Board of Trustees Ohio Universit 7
OHIO UNIVERSITY Board of Trustees Ohio Universit 7 Minutes April 15, 2005 • MINUTES OF THE MEETING OF • THE BOARD OF TRUSTEES OF OHIO UNIVERSITY Friday, April 15, 2005 Ohio University, Athens Campus • THE OHIO UNIVERSITY BOARD OF TRUSTEES • MINUTES OF April 15, 2005 MEETING TABLE OF CONTENTS Minutes of April 15, 2005 • President's Report 243 • Interim Provost's Report 244 Academic Quality Committee (Tab 1) • Academic Quality Committee Minutes 259 • Faculty Fellowship Awards, Resolution 2005 — 1979 264 • Faculty Erneriti/Emerita Awards, Resolution 2005 — 1980 272 Audit, Finance, Facilities, and Investment Committee (Tab 2) • Audit, Finance, Facilities, and Investment Committee Minutes 273 • Approval and Authorization to Hire Consultants and Develop Construction Documents for Basic Renovations Funding in FY 2005-2006, • Resolution 2005 — 1981 277 • Approval of Construction Documents and Authority to Receive Bids and Enter into Construction Contracts, Resolution 2005 — 1982 278 • Approval of Consultant for Chillicothe Parking and Roadway Improvements, and Shoemaker Center, Chillicothe Campus, Resolution 2005 — 1983 279 • Zanesville Campus Wetlands Easement, Resolution 2005 — 1984 280 • Fiscal Year 2005-2006 Instructional Fee, General Fee, and Non-Resident Surcharge, Resolution 2005 — 1985 281 • Fiscal Year 2005-2006 Residence and Dining Hall Fec Rates, Resolution 2005 — 1986 291 Student Life, Human Resources & Athletics (Tab 3) • Student Life, Human Resources and Athletics Committee Minutes 294 Executive Session Minutes (Tab 4) • Honorary Degree Awards, Resolution 2005 — 1987 296 • ROLL CALL Seven Trustees were present — Chairman Robert D. Walter, C. Daniel DeLawder, R. Gregory Browning, M. Mamette Perry, M. Lee Ong, Larry L. Schcy, and C. David Snyder. Trustees C. Robert Kidder and Gene T.
[Show full text]