Board of Trustees

Total Page:16

File Type:pdf, Size:1020Kb

Board of Trustees BOARD OF TRUSTEES for the CONNECTICUT STATE UNIVERSITY SYSTEM revised AGENDA – REGULAR MEETING 10:00 a.m., Wednesday, February 9, 2011 CENTRAL CONNECTICUT STATE UNIVERSITY Alumni Hall, Student Center, New Britain, CT Binder Page # 1. Call to Order 2. Roll Call and Declaration of Quorum 3. Adoption of Agenda 4. Approval of Minutes a) December 10, 2010 Regular Meeting 24 b) January 26, 2011 Special Meeting 34 5. Report of Chancellor and Presidents No Exhibit a) Chancellor Carter i. Update - strategic focus workgroups b) President Miller – CCSU Annual Report 6. Academic Affairs Committee a) Reauthorization of Trustees’ Scholarships Program 1 b) Modification of MS in Data Mining Program & Graduation Official Certificate – CCSU 4 c) Honorary Degree - ECSU - 7. Development Committee No Report/No Exhibit 8. Student Life Committee No Report/No Exhibit 9. Finance and Administration Committee a) Info.: 2011-2012 Sabbatic Leave Recommendations – CCSU and SCSU 6 10. Executive Committee No Report/No Exhibit 11. Move to Executive Session No Exhibit a) Discussion - CSUS Chancellor 12. Return to Open Session 13. New Business 14. Report of the Chairman No Exhibit 15. Report of Representatives to Other Bodies 22 16. Adjournment s:\bot meetings\2011 bot meetings\february 9\csus bot agenda 020911.doc RESOLUTION concerning REAUTHORIZATION OF THE TRUSTEES SCHOLARSHIP PROGRAM in the CONNECTICUT STATE UNIVERSITY SYSTEM February 9, 2011 WHEREAS, The Trustees Scholarship program, established through Board Resolution #97-49, as amended and continued through Board Resolutions #98-68, 01-58, 05-01 and 08-02, authorizes each university to award scholarships for the specific purpose of recruiting and retaining full-time entering freshmen and full-time entering transfer students of exceptional talent who might not otherwise consider attending a CSUS university, and WHEREAS, Standard university reports have provided evidence for the positive impact of the scholarship program in the present authorization cycle, ending in January 2011, therefore be it RESOLVED, That the Trustees Scholarships program is hereby reauthorized under the same stipulations in Board Resolution 08-02, and be it further RESOLVED, That the Trustees Scholarship Program shall be reviewed for continuing authorization by the Board of Trustees in January, 2014. A Certified True Copy: David G. Carter, Chancellor CSUS BOT 2/9/11 - Agenda Binder Page #1 STAFF REPORT ACADEMIC AFFAIRS COMMITTEE ITEM Resolution concerning the Reauthorization of the Trustees Scholarship Program in the Connecticut State University System BACKGROUND The Trustees Scholarship program was originally established by Board Resolution #97-49. The program has been amended and reauthorized through Board Resolutions #98-68, 01-58, 05-01 and 08-02. The purpose of the program is to award scholarships for the recruiting and retaining of full- time entering freshmen and full-time entering transfer students of exceptional talent who might not otherwise consider attending a CSUS university. Program requirements are that: (a) Awards be given in addition to other grants-in-aid provided to students on the basis of financial need and/or enrollment in the universities honors program. (b) The awards and their timing should maximize recruitment and/or retention of identified students. (c) When applicable, scholarship is attributed to the “self-help” portion of unmet financial need. (d) The cumulative funding allocated at each university for each class of entering students should not exceed an amount equivalent to 1.0% of tuition revenue in the previous fall semester. (e) No individual scholarship award should exceed the yearly tuition charged to in-state students. (f) Universities should establish and publish the criteria on the basis for which the scholarships are awarded; criteria may include, but are not limited to, financial need, rank-in-class, scores on standardized tests, measures of leadership, evidence of achievement, and grade point average for first time freshmen or transfer applicants. (g) Universities should identify criteria for continuing eligibility for the scholarships, provided that no student shall receive such scholarships for more than eight semesters; criteria should include the completion of a minimum of 24 credit hours annually with a cumulative grade point average of at least a 3.0. (h) Evaluation reports for the program in a uniform format are due on a yearly basis and summarized during the program reauthorization at the end of a three year cycle. ANALYSIS Over the past three years, the universities allocated a total of $1,208,087 to the Trustees Scholarship program, and awarded 511 yearly scholarships. The allocations are generally well above half the limit of 1% in tuition authorized by the Board, with the exception of WCSU which was unable to allocate funds in the last year of the current authorization cycle. Systemwide, the average scholarship award is $2,364, ranging from averages of $1,821 at CCSU (with 204 awards) to $7,844 at ECSU (with 34 awards). Distribution by student status has been fairly even, with 30% of the awards given to freshmen, 20% to sophomores, 26% to juniors, and 24% to seniors. Eleven-percent of the scholarships have been awarded to students who are also Pell Grant recipients in the year of the award, and 87% of the awards have been to students who have transferred to a CSUS university. Retention and graduation rates of Trustees Scholarship recipients have remained well above those of students not in the program, often reaching over 90% and 80% respectively in the current reporting period. At CCSU, the first time recipients during the last year ranked in the top 7% of their class with average grade points of 3.82 on a 4.00 scale and averaged SAT scores of 1300 (combined critical reading & math). Transfer participants averaged 3.77 cumulative GPA. Recipients must maintain a 3.3 cumulative GPA and earn at least 30 credits per year to qualify for continuation. At ECSU, CSUS BOT 2/9/11 - Agenda Binder Page #2 STAFF REPORT ACADEMIC AFFAIRS COMMITTEE recipients rank in the top 25% of their senior class with SAT 1000 or higher, or rank in top 50% of senior class with SAT 1200 or higher Compelling essay to attend the university. Transfer students must have a prior college GPA of 3.5 or higher. At SCSU, recipients are in the 90% percentile of his/her rank in the high school class and/or must have an SAT scores of 1000 or higher. At WCSU, combined SAT Verbal and Math scores must total at least 1100, high school GPA must be at least 87 (converts to 3.3) or higher, and Rank in Class must be in the top 20%. Average GPA for grades at all colleges attended must be at least 3.5 for incoming transfers, while GPA must be at least 3.8 or higher for students qualifying for continuation in the program at the university. The universities report that Trustees Scholarship recipients make significant contributions to the quality of the academic environment, are well prepared and have leadership skills that transfer to the University life, including in many cases the athletic programs, and have included students of all backgrounds and levels of financial need. The scholarships have made a significant impact in recruiting, retaining and graduating outstanding students of high academic ability, motivation and potential. CHANCELLOR’S RECOMMENDATION Approve the resolution concerning Reauthorization of the Trustees Scholarship Program in the Connecticut State University System and that the program be reviewed by the Board for continuing authorization in January, 2014. 01/25/2011 Academic Affairs Committee 02/09/2011 Board of Trustees CSUS BOT 2/9/11 - Agenda Binder Page #3 RESOLUTION concerning MODIFICATIONS of the existing MASTER OF SCIENCE AND GRADUATE CERTIFICATE PROGRAMS IN DATA MINING at CENTRAL CONNECTICUT STATE UNIVERSITY February 9, 2011 WHEREAS, The Master of Science program in Data Mining at Central Connecticut State University was approved through Board Resolution #01-46, as modified by Board Resolutions #07-01, and WHEREAS, The Graduate Certificate program in Data Mining at Central Connecticut State University was approved through Board Resolution #07-02, and WHEREAS, The university has provided rationale for the proposed changes in the program in benefit current and prospective students, therefore be it RESOLVED, That Central Connecticut State University provide appropriate documentation to the Board of Governors for Higher Education to seek authorization for the proposed program modifications. A Certified True Copy: David G. Carter, Chancellor CSUS BOT 2/9/11 - Agenda Binder Page #4 STAFF REPORT ACADEMIC AFFAIRS COMMITTEE ITEM Resolution concerning modifications of the Master of Science and Graduate Certificate programs in Data Mining at Central Connecticut State University BACKGROUND The Master of Science program in Data Mining at Central Connecticut State University was established through Board Resolution #01-46. Board Resolutions #07-01 modified the program to incorporate courses in text mining and mining of genomics data, two growing areas in the field. The Graduate Certificate program in Data Mining at was approved through Board Resolution #07-02 to provide program opportunities to students not interested in the full Masters program and who had a more practical interest in the field, mainly due to their specific employment. ANALYSIS The MS modification responds to the need to facilitate program completion by students who are currently employed and who may only have partial mastery of theoretical mathematics. The proposed modification to the MS program reduces the number of credits required from 36 to 33 and the number of core courses from nine to seven, eliminating or streamlining course prerequisites. At the same time, course credits in the applied areas of statistics are increased, expanding the courses and introducing cutting edge and emerging techniques. The Graduate Certificate in Data Mining is modified to add one course to the list of approved electives and to change the total number of credits from 18 to 18–20 due to the increase in credits for some electives from 3 to 4 credits.
Recommended publications
  • May 2012 Graduate in 15 Months
    POV_May_1_2012:POV_May_1_2012.qxd 4/27/2012 1:58 PM Page 1 OINT OF IEW www.afampointofview.comP V may 1, 2012 Our Community Newspaper AN APT REPLACEMENT FOR THE “THRILL” OF RAISING KIDS By Frederick A. Hurst 688 Boston Road resisted going on a European vacation to Scotland, A COMMUNITY BANQUET Ireland and England so adamantly that when my wife HALL WITH ELEGANCE Ifinally tricked me into acquiescence, as intelligent as I “Although advance reservations must be made, might be, I couldn’t figure out how she did it, and I they are known for inviting the public to their scratched my head repeatedly during the flight over the successful, bi-monthly (every two months) ‘lob- ster and seafood feasts’.” By Zelmon (Zee) Johnson – 8 SELECTIVE SERVICE: ARE YOU REGISTERED? “When a male reaches his 18th birthday, he is required to register for the selective service, and failing to register for the selective service is a felony that carries penalties of up to 5 years in prison and up to a $250,000 fine.” By Larry Martin – 8 ‘REVERSE RACISM’ DOES NOT EXIST, THE “RACE CARD” IS NOT IN THE DECK AND “POST Publisher Rick Hurst and Glen O’Connor, RACIAL AMERICA” HAS NOT owner of O’Connor’s Pub BEEN BUILT YET Atlantic and wondered how in the hell anyone could have “If we don’t discuss race then it’s allowed to fes- convinced me to spend my valuable vacation time in ter and grow unchecked like an untreated Celtic Europe. I figured they still might not have recovered from the malignant tumor.
    [Show full text]
  • The Board of Trustees For
    SPECIAL MEETING VIA TELECONFERENCE BOARD OF TRUSTEES FOR THE CONNECTICUT STATE UNIVERSITY SYSTEM originating from Boardroom, System Office, 39 Woodland Street, Hartford, CT MEETING MINUTES – OPEN SESSION August 17, 2011 TRUSTEES PARTICIPATING Richard J. Balducci, Vice Chairman John H. Motley Theresa Eberhard Asch, Secretary Scott Nolan Elizabeth Gagne Peter M. Rosa Bernard Kokinchak John R. Sholtis, Jr. Benjamin McNamee Gail H. Williams TRUSTEES ABSENT : Michael Caron Ryan Sheehan Angelo J. Messina Fr. John P. Sullivan Ronald J. Pugliese OTHER OFFICIALS PARTICIPATING Louise H. Feroe, Acting Chancellor, Connecticut State University System (CSUS) Anne Alling, for Jack W. Miller, President, Central Connecticut State University (CCSU) Elsa Nuñez, President, Eastern Connecticut State University (ECSU) Stanley Battle, Interim President, Southern Connecticut State University (SCSU) James W. Schmotter, President, Western Connecticut State University (WCSU) David P. Trainor, Associate Vice Chancellor & Executive Assistant to the Chancellor (CSUS) STAFF TO THE BOARD Erin A. Fitzgerald, Associate for Board Affairs CALL TO ORDER Following a roll call, Vice Chairman Balducci called the meeting to order at 11:04 a.m., declaring a quorum present. EXECUTIVE SESSION Vice Chairman Balducci noted the meeting had been called for the purpose of discussion and a possible vote of the matter listed on the agenda related to collective bargaining. VC Balducci requested a motion to go into Executive Session for the purpose of discussing CSUS BOT Special Meeting August 17, 2011 Page 2 matters related to collective bargaining, specifically the August 4, 2011 agreement between SUOAF-AFSCME Council 4 - Local 2836 and the CSUS board of Trustees. Trustee Rosa so moved; Trustee Sholtis seconded the motion to move to Executive Session and it was approved unanimously.
    [Show full text]
  • 2010 New Haven Football Me
    University of New Haven Visit www.newhaven.edu or call 1-800-DIAL-UNH (342-5864) QUICK FACTS RESIDENTIAL LIFE Founded: 1920 Making you feel at home is a priority at UNH. Our on-campus hous- Campus: Located in West Haven, Conn., 84 acres on a ing is available in eight residence halls. Residential Life staff mem- hilltop overlooking Long Island Sound and the culturally rich city of bers live in each hall and help promote an atmosphere conducive to New Haven. A southeastern branch is located in New London, study and social interaction among students. Residence Hall Conn. Councils, composed of students elected by their peers, plan social Enrollment: 3700 undergraduate fulltime, 6000 total enrollment and recreational activities and serve as representatives for students Student Ratio: 50% Male, 50 % Female living in each hall. Room accommodations range from traditional Geographic Distribution: 46 states and 28 countries residence halls (equipped with a fitness room and campus conven- Diversity: 31% from minority groups (all categories) ience store) to multi-bedroom, apartment-style residences. FACULTY Over 90% hold PhD’s or the highest degree in their fields. Many The David A. have backgrounds as working professionals and are consultants Beckerman to Connecticut businesses, bringing hands-on experience to the Recreation Center, classroom. UNH has a student-to-faculty ratio of 15:1. opened Fall 2007. Made possible by a ACADEMIC PROGRAMS generous donation UNH offers Associate’s, Bachelor’s, and Master’s Degrees in 114 from alumnus David programs in Arts & Sciences; Business; Engineering; and Justice, A. Beckerman, the Safety and Security Studies.
    [Show full text]
  • Board of Trustees Connecticut State
    BOARD OF TRUSTEES for the CONNECTICUT STATE UNIVERSITY SYSTEM AGENDA – REGULAR MEETING 9:00 a.m., Wednesday, May 11, 2011 Boardroom, System Office 39 WOODLAND STREET, HARTFORD, CT Binder Page #s 1. Call to Order 2. Roll Call and Declaration of Quorum 3. Adoption of Agenda 4. Approval of Minutes a) April 7, 2011 Regular Meeting 5. Consent Items 6. Report of Chancellor and Presidents No Exhibit 7. Audit & Risk Management Committee No Exhibit 8. Academic Affairs Committee No Exhibit 9. Development Committee a) Naming in Honor of Anthony & Helen G. Bichum – Engineering Lab at CCSU…………………..2 - 5 10. Student Life Committee No Report/No Exhibit 11. Finance and Administration Committee a) 2011 Promotion & Tenure Recommendations......…………………………………………………6 - 16 b) Yellow Ribbon G.I. Education Enhancement Program – CSUS..……………………………… 16 - 21 c) Relinquishment of Care, Custody and Control Danbury Armory to City of Danbury – WCSU… 22 - 23 d) Use of Designated Fund Balances - Three Projects at 185 Main St., New Britain – CCSU……..24 - 27 12. Executive Committee a) Resolution Honoring Andrew Chu………..…………………………………………………………….28 b) Resolution Honoring Mercedes DeMasi…..…………………………………………………………….29 13. New Business No Exhibit 14. Report of the Chairman No Exhibit 15. Report of Representatives to Other Bodies No Report 16. Adjourn RESOLUTION naming THE NEW ENGINEERING LAB at CENTRAL CONNECTICUT STATE UNIVERSITY IN HONOR OF ANTHONY AND HELEN G. BICHUM May 11, 2011 WHEREAS, Anthony and Helen Girovsky Bichum were married in 1950 and lived their lives together in
    [Show full text]
  • Stanley Battle
    Stanley Battle Sir William Stanley KG (c. 1435 ⓠ10 February 1495) was an English soldier and the younger brother of Thomas Stanley, 1st Earl of Derby. Stanley fought with his troops in several battles of the Wars of the Roses. He was born at Lytham, Lancashire, the younger son of Thomas Stanley, 1st Baron Stanley. In 1465 he married Joan, daughter of John Beaumont, 1st Viscount Beaumont, and widow of John, Lord Lovel. Stanley Fred Battle (born June 12, 1951) is an American educator, author, civic activist and former leader of Coppin State University and North Carolina Agricultural and Technical State University. Currently, Battle serves as the director of the Master of Social Work program and as a professor of social work at the University of Saint Joseph in West Hartford, Connecticut. This game was published in The Wargamer Magazine #28. It simulates the British land campaign to retake the Falklands from the Argentine forces in May and June 1982. It has one 22x34" map, 200 counters and 11 pages of rules. Scale is companies/battalions, individual ships and air squadrons. Turns are two days, hexes are 2.8 km across. Game length is 15 turns. This is a moderate complexity operational level game with good level of detail. Low unit density, rules reasonably complete and clear. Stanley Battle. Quite the same Wikipedia. Just better. Stanley Fred Battle Ph.D, (b. June 12, 1951) is an American educator, author, civic activist and former leader of Coppin State University and North Carolina Agricultural and Technical State University. Currently, Battle serves as the director of the Master of Social Work program and as a professor of social work at the University of Saint Joseph in West Hartford, Connecticut.
    [Show full text]
  • Stanley F. Battle, Ph.D. P.O
    Stanley F. Battle, Ph.D. P.O. Box 619, Glastonbury, CT 06033-0619 860-430-9376 (home) ▪ 860-819-6443 (cell) [email protected] EDUCATION Ph.D. 1980 University of Pittsburgh Social Welfare Policy MPH 1979 University of Pittsburgh Maternal and Child Health MSW 1975 University of Connecticut Casework BS 1973 Springfield College Sociology ADDITIONAL TRAINING October 2008 Center for Creative Leadership Leadership at Colorado Springs the Peak August 2002 American Association of Millennium State Colleges and Universities Leadership Institute June 2002 Harvard Graduate School of Educational Education Management Institute EMPLOYMENT Founding Director of the MSW Program/ Professor, July 2013- present, University of Saint Joseph, School of Graduate and Professional Studies, Department of Social Work and Latino Community Practice Working with a team to develop the new MSW program, including preparation of documents for accreditation Recruitment of faculty and students annually Exploration of grant opportunities to support students and the program Providing instruction and advising Serve on community and university committees Engaged in applied research through community initiatives Engaged in fundraising activities to support initiatives Professor, 04/12 –June 2013, Central Connecticut State University, Social Work Department in the College of Education, New Britain, CT Provide instruction, advising, and serve on University committees. Engaged in applied research through community initiatives Courses taught include: Community Development, Group Work Practice, Social Welfare Policy and Health Policy STANLEY F. BATTLE, Ph.D. Interim President, 5/2010 – 03/2012, Southern Connecticut State University, New Haven, CT. Served as the Chief Executive Office of a public, comprehensive university offering 116 graduate and undergraduate programs, with an emphasis on education, health, sciences and business.
    [Show full text]
  • 2017 Conference Brochure
    32nd Annual Conference With Keynote Speaker, Stanley F. Battle, PhD, MPH, MSW Educator, Author, Administrator, & Civic Activist May 12, 2017 Radisson Cromwell 100 Berlin Road, Cromwell, CT 06416 2 Conference Partnering Sponsor 3 32nd Annual Conference Welcome! Social workers stand up for millions of people every day. These include people who are experiencing devastating illnesses and mental health crises, our veterans, children, families and communities. They stand up to ensure people get the best care while ill or on the road to recovery or simply dealing with the aging process. They stand up for military personnel and their families. They work to advocate for social justice or concentrate on passing legislation that will help those who are the most vulnerable. They stand up for abused and neglected children, work to insure the educational needs of individual children are met, and find permanency for those children in need of families. Yet many people misunderstand who social workers are and the invaluable contributions they bring to their communities. This proclamation, Social Workers Stand Up, created by NASW for Social Work Month, kicked off a campaign to educate the public about the contribu- tions of social workers and give social workers and their allies tools they can use to illuminate the profession and clarify the role social workers play all over the world. We have adopted this proclamation for our own state conference as we concur that the positive contributions of the profession need to be identified and acknowledged. So, to all the social workers who join us today at this conference, thank you for what you do.
    [Show full text]
  • Social Work Handbook and Field Education Manual
    1 Connecticut State Colleges and Universities Social Work Program Bachelor of Arts CCSU Social Work Department Student Handbook & Field Education Manual 2005 - 2017 (Revised - 2017) Robert C. Vance Academic Center Room #324 1615 Stanley Street New Britain, Connecticut 06050-4010 Social Work Department Website: http://web.ccsu.edu/seps/socialWork/default.asp 1 2 CCSU Social Work Department Social Work Department Student Handbook & Field Education Manual 2005 - 2017 (Revised - 2017) Joanne León, PhD, MSW, LCSW Assistant Professor & Chair, Department of Social Work [email protected] 860.832.3146 Catherine (Cathy) R. Baratta, PhD, MSW, MIPA, Associate Professor [email protected] 860.832.3016 Glenn Gemma, MSW, LCSW Assistant Professor [email protected] 860 832.2739 Yvonne O. Patterson, PhD, MSW, Assistant Professor [email protected] 860.832.3070 Reinaldo Rojas, PhD, MSW Assistant Professor [email protected] 860.832.3129 Catherine Gentile Doyle, MSW, LCSW Adjunct Faculty & Field Education Coordinator [email protected] 860.832.2739 Vincenza Testa Social Work Department Secretary [email protected] 860.832.3129 Fax: 860.832.3130 http://web.ccsu.edu/seps/socialWork/default.asp 2 3 CCSU Social Work Department Contents Preface 6 Acknowledgements 7 Introduction to Department of Social Work 8 Section I. Connecticut State University System 10 1. Connecticut State Universities Mission Statement 2. Central Connecticut State University (CCSU) Mission & Policies 3. School of Education and Professional Studies (SEPS) Mission & policies 4. Social Work Program Mission, Accreditation & Professional Statements • Council on Social Work Education Policy and Accreditation Standards (2015) • National Association of Social Workers Code of Ethics (2007) • National Association of Social Workers Standards for Cultural Competence (2007) 5.
    [Show full text]
  • Spelman Messenger Spring 2020
    SPELMAN By the Numbers Data Analytics Professional Continues Spelman’s Legacy of Pioneering Women in STEM Daphne L. Smith, Ph.D., C’80 President Mary Schmidt Campbell’s Message of Hope at a Time of Crisis THE ALUMNAE MAGAZINE OF SPELMAN COLLEGE | SPRING 2020 | VOL. 131 NO. 1 SPELMAN EDITOR All submissions should be sent to: Renita Mathis Spelman Messenger Office of Alumnae Engagement COPY EDITOR 350 Spelman Lane, S.W., Box 304 Vickie G. Hampton Atlanta, GA 30314 OR http://www.spelmanlane.org/SpelmanMessengerSubmissions GRAPHIC DESIGNER Garon Hart Submission Deadlines: Fall Issue: Jan. 1 – May 31 ALUMNAE DATA MANAGER Spring Issue: June 1 – Dec. 31 Danielle K. Moore ALUMNAE NOTES EDITORIAL ADVISORY COMMITTEE Alumnae Notes is dedicated to the following: Jessie Brooks • Education Joyce Davis • Personal (birth of a child or marriage) Linda Patton, C’88 • Professional Please include the date of the event in your submission. Angela Wood, C’90 TAKE NOTE! EDITORIAL INTERNS Take Note! is dedicated to the following alumnae Melody Greene, C’2020 achievements: Angelica Johnson, C’2019 • Published Catherine A. Myrick, C’2021 • Appearing in films, television or on stage Asia Riley, C’2021 • Special awards, recognition and appointments Please include the date of the event in your submission. WRITERS Maynard Eaton BOOK NOTES Connie Greene Freightman Book Notes is dedicated to alumnae and faculty authors. Vickie G. Hampton Please submit review copies. Adrienne S. Harris Donna Williams Lewis, C’79 IN MEMORIAM We honor our Spelman sisters. If you receive notice Alicia Sands Lurry of the death of a Spelman sister, please contact the Kia Smith, C’2004 Office of Alumnae Engagement at 404-270-5048 or Linda Patton, associate director of alumnae engagement, at PHOTOGRAPHERS [email protected].
    [Show full text]
  • Appointments to Educator Preparation Program Review Committee
    IX.A CONNECTICUT STATE BOARD OF EDUCATION Hartford TO BE PROPOSED: January 4, 2017 RESOLVED, That the State Board of Education, pursuant to Section 10-145d-9(f)(1) of the Regulations of Connecticut State Agencies, appoints the following individuals to serve on the Connecticut State Department of Education (CSDE) Review Committee for new and continuing approval of Connecticut educator preparation programs effective January 4, 2017: Term Name Affiliation Representation Ending Hari Koirala Eastern Connecticut State University Higher Education Jan. 3, 2019 Tamika La Salle University of Connecticut Higher Education Jan. 3, 2020 Catherine O’Callaghan Western Connecticut State University Higher Education Jan. 3, 2020 Julie Sochacki University of Hartford Higher Education Jan. 3, 2020 Joseph Bonillo Waterford Public Schools K-12 Jan. 3, 2019 Thomas Danehy Area Cooperative Educational Services K-12 Jan. 3, 2020 David Erwin Berlin Public Schools K-12 Jan. 3, 2019 Ana Ortiz Oxford Public Schools K-12 Jan. 3, 2020 Shuana Tucker New Britain Public Schools K-12 Jan. 3, 2020 Evette Avila Connecticut Center for School Change Community Jan. 3, 2020 Stanley Battle University of Saint Joseph Community Jan. 3, 2020 A. Bates Lyons A. Bates Lyons Associates Community Jan. 3, 2019 and directs the Commissioner to take the necessary action. Approved by a vote of this fourth day of January, Two Thousand Seventeen. Signed: Dr. Dianna R. Wentzell, Secretary State Board of Education CONNECTICUT STATE BOARD OF EDUCATION Hartford TO: State Board of Education FROM: Dr. Dianna R. Wentzell, Commissioner of Education DATE: January 4, 2017 SUBJECT: Review Committee Nominations for the Approval of Connecticut Educator Preparation Programs Executive Summary Introduction In accordance with Section 10-145d-9(a) of the Regulations for Educator Preparation Program Approval, the State Board of Education (SBE) must approve all educator preparation programs (EPPs) leading to Connecticut educator certification, initially and on a continuing basis thereafter.
    [Show full text]
  • Helpers, Healers, and Heroes
    HELPERS, HEALERS, AND HEROES ON THE OCCASION OF ITS CENTENNIAL IN 2018, THE UNIVERSITY OF PITTSBURGH SCHOOL OF SOCIAL WORK CELEBRATES ITS BLACK EXPERIENCE UNIVERSITY OF PITTSBURGH helpers, healers, and heroes ON THE OCCASION OF ITS CENTENNIAL IN 2018, THE UNIVERSITY OF PITTSBURGH SCHOOL OF SOCIAL WORK CELEBRATES ITS BLACK EXPERIENCE MESSAGE FROM THE THE ALUMNI THE STUDENT THE FACULTY DEAN EMERITUS EXPERIENCE EXPERIENCE EXPERIENCE HELPERS, HEALERS, AND HEROES 6 8 22 24 ON THE OCCASION OF ITS CENTENNIAL IN 2018, THE UNIVERSITY OF PITTSBURGH SCHOOL OF SOCIAL WORK CELEBRATES ITS BLACK EXPERIENCE 2018 THE LEADERSHIP SPECIAL SOCIAL WORK HISTORICAL EXPERIENCE EVENTS IMAGERY TIMELINE 28 38 44 46 HELPERS, HEALERS, AND SCHOOL OF SOCIAL WORK HEROES UNIVERSITY OF PITTSBURGH INTRODUCTION THE BLACK PITT SOCIAL WORK EXPERIENCE There is no extant evidence that any African American was associated with the STUDENTS Of course, great schools attract, retain, and University of Pittsburgh School of Social graduate great students. Because records of Work (SSW) when it was established in students’ race were not officially kept in the 1918 as the newest Pitt academic program. early years, the presence and achievements Yet, if no Black students, faculty, staff, of early Black Pitt social work students are not or administrators enriched the Pitt SSW documented for the post-World War I period. experience at the outset, they certainly succeeded—indeed overachieved—in By World War II, however, Nancy Lee, a delivering many great contributions in the descendant of President Thomas Jefferson last 75 years. and his slave Sally Hemings, had enrolled, and she graduated in 1943.
    [Show full text]
  • The State of Black Hartford 2016
    ii The State of Black Hartford 2016 Published by the Urban League of Greater Hartford, Inc. Adrienne W. Cochrane, J.D. President and Chief Executive Officer Urban League of Greater Hartford, Inc. Stanley F. Battle. Ph.D. Editor Ashley L. Golden-Battle, M.A. Content Editor iii Urban League of Greater Hartford 2016-2017 Executive Committee Officers Chair Paul Dworkin, MD Executive Vice President of Community Child Health Connecticut Children's Medical Center Vice Chair Nicole Hughey 2nd Vice President | Enterprise Diversity & Inclusion Travelers Treasurer/Finance Committee Chair Earl Exum Vice President, Global Materials & Logistics Pratt & Whitney- UTC Secretary Andrea Comer Executive Director CBIA Education 2016-2017 Board of Directors Stanley Battle, Ph.D. Professor and Director of the MSW Program in the Department of Social Work and Latino Community Practice University of Saint Joseph, West Hartford, Connecticut Claudio Borea Co-Founder Smart Cap Innovations, LLC Janice Castle Director of Community Engagement Hartford Mayor's Office Adrienne W. Cochrane, J.D. President and Chief Executive Officer Urban League of Greater Hartford Andrea Comer Executive Director CBIA Education iv Paul Dworkin, MD Executive Vice President of Community Child Health Connecticut Children's Medical Center Earl Exum Vice President, Global Materials & Logistics Pratt & Whitney- UTC Michael Parker Regional Senior Vice President Comcast Nicole Hughey 2nd Vice President | Enterprise Diversity & Inclusion Travelers Edwin Shirley Partner Fairview Capital Partners Angela Woods Director Corporate Outreach ESPN v Dedication Dedicated to the people of Hartford vi Acknowledgement The State of Black Hartford 2016 was published with support from the Hartford Foundation for Public Giving. The editors would like to acknowledge Antoinette Collins, M.L.S., who graciously served as a manuscript reviewer.
    [Show full text]