BOARD OF TRUSTEES

Gail F. Torreano, chair

Stephanie Comai, vice chair

Brian W. Fannon

Jacqueline N. Garrett

Marilyn French Hubbard

John D. Hurd

Sam R. Kottamasu, vice chair

Sarah R. Opperman

Michael Rao, ex officio

Formal Session: April 23, 2009 MEETING SCHEDULE April 22-23, 2009

Wednesday, April 22

2:00-3:45 p.m. Facilities Committee (closed) Pres Conf Room

4:00-5:00 Presidential search (trustees only) Lake St. Clair Room

5:00-6:00 Trustees-Faculty Liaison Committee Pres Conf Room

5:00-6:00 Trustees-Student Liaison Committee Terrace C

6:30-9:00 Informal (closed / dinner) Terrace A-B

Thursday, April 23

7:30-8:25 a.m. Audit Committee (closed / continental breakfast) Fireside Room

8:30-9:25 Finance Committee (closed) Fireside Room

9:30 Formal Session Pres Conf Room

11:45 Board lunch Terrace A-B

1:00-3:00 p.m. Reception for President and Mrs. Rao Rotunda

BDT: 09-0413 COMMITTEE ASSIGNMENTS for 2009

Academic and Student Affairs Committee Ad-Hoc Medical School Committee Dr. Marilyn French Hubbard, chair Dr. Sam R. Kottamasu, chair Mr. John D. Hurd Ms. Stephanie Comai Ms. Sarah R. Opperman Ms. Sarah R. Opperman

Audit Committee Mr. Brian W. Fannon, chair Ms. Jacqueline N. Garrett Mr. John D. Hurd Dr. Sam R. Kottamasu

Facilities Committee Mr. Brian W. Fannon, chair Ms. Jacqueline N. Garrett Mr. John D. Hurd

Finance Committee Ms. Stephanie Comai, chair Mr. Brian W. Fannon Dr. Marilyn French Hubbard Ms. Sarah R. Opperman

Policy and Bylaws Committee Mr. John D. Hurd, chair Ms. Jacqueline N. Garrett Dr. Marilyn French Hubbard

Trustees-Faculty Liaison Committee* Dr. Marilyn French Hubbard, chair 1) Dr. Ray Francis, TEPD, chair/AS Mr. Brian W. Fannon 2) Dr. Timothy Hartshorne, PSY Ms. Jacqueline N. Garrett 3) Dr. Krista Graham, LIB 4) Dr. Suzanne Shellady, CSE Trustees-Student Liaison Committee** Ms. Sarah R. Opperman, chair 1) Mr. Paul Pridgeon, president/SGA Ms. Stephanie Comai 2) Mr. Nick Varner, president/RHA Dr. Sam R. Kottamasu 3) 4)

Board members and chairs of standing committees and special committees are appointed by the chair.

* Faculty representation on this committee is according to Board bylaws: academic senate chairperson and immediate past chairperson, two senate members elected by the senate to two-year rotating terms.

** The student body, according to Board bylaws, is represented by the student government association president and three students selected by SGA guidelines for the selection of liaison committee representatives.

BDT: 09-0204 A G E N D A r e v i s e d: 09-0420 April 23, 2009

I. Call to Order (9:30 a.m.)

II. Public Comment: related to agenda items

III. Report of the University President

IV. Emeritus Rank (consent agenda)

V. Academic and Student Affairs Committee (M. Hubbard/chair, J. Hurd, S. Opperman)

A. Prospective graduates May 2009. (consent agenda) B. Honorary degrees May 2009. (consent agenda) C. Faculty personnel. (consent agenda) D. Research and sponsored programs. (consent agenda) E. Public school academy activities. (consent agenda)

VI. Audit Committee (B. Fannon/chair, J. Garrett, J. Hurd, S. Kottamasu)

VII. Facilities Committee (B. Fannon/chair, J. Garrett, J. Hurd)

A. Deferred maintenance prefunding. Action requested: Motion to authorize prefunding of deferred maintenance projects to allow for an earlier start date.

i VIII. Finance Committee (S. Comai/chair, B. Fannon, M. Hubbard, S. Opperman)

A. Capital budget. Action requested: Motion to adopt the capital budget, including deferred maintenance list, for 2009-2010.

B. Room and board. Action requested: Motion to establish room and board and apartment rates for 2009-2010.

C. Graduate tuition. Action requested: Motion to establish master's/specialist and doctoral tuition for 2009-2010.

D. ProfEd (off-campus) tuition. Action requested: Motion to establish ProfEd tuition for 2009-2010.

E. Collective bargaining agreements. Action requested: Motion to authorize the president to ratify and sign agreements with the broadcast and office professional employees.

F Spending authorization for 2009-2010. (consent agenda)

G. Naming opportunities. (consent agenda)

H. Contributions.. (consent agenda)

I. Endowments/awards/scholarships.. (consent agenda).

J. Subcontract for National Institutes of Health Project. (consent agenda)

K Corporation for Public Broadcasting. (consent agenda)

IX. Policy and Bylaws Committee (J. Hurd/chair, J. Garrett, M. Hubbard)

A. Identity theft red flags. Action requested: Motion to adopt an identity theft red flags policy.

X. Central Michigan University Research Corporation (CMURC) Action requested: Motion to appoint directors of CMURC board.

XI. Ad-Hoc Medical School Committee (S. Kottamasu, S. Comai, S. Opperman)

XII. Trustees-Faculty Liaison Committee (Wednesday, April 22, 5:00 p.m., PCR)

ii XIII. Trustees-Student Liaison Committee (Wednesday, April 22, 5:00 p.m., Terrace C)

XIV. Consent Agenda Action requested: Motion to adopt, approve, accept, or ratify items listed on consent agenda as submitted. A. Minutes of the February 19 formal session. B. Emeritus rank. C. Prospective graduates May 2009. D. Honorary degrees May 2009. E. Faculty personnel. F. Research and sponsored programs. G. Public school academy activities. H. Spending authorization for 2009-2010. I. Naming opportunities. J. Contributions. K. Endowments/awards/scholarships. L. Subcontract for National Institutes of Health project. M. Corporation for Public Broadcasting digital conversion.

XV. Presidential Search

A. Procedures for the selection of a president. Action requested: Motion to amend procedures for the selection of a president.

B. Presidential screening committee. Action requested: Motion to appoint members of the presidential screening committee.

C. Presidential search firm. Action requested: Motion to appoint presidential search firm.

D. Confidentiality statement and code of ethics. Action requested: Motion to adopt a confidentiality statement and code of ethics.

E. Affirmative action statement. Action requested: Motion to adopt an affirmative action statement.

F. Charge to the screening committee. Action requested: Motion to adopt a charge to the screening committee.

XVI. Other/New

XVII. Public Comment: on any item/matter not listed on the agenda

XVII. Adjournment

BDT: 09-0422

iii 1

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Emeritus Rank

Project Description:

Resolutions granting emeritus rank appear for approval as part of the consent agenda. The resolutions will be read at the formal session for persons in attendance.

Proposed by: President Rao 2

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Ronnie S. Apter

WHEREAS, Ronnie Apter has provided 23 years of dedicated service in the Department of English Language and Literature; and

WHEREAS, She has exemplified devotion to teaching, and commitment to the profession; and brought us joy with her creative thinking, sparkling enthusiasm, and sense of humor; and

WHEREAS, She has taught many students in more than 15 different courses, including Advanced Composition with a Natural Science Emphasis, Introduction to Literature, Classics of Ancient Literature, Masterpieces of European Literature, Fantasy and Science Fiction, 20th Century Poetry, and Words and Music; and

WHEREAS, Her international reputation and prolific scholarly production resulted in her winning the 2003 CMU President’s Award for Outstanding Research and Creative Activity; and

WHEREAS, Her engagement with students and faculty colleagues has made her an invaluable part of the university; Now be it therefore

RESOLVED, That the Board of Trustees expresses appreciation and gratitude to Ronnie S. Apter for her contributions to Central Michigan University and extends professor emerita rank effective August 16, 2009.

Ronnie S. Apter, professor, English language and literature August 10, 1986 - August 15, 2009 3

PROPOSED RESOLUTION: CONSENT AGENDA

James E. Hornak

WHEREAS, James Hornak has served since 1967 as a faculty member in the Department of Physical Education and Sport and as department chair from 1991 through 2009; and

WHEREAS, He has helped meet the educational needs of students served by The Herbert H. and Grace A. Dow College of Health Professions through committed teaching and guidance in research; and

WHEREAS, He has distinguished himself through service to faculty, staff, and students, as well as members of the nonacademic community including Michigan Special Olympics; and

WHEREAS, He has contributed actively to the professional and scholarly communities through international presentations, publications, and writings in the areas of motor learning, sport and exercise psychology; and measurement and evaluation; Now be it therefore

RESOLVED, That the Board of Trustees expresses appreciation and gratitude to James E. Hornak for his contributions to Central Michigan University and extends professor emeritus rank effective August 16, 2009.

James E. Hornak, professor, physical education and sport September 5, 1966 - August 15, 2009 4

PROPOSED RESOLUTION: CONSENT AGENDA

Peter T. Koper

WHEREAS, Peter Koper has provided 37 years of dedicated service to the university in the Department of English Language and Literature; and

WHEREAS, He has exemplified devotion to teaching, and years of leadership; and

WHEREAS, He has been committed throughout his career to core curriculum issues associated with liberal education, believing that (in his words), "what we are is an institution for training teachers and that our core curriculum was the most important contribution that we could make to the people of the state;" and

WHEREAS, He taught freshman composition every semester, teaching students to communicate more elegantly and effectively; and

WHEREAS, His wise counsel and work ethic have made him an invaluable and integral part of the university; Now be it therefore

RESOLVED, That the Board of Trustees expresses appreciation and gratitude to Peter T. Koper for his contributions to Central Michigan University and extends professor emeritus rank effective August 16, 2009.

Peter T. Koper, professor, English language and literature August 13, 1972 - August 15, 2009 5

PROPOSED RESOLUTION: CONSENT AGENDA

John A. Palen

WHEREAS, John Palen has served since 1983 in the Department of Journalism; and

WHEREAS, He has helped meet the educational needs of students in the news-editorial concentration focusing on reporting and editing, as well as the capstone course, JRN 550: Current Issues in Mass Communication; and

WHEREAS, He has distinguished himself through service to the faculty, staff and students by serving two terms as department chair from 1993-1994 and 1994-1996; coordinating summer workshops and internships; and providing significant support for the department’s initial accreditation through the Accrediting Council on Education in Journalism and Mass Communication and its 1996-1997 reaccreditation, for which he wrote the self-study report; and

WHEREAS, He has been involved in the professional community at the Joplin Globe and Joplin News- Herald, Joplin, Missouri; the St. Louis Globe-Democrat; the Southern Illinoisan, Carbondale, Illinois; the Edwardsville Intelligencer, Edwardsville, Illinois; the Midland Daily News, Midland, Michigan, and as publisher of his independent local government newsletter, Midland Issues, since 1998; and

WHEREAS, His poetry has been published in anthologies, literary journals, six books of which he is the sole author; and through his involvement in the 1990s in the Central Michigan Poetry Quartet; and

WHEREAS, He has contributed to the professional and scholarly life of the department through articles and columns in the Journalism Educator, Michigan Academician and Science Communication, Editor & Publisher, SEJournal, Detroit News, and Detroit Free Press; and through presentations to the Association for Education in Journalism and Mass Communication, Michigan Academy of Science, Arts, and Letters, and National Newspaper Association; Now be it therefore

RESOLVED, That the Board of Trustees expresses appreciation and gratitude to John A. Palen for his contributions to Central Michigan University and extends professor emeritus rank effective May 16, 2009.

John A. Palen, professor, journalism August 14, 1983 - May 15, 2009 6

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Prospective Graduates May 2009

Project Description:

The list of prospective graduates for May 2009 will be on the table at the Board meeting for your review.

Board approval of the list as certified by the registrar and accepted by the academic senate is requested as part of the consent agenda.

Proposed by: Provost Wallace 7

Prospective May 2009 Graduates by Degree

BACCALAUREATE DEGREES Bachelor of Applied Arts 416 Bachelor of Arts 40 Bachelor of Fine Arts 28 Bachelor of Music 10 Bachelor of Music Education 23 Bachelor of Science 1,033 Bachelor of Science in Business Administration 348 Bachelor of Science in Education 256 Bachelor of Science in Electrical Engineering 6 Bachelor of Science in Engineering Technology 10 Bachelor of Science in Mechanical Engineering 12 Bachelor of Social Work 36 Total Baccalaureate Degrees 2,218

MASTER'S DEGREES Master of Arts 415 Master of Business Administration 22 Master of Music 8 Master of Public Administration 21 Master of Science 35 Master of Science in Administration 715 Total Master's Degrees 1,216

DOCTORAL DEGREES Doctor of Audiology 25 Doctor of Education 8 Doctor of Health Administration 2 Doctor of Philosophy 4 Doctor of Physical Therapy 39 Total Doctoral Degrees 78

SPECIALIST DEGREES Specialist in Education 66 Specialist in Psychological Services 1 Total Specialist Degrees 67

GRADUATE CERTIFICATES On-campus Certificates 2 ProfEd Certificates 48 Total Graduate Certificates 50

Total Prospective Degree and Certificate Recipients 3,629

Comparison of On-campus and ProfEd Baccalaureate and Graduate Degrees On-Campus ProfEd Total Baccalaureate Degrees 1,967 251 2,218 Master's, Doctoral, Specialist Degrees; Graduate Cert. 289 1,122 1,411

April 3, 2009 8

PROPOSED RESOLUTION: CONSENT AGENDA

Prospective Graduates May 2009

BE IT RESOLVED, That the prospective list of graduates for May 2009, as certified by the registrar and accepted by the academic senate, is approved. 9

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Honorary Degrees: May 2009

Project Description:

The president selects speakers for commencement and recommends the awarding of honorary degrees to the Board of Trustees. The following people are recommended for honorary degrees:

David Brown, educational specialist, California Deaf and Blind Services, will speak at the 9:30 a.m. ceremony; and Michael Hayes, former state legislator and retired vice president, The Dow Chemical Company, will receive an honorary degree.

John Bonamego, special teams coordinator, Miami Dolphins, will speak at the 1:30 p.m. ceremony; and John Logie, former mayor of Grand Rapids, and of counsel with Warner, Norcross & Judd will receive an honorary degree

Warren Miller, chairman, United States Commission for the Preservation of America's Heritage Abroad, will speak at the 5:00 p.m. ceremony; and JoAnn Hinds, president and CEO, Diamond Die & Mold Company, will receive an honorary degree.

Proposed by: President Rao 10

PROPOSED RESOLUTION: CONSENT AGENDA

Honorary Degrees: May 2009

BE IT RESOLVED, That the Board of Trustees approves the awarding of honorary degrees at the May 2009 commencement ceremonies to:

John F. Bonamego Doctor of Letters David Michael Brown Doctor of Science Michael D. Hayes Doctor of Commercial Science JoAnn Hinds Doctor of Commercial Science John H. Logie Doctor of Public Service Warren L. Miller Doctor of Public Service 11

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Faculty Personnel

Project Description:

The Board must approve professor salary adjustments, promotions, tenure, and sabbatical leaves. Tenure recommendations are provided here for review by the academic and student affairs committee. The recommendations appear for approval as part of the consent agenda.

Proposed by: Provost Wallace 12

PROPOSED RESOLUTION: CONSENT AGENDA

Faculty Personnel

BE IT RESOLVED, That tenure recommendations are approved as submitted. 13

Tenure:

Tenure begins June 2009 Christopher Ingersoll, professor, physical education and sport

Tenure begins Fall 2009 Michael Sandstrom, assistant professor, psychology Minghui Chai, assistant professor, chemistry 14

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Research and Sponsored Programs

Project Description:

The research and sponsored programs awards report is presented for committee review; acceptance is requested as part of the consent agenda. Please note awards greater than $200,000.

Awards during the quarter ended March 31, 2009, totaled $2,213,375.

Proposed by: Provost Wallace 15

PROPOSED RESOLUTION: CONSENT AGENDA

Research and Sponsored Programs

BE IT RESOLVED, That awards received during the quarter ended March 31, 2009, in the amount of $2,213,375 are accepted.

Awards for Research and Sponsored Programs January 1, 2009 through March 31, 2009

Presented to the Board of Trustees April 23, 2009

CMU

3rd Quarter 3rd Quarter CMU CMU/CMURC Combined Awards Awards 3rd Quarter Fiscal Year Total Research Fiscal Year Greater than Less than Total Corporation Fiscal Total $200,000 $200,000 Year Total Funded Projects 2 40 43 116 12 128

Project Support $400,000.00 $1,608,508.00 $2,008,508.00 $6,923,651.00 $928,507.00 $7,852,158.00

Indirect Costs $56,920.00 $147,947.00 $204,867.00 $680,928.00 $42,423.00 $723,351.00

Total Amount $456,920.00 $1,756,455.00 $2,213,375.00 $7,604,579.00 $8,575,509.00 $970,930.00 of Awards

HISTORICAL FISCAL YEAR DATA: CMU AND CMURC COMBINED FY 2003-2004 FY 2004-2005 FY 2005-2006 FY 2006-2007 FY 2007-2008 Funded Projects 138 124 145 128 138 Total Amount of Awards $12,317,327 $13,401,666 $9,427,990 $9,229,994 $9,092,711 Office of Research and Sponsored Programs

January 1, 2009 through March 31, 2009 Awards of $200,000 or More

Major Subdivision INSTITUTIONAL DIVERSITY

Department/Org Unit INSTITUTIONAL DIVERSITY Principal Investigator Montisa Watkins Co-Investigator Project Title CMU/DIA/FDA Upward Bound 2008-2009 Program Name of Organization U.S. Dept. of Education Award Start Date 9/1/2008 Award End Date 9/30/2009 Total Amount $250,000.00

Major Subdivision SCIENCE & TECHNOLOGY

Department/Org Unit CHEMISTRY Principal Investigator Choon Lee Co-Investigator Ajit Sharma Project Title Synthesis and Evaluation of Nano-antioxidants for Medical Applications Name of Organization National Institutes of Health Award Start Date 4/1/2009 Award End Date 4/30/2012 Total Amount $206,920.00

Office of Research and Sponsored Programs

January 1, 2009 through March 31, 2009 Awards Less than $200,000

Major Subdivision BUSINESS ADMINISTRATION

Department/Org Unit ACCOUNTING Principal Investigator Randall Hayes Co-Investigator Project Title Production Worker Performance Appraisal Process Name of Organization Magline, Inc. Award Start Date 12/6/2008 Award End Date 5/5/2009 Total Amount $6,000.00

Department/Org Unit ACCOUNTING Principal Investigator Randall Hayes Co-Investigator Project Title Delfield Corporation Commodity Line Project Name of Organization Delfield Corporation Award Start Date 10/6/2008 Award End Date 5/30/2009 Total Amount $5,000.00

Department/Org Unit LABELLE ENTREPRENEURIAL CENTER Principal Investigator Charles Burke Co-Investigator Project Title Entrepreneurship Internship Program Name of Organization MI Initiative Innovation & Entrepr. Award Start Date 8/1/2008 Award End Date 1/12/2010 Total Amount $3,500.00

Major Subdivision COMMUNICATION & FINE ARTS

Department/Org Unit ART Principal Investigator Harold Wildey Co-Investigator Project Title 2008-2009 CMU Exhibition Series Name of Organization MI Coun for Arts & Cultural Affairs Award Start Date 12/15/2008 Award End Date 10/31/2009 Total Amount $5,900.00

Major Subdivision EDUCATION & HUMAN SVCS

Department/Org Unit CENTER FOR EXCELLENCE IN EDUCATION Principal Investigator Patricia Benson Co-Investigator Project Title Professional Services Work with Central Academy Name of Organization Global Education Excellence Award Start Date 10/2/2008 Award End Date 7/1/2009 Total Amount $22,100.00

Department/Org Unit CENTER FOR EXCELLENCE IN EDUCATION Principal Investigator Patricia Benson Co-Investigator Project Title Professional Development Services Name of Organization Richardson Middle School Award Start Date 12/11/2008 Award End Date 12/12/2008 Total Amount $2,000.00

Department/Org Unit CENTER FOR EXCELLENCE IN EDUCATION Principal Investigator Patricia Benson Co-Investigator Project Title Professional Development Name of Organization Ben Ross Public School Academy Award Start Date 2/19/2009 Award End Date 3/23/2009 Total Amount $3,000.00

Department/Org Unit CENTER FOR EXCELLENCE IN EDUCATION Principal Investigator Patricia Benson Co-Investigator Project Title Leadership Coaching Name of Organization Rogers City Area Schools Award Start Date 2/20/2009 Award End Date 6/30/2009 Total Amount $2,700.00

Department/Org Unit HUMAN ENVIRONMENTAL STUDIES Principal Investigator Margaret Desormes Co-Investigator Project Title Collaborative Child Care Year 3 Name of Organization EightCAP, Inc. Award Start Date 1/1/2009 Award End Date 1/31/2010 Total Amount $131,200.00

Department/Org Unit Principal Investigator Karen Adams Co-Investigator Project Title Alternative Route to Certification Year 5 Name of Organization Michigan Department of Education Award Start Date 10/1/2008 Award End Date 10/31/2009 Total Amount $100,000.00

Major Subdivision FINANCE & ADMINISTRATIVE SRVS DIVISION

Department/Org Unit POLICE Principal Investigator Stanley Dinius Co-Investigator Project Title BAYANET: Bay Area Narcotics Enforcement Team 2007-2008 Name of Organization Isabella, County of Award Start Date 7/1/2007 Award End Date 6/30/2009 Total Amount $20,000.00

Major Subdivision GOVT RELATIONS & PUBLIC AFFAIRS DIVISION

Department/Org Unit PUBLIC BROADCASTING Principal Investigator Randall Kapenga Co-Investigator Project Title Digital Conversion WCML FM Name of Organization Corp for Public Broadcasting Award Start Date 9/30/2008 Award End Date 5/1/2010 Total Amount $91,368.00

Department/Org Unit PUBLIC BROADCASTING Principal Investigator Randall Kapenga Co-Investigator Project Title Digital Conversion WCMW FM Name of Organization Corp for Public Broadcasting Award Start Date 9/30/2008 Award End Date 7/31/2010 Total Amount $88,754.00

Department/Org Unit PUBLIC BROADCASTING Principal Investigator Randall Kapenga Co-Investigator Project Title Digital Conversion WUCX FM Name of Organization Corp for Public Broadcasting Award Start Date 9/30/2008 Award End Date 10/31/2010 Total Amount $92,754.00

Department/Org Unit PUBLIC BROADCASTING Principal Investigator Randall Kapenga Co-Investigator Project Title Digital Conversion WCMU FM Name of Organization Corp for Public Broadcasting Award Start Date 9/30/2008 Award End Date 1/31/2010 Total Amount $88,457.00

Major Subdivision HUMANITIES Department/Org Unit ENGLISH LANGUAGE AND LITERATURE Principal Investigator Troy Hicks Co-Investigator Marcia Taylor, Mary Crawford, Susan Steffel, Elizabeth Brockman Project Title National Writing Project (NWP) Name of Organization National Writing Project Award Start Date 2/1/2009 Award End Date 7/31/2010 Total Amount $30,000.00

Department/Org Unit HISTORY Principal Investigator Timothy Hall Co-Investigator Project Title America in Revolution and Conflict (ARC) Name of Organization Ionia County ISD/U.S. Dept. of Ed. Award Start Date 7/1/2008 Award End Date 6/30/2011 Total Amount $116,033.00 Major Subdivision HUMANITIES

Department/Org Unit PSYCHOLOGY Principal Investigator Sharon Johnson Co-Investigator Carl Johnson Project Title 2008-2009 CALL Name of Organization Michigan Department of Education Award Start Date 10/1/2008 Award End Date 10/31/2009 Total Amount $100,000.00

Department/Org Unit SOCIOLOGY Principal Investigator Mary Senter Co-Investigator Project Title Isabella County Community Survey 2008 Name of Organization Chip River Dist Lib/Cent Mi Health Award Start Date 12/1/2008 Award End Date 10/1/2009 Total Amount $5,890.00

Major Subdivision HUMANITIES

Department/Org Unit SOCIOLOGY Principal Investigator Mary Senter Co-Investigator Project Title Bachelor's and Beyond Phase Name of Organization American Sociological Association Award Start Date 12/15/2008 Award End Date 10/31/2009 Total Amount $10,000.00

Major Subdivision INSTITUTIONAL DIVERSITY

Department/Org Unit INSTITUTIONAL DIVERSITY Principal Investigator Denise Green Co-Investigator Project Title Northern GEAR UP Name of Organization Flint Community Schools Award Start Date 8/18/2008 Award End Date 9/15/2009 Total Amount $5,556.00

Department/Org Unit INSTITUTIONAL DIVERSITY Principal Investigator Denise Green Co-Investigator Project Title Holmes Middle School GEAR UP Name of Organization Flint Community Schools Award Start Date 8/16/2008 Award End Date 9/15/2009 Total Amount $31,022.00

Department/Org Unit INSTITUTIONAL DIVERSITY Principal Investigator Denise Green Co-Investigator Project Title McKinley Middle School GEAR UP Name of Organization Flint Community Schools Award Start Date 8/16/2008 Award End Date 9/15/2009 Total Amount $30,894.00

Major Subdivision RESEARCH/SPONSORED PROGRAMS

Department/Org Unit RESEARCH/SPONSORED PROGRAMS Principal Investigator Janine Janosky Co-Investigator Renee Babcock Project Title CMU Proposal for a Master's Degree in Research Administration Planning Grant Name of Organization Natl. Council Univ. Research Admin. Award Start Date 2/1/2009 Award End Date 10/16/2009 Total Amount $10,000.00

Major Subdivision SCIENCE & TECHNOLOGY

Department/Org Unit BIOLOGY Principal Investigator Cynthia Damer Co-Investigator Project Title Investigating the Function of Copine A in Dictyoselium: Research Supplement Name of Organization National Institutes of Health Award Start Date 7/1/2008 Award End Date 7/31/2011 Total Amount $20,802.00

Department/Org Unit BIOLOGY Principal Investigator Bradley Swanson Co-Investigator Project Title Services Agreement Name of Organization PetSmart, Inc. Award Start Date 3/1/2009 Award End Date 5/31/2010 Total Amount $6,750.00

Department/Org Unit BIOLOGY Principal Investigator Donald Uzarski Co-Investigator Project Title Contextual Narrative in Support of the Ecosystem Technical Work Group (ETWG) Name of Organization International Joint Commission Award Start Date 3/1/2009 Award End Date 5/1/2009 Total Amount $20,000.00

Department/Org Unit BIOLOGY Principal Investigator Andrew McNaught Co-Investigator Project Title Testing & Monitoring Services for Platte Lake and its Tributaries Name of Organization Mich. Dept. of Natural Resources Award Start Date 3/24/2006 Award End Date 4/23/2011 Total Amount $160,000.00

Department/Org Unit BIOLOGY Principal Investigator Claudia Douglass Co-Investigator Project Title 2007-2008 Science/Math/Technology Center Name of Organization Michigan Department of Education Award Start Date 10/1/2007 Award End Date 4/30/2009 Total Amount $10.00

Major Subdivision SCIENCE & TECHNOLOGY

Department/Org Unit GEOGRAPHY Principal Investigator Michael Libbee Co-Investigator Project Title NGEF Geography and History Project Phase II Name of Organization Natl. Geographic Education Fnd. Award Start Date 1/15/2009 Award End Date 1/31/2011 Total Amount $197,500.00

Department/Org Unit GEOLOGY Principal Investigator Kathleen Benison Co-Investigator Project Title NSF Acid Lakes Name of Organization National Science Foundation Award Start Date 1/1/2009 Award End Date 1/31/2010 Total Amount $15,449.00

Department/Org Unit MATHEMATICS Principal Investigator Sivaram Narayan Co-Investigator Project Title REU Site: Analysis, Geometry, Graph Theory, Matrix Theory and Statistics Name of Organization National Science Foundation Award Start Date 5/1/2009 Award End Date 5/31/2012 Total Amount $199,952.00

Department/Org Unit PHYSICS Principal Investigator Mihai Horoi Co-Investigator Project Title Building a Universal Nuclear Energy Density Functional: Year 3-5 Name of Organization U.S. Dept. of Energy Award Start Date 12/1/2008 Award End Date 11/30/2009 Total Amount $90,000.00

Department/Org Unit PHYSICS Principal Investigator Marco Fornari Co-Investigator Project Title Intergovernmental Personnel Act Assignment to the National Science Foudation Name of Organization National Science Foundation Award Start Date 12/15/2008 Award End Date 7/15/2009 Total Amount $29,404.00

Department/Org Unit SCIENCE/MATH/TECHNOLOGY CTR Principal Investigator Kaye Hemerline Co-Investigator Project Title High School Mathematics and Science Success III Name of Organization Wayne RESA/Mich. Dept. of Ed. Award Start Date 10/1/2008 Award End Date 10/31/2009 Total Amount $317.04

Major Subdivision THE HH & GA DOW COLLEGE OF HEALTH PROF

Department/Org Unit COMMUNICATION DISORDERS Principal Investigator Sandra Rayner Co-Investigator Project Title Audiology Screenings Name of Organization Saginaw Chippewa Tribe of Michigan Award Start Date 1/1/2009 Award End Date 1/31/2010 Total Amount $1,400.00

Department/Org Unit HEALTH SCIENCES Principal Investigator Patricia Cwiek Co-Investigator Stephanie Halley Project Title Camp Refurbishing Project Name of Organization Michigan Campus Compact Award Start Date 1/1/2009 Award End Date 7/31/2009 Total Amount $1,000.00

Department/Org Unit HEALTH SCIENCES Principal Investigator Timothy Pletcher Co-Investigator Project Title Collaboration Site Name of Organization Michigan Trauma Coalition Award Start Date 3/1/2009 Award End Date 1/31/2010 Total Amount $5,000.00

Department/Org Unit HEALTH SCIENCES Principal Investigator Svetlana Ivanitskaya Co-Investigator Project Title Research Readiness Self Assessment Administration Project Name of Organization Milligan College Award Start Date 1/1/2010 Award End Date 1/31/2011 Total Amount $382.00

Department/Org Unit THE HH & GA DOW COLLEGE OF HEALTH PROF Principal Investigator Thomas Masterson Jr Co-Investigator Project Title Professional Services Name of Organization CMU Research Corporation Award Start Date 10/1/2007 Award End Date 4/30/2009 Total Amount $1,359.77 30

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Public School Academy Activities

Project Description:

The Board of Trustees must approve changes in members of boards of directors, changes in number of members, ratification of exigent appointments, and reauthorizations of public school academies. Approval of the proposed resolutions, which appear for committee review, will be requested as part of the consent agenda.

Change in Members of Board of Directors of Public School Academies Academy of Flint Academy of Inkster Flint, Michigan Inkster, Michigan Grades Served: K-8 Grades Served: 9-12 Enrollment: 556 Enrollment: 221 Central Academy Cole Academy Ann Arbor, Michigan Lansing, Michigan Grades Served: K-12 Grades Served: K-5 Enrollment: 492 Enrollment: 132 Colin Powell Academy Holly Academy Detroit, Michigan Holly, Michigan Grades Served: K-8 Grades Served: K-8 Enrollment: 667 Enrollment: 703 International Academy of Flint Michigan Technical Academy Flint, Michigan Redford, Michigan Grades Served: K-12 Grades Served: K-12 Enrollment: 1,059 Enrollment: 1,093 Morey Public School Academy New Branches School Shepherd, Michigan Grand Rapids, Michigan Grades Served: K-12 Grades Served: K-6 Enrollment: 223 Enrollment: 198 Pansophia Academy Riverside Academy Coldwater, Michigan Dearborn, Michigan Grades Served: K-12 Grades Served: K-12 Enrollment: 187 Enrollment: 981 South Arbor Charter Academy Trillium Academy Ypsilanti, Michigan Taylor, Michigan Grades Served: K-8 Grades Served: K-12 Enrollment: 728 Enrollment: 663 31

Walden Green Montessori West Village Academy Spring Lake, Michigan Dearborn, Michigan Grades Served: K-8 Grades Served: K-8 Enrollment: 195 Enrollment: 354

Change in Members and Number of Members of Board of Directors of Public School Academies Center Academy Conner Creek Academy Flint, Michigan Warren, Michigan Grades Served: K-8 Grades Served: K-12 Enrollment: 380 Enrollment: 506 Linden Charter Academy North Saginaw Charter Academy Flint, Michigan Saginaw, Michigan Grades Served: K-8 Grades Served: K-8 Enrollment: 726 Enrollment: 493

Change in Members and Ratification of Exigent Appointments of Members of Board of Directors of a Public School Academy Canton Charter Academy Canton, Michigan Grades Served: K-8 Enrollment: 687

Reauthorization of Public School Academies Academy of Detroit West Academy of Inkster Redford, Michigan Inkster, Michigan Grades Served: K-6 Grades Served: 9-12 Enrollment: 167 Enrollment: 221 Academy of Oak Park Cherry Hill School of Performing Arts Oak Park, Michigan Inkster, Michigan Grades Served: K-12 Grades Served: K-12 Enrollment: 1,280 Enrollment: 927 Colin Powell Academy Conner Creek Academy Detroit, Michigan Warren, Michigan Grades Served: K-8 Grades Served: K-12 Enrollment: 667 Enrollment: 506 Life Skills Center of Metropolitan Detroit North Saginaw Charter Academy Detroit, Michigan Saginaw, Michigan Grades Served: 9-12 Grades Served: K-8 Enrollment: 416 Enrollment: 493 Old Redford Academy Detroit, Michigan Grades Served: K-12 Enrollment: 1,553

Proposed by: Provost Wallace 32

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Academy of Flint

RECITALS:

1. At its December 7, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Academy of Flint. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. The term of Samuel Warren expires May 12, 2009.

4. The board of the academy and university president or designee have recommended Samuel Warren for reappointment to a term which expires May 12, 2013.

BE IT RESOLVED, That Samuel Warren is reappointed to serve as a member of the board of directors of Academy of Flint commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

Samuel Warren Swartz Creek, Michigan retired, Sunoco Logistics Practice, LP (to fill a term ending May 12, 2013) 33

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Academy of Inkster

RECITALS:

1. At its December 7, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Academy of Inkster. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Daveda Colbert resigned August 7, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2012.

4. The board of the academy and university president or designee have recommended Catherine Murray for appointment to a term which expires May 12, 2012.

BE IT RESOLVED, That Catherine Murray is appointed to serve as a member of the board of directors of Academy of Inkster commencing the date upon which the oath of public office is taken.

Catherine Murray Canton, Michigan support analyst, Oakland University (to fill a term ending May 12, 2012) 34

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Central Academy

RECITALS:

1. At its December 7, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Central Academy. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. The terms of Zeyad El-eswed and Elaine Rumman expire June 16, 2009.

4. The board of the academy and university president or designee have recommended Zeyad El-eswed and Elaine Rumman for reappointment to terms which expire June 16, 2013.

BE IT RESOLVED, That Zeyad El-eswed and Elaine Rumman are reappointed to serve as members of the board of directors of Central Academy commencing the date upon which the oaths of public office are taken, but not prior to June 17, 2009.

Zeyad El-eswed Ypsilanti, Michigan unemployed (to fill a term ending June 16, 2013)

Elaine Rumman Ann Arbor, Michigan retired, Ann Arbor Public Schools (to fill a term ending June 16, 2013) 35

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Cole Academy

RECITALS:

1. At its April 25, 2005, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Cole Academy. On July 1, 2005, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. The term of Douglas McKee expired April 4, 2009.

4. The board of the academy and university president or designee have recommended Douglas McKee for reappointment to a term which expires April 4, 2013.

BE IT RESOLVED, That Douglas McKee is reappointed to serve as a member of the board of directors of Cole Academy commencing the date upon which the oath of public office is taken.

Douglas McKee Dimondale, Michigan attorney, State of Michigan (to fill a term ending April 4, 2013) 36

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Colin Powell Academy

RECITALS:

1. At its April 24, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Colin Powell Academy. On July 1, 2004, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. Mary Yancy resigned September 11, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 8, 2011.

4. The board of the academy and university president or designee have recommended Robert Perkins for appointment to a term which expires May 8, 2011.

BE IT RESOLVED, That Robert Perkins is appointed to serve as a member of the board of directors of Colin Powell Academy commencing the date upon which the oath of public office is taken.

Robert Perkins Howell, Michigan president, LASR, LLC (to fill a term ending May 8, 2011) 37

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Holly Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Holly Academy. On August 10, 2004, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is nine (9).

3. The terms of Michelle Eisert and Fritz Esch expire May 12, 2009.

4. The board of the academy and university president or designee have recommended Michelle Eisert and Fritz Esch for reappointment to terms which expire May 12, 2013.

BE IT RESOLVED, That Michelle Eisert and Fritz Esch are reappointed to serve as members of the board of directors of Holly Academy commencing the date upon which the oaths of public office are taken, but not prior to May 13, 2009.

Michelle Eisert Clarkston, Michigan homemaker (to fill a term ending May 12, 2013)

Fritz Esch Clarkston, Michigan retired, School Administrator (to fill a term ending May 12, 2013) 38

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

International Academy of Flint

RECITALS:

1. At its September 14, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to International Academy of Flint. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. David Taylor resigned October 15, 2008, therefore leaving a vacant position on the board of directors. The term for the vacant position expires May 12, 2010.

4. The terms of Tovan Simpson and Dan Smith expire May 12, 2009.

5. The board of the academy and university president or designee have recommended Allan Cislo for appointment to a term which expires May 12, 2010; and Tovan Simpson and Dan Smith for reappointment to terms which expire May 12, 2013.

BE IT RESOLVED, That Allan Cislo is appointed to serve as a member of the board of directors of International Academy of Flint commencing the date upon which the oath of public office is taken.

BE IT FURTHER RESOLVED, That Tovan Simpson and Dan Smith are reappointed to serve as members of the board of directors of International Academy of Flint commencing the date upon which the oaths of public office are taken, but not prior to May 13, 2009.

Allan Cislo Fenton, Michigan retired (to fill a term ending May 12, 2010)

Tovan Simpson Flint, Michigan homemaker (to fill a term ending May 12, 2013)

Dan Smith Flint, Michigan general manager, Ellis Parking (to fill a term ending May 12, 2013) 39

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Michigan Technical Academy

RECITALS:

1. At its February 14, 2008, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Michigan Technical Academy. On July 1, 2008, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. Kurt Siebenaller resigned January 26, 2009, therefore leaving a vacant position on the board of directors. The term of the vacant position expires September 6, 2011.

4. The board of the academy and university president or designee have recommended Percy Richardson for appointment to a term which expires September 6, 2011.

BE IT RESOLVED, That Percy Richardson is appointed to serve as a member of the board of directors of Michigan Technical Academy commencing the date upon which the oath of public office is taken.

Percy Richardson Southfield, Michigan managing partner, Great Lakes Benefit Group (to fill a term ending September 6, 2011) 40

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Morey Public School Academy

RECITALS:

1. At its April 19, 2007, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Morey Public School Academy. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. The term of Bob Howell expires June 30, 2009.

4. The board of the academy and university president or designee have recommended Bob Howell for reappointment to a term which expires June 30, 2013.

BE IT RESOLVED, That Bob Howell is reappointed to serve as a member of the board of directors of Morey Public School Academy commencing the date upon which the oath of public office is taken, but not prior to July 1, 2009.

Bob Howell Mt. Pleasant, Michigan professor, Central Michigan University (to fill a term ending June 30, 2013) 41

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

New Branches School

RECITALS:

1. At its December 4, 2008, meeting this board reauthorized the issuance of a contract to charter as a public school academy to New Branches School. On July 1, 2009, the contract will be effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. Chad Sytsma resigned April 22, 2009, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 17, 2010.

4. The board of the academy and university president or designee have recommended Clarice Thomas for appointment to a term which expires May 17, 2010.

BE IT RESOLVED, That Clarice Thomas is appointed to serve as a member of the board of directors of New Branches School commencing the date upon which the oath of public office is taken.

Clarice Thomas Wyoming, Michigan graduate student (to fill a term ending May 17, 2010) 42

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Pansophia Academy

RECITALS:

1. At its January 6, 2005, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Pansophia Academy. On July 1, 2005, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Jeffrey Gilbert resigned November 30, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires August 30, 2009.

4. The board of the academy and university president or designee have recommended Ted Short for appointment to a term which expires August 30, 2009, and for an additional term which expires August 30, 2013.

BE IT RESOLVED, That Ted Short is appointed to serve as a member of the board of directors of Pansophia Academy commencing the date upon which the oath of public office is taken.

Ted Short Coldwater, Michigan owner, TJ Rampit USA, Inc (to fill a term ending August 30, 2013) 43

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Riverside Academy

RECITALS:

1. At its December 6, 2007, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Riverside Academy. On July 1, 2008, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. The term of Mohammad Othman expires April 25, 2009.

4. The board of the academy and university president or designee have recommended Mohammad Othman for reappointment to a term which expires April 25, 2013.

BE IT RESOLVED, That Mohammad Othman is reappointed to serve as a member of the board of directors of Riverside Academy commencing the date upon which the oath of public office is taken, but not prior to April 26, 2009.

Mohammad Othman Ann Arbor, Michigan research scientist, University of Michigan (to fill a term ending April 25, 2013) 44

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

South Arbor Charter Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to South Arbor Charter Academy. On August 27, 2004, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Tatiana Bailey resigned November 27, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2011.

4. The term of Edward Fadden expires May 12, 2009.

5. The board of the academy and university president or designee have recommended Stephen Anderson for appointment to a term which expires May 12, 2011, and Edward Fadden for reappointment to a term which expires May 12, 2013.

BE IT RESOLVED, That Stephen Anderson is appointed to serve as a member of the board of directors of South Arbor Charter Academy commencing the date upon which the oath of public office is taken.

BE IT FURTHER RESOLVED, That Edward Fadden is reappointed to serve as a member of the board of directors of South Arbor Charter Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

Stephen Anderson Saline, Michigan mortgage officer, United Bank and Trust (to fill a term ending May 12, 2011)

Edward Fadden Milan, Michigan senior vice president, Applied Dynamics International (to fill a term ending May 12, 2013) 45

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Trillium Academy

RECITALS:

1. At its December 7, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Trillium Academy. On July 1, 2007, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. The terms of Lisa Green and Douglas Mans expire April 25, 2009.

4. The board of the academy and university president or designee have recommended Lisa Green and Douglas Mans for reappointment to terms which expire April 25, 2013.

BE IT RESOLVED, That Lisa Green and Douglas Mans are reappointed to serve as members of the board of directors of Trillium Academy commencing the date upon which the oaths of public office are taken, but not prior to April 26, 2009.

Lisa Green Westland, Michigan academic counselor, Baker College (to fill a term ending April 25, 2013)

Douglas Mans Canton, Michigan president, Mans Lumber and Millwork (to fill a term ending April 25, 2013) 46

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

Walden Green Montessori

RECITALS:

1. At its January 6, 2005, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Walden Green Montessori. On July 1, 2005, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Terri Essex’s term expired April 9, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires April 9, 2012.

4. The board of the academy and university president or designee have recommended Sean O’Neill for appointment to a term which expires April 9, 2012.

BE IT RESOLVED, That Sean O’Neill is appointed to serve as a member of the board of directors of Walden Green Montessori commencing the date upon which the oath of public office is taken.

Sean O’Neill Grand Haven, Michigan professor, Grand Valley State University (to fill a term ending April 9, 2012) 47

CHANGE IN MEMBERS OF BOARD OF DIRECTORS OF PUBLIC SCHOOL ACADEMY

West Village Academy

RECITALS:

1. At its February 14, 2008, meeting this board reauthorized the issuance of a contract to charter as a public school academy to West Village Academy. On July 1, 2008, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Rose Tripepi failed to take office, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2012.

4. The term of Kevin Barber expires May 12, 2009.

5. The board of the academy and university president or designee have recommended Evelyn Crawford for appointment to a term which expires May 12, 2012, and Kevin Barber for reappointment to a term which expires May 12, 2013.

BE IT RESOLVED, That Evelyn Crawford is appointed to serve as a member of the board of directors of West Village Academy commencing the date upon which the oath of public office is taken.

BE IT FURTHER RESOLVED, That Kevin Barber is reappointed to serve as a member of the board of directors of West Village Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

Evelyn Crawford Inkster, Michigan employee, United Health Group (to fill a term ending May 12, 2012)

Kevin Barber Franklin, Michigan self-employed (to fill a term ending May 12, 2013) 48

CHANGE IN MEMBERS AND NUMBER OF MEMBERS OF BOARD OF DIRECTORS

Center Academy

RECITALS:

1. At its February 19, 2009, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Center Academy. On July 1, 2009, the contract will be effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. The term of Wanda Brown expires May 12, 2009.

4. The board of the academy and university president or designee have recommended Wanda Brown for reappointment to a term which expires May 12, 2013.

5. Sherry Parish resigned October 18, 2007, and Ezra Artis resigned December 10, 2007, therefore leaving two (2) vacant positions on the board of directors.

6. The board of the academy and university president or designee have recommended that the board of directors of the academy decrease in number of members from seven (7) to five (5).

BE IT RESOLVED, That Wanda Brown is reappointed to serve as a member of the board of directors of Center Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

BE IT FURTHER RESOLVED, That the university president or designee is authorized to amend the contract to charter to decrease the number of members of the board of directors from seven (7) to five (5). This is effective immediately.

Wanda Brown Mt. Morris, Michigan financial aid specialist, Mott Community College (to fill a term ending May 12, 2013) 49

CHANGE IN MEMBERS AND NUMBER OF MEMBERS OF BOARD OF DIRECTORS

Conner Creek Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Conner Creek Academy. On August 24, 2004, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. The term of Carlos Johnson expires May 12, 2009.

4. The board of the academy and university president or designee have recommended Carlos Johnson for reappointment to a term which expires May 12, 2013.

5. The board of the academy and university president or designee have recommended that the board of directors of the academy increase in number of members from five (5) to seven (7).

6. The board of the academy and university president or designee have recommended Patricia Bellinger- Chunn and Cassandra Jackson for appointment to terms which expire May 12, 2010, and May 12, 2011, respectively.

BE IT RESOLVED, That Carlos Johnson is reappointed to serve as a member of the board of directors of Conner Creek Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

BE IT FURTHER RESOLVED, That the university president or designee is authorized to amend the contract to charter to increase the number of members of the board of directors from five (5) to seven (7). This is effective immediately.

BE IT FURTHER RESOLVED, That Patricia Bellinger-Chunn and Cassandra Jackson are appointed to serve as members of the board of directors of Conner Creek Academy commencing the date upon which the oaths of public office are taken.

Carlos Johnson Canton, Michigan president, Image of Success (to fill a term ending May 12, 2013)

Patricia Bellinger-Chunn Bloomfield Hills, Michigan consultant, Oakland Public Schools (to fill a term ending May 12, 2010)

Cassandra Jackson Detroit, Michigan homemaker (to fill a term ending May 12, 2011) 50

CHANGE IN MEMBERS AND NUMBER OF MEMBERS OF BOARD OF DIRECTORS

Linden Charter Academy

RECITALS:

1. At its February 19, 2009, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Linden Charter Academy. On July 1, 2009, the contract will be effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Michelle Voorheis resigned December 31, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2011.

4. The term of Wallace Dawson expires May 12, 2009.

5. The board of the academy and university president or designee have recommended Amanda Eason for appointment to a term which expires May 12, 2011, and Wallace Dawson for reappointment to a term which expires May 12, 2013.

6. The board of the academy and university president or designee have recommended that the board of directors of the academy increase in number of members from five (5) to seven (7).

7. The board of the academy and university president or designee have recommended Dennis Washington and Ricky Brown to terms which expire May 12, 2012, and May 12, 2013, respectively.

BE IT RESOLVED, That Wallace Dawson is reappointed to serve as a member of the board of directors of Linden Charter Academy commencing the date upon which the oath of public office is taken, but not prior to May 12, 2013.

BE IT FURTHER RESOLVED, That the university president or designee is authorized to amend the contract to charter to increase the number of members of the board of directors from five (5) to seven (7). This is effective immediately.

BE IT FURTHER RESOLVED, That Amanda Eason, Dennis Washington and Ricky Brown are appointed to serve as members of the board of directors of Linden Charter Academy commencing the date upon which the oaths of public office are taken.

Wallace Dawson Grand Blanc, Michigan branch manager, Citizens Bank (to fill a term ending May 12, 2013) 51

Amanda Eason Flint, Michigan retired, General Motors (to fill a term ending May 12, 2013)

Dennis Washington Rochester Hills, Michigan vice president for university advancement, Kettering University (to fill a term ending May 12, 2011)

Ricky Brown Flint, Michigan director of pre-college programs, Kettering University (to fill a term ending May 12, 2012) 52

CHANGE IN MEMBERS AND NUMBER OF MEMBERS OF BOARD OF DIRECTORS

North Saginaw Charter Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to North Saginaw Charter Academy. On August 24, 2004, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is seven (7).

3. The term of Maria Montalvo expires May 12, 2009.

4. The board of the academy and university president or designee have recommended Maria Montalvo for reappointment to a term which expires May 12, 2013.

5. Allen Schultz’s term expired May 12, 2007, and Michael Gensch resigned April 16, 2008, therefore leaving two (2) vacant positions on the board of directors.

6. The board of the academy and university president or designee have recommended that the board of directors of the academy decrease in number of members from seven (7) to five (5).

BE IT RESOLVED, That Maria Montalvo is reappointed to serve as a member of the board of directors of North Saginaw Charter Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

BE IT FURTHER RESOLVED, That the university president or designee is authorized to amend the contract to charter to decrease the number of members of the board of directors from seven (7) to five (5). This is effective immediately.

Maria Montalvo Saginaw, Michigan registered nurse, Heartland Home Health Care (to fill a term ending May 12, 2013) 53

CHANGE IN MEMBERS AND RATIFICATION OF EXIGENT APPOINTMENTS OF MEMBERS OF BOARD OF DIRECTORS

Canton Charter Academy

RECITALS:

1. At its December 4, 2004, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Canton Charter Academy. On July 1, 2005, the contract was effective.

2. This board appointed the initial board of directors of the academy, and has subsequently made changes in the membership of the board of directors of the academy. The current number of members of the board is five (5).

3. Gurwinder Singh resigned December 10, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2010.

4. Doug May resigned September 10, 2008, therefore leaving a vacant position on the board of directors. The term of the vacant position expires May 12, 2011.

5. The term of Cristina Carnahan expires May 12, 2009.

6. On March 9, 2009, under exigent conditions, the executive director of The Center for Charter Schools, with the approval of the university board chair and president, appointed Patrick Colbeck and Diana Noble to terms which expire May 12, 2010, and May 12, 2011, respectively.

7. The board of the academy and university president or designee have recommended Cristina Carnahan for reappointment to a term that expires May 12, 2013.

BE IT RESOLVED, That the appointments of Patrick Colbeck and Diana Noble as members of the board of directors of Canton Charter Academy are ratified commencing the date upon which the oaths of public office were taken.

BE IT FURTHER RESOLVED, That Cristina Carnahan is reappointed to serve as a member of the board of directors of Canton Charter Academy commencing the date upon which the oath of public office is taken, but not prior to May 13, 2009.

Patrick Colbeck Canton, Michigan president, Perspective Shifts, LLC (to fill a term ending May 12, 2010)

Diana Noble Canton, Michigan homemaker (to fill a term ending May 12, 2011) 54

Cristina Carnahan Plymouth, Michigan homemaker (to fill a term ending May 12, 2013 55

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Academy of Detroit West

RECITALS:

1. At its March 4, 2004, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Academy of Detroit West. On July 1, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Academy of Detroit West.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Academy of Detroit West. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Academy of Detroit West for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Academy of Detroit West and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Academy of Detroit West is able to comply with all terms and conditions of the contract. 56

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Academy of Inkster

RECITALS:

1. At its December 7, 2006, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Academy of Inkster. On July 1, 2007, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Academy of Inkster.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Academy of Inkster. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Academy of Inkster for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Academy of Inkster and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Academy of Inkster is able to comply with all terms and conditions of the contract. 57

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Academy of Oak Park

RECITALS:

1. At its March 4, 2004, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Academy of Oak Park. On July 1, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Academy of Oak Park.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Academy of Oak Park. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Academy of Oak Park for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Academy of Oak Park and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Academy of Oak Park is able to comply with all terms and conditions of the contract. 58

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Cherry Hill School of Performing Arts

RECITALS:

1. At its March 4, 2004, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Cherry Hill School of Performing Arts. On August 20, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Cherry Hill School of Performing Arts.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Cherry Hill School of Performing Arts. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Cherry Hill School of Performing Arts for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Cherry Hill School of Performing Arts and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Cherry Hill School of Performing Arts is able to comply with all terms and conditions of the contract. 59

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Colin Powell Academy

RECITALS:

1. At its April 24, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Colin Powell Academy. On July 1, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Colin Powell Academy.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Colin Powell Academy. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Colin Powell Academy for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Colin Powell Academy and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Colin Powell Academy is able to comply with all terms and conditions of the contract. 60

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Conner Creek Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Conner Creek Academy. On August 24, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Conner Creek Academy.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Conner Creek Academy. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Conner Creek Academy for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Conner Creek Academy and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Conner Creek Academy is able to comply with all terms and conditions of the contract. 61

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Life Skills Center of Metropolitan Detroit

RECITALS:

1. At its December 4, 2003, meeting this board authorized the issuance of a contract to charter as a public school academy to Life Skills Center of Metropolitan Detroit. On July 1, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Life Skills Center of Metropolitan Detroit.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Life Skills Center of Metropolitan Detroit. The term of the contract is recommended for a term not to exceed one (1) year.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Life Skills Center of Metropolitan Detroit for a term not to exceed one (1) year and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Life Skills Center of Metropolitan Detroit and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Life Skills Center of Metropolitan Detroit is able to comply with all terms and conditions of the contract. 62

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

North Saginaw Charter Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to North Saginaw Charter Academy. On August 24, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of North Saginaw Charter Academy.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to North Saginaw Charter Academy. The term of the contract is recommended for a term not to exceed five (5) years.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to North Saginaw Charter Academy for a term not to exceed five (5) years and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between North Saginaw Charter Academy and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and North Saginaw Charter Academy is able to comply with all terms and conditions of the contract. 63

REAUTHORIZATION OF PUBLIC SCHOOL ACADEMY

Old Redford Academy

RECITALS:

1. At its March 13, 2003, meeting this board reauthorized the issuance of a contract to charter as a public school academy to Old Redford Academy. On August 16, 2004, the contract was effective.

2. The contract of this academy expires June 30, 2009.

3. The Center for Charter Schools has completed its evaluation and assessment of the operation and performance of Old Redford Academy.

4. This board may consider the reissuance of a contract to charter following an evaluation and assessment by The Center for Charter Schools that concludes that the operation and performance of the academy warrants the reissuance of a contract.

5. The university president or designee has recommended the reissuance of a contract to charter as a public school academy to Old Redford Academy. The term of the contract is recommended for a term not to exceed five (5) years.

BE IT RESOLVED, That this board approves and authorizes the execution of a contract to charter as a public school academy to Old Redford Academy for a term not to exceed five (5) years and authorizes the chair of the board to execute a contract to charter as a public school academy and related documents between Old Redford Academy and the Central Michigan University Board of Trustees, provided that, before execution of the contract, the university president or designee affirms that all terms of the contract have been agreed upon and Old Redford Academy is able to comply with all terms and conditions of the contract. 64

PROPOSAL FOR BOARD ACTION

Deferred Maintenance Prefunded Projects 2009-2010

Project Description:

Request authorization to prefund seven 2009-2010 deferred maintenance projects at a total cost of $1,931,000. Approval to prefund these projects will allow for an earlier start date to permit parking lot 18 repair, Ottawa and Ojibway road repair, sidewalk replacement, and outdoor lighting repair to be completed before classes resume. The early start date will also allow the roof replacement, turf replacement in the turf bay and the Warriner Hall interior leak repair to be completed before winter. The seven projects are:

Parking Lot Repair – Lot 18 $ 312,000 Roof Replacement – Multiple 480,500 Road Repair – Ottawa, Ojibway 219,000 Sidewalk Replacement 200,000 Lighting Improvements 135,000 Replace Turf in Turf Bay 534,500 Warriner Interior Leak Repair 50,000 Total $1,931,000

Funds will be reimbursed when the 2009-2010 deferred maintenance budget is approved.

Proposed by: Vice President Burdette

Project Cost and Source of Funds:

Cost: $1,931,000

Source: temporary borrowing from reserve for future construction funds 65

PROPOSAL RESOLUTION

Deferred Maintenance Prefunded Projects 2009-2010

BE IT RESOLVED, That the president or designee is authorized to prefund seven critical 2009-2010 deferred maintenance projects to allow for an earlier start date to permit parking lot 18 repair, Ottawa and Ojibway road repair, sidewalk replacement, and outdoor lighting repair to be completed before classes resume. The early start date will also allow the roof replacements, turf replacement in the turf bay and the Warriner Hall interior leak repair to be completed before winter. Total cost not to exceed $1,931,000; funding to be temporarily borrowed from reserve for future construction funds. Total amount will be reimbursed when the 2009-2010 deferred maintenance budget becomes effective July 1, 2009. 66

PROPOSAL FOR BOARD ACTION

Capital Budget 2009-2010

Project Description:

Request approval of the capital budget for fiscal year 2009-2010, including deferred maintenance projects.

The list of deferred maintenance projects focuses on health, safety, security, building integrity, energy conservation, and academic program requirements.

Proposed by: Vice President Burdette 67

PROPOSED RESOLUTION

Capital Budget 2009-2010

BE IT RESOLVED, That the capital budget for fiscal year 2009-2010, including a list of deferred maintenance projects, is approved. Capital Budget 2009-2010 Central Michigan University Capital Budget

Table of Contents

I. Narrative A. Overview and Process ...... 1 B. Funding Sources ...... 2 C. Capital Expenditures ...... 3

II. Capital Budget Summary ...... 4

III. Restricted Funds ...... 5

IV. Unrestricted Sources of Funds ...... 6

V. Uses of Funds ...... 7

VI. Unfunded Projects…………………………………………. 9

VII. Repayment to the Capital Budget ...... 10

VIII. Multi-Year Projects ...... 11

Capital Budget

Overview and Process The resources that do not have restrictions are pooled in one account per year. A separate pooled account is used for each year of the capital budgeting process. As the president or Overview his designee authorizes the initiation of individual projects, specific project accounts are then created for the expenses and The capital budget process is designed to provide a funds are moved to the project account from the pool. Once long-term perspective of the capital needs of the university. the project is completed, any excess funds will be moved back The annual review and update of the capital budget provides a to the pooled account to be used for other capital project four year projection concerning capital needs in the following priorities. areas:  capital construction This budget documents the 2009-10 capital budget for  deferred maintenance administrative and board approval. Approval of this document  renovation and remodeling includes the 2009-10 projects and the multi-year projects. The  utilities and infrastructure other future year projects are provided for planning  life, fire and safety information only and will be revisited annually for changes in  ADA accessibility and compliance content, priorities, and funding.  parking  major equipment acquisition This comprehensive review of the capital needs and funding sources of the university allows for systematic The capital budget is designed to present and integrate the prioritization on an institutional basis. The capital budget capital expenditure needs and funding availability. process is useful for documenting capital needs across the university and prioritizing projects within the funding The sources of funds available for the capital needs are constraints. The priorities are established based on anticipated state capital outlay, bonds, gifts, Parking Services, Residences future funding and a general philosophy of addressing and Auxiliary Services, the general fund and other maintenance related projects before new initiatives. Many miscellaneous funding sources. This budget document projects have been recommended, but due to limited separates the restricted dollars, which must be used for resources, cannot be funded at this time. This document specified projects, and the unrestricted pools of internal includes items identified as needed over a four-year future revenue sources committed to the capital budget process. window.

1 The campus has many deferred maintenance needs as  Prioritized requests supported by the respective vice documented in a detailed audit of each building. The audit president are compiled into one list of institutional was completed in 1997 and updated in 2001. Starting with priorities by the Financial Planning and Budgets Office fiscal year 1998-99, approximately $4,5 million dollars per and forwarded to the Capital Planning Committee, the year was dedicated toward addressing these needs. Beginning University Budget Advisory Council, and the president with fiscal year 2006-07 the amount being allocated toward for review and final university prioritization. deferred maintenance was increased to $5.5 million dollars. Funding is from a variety of sources, including the capital  After the president has reviewed and approved the budget, the general fund, and Residences and Auxiliary document, a final recommendation is forwarded to the Services. board of trustees for approval.

As of June 30, 2008 the estimated replacement value of Board approval of this capital budget gives the University facilities was estimated to be $862,015,618. This president, or his designee, the authority to move forward with includes over 100 buildings, some of which date back to the budgetary implementation at his discretion. Individual early nineteen hundreds. Most of the utilities link into a utility projects will not move forward for implementation until infrastructure providing heating, ventilation, and in some approved by the president or his designee. cases, air conditioning. A number of these facilities also include elevators.

Process Funding Sources

Part of the capital budgeting process involves an opportunity for divisional input regarding institutional capital Restricted Funds needs. The process includes an annual window for requests to be presented as part of the overall documentation of needs. The anticipated restricted sources of funds related to The annual process in which new items are brought forward bond proceeds are from the 2006 bond issues. The 2006 bond for consideration is based upon the following procedures. proceeds have been designated for the Education Building, Satellite Energy Facility (SEF) and Beaver Island Academic  The account director submits a project request to the Center projects. individual vice president via a formal project request/authorization form. The Education building is in the final construction phase. Occupants begin moving in April, 2009 with the intent to offer classes summer 2009. Sources of funds include 2006

2 bond proceeds, along with internal general funds, gifts and Capital Expenditures state capital outlay funds, for a total project cost of $50 million dollars. Projected completion is scheduled for May 2009. Individual projects to be funded by other university resources have been identified and documented in priority Unrestricted Resources order. Except for the deferred maintenance projects, this capital budget is designed to address projects in the amount of There are several sources of university dollars shown in $25,000 or more. Other small projects under this threshold are this section of the capital budget. Sources include funding to be accommodated via the departmental budgets within the from Parking Services, the general fund, Residences and University’s operating budget. Auxiliary Services, and unused dollars from the prior year capital budget. Also included are repayments to the capital The projected carry forward at the end of the four-year budget from previously funded items. window is at the level indicated based on continuing to fund the deferred maintenance program at the $5.5 million dollar The deferred maintenance expenditure detail includes level through fiscal year 2012-13. Strategic planning for $5.5 million dollars for fiscal year 2009-10 through 2012-13. capital expenditures requires allocating resources to meet the The years beyond 2009-2010 include estimates of the amount ever increasing needs of deferred maintenance. of funding required for each general deferred maintenance category. These amounts will be revised and individual Unfunded items brought forward, but not approved for projects will be identified as each year approaches. funding are included on an additional schedule. These unfunded projects are shown to alert the board that these Repayment to the Capital Budget outstanding projects exist, but are not approved for funding.

The capital budget includes a summary of the projects that have been funded and have a repayment to the capital budget for some or all of the dollars that were pre-funded. There are two projects for 2009-10 that fall into this category. The details of the amount funded and the repayment stream are shown on the schedule provided.

3 SUMMARY OF SOURCES AND USES OF FUNDS

PRIOR YR PROJECTS TOTAL IN ESTIMATE PROGRESS 2009-10 2010-11 2011-12 2012-13

FUNDING SOURCES PARKING SERVICES 4,052,520 0 1,013,130 1,013,130 1,013,130 1,013,130 ATHLETICS 490,800 0 140,400 170,400 90,000 90,000 RESIDENCE & AUXILIARY SERVICES 6,482,400 0 1,620,600 1,620,600 1,620,600 1,620,600 GENERAL FUND 10,225,144 0 2,556,286 2,556,286 2,556,286 2,556,286 CARRYFORWARD FROM PRIOR YEAR 1,601,184 1,601,184 0000 BOND FUNDS 2,700,000 2,700,000 0000 CMU DIVISIONAL FUNDS 9,902,500 9,800,000 102,500 0 0 0 STATE CAPITAL OUTLAY 37,500,000 30,162,760 7,337,240 0 0 0

TOTAL SOURCES 72,954,548 44,263,944 12,770,156 5,360,416 5,280,016 5,280,016

USES OF FUNDS RESTRICTED PROJECTS 50,000,000 42,662,760 7,337,240 0 0 0 DEFERRED MAINTENANCE & OTHER PROJECTS 22,205,000 0 5,705,000 5,500,000 5,500,000 5,500,000

TOTAL USES 72,205,000 42,662,760 13,042,240 5,500,000 5,500,000 5,500,000

NET SURPLUS (DEFICIT) 1,601,184 (272,084) (139,584) (219,984) (219,984) CUMULATIVE SURPLUS (DEFICIT) 749,548 1,601,184 1,329,100 1,189,516 969,532 749,548

4 RESTRICTED SOURCES AND USES OF FUNDS

PRIOR YR PROJECTS TOTAL IN ESTIMATE PROGRESS 2009-10 2010-11 2011-12 2012-13

FUNDING SOURCES 2006 BOND FUNDS - EDUCATION BUILDING 2,700,000 2,700,0000000 CMU FUNDS - EDUCATION BUILDING 9,800,000 9,800,0000000 STATE CAPITAL OUTLAY - EDUCATION BUILDING 37,500,000 30,162,760 7,337,240000

TOTAL SOURCES 50,000,000 42,662,760 7,337,240000

USES OF FUNDS EDUCATION BUILDING 50,000,000 42,662,760 7,337,240000

TOTAL USES 50,000,000 42,662,760 7,337,240000

NET SURPLUS (DEFICIT) 000000 CUMULATIVE SURPLUS (DEFICIT) 00000

5 UNRESTRICTED SOURCES OF FUNDS

PRIOR YR PROJECTS COST TOTAL IN CENTER ESTIMATE PROGRESS 2009-10 2010-11 2011-12 2012-13

FUNDING SOURCES PARKING SERVICES 50130 4,052,520 0 1,013,130 1,013,130 1,013,130 1,013,130 GENERAL FUND 27030 10,225,144 0 2,556,286 2,556,286 2,556,286 2,556,286 ACADEMIC AFFAIRS DIVISIONAL FUNDS 102,500 0 102,500 0 0 0 RESIDENCES & AUXILIARY SERVICES 74949 6,482,400 0 1,620,600 1,620,600 1,620,600 1,620,600 CARRY FORWARD FROM PRIOR YEAR 70210 1,601,184 1,601,184 0000 ATHLETICS - FIELD HOCKEY REPAYMENT 55004 160,800 0 80,400 80,400 0 0 ATHLETICS - KELLY/SHORTS STADIUM LIGHTING 55072 330,000 0 60,000 90,000 90,000 90,000

TOTAL SOURCES 22,954,548 1,601,184 5,432,916 5,360,416 5,280,016 5,280,016

6 DEFERRED MAINTENANCE & OTHER PROJECTS

TOTAL PROJECT LOCATION ESTIMATE 2009-10 2010-11 2011-12 2012-13

DEFERRED MAINTENANCE PROJECTS INFRASTUCTURE IMPROVEMENTS ANSPACH 551,525 551,525 ROOF REPLACEMENT BEAVER ISLAND 50,000 50,000 MECHANICAL, ELECTRICAL PLUMBING IMPROVEMENT PROJECT BROOKS 174,325 174,325 ANNUAL - ASBESTOS BUILDING SURVEY CAMPUS 60,000 60,000 ANNUAL - CARPET REPLACEMENT PROGRAM CAMPUS 30,000 30,000 ANNUAL - CLEAN VENTILATION DUCTS - GRAWN CAMPUS 50,000 50,000 ANNUAL - ELEVATOR MAINTENANCE CAMPUS 194,500 194,500 ANNUAL - ENVIRONMENT REMEDIATION CAMPUS 100,000 100,000 ANNUAL - EXTERIOR DOORS REPLACEMENT PROGRAM - ACADEMIC CAMPUS 14,000 14,000 ANNUAL - FLOOR REPLACEMENT PROGRAM - MUSIC, DOW SCIENCE, WIGHTMAN CAMPUS 50,000 50,000 ANNUAL - MANHOLE MAINTENANCE CAMPUS 50,000 50,000 ANNUAL - MOSAIC TILE REPLACEMENT PROGRAM - ANSPACH, PEARCE, MOORE CAMPUS 33,000 33,000 ANNUAL - PARKING LOT REPAIR - LOT 18 CAMPUS 312,000 312,000 ANNUAL - PREVENTATIVE MAINTENANCE CAMPUS 150,000 150,000 ANNUAL - ROAD REPAIR CAMPUS 419,000 419,000 ANNUAL - ROOF REPLACEMENT - PEARCE, RONAN, BOHANON, MERRILL, SMITH, SWEENEY, ROSE, KEWADIN, NORTH WEST CAMPUS 830,500 830,500 ANNUAL - SIDEWALK REPLACEMENT PROGRAM CAMPUS 200,000 200,000 ANNUAL - WINDOW CAULKING - WARRINER CAMPUS 11,000 11,000 ANNUAL - WINDOW REPLACEMENT PROGRAM - PARK LIBRARY CAMPUS 35,000 35,000 ANNUAL - WOOD FLOOR REPLACEMENT CAMPUS 15,900 15,900 DOMESTIC WATER PIPE REPLACEMENT - SMITH, PEARCE PARTIAL CAMPUS 400,000 400,000 ELECTRICAL SYSTEM UPGRADE CAMPUS 200,000 200,000 FIELD HOCKEY FIELD BLEACHER REPAIRS CAMPUS 10,000 10,000 LIGHTING IMPROVEMENTS - WARRINER MALL CAMPUS 135,000 135,000 REPLACE WATER MAIN WEST OF GRAWN HALL CAMPUS 37,750 37,750 TREAT HUMIDIFIER WATER - ROWE CAMPUS 20,000 20,000 YEAR 2 IRRIGATION UPGRADE CAMPUS 12,000 12,000 ARCH FLASH STUDY CAMPUS 20,000 20,000 INSTALL NEW SNOW / ICE GUARDS - NORTH ART, EAST COMPLEX - SAFETY ISSUE CAMPUS 110,000 110,000 INSTALL NEW ICE MELT SYSTEM CART WET LAB 25,000 25,000 REPAIR AIR HANDLER UNITS DOW SCIENCE 30,000 30,000 REPLACE TURF IN THE TURF BAY IAC 534,500 534,500 ANNUAL - TOWER INSPECTIONS PUBLIC BROADCASTING 36,500 36,500 ANNUAL - TOWER MAINTENANCE PUBLIC BROADCASTING 286,000 286,000 OUTDOOR SPORTS COMPLEX DRAINAGE REPAIRS SAC 262,500 262,500 INTERIOR LEAK REPAIR WARRINER HALL 50,000 50,000

7 DEFERRED MAINTENANCE & OTHER PROJECTS

TOTAL PROJECT LOCATION ESTIMATE 2009-10 2010-11 2011-12 2012-13

ARCHITECTURAL CAMPUS 3,300,000 1,100,000 1,100,000 1,100,000 CONTINGENCY CAMPUS 600,000 200,000 200,000 200,000 ELECTRICAL CAMPUS 2,700,000 900,000 900,000 900,000 MASONRY CAMPUS 600,000 200,000 200,000 200,000 MECHANICAL CAMPUS 3,900,000 1,300,000 1,300,000 1,300,000 PREVENTATIVE MAINTENANCE CAMPUS 2,250,000 750,000 750,000 750,000 ROOFING CAMPUS 3,000,000 1,000,000 1,000,000 1,000,000 STRUCTURAL CAMPUS 150,000 50,000 50,000 50,000

SUBTOTAL DEFERRED MAINTENANCE 22,000,000 5,500,000 5,500,000 5,500,000 5,500,000

OTHER PROJECTS

RENOVATION OF HP 1302 AND 1302A ($102,500 FROM ACADEMIC DIVISION RESOURCES; $102,500 FROM CAPITAL POOL) HEALTH PROFESSIONS 205,000 205,000

SUBTOTAL OTHER PROJECTS 205,000 205,000 000

TOTAL PROJECTS 22,205,000 5,705,000 5,500,000 5,500,000 5,500,000

ANNUAL SURPLUS (DEFICIT) (272,084) (139,584) (219,984) (219,984) CUMULATIVE SURPLUS (DEFICIT) ** 1,329,100 1,189,516 969,532 749,548

**Includes prior year carryforward plus current year sources, less current year projects.

8 UNFUNDED PROJECTS

TOTAL PROJECT BUDGET CENTER LOCATION ESTIMATE

ENHANCED INFRASTRUCTURE FOR ANALYTICAL CHEMISTRY SCIENCE & TECHNOLOGY DOW SCIENCE 79,800 POWERS OFFICE CONVERSION HUMANITIES, SOC & BEHAV SCI POWERS 99,500 VIVARIUM LIGHTING HEALTH PROFESSIONS CHP VIVARIUM 15,000 RENOVATION IN DOW TO CREATE A SERVER ROOM SCIENCE & TECHNOLOGY DOW SCIENCE 183,000 OUTDOOR SPORTS COMPLEX RELIGHTING UNIVERSITY RECREATION INTRAMURAL COMPLEX 290,000 REPLACE FLOORING - SAC 205 FITNESS CENTER UNIVERSITY RECREATION SAC 60,000 OUTDOOR SPORTS COMPLEX RENOVATIONS UNIVERSITY RECREATION INTRAMURAL COMPLEX 360,000

TOTAL UNFUNDED PROJECTS 1,087,300

9 SUMMARY OF PROJECTS WITH A REPAYMENT TO THE CAPITAL BUDGET

AMOUNT TOTAL FUNDED PROJECT BY CAPITAL WHEN FINANCE TOTAL PROJECT AMOUNT BUDGET FUNDED TERMS 2005-06 2006-07 2007-08 2008-09 2009-10 2010-11 2011-12 2012-13 2013-14 2014-15 REPAYMENT

ATHLETIC FIELD HOCKEY 402,000 402,000 2004-05 5 YRS 80,400 80,400 80,400 0 80,400 80,400 402,000 KELLY/SHORTS STADIUM LIGHTING 636,035 636,035 2005-06 8 YRS 55,894 74,106 60,000 90,000 90,000 90,000 90,000 86,035 636,035 TOTAL 1,038,035 1,038,035 80,400 80,400 136,294 74,106 140,400 170,400 90,000 90,000 90,000 86,035 1,038,035

The acquisition of the scoreboard by the Athletics department is scheduled to be repaid to the Reserve for Future Construction as follows: A $200,000 transfer occurred during 2008-09, bringing the amortizable loan repayment amount down to $2.1m. The $2.1m is scheduled to be repaid at an interest rate of 5% over nine years with consecutive annual payments of $296,000 beginning on August 1, 2009, and occurring thereafter on August 1 of each year through August 1, 2016. The final payment of $276,119 is scheduled to occur on August 1, 2017, at which time the debt will be extinguished.

10 MULTI-YEAR PROJECTS

PRIOR YR PROJECTS TOTAL IN PROJECT ESTIMATE PROGRESS 2009-10 2010-11 2011-12 2012-13

RESTRICTED FUND PROJECTS EDUCATION BUILDING 50,000,000 42,662,760 7,337,240 0 0 0 SUBTOTAL RESTRICTED FUND PROJECTS 50,000,000 42,662,760 7,337,240 0 0 0

TOTAL PROJECTS 50,000,000 42,662,760 7,337,240 0 0 0

11 68

PROPOSAL FOR BOARD ACTION

Room and Board Rates and Apartment Rates 2009-2010

Project Description:

It is recommended that room and board rates for 2009-2010 be increased an average of 3.0 percent. The standard room and full board rate (unlimited meals) would increase 3.0 percent from $7,668 to $7,896 per year. It is also recommended that apartment rates be increased by 2.0 percent.

This recommendation is based upon a comprehensive review of residences and dining service operations and budgets, and the assumptions listed below. This amount would meet anticipated operational costs and allow for continuation of contributions to the university for general fund subsidies, overhead, capital budget, deferred maintenance, and debt service. It would also provide for modest funding of annual maintenance, renovation, and replacement of furniture and equipment.

Assumptions:

1. That we will have a beginning occupancy of 5,900 for fall, 2009, and an average occupancy for the academic year of 5,700. Occupancy for the past four years has been:

Budgeted Occupancy 2005-06 2006-07 2007-08 2008-09 2009-10

Capacity 5,965 6,206 6,136 6,000 5,700 Beginning 5,797 5,994 6,011 6,077 5,900 Percent Beg. 97.2% 96.6% 98.0% 101.3% 103.5% Average 5,610 5,744 5,775 5,860 5,700 Percent Avg. 94.0% 92.6% 94.1% 97.7% 100.0%

2. That staff wages will increase by 3.0 percent and staff benefits by 10.0 percent.

3. That food costs will increase approximately 5.0 percent.

4. That general fund overhead will increase 4.0 percent.

5. That supplies, contracts, and equipment will increase in the range of 2.0 to 5.0 percent.

Proposed by: Vice President Burdette 69

PROPOSED RESOLUTION

Room and Board Rates and Apartment Rates 2009-2010

BE IT RESOLVED, That the attached room and board rates are approved to be effective August 1, 2009; Be it further

RESOLVED, That these rates are approved with the understanding that the Board of Trustees reserves the right to change the rates if, in the opinion of the Board, such change is necessary. ROOM AND BOARD AND APARTMENT RATES 2008-2009 Recommended Rates New Students Residence Halls * 2007-08 2008-09 A. Residence Halls: Standard 1. Room and unlimited meals plus $100 FLEX/semester $7,236 $7,668 2. Room and 14 meals per week plus $200 FLEX/semester 6,936 7,354 3. Room and 150 meals per semester plus $200 FLEX/semester 6,488 6,878 4. Room and 100 meals per semester plus $300 FLEX/semester 5,920 6,274

B. Residence Hall: Robinson 1. Room and unlimited meals plus $100 FLEX/semester $7,960 $8,434 2. Room and 14 meals per week plus $200 FLEX/semester 7,660 8,120 3. Room and 150 meals per semester plus $200 FLEX/semeste 7,212 7,644 4. Room and 100 meals per semester plus $300 FLEX/semeste 6,644 7,040

C. Residence Halls: Campbell, Kesseler, Kulhavi, Celani, Fabiano 1. Room and unlimited meals plus $100 FLEX/semester $8,322 $8,818 2. Room and 14 meals per week plus $200 FLEX/semester 8,022 8,504 3. Room and 150 meals per semester plus $200 FLEX/semester 7,574 8,028 4. Room and 100 meals per semester plus $300 FLEX/semester 7,006 7,424

D. Off-Campus Food Plans 1. 75 meals plus $100 FLEX/semester $755 $800 2. 35 meals plus $100 FLEX/semester 410 435 3. $200 Flex only 200 200

E. Casual Meal Rates 1. Breakfast $5.49 $5.89 2. Lunch 7.29 7.49 3. Dinner 9.49 9.79

* Rates quoted are for the academic year at normal occupancy. Rates for reduced occupancy are calculated as follows: 3 persons in a 4-person suite = one and one/quarter times the base room rent. 2 persons in a 4-person suite = one and one/half times the base room rent. 1 person in a 1-bedroom suite = one and one/half times the base room rent.

Notes: Room portion of RM/BD for standard room (50% of RM/BD) = $3,834 Room portion of RM/BD for Robinson (20% premium on RM only) = $4,600 Room portion of RM/BD for Campbell, Kesseler, Kulhavi, Celani, and Fabiano = $4,984 (30% premium on RM only) Recommended Rates per Month Rates per Month 2007-08 2008-09

Student Fac/Staff Student Fac/Staff

F. University Apartments--Single Students ** 1. Washington: Includes utilities, cable TV, telephone and washer/dryer a. One bedroom (one student) $591 N/A $609 N/A b. One bedroom (two students) 387 N/A 398 N/A c. Two bedroom (two students) 467 N/A 481 N/A

2. Northwest (Graduate Students): Includes utilities, cable TV, and telephone a. Two bedroom (two students) 445 N/A 458 N/A b. Two bedroom (four students) 272 N/A 280 N/A

G. University Apartments--Family Housing: *** 1. Kewadin: Includes utilities, cable TV, telephone a. One bedroom $556 $660 $572 $680 b. Two bedroom 609 708 627 729 c. Three bedroom 674 777 694 799

2. Northwest: Includes utilities, cable TV, telephone a. One bedroom 556 660 572 680 b. Two bedroom 609 708 627 729

3. Washington: Includes utilities, cable TV, telephone, and washer/dryer a. One bedroom 591 694 609 715 b. Two bedroom 642 741 661 763

** Rates quoted are per student/ per month

*** Rates quoted are per apartment/per month for furnished units. Unfurnished apartments, where available, are $15 per month less than furnished units.

Note: Items in italics are not part of resolution. Michigan Colleges and Universities Annual Board and Room Rates 2005-06 through 2008-09 (Full Meal Plan)

2005-06 2006-07 2007-08 2008-09 Institution Rates Rank Rates Rank Rates % Inc. Rank Rates % Inc. Rank Status Central Michigan Univ (new students) $6,376 5 $6,824 5 $7,236 6.00% 4 $7,668 * 6.00% 4 R Central Michigan University (returning ------$6,376 $6,824 0.00% 11 $7,236 0.00% 10 BA Eastern Michigan University 6,356 7 6,610 8 6,941 5.00% 9 7,288 5.00% 9 Est Ferris State University 6,816 3 7,220 2 7,646 5.90% 2 7,952 4.00% 2 Est Grand Valley State Univ (suite style) ------6,760 ---- 7,048 4.26% 8 7,384 4.77% 8 BA Grand Valley State University 6,360 6 6,600 9 6,880 4.24% 10 7,206 4.74% 11 BA Lake Superior State University 6,536 4 6,859 4 7,168 4.50% 6 7,544 5.25% 6 Est Michigan State Univ (new students) ------6,676 10.45% 12 7,104 6.41% 12 Est Michigan State University (returning) 5,744 12 6,044 12 6,362 5.26% 15 6,680 5.00% 14 Est Michigan Technological University 6,355 8 6,820 6 7,285 6.80% 3 7,680 5.42% 3 Est Northern Michigan University 6,312 9 6,692 7 7,038 5.17% 7 7,460 6.00% 7 Est Oakland University 6,080 11 6,385 10 6,670 4.50% 13 7,104 6.51% 12 Est Saginaw Valley State University 6,150 10 6,380 11 6,630 3.92% 14 6,962 5.01% 13 Est University of Michigan--Ann Arbor 7,374 1 7,808 1 8,190 4.90% 1 8,630 5.37% 1 Est Western Michigan University 6,821 2 7,053 3 7,222 2.40% 5 7,583 5.00% 5 Est

Average $6,440 $6,745 $7,054 4.6% $7,432 5.4%

Legend for Status

Est. Estimated R Recommended Note: Number in rank column denotes rank from highest BA Board Approved

* Average weighted increase = 3.6 percent 2008-09

r:\...board\r&bcom08.xls 03/25/2008 RESIDENCES AND AUXILIARY SERVICES Budget Summary

2007-08 REVISED 2008-09 OCCUPANCY AND RATES PROJECTION BUDGET

Residence Hall Capacity 6,136 6,100 Opening Occupancy 6,011 6,000 Opening Occupancy as Percent of Capacity 98.0% 98.4% Average Occupancy 5,775 5,800 Average Occupancy as Percent of Capacity 94.1% 95.1% Room and Board Rate - New Students $7,236 $7,668 Rate Increase - New Students 6.0% 6.0% Rate Increase - CMU Promise Students 0.0% 0.0%

NET INCOME FROM OPERATIONS Operating Net Income: Residence Halls $5,940,476 $7,014,296 Univ. Apartments 48,918 165,905 Residential Restaurants 4,836,450 5,180,210 Bookstore/Building 1,467,370 1,544,627 Bovee UC Food Service 621,059 586,364 Printing Services 25,340 54,467 Pooled Investment Income 490,000 400,000 TOTAL NET INCOME $13,429,613 $14,945,869

UNALLOCATED EXPENSES: Overhead Assessment (General Fund) ($4,151,121) ($4,400,188) General Fund Subsidy (2,066,354) (2,066,354) Deferred Maintenance Contribution (900,000) (900,000) Capital Fund Contribution (720,600) (720,600) Internet Cost Assessment (500,000) (500,000) Debt Service (4,869,054) (4,852,203) Operating & Capital Reserve 0 (250,000) Maintenance, Replacement, Renovation (222,484) (1,256,524) TOTAL UNALLOC. EXPENSES ($13,429,613) ($14,945,869)

NET MARGIN $0 $0

3/26/08 r\…\board\Aux0708z.xls 74

PROPOSAL FOR BOARD ACTION

Masters / Specialist and Doctoral Tuition

Project Description:

Graduate tuition historically has been among the lowest in Michigan. The proposed new rates continue to ensure the academic quality of graduate programs and support student research and creative endeavors.

The recommended overall tuition increase for 2009-2010 for a full-time master’s/specialist Michigan resident is $504, average tuition increase 5%; doctoral Michigan resident is $608, average tuition increase 8%.

The shaded 2008-2009 rates per credit hour in the proposed resolution are provided for information purposes and are not part of the resolution.

Proposed by: Provost Wallace 75

PROPOSED RESOLUTION

Masters / Specialist and Doctoral Tuition

BE IT RESOLVED, That the schedule of master’s/specialist and doctoral tuition at the university for on- campus courses commencing on or after August 1, 2009, is adopted as follows:

2008-2009 Rate Per Credit Hour Rate Per Credit Hour Michigan Resident Master’s/Specialist $434 $413 Doctoral 508 470

Out-of-State Resident Master’s/Specialist 766 766 Doctoral 850 850

NOTE: Shaded information is not part of this resolution. 76

PROPOSAL FOR BOARD ACTION

ProfEd/Central Michigan University Tuition and Fees 2009-2010

Project Description:

Establish tuition rates and fees for ProfEd (Off-Campus and Online Programs) for 2009-2010. The increases will be effective for classes ending on or after August 16, 2009.

Proposed by: Provost Wallace 77

PROPOSED RESOLUTION

ProfEd/Central Michigan University Tuition and Fees 2009-2010

BE IT RESOLVED, That tuition rates and fees for ProfEd (off-campus and online programs) are established as follows for courses ending on or after August 16, 2009.

Tuition Per Credit Hour Course Type Current Proposed Increase

Undergraduate Programs Undergraduate, standard $ 325 $ 338 4% Undergraduate, military1 250 250 no change CMU Online, undergraduate 325 338 4% CMU Parent Rate, undergraduate2 N/A 304 N/A

Graduate Programs Graduate, standard $ 425 $ 446 5% Graduate, military1 250 265 5.9% CMU Online, graduate 425 446 5% CMU Parent Rate, graduate2 N/A 401 N/A

Specialty Programs - Undergraduate Educational certification, undergraduate $ 325 $ 338 4% Educational/Professional Development, undergraduate 325 338 4%

Specialty Programs - Graduate Educational certification, graduate $ 425 $ 446 5% Educational/Professional Development, graduate 339 356 5% Master of Business Administration – Professional MBA 800 800 no change Master of Business Administration – Online MBA Core courses3 655 655 no change VDO concentration courses3 655 655 no change SAP concentration courses3 1000 1000 no change Master of Science in Nutrition and Dietetics (MS) 485 509 5%

Specialist and Doctoral Programs Specialist in Education (Ed.S.) $ 460 $ 483 5% Doctor of Education (Ed.D.) 475 499 5% Doctor of Audiology (Au.D.) – nongovernment 487 511 5% Doctor of Audiology (Au.D.) – government 425 446 5% Doctor of Health Administration (DHA) 850 850 no change

Footnotes

1. The Military Rate is applicable to programs that do not exceed the base undergraduate and graduate rates. In addition, the graduate Military Rate is applicable to the Master of Science in Nutrition and Dietetics program. 78

2. The Parent Rate is for parents of current CMU students and the parents of CMU alumni. It is applicable to programs that do not exceed the base undergraduate and graduate rates. 3. Tuition includes textbooks.

Fees Current Proposed Increase

Standard Application $ 50 $ 50 no change Doctorate in Health Administration Application Fee 200 200 no change Late registration 50 50 no change Withdrawal 50 50 no change Graduation/Certificate 50 50 no change Prior Learning Application 100 100 no change Prior Learning Assessment (per credit hour) 75 75 no change Competency assessment workshop 150 150 no change Off-Campus Library Services (per class) – doctoral programs only 25 25 no change

BE IT FURTHER RESOLVED, That the president or designee may vary these tuition rates and fees according to cohorts, programs, locations, or terms of contracts. 79

PROPOSAL FOR BOARD ACTION

Collective Bargaining Agreements

Project Description:

Request authorization for the president to ratify collective bargaining agreements with the following bargaining units:

National Association of Broadcast Employees and Technicians/Communication Workers of America (AFL-CIO) for broadcast employees United Automobile, Aerospace and Agricultural Implement Workers of America, UAW Local 6888 (AFL-CIO) for office professional employees

Proposed by: President Rao 80

PROPOSED RESOLUTION

Collective Bargaining Agreements

BE IT RESOLVED, That the president is authorized to ratify and sign collective bargaining agreements for 2009-2010 and beyond on behalf of the Board of Trustees with the following bargaining units:

National Association of Broadcast Employees and Technicians/Communication Workers of America (AFL-CIO) United Automobile, Aerospace and Agricultural Implement Workers of America , UAW Local 6888 (AFL-CIO) 81

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Spending Authorization for 2009-2010

Project Description:

Request authorization for the president to expend funds to operate the university until such time as the operating budget for fiscal year 2009-2010 is adopted.

Proposed by: Vice President Burdette 82

PROPOSED RESOLUTION: CONSENT AGENDA

Spending Authorization for 2009-2010

RECITALS:

1. The Board of Trustees will consider adoption of the operating budget for fiscal year 2009-2010 at a forthcoming meeting.

2. The current spending authorization will expire on June 30, 2009, at the end of the fiscal year 2008-2009.

BE IT RESOLVED, That the president is authorized to expend such funds as are necessary to maintain university operations until the 2009-10 operating budget is approved. 83

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Naming Opportunities

Project Description:

Naming opportunities require Board of Trustees approval. The proposed resolution recognizes the dedication and contribution of the donors and changes as requested.

Proposed by: Vice President Leto 84

PROPOSED RESOLUTION: CONSENT AGENDA

Naming Opportunities

BE IT RESOLVED, That the following rooms and garden be named in honor of the donors in grateful recognition of their gifts to Central Michigan University:

Name/Location Donors

Baber Classroom Suzanne Houghton Baber Suzanne Houghton Baber '48 (EHS bldg)

Caponigro Family Therapy Room Jeff Caponigro Jeff Caponigro (EHS bldg)

The Dr. Jackie M. Evans Science/Math Resource Room Dr. Jack Evans Dr. Jack Evans (EHS bldg)

Fabiano Botanical Garden Fabiano Foundation (outdoor botanical garden)

Kromer Instructional Materials Center Dr. Thomas and Lois Kromer This room named in recognition of a gift from Dr. Thomas and Lois Kromer (EHS bldg)

Kulhavi Conference Room John G. Kulhavi John G. Kulhavi (EHS bldg)

Langenburg Study Area Edward R. and Kathryn R. Langenburg Edward R. ’66 and Kathryn R. Langenburg ‘64 (EHS bldg)

The Linda Martin Center for Excellence in Education Linda L. MacDonald Martin Linda L. MacDonald Martin '65 and '71 (EHS bldg)

McKay Seminar Room Gene and Melissa McKay Gene '82 and Melissa McKay (EHS bldg)

Science/Math Methods Teaching Lab Robert E. and Dorothy G. Monica Robert E. and Dorothy G. Monica (EHS bldg) 85

Mox Classroom Gregory C. and Carolyn J. Mox Gregory C. '60 and Carolyn J. Mox '59 (EHS bldg)

Dean’s Office Margaret Nash In Memory of Curtis E. Nash Dean 1968 - 1982 (EHS bldg)

Rao Science/Math/Technology Center Dr. Michael and Monica Rao With a gift from Dr. Michael and Monica Rao (EHS bldg)

Auditorium Judith French Smith and W. Sidney Smith Judith French Smith '65 and W. Sidney Smith '65 (EHS bldg)

Human Development Clinic Dr. Robert K. and Nancy Cockerill Stuart Dr. Robert K. '61 and Nancy Cockerill Stuart '60 (EHS bldg) 86

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Contributions

Project Description:

The contributions report for the quarter ended March 31, 2009, is presented for committee review; acceptance is requested as part of the consent agenda.

Proposed by: Vice President Leto 87

PROPOSED RESOLUTION: CONSENT AGENDA

Contributions

BE IT RESOLVED, That contributions received during the quarter ended March 31, 2009, in the amount of $2,678,707 are accepted. DEVELOPMENT CONTRIBUTION REPORT Quarter Ended March 31, 2009

CURRENT YEAR PRIOR YEAR CHANGE Quarter FYTD Quarter FYTD Quarter FYTD PURPOSE Current Operations$ 402,413 $ 1,952,526 $ 601,341 $ 2,141,688 $ (198,928) $ (189,162) Capital Purposes 225,980 1,031,206 63,355 1,248,405 162,625 (217,199) Endowment 392,862 1,198,051 200,429 1,351,825 192,433 (153,774) Athletics (current) 162,878 554,848 190,499 567,347 (27,621) (12,499) ORSP* 599,833 779,315 3,244 2,352,643 596,589 (1,573,328) CMU Foundation - - - 29,790 - (29,790) CMURC - - - - Public Broadcasting 433,529 1,360,313 455,153 1,477,749 (21,624) (117,436) GIFT TOTAL $ 2,217,495 $ 6,876,259 $ 1,514,021 $ 9,169,447 $ 703,474 $ (2,293,188) Gifts-in-Kind 461,212 1,872,275 1,402,839 1,606,639 (941,627) 265,636 TOTAL GIFT RECEIPTS $ 2,678,707 $ 8,748,534 $ 2,916,860 $ 10,776,086 $ (238,153) $ (2,027,552)

SOURCE Alumni 2,226 9,861 2,552 10,981 (326) (1,120) Alumni Amount$ 480,416 $ 1,915,505 $ 439,738 $ 1,937,039 $ 40,678 $ (21,534) Friends 2,838 11,119 2,728 10,767 110 352 Friends Amount$ 544,458 $ 2,324,792 $ 458,598 $ 1,885,944 $ 85,860 $ 438,848 Other Organizations 19 61 20 66 (1) (5) Other Org. Amount$ 93,317 $ 238,429 $ 28,257 $ 276,325 $ 65,060 $ (37,896) Corporate** 156 656 171 712 (15) (56) Corporate Amount$ 1,096,900 $ 2,522,308 $ 1,810,210 $ 5,062,119 $ (713,310) $ (2,539,811) Foundation 5 32 11 43 (6) (11) Foundation Amount$ 463,616 $ 1,747,500 $ 180,057 $ 1,614,659 $ 283,559 $ 132,841

DONOR TOTAL 5,244 21,729 5,482 22,569 (238) (840) TOTAL GIFT RECEIPTS $ 2,678,707 $ 8,748,534 $ 2,916,860 $ 10,776,086 $ (238,153) $ (2,027,552)

* Non-contractual, non-governmental philanthropic grants received through the Office of Research and Sponsored Programs. ** Includes matching gifts.

Development and Alumni Relations 5/8/2009 89

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Endowments / Awards / Scholarships

Project Description:

Statements for establishing endowments/awards/scholarships are included for committee review; action is requested as part of the consent agenda.

Jane McNamara Endowed Television Program Fund Mary Catherine Rentz Endowment Two Men and a Truck International Phi Chi Theta Endowment

Proposed by: Vice President Leto 90

PROPOSED RESOLUTION: CONSENT AGENDA

Endowments / Awards / Scholarships

BE IT RESOLVED, That the following scholarships, awards and endowments are established or changed and the statements approved for publication as applicable:

Jane McNamara Endowed Television Program Fund Established in 2009 by the estate of Jane McNamara, emeritus faculty, physical education and sport. Income from this endowment will be used for the purpose of supporting programs for CMU Public Television.

Mary Catherine Rentz Endowment Established in 2009 by Mary Catherine Rentz '78. Income from the endowment will support the acquisition of resources to bolster the Lucile Clarke Memorial Children’s Library within the CMU Clarke Historical Library.

Two Men and a Truck International Phi Chi Theta Endowment Established in 2009 by Two Men and a Truck International to support the mission of Phi Chi Theta. Can be used for member scholarships/awards, travel to conferences, meetings, etc., programmatic support, on campus recruiting efforts, professional development and speakers. 91

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Subcontract for National Institutes of Health Project

Project Description:

Don Johnston, Incorporated, in conjunction with the university, submitted a proposal to the National Institutes of Health for a project titled "First Author - A Writing Process Software Tool - Phase II." If fully funded, the project will result in a $255,680 subcontract. The project will provide funding to develop and commercialize an integrated writing software tool that supports beginning writers across the writing process, and is accessible to all students including those with severe speech and physical impairments.

Proposed by: Provost Wallace

Project Cost and Source of Funds:

Cost: $255,680 not to exceed

Source: National Institutes of Health grant to Don Johnston, Incorporated 92

PROPOSED RESOLUTION: CONSENT AGENDA

Subcontract for National Institutes of Health Project

BE IT RESOLVED, That the president or designee is authorized to sign a subcontract and amendments with Don Johnston, Incorporated, and other agreements that may be required to perform work necessary for a project titled "First Author - A Writing Process Software Tool - Phase II." Total subcontract and amendments not to exceed $255,680. 93

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Corporation for Public Broadcasting (CPB) Digital Conversion

Project Description:

The Corporation for Public Broadcasting has provided funding via four grant agreements in the amount of $341,333 toward the digital conversion of WCMW-FM, WUCX-FM, WCMU-FM, and WCML-FM. The anticipated cost of the necessary transmitter equipment to accommodate the conversion is approximately $405,097 and requires matching funds from public broadcasting in the amount of $63,764.

Proposed by: Vice President Wilbur

Project Cost and Source of Funds:

Cost: $405,097 not to exceed

Source: $341,333 Corporation for Public Broadcasting 63,764 public broadcasting 94

PROPOSED RESOLUTION: CONSENT AGENDA

Corporation for Public Broadcasting (CPB) Digital Conversion

BE IT RESOLVED, That the president or designee is authorized to sign a contract and amendments to purchase transmitter equipment to accommodate digital conversion of WCMW-FM, WUCX-FM, WCMU- FM, and WCML-FM. Total project cost not to exceed $405,097. Funding to be from Corporation for Public Broadcasting in the amount of $341,333 and from public broadcasting in the amount of $63,764. 95

PROPOSAL FOR BOARD ACTION

Identity Theft Red Flags Policy

Project Description:

Last year the Federal Trade Commission issued regulations that implemented Section 114 of the Fair and Accurate Credit Transactions Act of 2003 (FACTA). These regulations take effect May 1,2009.

As part of the regulations, the FTC is requiring all entities that maintain "covered accounts" to develop, approve, and implement a written policy to monitor and handle so-called "identity theft red flags." These are items that may indicate a particular account is vulnerable to identity theft.

Covered accounts are defined in the regulations as any accounts maintained at the university that contain sensitive information, such as credit card numbers, social security numbers, tax identification numbers, paychecks, personal medical information and any other personal information that, if obtained, could lead to commission of identity theft.

The university's written policy identifies accounts that contain sensitive information, defines the red flags that each department is to be looking for, and outlines a response protocol if any such red flags are identified.

The regulations further require that if the entity is an educational institution, the policy is to be approved by the institution's governing board. Thus, this proposal is for the Board to adopt the proposed Identity Theft Red Flag Policy.

Proposed by: Vice President Burdette 96

PROPOSED RESOLUTION

Identity Theft Red Flags Policy

RECITALS:

1. The FTC has issued regulations implementing Section 114 of the Fair and Accurate Credit Transactions Act of 2003.

2. These regulations require the adoption of an Identity Theft Red Flags Policy for all institutions maintaining covered accounts.

3. The university maintains such accounts, which contain information that, if obtained, could lead to the commission of identity theft.

4. The Office of General Counsel has reviewed and approves the adoption and implementation of the proposed policy.

BE IT RESOLVED, That the Board of Trustees approves the adoption of the Identity Theft Red Flags Policy dated April 23, 2009. 97

Central Michigan University Identify Theft Red Flags Policy and Procedures

Background

Central Michigan University (“CMU”) has developed this Identity Theft Prevention Program (“Program”) pursuant to the Federal Trade Commission's Red Flags Rule (“Rule”), which implements Section 114 of the Fair and Accurate Credit Transactions Act of 2003. This program was developed with oversight of the CMU Red Flag Committee and approval of the CMU Board of Trustees. After consideration of the size of CMU’s operations and account systems, and the nature and scope of CMU’s activities, the Board of Trustees determined that this Program was appropriate for CMU, and therefore approved this Program on April 23, 2009.

Purpose

The purpose of this policy is to establish an Identity Theft Prevention Program designed to detect, prevent and mitigate identity theft in connection with the opening of a “covered account” or an existing “covered account” (defined below) and to provide for continued administration of the Program. The Program shall include reasonable policies and procedures to:

1. Identify relevant red flags for covered accounts CMU offers or maintains and incorporate those red flags into the Program; 2. Detect red flags that have been incorporated into the Program; 3. Respond appropriately to any red flags that are detected to prevent and mitigate identity theft; and 4. Ensure the Program is updated periodically to reflect changes in risks to students, staff, and faculty and to the safety and soundness of the creditor from identity theft.

The program shall, as appropriate, incorporate existing CMU policies and procedures that control reasonably foreseeable risks.

Definitions

1. Identify theft means fraud committed or attempted using the identifying information of another person without authority.

2. Sensitive information means any information contained in a covered account that, if obtained, could lead to the commission of identity theft. Examples of sensitive information are listed below.

3. A covered account means: an account that a creditor offers or maintains, primarily for personal, family, or household purposes that involves or is designed to permit multiple payments or transactions. Types of covered accounts at CMU are listed below.

4. A red flag means a pattern, practice or specific activity that indicates the possible existence of identity theft. 98

Policy

CMU has identified numerous types of accounts containing sensitive information, which are covered accounts administered by the College. There are also six types of accounts that are administered by a third- party service provider.

College covered accounts include, but are not limited to: 1. Admissions 2. CMU Police (parking) 3. University Recreation 4. Educational Materials Center 5. Central Mailroom 6. Athletics 7. Beaver Island 8. Bookstore 9. Carls Center 10. Central Box Office and University Events 11. Development 12. Gay and Lesbian Programs 13. Graduate Studies 14. Human Environmental Studies (HEV) 15. Honors Program 16. Human Development Clinic (Counseling and Special Education) 17. Human Growth & Development Lab (HEV) 18. Information Technology (IT) 19. Office of International Education 20. Public Broadcasting 21. Public Relations and Marketing 22. Receivable Accounting 23. Residence Halls 24. Recreation, Parks, and Leisure Services Administration 25. Sport Camps (Athletics) 26. Student Publications (CM Life) 27. Teacher Education and Professional Development

Service provider covered accounts include, but are not limited to: 1. Undergraduate Academic Services (UAS) 2. Money Network (Meta Bank) 3. General Revenue Corporation (GRC) 4. Recovery Management Services 5. American Collection Systems 6. Nelnet Business Solutions

Sensitive information includes the following items whether stored in electronic or printed format: 1. Credit card information, including any of the following: a. Credit card number (in part or whole) b. Credit card expiration date c. Cardholder name d. Cardholder address 99

2. Tax identification numbers, including: a. Social Security number b. Business identification number c. Employer identification numbers 3. Payroll information, including, among other information: a.. Paychecks b. Pay stubs c. CMU Money Card 4. Cafeteria plan check requests and associated paperwork 5. Medical information for any employee or customer, including but not limited to: a.. Doctor names and claims b. Insurance claims c. Prescriptions d. Any related personal medical information 6. Other personal information belonging to any student, faculty, or staff member, examples of which include: a. Date of birth b. Address c. Phone numbers d. Maiden name e. Names f. Customer number

The Program considers the following risk factors in identifying relevant red flags for covered accounts: 1. The types of covered accounts as noted above; 2. The methods provided to open covered accounts-- acceptance to CMU and enrollment in classes requires the following information: a. Common application with personally identifying information b. High school transcript c. Official ACT or SAT scores d. Entrance Medical Record e. Medical history f. Immunization history g. Insurance card 3. The methods provided to access covered accounts: 4. CMU’s previous history, if any, of identity theft.

The Program identifies the following red flags: 1. Documents provided for identification appear to have been altered or forged; 2. The photograph or physical description on the identification is not consistent with the appearance of the student presenting the identification; 3. A request made from a non-CMU issued E-mail account; 4. A request to mail something to an address not listed on file; 100

5. Notice from customers, victims of identity theft, law enforcement authorities, or other persons regarding possible identity theft in connection with covered accounts; 6. Alerts, notifications, or warnings from a credit reporting or monitoring agency. The above factors are not exhaustive; other factors can be considered in identifying red flags.

The Program shall provide for appropriate responses to detected red flags to prevent and mitigate identity theft. The appropriate responses to the relevant red flags are as follows: 1. Deny access to the covered account until other information is available to eliminate the red flag; 2. Contact the student; 3. Change any passwords, security codes or other security devices that permit access to a covered account; 4. Notify law enforcement (if appropriate); 5. Determine no response is warranted under the particular circumstances.

Procedure

Responsibility for developing, implementing and updating this Program lies with the office of the Associate Vice President for Financial Services and Reporting. The Program Administrator will be responsible for the Program administration, for ensuring appropriate training of College’s staff on the Program, for reviewing any staff reports regarding the detection of Red Flags and the steps for preventing and mitigating Identity Theft, determining which steps of prevention and mitigation should be taken in particular circumstances and considering periodic changes to the Program.

This Program will be reviewed at least yearly, and updated if necessary to reflect changes in risks to students and the soundness of CMU from identity theft. At least once per year, the Program Administrator will consider the College's experiences with identity theft, changes in identity theft methods, changes in identity theft detection and prevention methods, changes in types of accounts the College maintains and changes in the College's business arrangements with other entities. After considering these factors, the Program Administrator will determine whether changes to the Program, including the listing of Red Flags, are warranted. If warranted, the Program Administrator will update the Program.

College staff responsible for implementing the Program shall be trained either by or under the direction of the Program Administrator in the detection of Red Flags, and the responsive steps to be taken when a Red Flag is detected.

The College shall take steps to ensure that the activity of a service provider is conducted in accordance with reasonable policies and procedures designed to detect, prevent and mitigate the risk of identity theft whenever the organization engages a service provider to perform an activity in connection with one or more covered accounts.

Adopted by the CMU Board of Trustees: 09-0423. page 101 deleted 102

PROPOSAL FOR BOARD ACTION: CONSENT AGENDA

Central Michigan University Research Corporation (CMURC) Board of Directors

Project Description:

The Central Michigan University Board of Trustees is the sole member of the Central Michigan University Research Corporation. One of its primary responsibilities is to appoint directors of the corporation.

The research corporation bylaws provide that at least three directors shall be employed in the private sector of the economy. A majority of the directors (including the president of CMU, who serves ex officio) shall be administrators or trustees of CMU. The board consists of between 9 and 15 persons.

Ken Van Der Wende, president of CMURC, has worked with the research corporation board to recruit new private sector directors and recommends:

Kathie S. Grinzinger, city manager, city of Mt. Pleasant, to a term expiring May 2012

The terms of several directors expire in May of 2009. The proposed resolution will reappoint them for terms ending in May of 2012.

Upon adoption of the resolution, the private sector directors will be: Richard Barz, Michael Costa, Bill Kimbell, Roger Kesseler, Ravi Shanker and Kathie Grinzinger. The CMU directors will be: Trustee Sam Kottamasu, President Michael Rao, Vice President Kathy Wilbur, Associate Vice President Barrie Wilkes, Vice Provost Janine Janosky, Dean Thomas Masterson, Dean Michael Fields, and Dean Ian Davison.

Proposed by: President Rao 103

PROPOSED RESOLUTION: CONSENT AGENDA

Central Michigan University Research Corporation (CMURC) Board of Directors

BE IT RESOLVED, That the Central Michigan University Board of Trustees, as the sole member of the Central Michigan University Research Corporation, appoints the following person to the board of directors of the Central Michigan University Research Corporation:

Kathie S. Grinzinger, term to expire May 2012

BE IT FURTHER RESOLVED, That Michael Costa, D. Michael Fields, and Kathleen Wilbur, are reappointed to terms beginning May 2009 and expiring May 2012. 104

Trustees-Faculty Liaison Committee A G E N D A Wednesday, April 22, 2009 5:00 - 6:00 p.m., Presidents Conference Room, University Center

Committee members: Marilyn Hubbard, chair; Brian Fannon; Jacqueline Garrett; Ray Francis, academic senate chairperson; Timothy Hartshorne, past chairperson/AS; Krista Graham, faculty representative; Suzanne Shellady, faculty representative.

I. Faculty presentations

A. LaBelle Entrepreneurial Center / James Damitio, professor, accounting

B. Central Assessment Lending Library (CALL) / Sharon Bradley-Johnson and Carl Johnson, professors, psychology

BDT: 09-0410 105

Trustees-Student Liaison Committee A G E N D A Wednesday, April 22, 2009 5:00 - 6:00 p.m., Terrace C, University Center

Committee members: Sarah Opperman, chair; Stephanie Comai; Sam Kottamasu; Paul Pridgeon, president/SGA; Nicholas Varner, president/RHA

I. Student Government Association (SGA) (Paul Pridgeon) A. Introduction of SGA president and vice president for 2009-2010 B. Update on major maps to support schedule building / class registration C. Update on meeting to discuss preparation for graduate school entrance examinations D. Update on meeting to discuss placing student opinion surveys online E. Comments on SGA activities and accomplishments in 2008-2009 F. Statement by incoming SGA president regarding goals for 2009-2010

II. Residence Hall Assembly (RHA) (Nick Varner) A. Introduction of RHA president for 2009-2010 B. Comments on RHA activities and accomplishments in 2008-2009 C. Statement by incoming RHA president regarding goals for 2009-2010

III. Campus Diversity Update A. Use of additional funds provided by President Rao: Up All Night Program

IV. Featured Groups

V. Other

BDT: 09-0317 106

PROPOSAL FOR BOARD ACTION

Procedures for the Selection of a President

Project Description:

Approval of amended procedures for the selection of a president is requested.

Proposed by: Chair Torreano 107

PROPOSED RESOLUTION

Procedures for the Selection of a President

BE IT RESOLVED, That the Procedures for the Selection of a President as amended and dated April 23, 2009, are adopted. 108

Procedures for the Selection of a President

When the Board of Trustees determines that a president is to be selected, the following procedures will be followed.

1. The chair of the Board will notify the following persons of its intent to conduct a presidential search:

a. Provost b. Chairperson, academic senate c. President, alumni association d. President, student government association

2. The Board will appoint a university screening committee of no fewer than eleven and no more than thirteen members:

a. Four trustees elected by the Board, one of whom will be appointed screening committee chair by the chair of the Board b. Chairperson of the academic senate c. Chairperson-elect of the academic senate (or, if the chairperson-elect has not yet been elected, a faculty representative to the trustees-faculty liaison committee, selected by the Board of Trustees) d. One administrator e. President, student government association (or vice president if the president will be leaving campus before conclusion of the search) f. President of the CMU Alumni Association g. A member of the general public h. Up to three additional people whose membership will help balance the committee may be appointed

3. At the time a presidential search is to be conducted, the Board will establish presidential qualifications, charge the screening committee and establish appropriate procedures for the search

Amended by CMU Board of Trustees: 09-0423. Adopted by CMU Board of Trustees: 00-0112. 109

PROPOSAL FOR BOARD ACTION

Presidential Screening Committee

Project Description:

Appointment of members of the presidential screening committee.

Proposed by: Chair Torreano 110

PROPOSED RESOLUTION

Presidential Screening Committee

BE IT RESOLVED, That the following persons are appointed to serve as the presidential screening committee to assist the Board of Trustees in the selection of the next president of Central Michigan University. The appointments are pending their acceptance by signature of the Agreement to Confidentiality and a Code of Ethics.

1. Four trustees: Stephanie Comai, chair Brian W. Fannon Marilyn French Hubbard John D. Hurd

An alternate, Sarah R. Opperman, is appointed to serve only if another trustee is unable to serve.

2. Chairperson of the academic senate: Raymond W. Francis

3. Chairperson-elect of the academic senate: Philip J. Squattrito

4. Administrator: Stan L. Shingles

5. President of student government association: Jason Nichol

6. President of the CMU Alumni Association: Thomas L. Lapka

7. Member of the general public: Geraldine B. Wright

8. Up to three additional appointments: Richard L. Barz Timothy A. Brockman Kathleen M. Wilbur

Appointed by CMU Board of Trustees: 09-0423 111

PROPOSAL FOR BOARD ACTION

Presidential Search Firm

Project Description:

Appointment of a search firm to assist the Board of Trustees in its search for the next president of the university.

Proposed by: Chair Torreano 112

PROPOSED RESOLUTION

Presidential Search Firm

BE IT RESOLVED, That the chair of the Board is authorized to retain Storbeck/Pimentel & Associates, LLC as the search firm to assist the university in recruiting and selecting the next president of the university. The chair of the screening committee is delegated the authority to negotiate the terms of the agreement with the search firm. 113

PROPOSAL FOR BOARD ACTION

Agreement to Confidentiality Statement and Code of Ethics

Project Description:

An agreement to confidentiality statement and code of ethics will be brought forward at the April meeting. Members of the screening committee and staff assisting the committee will be asked to sign the agreement.

Proposed by: Chair Torreano 114

Agreement to Confidentiality Statement and Code of Ethics

The person signing below is a member of the screening committee asked to assist the Central Michigan University Board of Trustees in recruiting and assessing candidates for the next president of the university. Each member of the screening committee is asked to execute this agreement to maintain confidentiality and to adhere to a code of ethics.

By my signature below, I pledge to adhere to the following:

1. As a member of the screening committee, I accept my responsibility, shared by my fellow committee members, to protect the integrity of the university, and all initial, semifinal and final candidates.

2. I understand that the work of the screening committee requires that I have access to information developed and received about candidates and their employing institutions. I understand that confidentiality of this information is necessary to attract high quality finalists, to avoid putting their current positions in jeopardy, and to protect Central Michigan University's integrity. Therefore, I agree to keep all information about candidates absolutely confidential. I agree that I will not reveal the identity of, or any other information about, candidates either during the search or after the screening committee completes its work.

3. I acknowledge that only the chair of the Board of Trustees is authorized to speak to the news media on behalf of the board, and only the chair of the screening committee is authorized to speak to the news media on behalf of the screening committee.

4. I certify that I am not a candidate for the position and that I do not have a predetermined candidate for the position.

5. I agree to disclose promptly to the screening committee any appearance of real or potential conflict of interest in a relationship between me and a candidate.

6. I will be fair, accurate, honest, and responsible in my management of information germane to the search. I will guard against inaccuracies, carelessness, bias, and distortion made by either emphasis or omission of information. I commit myself to the affirmative action statement issued by the Board concerning this search. (A copy is attached.) I will strive to treat issues impartially and handle controversial subjects dispassionately. I will give accurate and complete reports on candidates to the screening committee chair. I will place the best interests of Central Michigan University ahead of all special and personal interests, and I will use common sense and good judgment in applying ethical principles to screening work.

7. I understand that the chair of the screening committee may dismiss me from the screening committee if I violate this agreement, and that the chair of the Board may dismiss the chair of the screening committee if he/she violates this agreement.

8. I consider the content and intent of this statement to be a matter of personal responsibility.

Signature Date

Adopted by CMU Board of Trustees: 09-0423. 115

PROPOSAL FOR BOARD ACTION

Affirmative Action Statement

Project Description:

An affirmative action statement for the presidential search will be brought forward at the April meeting.

Proposed by: Chair Torreano 116

Affirmative Action Statement

The Board is committed to having an affirmative search for the president of Central Michigan University. The Board will direct the search firm and the screening committee to take all reasonable efforts to attract a diverse pool of candidates. Others are especially invited to nominate persons of color and women for the presidency.

The search for the president will be conducted on a national basis.

The Board has made every effort to assure that the screening committee includes persons of color and women.

The chair of the screening committee and the chair of the Board shall consult with the university affirmative action officer at regular intervals to assure that the selection criteria and the recruitment effort is nondiscriminatory and affirmative. At a minimum, the chair of the screening committee will consult with the affirmative action officer to review the proposed position announcement. Either the chair of the screening committee or the primary contact from the search firm, or both, will discuss the advertising and recruitment plans with the affirmative action officer before they are initiated to ensure that an affirmative action recruitment effort has been established. Prior to scheduling face to face interviews with candidates, the chair of the screening committee shall consult with the affirmative action officer concerning the candidates to be interviewed. Prior to making an offer of the position, the chair of the Board shall consult with the affirmative action officer concerning the final hiring recommendation.

Announcements of the vacancy in large display advertisements shall contain the following statement:

CMU, an Affirmative Action/Equal Opportunity institution, is strongly and actively committed to increasing diversity and providing equal opportunity within its community. CMU does not discriminate in employment against persons based on age, color, disability, gender, familial status, height, marital status, national origin, political persuasion, race, religion, sexual orientation, veteran status, or weight (see www.cmich.edu/aaeo.html).

All other announcements of the vacancy and advertisements for the position of president shall contain the following statement:

CMU, an Affirmative Action/Equal Opportunity institution, is strongly and actively committed to increasing diversity within its community (see www.cmich.edu/aaeo.html).

Adopted by CMU Board of Trustees: 09-0423. 117

PROPOSAL FOR BOARD ACTION

Charge to the Presidential Screening Committee

Project Description:

A charge to the presidential screening committee will be brought forward at the April meeting.

Proposed by: Chair Torreano 118

Charge to the Presidential Screening Committee

The screening committee is an active seeker of nominations and applications from strong candidates for the presidency of Central Michigan University, including persons of color and women. The Board has retained a search firm, and the screening committee will coordinate with it on the entire recruitment process.

The screening committee and search firm will use the leadership statement developed by the Board of Trustees as the basis for vacancy notices and advertisements. The notices and advertisements should state that, to receive fullest consideration, materials should be received by October 1, 2009; however, the process will remain open until the position is filled.

The screening committee and a representative of the search firm are asked to meet with the affirmative action officer to review the elements of an affirmative search and the affirmative action officer's role. The Board has issued an affirmative action statement, a copy of which is attached.

No member of the screening committee shall be permitted to solicit information or take any action without the written authorization of the chair of the screening committee.

The search firm representative will meet with the screening committee to present and discuss about 15 - 20 most likely candidates. Other candidates may be presented for further consideration by screening committee members.

Using the Board approved leadership statement, the screening committee will assess these candidates and identify about 8 - 15 most likely candidates. The screening committee will conduct confidential interviews and then develop an unranked list of about 4 - 6 most likely candidates. The screening committee will present the list of about 4 - 6 candidates to the Board, in confidence and unranked. The Board will invite the screening committee to meet with it to discuss the attributes of this group. The Board is very interested in the screening committee's assessment of the most likely candidates, but the screening committee is not empowered to eliminate any individual from consideration.

The Board will conduct further due diligence to fulfill its responsibilities. Finalist(s) will visit campus to meet with representative members of the university community.

The Board considers all applications and nominations confidential until the final stage. Confidentiality for nominees and applicants, except any final candidates who may be invited to campus to meet with representative members of the university community, is extremely important. The Board believes confidentiality of the names of candidates and information developed about them and their employing institutions is necessary to attract high quality finalists, to avoid putting their current positions in jeopardy, and to protect Central Michigan University's integrity. The screening committee will be required to conduct its meetings and deliberations consistent with this commitment. Each member of the screening committee will sign an Agreement to Confidentiality and a Code of Ethics, a copy of which is attached.

Adopted by CMU Board of Trustees: 09-0423. 119

PROPOSED RESOLUTION

Appointment of Interim President

BE IT RESOLVED, That Kathleen M. Wilbur is appointed as the interim president of Central Michigan University effective July 1, 2009.