1, 2012 through June 30,

2013. Change in Status and/or Pay Rate/Promotion Traci Dahl, Head Women’s Volleyball Coach, salary increased from $58,947 to $70,000 and new 5 year contract signed

effective May 8, 2012. Gregory Lansing, Head Men’s Basketball Coach, salary increased from $174,290 to $219,000 and new 5 year rolling

contract signed effective April 15, 2012. Paul James Volker, Assistant Football Coach, salary increased from $38,110 to $46,820 effective May 1, 2012. Separations

Page 43: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 43  

Gregory Barrett, Assistant Football Coach, effective April 30, 2012. Melanie Boeglin, Assistant Women’s Basketball Coach, effective June 13, 2012. Cameron Campbell, Assistant Women’s Basketball Coach, effective April 30, 2012. Daniel Sabock, Part-Time Assistant Football Coach, effective June 5, 2012. Clint Weddle, Assistant Women’s Basketball Coach, effective June 30, 2012.

Page 44: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 44  

6g GRANTS AND CONTRACTS

1. Indianapolis Airport Authority, Fund No. 547888, Proposal No. 12-079 Additional appropriations in the amount of $504,872.00 have been received from the Indianapolis Airport Authority for the project entitled, “Bat Monitoring and Reporting,” under the direction of Joy O’Keefe, Department of Biology, for the period of April 16, 2004 through April 16, 2014.

2. Triad Mining, Inc., Fund No. BAT, Proposal 12-137

An agreement in the amount of $7,200.00 has been received from Triad Mining, Inc. for the project entitled, “Survey for the Federally Endangered Indiana Bat (Myotis sodalis) and Other Bat Species at the Triad Mining Site in Knox county, Indiana,” under the direction of Joy O’Keefe, Department of Biology, for the project period of May 1, 2012 through June 30, 2012.

3. Purdue University, Fund No. 548748, Proposal No. 12-115

A sub agreement under the Indiana Space Grant Consortium in the amount of $1,500.00 has been received from Purdue University for the project entitled, “Hyperspectral Study of Friar Truck Mining Complex,” under the direction of Jenna Harbin, Department of Earth & Environmental Systems, for the period May 17, 2011 through May 16, 2012.

4. Purdue University, Fund No. 548744, Proposal No. 12-066

A sub agreement under the Indiana Space Grant Consortium in the amount of $6,000.00 has been received from Purdue University for the project entitled, “Indiana Bat Roosting Selection in the Southern Appalachians,” under the direction of Kristina Hammond, Department of Biology, for the period May 17, 2011 through May 16, 2012.

5. Indiana Collegiate Action Network, Fund No. 548753, Proposal No. 12-133

An agreement in the amount of $2,500.00 has been received from the Indiana Collegiate Action Network for the project entitled, “Campus Community Alcohol Coalition,” under the direction of Aimee Janssen-Robinson, Student Counseling Center, for the period April 16, 2012 through December 31, 2012.

6. Purdue University, Fund No. 548754, Proposal No. 12-122

An agreement in the amount of $1,000.00 has been received from Purdue University for the project entitled, “Student Veterans Organization 2012,” under the direction of Mike Caress, Admissions, for the period December 12, 2011 through December 11, 2012.

7. Northern New York Audubon, Fund No. 548751, Proposal No. 12-121

An agreement in the amount of $1,000 has been received from Northern New York Audubon for the project entitled, “Buffering the Effects of Climate with Cooperation,” under the direction of Elaina Tuttle, Department of Biology, for the period May 1, 2012 through August 31, 2013.

8. National Science Foundation, Fund No. 548752, Proposal No. 12-110

An agreement in the amount of $6,000.00 has been received from the National Science Foundation for the project entitled, “Collaborative Research: Causes and Consequences of Signal Evolution,” under the direction of Diana Hews, Department of Biology, for the period April 17, 2012 through February 15, 2015.

9. Vigo County Local Coordinating Council, Fund No. 548755, Proposal No. 12-128

An agreement in the amount of $4,440.00 has been received from the Vigo County Local Coordinating Council for the project entitled, “Indiana State University Bicycle Patrol,” under the direction of William Mercier, Department of Public Safety, for the period April 1, 2012 through September 30, 2012.

10. National Science Foundation, Fund No. 548745, Proposal No. 11-166

An agreement in the amount of $184,450.00 has been received from the National Science Foundation for the project entitled, “Advancing Diagnostic Skills Training in the Undergraduate Technology and Engineering Curriculum,” under the direction of

Page 45: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 45  

George Maughan, Department of Human Resource Development and Performance Technology, for the period February 15, 2012 through January 31, 2015.

11. Purdue University, Fund No. 548565, Proposal No. 12-123 Additional appropriations in the amount of $16,500.00 have been received from Purdue University for the project entitled, “Hardwoods Ecosystem Experiment: Bat Monitoring,” under the direction of Joy O’Keefe, Department of Biology, for the period of May 1, 2010 through February 28, 2013.

12. National AHEC Organization, Fund No. 548756, Proposal No. 12-136

An agreement in the amount of $1,000.00 has been received from the National AHEC Organization for the project entitled, “Continuing Education Training Program on Behavioral/Mental Health of Veterans/Service Members and Families,” under the direction of Louise Anderson, Nursing, Health and Human Services, for the period May 8, 2012-August 30, 2013.

13. National Science Foundation, Fund No. 548643/548644, Proposal No. 12-153

Additional appropriations in the amount of $37,102.00 have been received from the National Science Foundation for the project entitled, “Collaborative Research: An International Professional-Development Workshop in Dendrochronology: North American Dendroecological Fieldweek (NADEF),” under the direction of James Speer, Department of Earth & Environmental Systems, for the period of May 1, 2011 through April 30, 2016.

14. ISU Foundation, Fund No. 548757 & 548758, Proposal No. 12-152

An agreement in the amount of $197,445.00 has been received from the ISU Foundation for the project entitled, “Fannie & Ben Blumberg 2012-2013,” under the direction of Leah Nellis, Blumberg Center, for the period July 1, 2012 through June 30, 2013.

15. Robert McCullough, PhD, Fund No. ANTHLB, Proposal No. 12-160

An agreement in the amount of $1,320.00 has been received from Robert McCullough, PhD for the project entitled, “Central Michigan University Geophysical Survey,” under the direction of Russell Stafford, Department of Earth & Environmental Systems, for the period June 1, 2012 through July 1, 2012.

16. Indiana Department of Environmental Management, Fund No. 548763, Proposal No. 12-087

An agreement in the amount of $125,000.00 has been received from the IN Dept of Environmental Management for the project entitled, “Sampling and Analysis Workplan,” under the direction of Thomas Simon, Department of Biology, for the period May 18, 2012 through September 30, 2015.

17. U.S. Department of Agriculture, Fund No. 548759, Proposal No. 12-141

An agreement in the amount of $40,000.00 has been received from the U.S. Department of Agriculture for the project entitled, “Field Evaluation of MERLIN Radar Using Remote Controlled Aircraft,” under the direction of Steven Lima, Department of Biology, for the period April 1, 2012 through March 31, 2013.

18. Environmental Solutions and Innovations, Inc., Fund No. 548760, Proposal No. 12-135

An agreement in the amount of $36,250.00 has been received from Environmental Solutions and Innovations, Inc. for the project entitled, “Survey for Bats along the I-69 Corridor in Indiana,” under the direction of Joy O’Keefe, Department of Biology, for the period May 14, 2012 through August 15, 2012.

19. Gray and Pape, Inc., Fund No. 548769, Proposal No. 12-166

An agreement in the amount of $5,842.75 has been received from Gray and Pape, Inc. for the project entitled, “Phase III Data Recovery of Site 12Gr1783, Section 4, I-69 Corridor Tier II,” under the direction of Russell Stafford, Department of Earth & Environmental Systems, for the period June 20, 2012 through June 1, 2013.

20. Department of Energy, Fund No. 548158, Proposal No. 13-005

Page 46: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 46  

Additional appropriations in the amount of $110,000.00 have been received from the Department of Energy for the project entitled, “Laser-Induced Ultrafast Magnetization in Ferromagnets,” under the direction of Guoping Zhang, Chemistry and Physics, for the period August 15, 2006 through August 14, 2013.

21. Indiana Council for Economic Education, Fund No. 548772, Proposal No. 12-165 An agreement in the amount of $20,000.00 has been received from Indiana Council for Economic Education for the project entitled, “Center for Economic Education Operational Budget,” under the direction of John Conant, Department of Economics, for the period July 1, 2012 through June 30, 2013.

22. Western EcoSystems Technology Inc., Fund No. 548774, Proposal No. 12-149/12-174

An agreement in the amount of $58,500 has been received from Western EcoSystems Technology Inc. for the project entitled, “Bat Surveys in Ohio,” under the direction of Joy O’Keefe, Department of Biology, for the period June 12, 2012 through July 31, 2012.

23. Sigma Alpha Iota, Fund No. 548776, Proposal No. 12-114

An agreement in the amount of $2,000.00 has been received from Sigma Alpha Iota for the project entitled, “46th Annual Contemporary Music Festival,” under the direction of Heather Welch, Department of Music, for the period January 1, 2012 through December 31, 2012.

24. General Electric Aviation, Fund No. 548766, Proposal No. 12-162

An agreement in the amount of $14,883.00 has been received from General Electric Aviation for the project entitled, “General Electric Aviation-Terre Haute,” under the direction of Ayman Abuhamdieh, Graduate and Executive Programs, for the period June 11, 2012 through June 15, 2012.

25. Federal Communications Commission, Fund No. 548775, Proposal No. 12-067

An agreement in the amount of $191,497.00 has been received from the Federal Communications Commission for the project entitled, “Indiana Deaf-Blind Equipment Distribution Program,” under the direction of Karen Goehl, Blumberg Center, for the period July 2, 2012 through July 1, 2014.

26. Indiana Campus Compact, Fund No.548761, Proposal No. 12-130

An agreement in the amount of $3,750.00 has been received from Indiana Campus Compact for the project entitled, “Strengthening the ISU Nonprofit Leadership Alliance Certification Program through Community Engagement and Service-Learning,” under the direction of Nathan Schaumleffel, Department of Kinesiology, Recreation & Sport Management, for the period July 1, 2012 through May 31, 2013.

27. Gray & Pape, Inc., Fund No. 548698, Proposal No. 12-169

An agreement in the amount of $550.00 has been received from Gray & Pape, Inc. for the project entitled, “Geoarchaeological Assessment of Six Drainage Crossings Via Giddings Solid Core Sampling, I-69 Corridor, Segment 4, Evansville to Indianapolis,” under the direction of C. Russell Stafford, Department of Earth & Environmental Science, for the period August 1, 2011 through August 1, 2012.

28. IBASM, Fund No. 548777, Proposal No. 12-119

An agreement in the amount of $996.81 has been received from IBASM for the project entitled, “Characterization of the Invasive Nature of a Hypothetical Protein from Community Associated Staphylococcus Aureus MSSA476,” under the direction of Anupama Ramalinga, Department of Biology, for the period July 1, 2012 through August 31, 2013.

29. Indiana Campus Compact, Fund No. 548780, Proposal No. 13-007

Page 47: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 47  

An agreement in the amount of $2,430.00 has been received from Indiana Campus Compact for the project entitled, “2012-2013 Student Success Mentors,” under the direction of David Wright, Student Academic Services Center, for the period July 31, 2012 through May 31, 2013.

30. Sun Energy Group LLC., Fund No. BAT, Proposal 12-159 & 12-168

An agreement in the amount of $7,200.00 has been received from Sun Energy Group LLC. for the project entitled, “Survey for the Federally Endangered Indiana Bat (Myotis sodalis) and other Bat Species at the Hilsmeyer Mine in Pike County, Indiana,” under the direction of Joy O’Keefe, Department of Biology, for the period of June 4, 2012 through June 30, 2012.

31. Indiana University, Fund No.548403, Proposal No. 12-068 Additional appropriations in the amount of $50,048.00 have been received from Indiana University for the project entitled, “Local and Landscape Habitat Associations, Population Ecology, and Future Recovery of Crawfish Frogs (Rana areolata) in Indiana,” under the direction of Michael Lannoo, Terre Haute Center for Medical Education, for the period of January 1, 2009 through June 30, 2013.

32. The National Science Foundation, Fund No. 548778, Proposal 12-018

An agreement in the amount of $83,136.00 has been received from The National Science Foundation for the project entitled, “Collaborative Research: Contentious Land Change in the Eastern Amazon,” under the direction of Stephen Aldrich, Department of Earth and Environmental Systems, for the project period of July 15, 2012 through December 31, 2015.

33. Indiana University, Fund No. 548708, Proposal No. 11-171

Reduction of budget in the amount of $5,545.00 has been received from Indiana University for the project entitled, “Indiana Area Health Education Point of Service Maintenance and Enhancement Network,” under the direction of Richard Williams, Dean’s Office College of Nursing, Health, and Human Services, for the period of September 1, 2011 through August 31, 2012.

34. Indiana University, Fund No. 548452, Proposal No. 09-238

Reduction of budget in the amount of $33,363.90 has been received from Indiana University for the project entitled, “Regional Campus Expansion of the Indiana University School of Medicine,” under the direction of Taihung Duong, Terre Haute Center for Medical Education, for the period October 1, 2008 through December 31, 2012.

35. Indiana Campus Compact, Fund No. 548764, Proposal No. 12-132

An agreement in the amount of $10,000.00 has been received from Indiana Campus Compact for the project entitled, “Increasing Quality and Sustainability of Care Deliver in Indiana’s Rural Critical Access Hospitals,” under the direction of Roseanne Fairchild, Department of Advanced Practice Nursing, for the period July 1, 2012 through May 31, 2013.

36. Indiana Campus Compact, Fund No. 548770, Proposal No. 12-164 An agreement in the amount of $3,750.00 has been received from Indiana Campus Compact for the project entitled, “Fostering Effective Partnerships to Further Service in Indiana Higher Education,” under the direction of Tina Kruger Newsham, Department of Applied Health Sciences, for the period July 1, 2012 through May 31, 2013.

Page 48: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 48  

6h AGREEMENTS AND INTERNSHIPS

Nursing Internships Agreements have been reached with the following facilities to provide internships for nursing students. Allergy, Sinus & Asthma Family Health Center, Lady Lake, FL Athens Regional Medical Center, Athens, GA Carle Foundation, Urbana, IL Central Florida Regional Hospital, Sanford, FL Clement J. Zablocki VA Medical Center, Milwaukee, WI Exempla, Inc., Denver, CO Express Care of Ocala, Ocala, FL Hawaii Pacific Health, Honolulu, HI HCA Health Services of Oklahoma, Oklahoma City, OK Heartland Regional Medical Center, St. Joseph, MO Hearthstone At Murrayhill, Beaverton, OR Hendricks County Health Department, Danville, IN Henrico Doctor’s Hospital, Richmond, VA Highland Community Unit School District 5, Highland, IL Hillcrest Care Center, Wray, CO Hope Mills Pediatrics, Hope Mills, NC Indiana University Health Southern Indiana Physicians, Bloomington, IN Intermountain-Medical Group-Central Orem Clinic, Salt Lake City, UT IU Health Bedford Hospital, Bedford, IN IU Health Bloomington, Bloomington, IN IU Health Methodist Hospital, Indianapolis, IN IU Health Physicians, Indianapolis, IN Lafayette Urban Ministries, Lafayette, IN Lakeland Health Care, St. Joseph, MI Lewis Gale Hospital Montgomery, Blacksburg, VA Major Hospital, Shelbyville, IN Mercy Health, Cincinnati, OH Montezuma County Public Health Department, Cortez, CO Mount Vernon Nursing and Rehabilitation, Mt. Vernon, IN Natomas Unified School District, Sacramento, CA New Hanover Regional Medical Center, Wilmington, NC Parkway Regional Hospital, Fulton, KY PeaceHealth St. John Medical Center, Longview, WA Piedmont Healthcare, Inc., Atlanta, GA Planned Parenthood of Utah, West Valley City, UT Sentara Hospitals, Chesapeake, VA Shands Vista Teaching Hospital, Gainesville, FL Sherwood School District, Sherwood, OR Skamania County Community Health, Stevenson, WA South Side Mission, Peoria, IL Southern Regional Area Health Education Center, Fayetteville, NC

Page 49: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 49  

St. Cloud Medical Group, St. Cloud, MN St. Joseph Medical Center Reading, Reading, PA St. Mary’s Health Care System, Athens, GA St. Vincent Hospital and Health Care Center, Indianapolis, IN Trinity Health-St. Mary’s Health Care, Grand Rapids, MI VA Medical Center Atlanta, Decatur, GA VA Medical Center, Tomah, WI Vigo County Health Department, Terre Haute, IN Walden University, Minneapolis, MN Yamhill County Public Health, McMinville, OR

AMR Internships Agreements have been reached with the following facilities to provide internships for students in the Applied Medicine and Rehabilitation Department. Boulder Community Hospital, Boulder, CO Boulder Medical Center, Boulder, CO Brentwood Meadows, Newburgh, IN Covenant Medical Center, Inc., Saginaw, MI Deaconess Hospital, Inc, Evansville, IN Indiana Orthopedic Hospital, Indianapolis, IN Indiana University Health, Inc., Indianapolis, IN Indiana University Health Physicians, Indianapolis, IN IU Health LaPorte Physicians Memorial Hospital and Health Care Center, Jasper, IN 21st Century Oncology, LLC, Fort Myers, FL Monroe Hospital Physicians Ambulatory Surgery Center, Circleville, OH St. Mary’s of Michigan St. Mary of the Woods College, St. Mary of the Woods, Indiana Takoma Regional Hospital, Greeneville, TN The Hand Center, Shoulder and Elbow Institute, Orange, CA The Women’s Hospital Union Hospital, Terre Haute, IN University of South Alabama, Mobile, AL Valley Ambulatory Surgery Center, St. Charles, IL Wishard Health Services, Indianapolis, IN

CDCSEP Internships Agreements have been reached with the following facilities to provide internships for students in the Communications Disorders and Counseling, School and Educational Psychology Department. Greencastle Community School Corporation, Greencastle, IN Riverside Health Care, Kankakee, IL St. Mary’s Medical Center, Evansville, IN

Page 50: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 50  

Ivy Tech Community College, Terre Haute, IN

This is an updated affiliation agreement between Ivy Tech Community College of Indiana, Wabash Valley and the ISU Childcare Center to provide clinical experience for educational purposes.

Will County Health Department and Community Health Center, Joliet, IL

The purpose of this agreement is to provide internships for students in the Department of Applied Health Sciences.

The Hand and Upper Extremities Rehabilitation Clinic

The purpose of this agreement is to provide internships for students in the Kinesiology, Recreation and Sport Department.

Brown’s Flying School, Terre Haute, IN

The purpose of this agreement is to provide flight training instruction for students in the Aviation Technology Department.

Yamaha Corporation

This is a loan agreement between Yamaha and the School of Music for Yamaha to provide certain Yamaha equipment for ensemble performance throughout the year. There is no cost to the School of Music and these instruments make up for a shortage of ISU-owned instruments. The School of Music has been involved in a sampler program since 1990, and has become dependent on these programs to meet the needs of our students.

Northern Illinois University

The purpose of this agreement between Northern Illinois University, College of Engineering and Engineering Technology and ISU is for Indiana State University to be the host site for select courses offered by the National Safety Education Center. North Central Association Commission on Accreditation and School Improvement/AdvancED, Alpharetta, GA

A part of AdvanceED mission is to assess, accredit, and provide guidance to K-12 schools for improvement of such schools. ISU operates an outstanding accredited College of Education, of which faculty are involved in K-12 education. ISU faculty can provide leadership to administer the assessment activities of AdvanceEd.

Evaluation Center, Western Michigan University, Kalamazoo, MI

This agreement is for the evaluation of Indiana State University’s Unbounded Possibilities (UP) Initiative. The purpose of the external evaluation is to provide an independent assessment of the quality, impact, and significance to the eight UP projects that will aid decision making about continuation of support and summarize the projects’ results in a way that will facilitate comparison across projects.

Page 51: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 51  

HRP Consulting Group, Clifton Park, New York

This is a Consultant Agreement to provide training and education services to Indiana State University investigators, Institutional Review Board members and staff.

Study Abroad Agreements

Agreements have been reached with the following to provide study abroad opportunities for students.

American College of Thessaloniki, Thessaloniki, Greece -The purpose of this agreement is to provide university-level instruction at ACT’s campus in Thessaloniki, Greece for students of Indiana wishing to study abroad for a period of either one semester, one year or one summer session (5 weeks). ISU students are also able to use their financial aid and easily transfer credits. The agreement also provides opportunities for scholarships offered through American College of Thessaloniki.

CEA Global Education - The CEA Global affiliation agreement opens access to programs for ISU students in new locations. ISU students are also able to use their financial aid and easily transfer credit. This agreement also provides opportunities for scholarships offered through CEA.

Leadership Exchange, Durham, NC -The Leadership Exchange Affiliation Agreement opens access to programs for ISU students in new locations. Indiana State University students are also able to use their financial aid and easily transfer credits. The affiliation also provides opportunities for scholarships offered through Leadership Exchange.

6i BOARD REPRESENTATION AT UNIVERSITY EVENTS Friday, September 7* 2:30 p.m., Federal Hall Dedication Ceremony, Federal Hall

5:00 p.m., Dedication Dinner, Federal Hall Court Room

Wednesday, September 19* 3:00 p.m., President’s Fall Address to campus, Tilson Auditorium, Tirey Hall, Reception to follow in Heritage Ballroom

Friday, September 21* 3:30 p.m., ISU Sphere Dedication, Holmstedt Hall Plaza Wednesday, September 26* 2:00 p.m., Recognition of Service Ceremony and Reception, University Hall Thursday, October 4* 1:00 p.m., Meis Plaza Dedication, ISU Foundation Building Friday, October 4 11:00 a.m., Annual Leadership Luncheon, HMSU, Dede II Friday, October 5 1:00 p.m., Board of Trustees Meeting, State Room, Tirey Hall Saturday, October 6 ISU Homecoming

If you are planning to attend any of these events, please contact Kay Ponsot so that the appropriate arrangements can be made. Contact Kay at (812)237-7768 or [email protected].

Page 52: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 52  

*These events require Board Representation as speaking rolls are involved.

Page 53: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 53  

6j MEMORIALS

IN MEMORIAM: Dr. Ruth Graff

WHEREAS, Dr. Ruth Graff, Assistant Director Emerita, Residential Life, died on the tenth day of May, two thousand twelve; and WHEREAS, Dr. Ruth Graff had given loyal and devoted service to Indiana State University for twenty-one years and had gained the respect of students and colleagues who knew her; THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the dedicated service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Constance Winkle

WHEREAS, Constance Winkle, Library Assistant II, Library (non-exempt, retired), died on the twelfth day of May, two

thousand twelve, and WHEREAS, Constance Winkle had given loyal and devoted service to Indiana State University for sixteen years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Dr. Charles L. Gehring

WHEREAS, Dr. Charles L. Gehring, Professor Emeritus of Life Sciences, died on the first day of June, two thousand twelve; and WHEREAS, Dr. Charles L. Gehring had given loyal and devoted service to Indiana State University for thirty years and had gained the respect of students and colleagues who knew him as a scholar, teacher and friend; THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to his family deep sympathy and condolence and further expresses gratitude and respect for the dedicated service which he gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to his family.

Page 54: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 54  

IN MEMORIAM: Dr. Gurmeet Sekhon

WHEREAS, Dr. Gurmeet Sekhon, Professor Emeritus of Sociology, died on the twenty-seventh day of July, two thousand twelve; and WHEREAS, Dr. Gurmeet Sekhon had given loyal and devoted service to Indiana State University for thirty-four years and had gained the respect of students and colleagues who knew him as a scholar, teacher and friend; THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to his family deep sympathy and condolence and further expresses gratitude and respect for the dedicated service which he gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to his family.

IN MEMORIAM: Elvira Yeager

WHEREAS, Elvira Yeager, Administrative Assistant III, in the Secondary Education Department, (non-exempt, retired), died on the sixth day of June, two thousand twelve and WHEREAS, Elvira Yeager had given loyal and devoted service to Indiana State University for twenty years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Kathryn Smith

WHEREAS, Kathryn Smith, Administrative Assistant III in the Geography and Geology Department, (non-exempt, retired), died on the second day of July, two thousand twelve and WHEREAS, Kathryn Smith had given loyal and devoted service to Indiana State University for nineteen years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

Page 55: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 55  

IN MEMORIAM: Mary Pugh

WHEREAS, Mary Pugh, Administrative Assistant in the University Testing Office (non-exempt, retired), died on the twenty-seventh day of July, two thousand twelve and WHEREAS, Mary Pugh had given loyal and devoted service to Indiana State University for fourteen years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Nancy Dunn

WHEREAS, Nancy Dunn, Administrative Assistant I in the President’s Office, (non-exempt, retired), died on the fourth day of August, two thousand twelve and WHEREAS, Nancy Dunn had given loyal and devoted service to Indiana State University for twenty-six years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Dr. Louis Williams

WHEREAS, Dr. Louis Williams, Associate Professor Emeritus of Art , died on the fourth day of August, two thousand twelve; and WHEREAS, Dr. Louis Williams had given loyal and devoted service to Indiana State University for twenty-two years and had gained the respect of students and colleagues who knew him as a scholar, teacher and friend; THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to his family deep sympathy and condolence and further expresses gratitude and respect for the dedicated service which he gave to the University; and

Page 56: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 56  

BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to his family.

IN MEMORIAM: Norma Grosjean

WHEREAS, Norma Grosjean, Administrative Assistant in the Education Department, (non-exempt, retired), died on the eleventh day of July, two thousand twelve and WHEREAS, Norma Grosjean had given loyal and devoted service to Indiana State University for fourteen years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family.

IN MEMORIAM: Maxine Kesler

WHEREAS, Maxine Kesler, Nurse in the Student Health Center, (non-exempt, retired), died on the fourteenth day of August, two thousand twelve and WHEREAS, Maxine Kesler had given loyal and devoted service to Indiana State University for twenty-two years and had gained the respect and affection of those who knew her as a co-worker and friend; and THEREFORE, BE IT RESOLVED, that the Indiana State University Board of Trustees by this Resolution expresses to her family deep sympathy and condolence and further expresses gratitude and respect for the service which she gave to the University; and BE IT FURTHER RESOLVED, that this Resolution be spread on the records of the minutes of the Indiana State University Board of Trustees, and that a copy thereof be duly executed and transmitted to her family

7 OLD BUSINESS

None

8 ADJOURMENT

Page 57: 7Sept Board Minutes - Indiana State University Board Minutes.pdfISU Board of Trustees Minutes September 7, 2012 Page 1 MINUTES Friday, September 7, 2012, 10:00 a.m. Meeting of the

 

ISU Board of Trustees Minutes September 7, 2012 

Page 57  

Mr. Minas adjourned the meeting at 11:50 a.m.