MINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
HELD AT Atlanta Georgia August 19-20, 2008
CALL TO ORDER
The Board of Regents of the University System of Georgia met on Tuesday, August 19, 2008, in the Board Room, 270 Washington St., S.W. The Chair of the Board, Regent Richard L. Tucker, called the meeting to order at approximately 1:00 p.m. Present on Tuesday, in addition to Chair Tucker, were Vice Chair Robert F. Hatcher and Regents James A. Bishop, Kenneth R. Bernard, Jr., Hugh A. Carter, Jr., William H. Cleveland, Felton Jenkins, W. Mansfield Jennings, Jr., James R. Jolly, Elridge W. McMillan, Donald M. Leebern, Jr., William H. NeSmith, Jr., Doreen Stiles Poitevint, Willis J. Potts, Jr., Wanda Yancey Rodwell, Kessell D. Stelling, Jr., Benjamin Tarbutton, III, and Allan Vigil.
INVOCATION
The invocation was given on Tuesday, August 19, 2008, by Regent William H. NeSmith, Jr.
SAFETY BRIEFING
The Assistant Vice Chancellor for Compliance and Operations, Sandra L. Neuse, gave a briefing of basic safety information.
ATTENDANCE REPORT
The attendance report was read on Tuesday, August 19, 2008, by the Secretary to the Board, who announced that all Regents were present.
APPROVAL OF MINUTES
The minutes of the Board of Regents meetings held on June 10-11, 2008 and July 1, 2008 were unanimously approved.
RECOGNITION OF GUESTS
The Senior Vice Chancellor for External Affairs, Thomas E. Daniel, recognized several guests before introducing the Majority Leader of the House of Representatives, Representative Jerry Keen, who gave brief remarks. Other legislators in attendance included: Senator Seth Harp of Midland, Representative Calvin Smyre of Columbus, and Representative Tom Rice of Norcross.
1
REMARKS FROM THE CHAIRMAN
Chairman Richard L. Tucker thanked the Regents for their vote of confidence and support in electing him as their chair and promised to work hard to confirm their support. He took a moment to recognize Regent Allan Vigil who exhibited exceptional leadership in his two years as Board Chair. Regent Vigil took the opportunity to recognize Regent William H. Cleveland who served ably as the Vice Chair of the Board during both of Regent Vigil's terms as chair.
For Chairman Tucker's term the Board will concentrate on the budget situation and do the things that are right for the System and the state. The Chancellor and the Chairman will also work on revising the meeting format to improve productivity and efficiency and allow greater input from the Regents. Chairman Tucker stated that his focus would be primarily on the medical education expansion. He announced Regent James A. Bishop would chair the first Medical Education Expansion Committee. This new committee will address and bring full Board attention to the challenges of providing more healthcare professionals throughout the state and to assist the Athens campus of the Medical College of Georgia. Additionally, as presidential searches are underway, Chairman Tucker stated that there will be two solid presidents at Georgia State University and the Georgia Institute of Technology early on in his term. The Board will accomplish a lot this year, but Chairman Tucker can only do it with the help of the other Regents. In closing, Chairman Tucker said that he is committed to work for the Board as his "second day job" and thanked the Board again for allowing him to be the leader of these great efforts.
RECOGNITION OF STUDENT ADVISORY COUNCIL MEMBERS
Chancellor Erroll B. Davis, Jr. recognized two Student Advisory Council members, Nick Wellkamp and Colt Tallent. Originally from Louisville, Kentucky, Mr. Wellkamp is currently a senior majoring in Industrial Engineering at Georgia Institute of Technology as well as the president of the campus Student Government Association. Mr. Tallent is originally from Cordele, Georgia and is the newly elected president of Darton's Student Government Association. He is a full-time pre-law and political science major at the Darton College Cordele Center. He is also in the United States Marine Corps officer candidate school. The Chancellor welcomed them to the meeting and wished them well in their studies.
INTRODUCTION OF NEW PRESIDENTS AND CHAIRPERSONS OF CAMPUS PRESIDENTIAL SEARCH COMMITTEES
Chancellor Erroll B. Davis Jr. recognized three newly appointed University System of Georgia presidents, the chairs of the Campus Presidential Search Committees and the members of the Regents' Special Search Committees. They included Columbus State University's ("CSU") president, Timothy S. Mescon, who comes to CSU from his previous position as the distinguished Dean of the Michael J. Coles College of Business at Kennesaw State University, Valdosta State University's ("VSU") president, Patrick J. Schloss, who comes to VSU from his former presidency at Northern State University in South Dakota, and Middle Georgia College's ("MGC") president,
2
W. Michael Stoy, who has almost twenty years of service in the System serving in key roles at Darton College and Gainesville State College.
Chancellor Davis also recognized the chairpersons of the Campus Presidential Search Committees in their absence and the Special Regents Search Committee members. These included: the Vice President for Academic Affairs at CSU, George Stanton, the Interim Head and Associate Professor of Economics at Valdosta State University, Cynthia R. Tori, and the Chief Academic Officer Dublin Center and Chair of Division of Social Sciences and Education of MGC, Peter B. Makaya.
Following these recognitions, each newly appointed president was given the opportunity to make brief remarks.
STUDENT FREE SPEECH IN THE UNIVERSITY SYSTEM
The Chief Academic Officer & Executive Vice Chancellor for Academic Affairs, Susan Herbst, presented the findings of the University System of Georgia Freedom of Speech Survey. The goal of the project was to ensure that all students and faculty in the University System have the right to speak freely about political and social issues without fear of isolation or retribution both in and out of the classroom. The project was approached three different ways. First, all 35 System institutions posted the American Council on Education Statement on Academic Rights and Responsibility prominently on their websites. This statement underscores the vital importance of free speech and diverse dialogue in higher education and signals that the System cares deeply about the First Amendment and the value of unhindered debate. Second, Dr. Herbst and her staff conducted an extensive review of all student grievance procedures across all campuses to ensure that students, regardless of their politics or type of complaint, have appropriate easy to use channels for their concerns. The third project was the sample survey of University System of Georgia students to investigate their views of free speech on campus. Like all surveys, this one is greatly limited in its scientific value but still provides insight into the campus experience.
The 150 page report of the qualitative and quantitative data from the survey is available through the Office of External Affairs, Media and Publications.
At approximately 2:15 p.m., Chairman Tucker adjourned the Board into regular Committee meetings.
CALL TO ORDER
The Board of Regents of the University System of Georgia met on Wednesday, August 20, 2008, in the Board Room, 270 Washington St., S.W. The Chair of the Board, Regent Richard L. Tucker, called the meeting to order at approximately 9:00 a.m. Present on Wednesday, in addition to Chair Tucker, were Vice Chair Robert F. Hatcher and Regents James A. Bishop, Kenneth R. Bernard, Jr., Hugh A. Carter, Jr., William H. Cleveland, Felton Jenkins, , James R. Jolly, Elridge W. McMillan, Donald M. Leebern Jr., William H. NeSmith, Jr., Doreen Stiles Poitevint, Willis J. Potts, Jr., Wanda Yancey Rodwell, Kessel D. Stelling, Jr., Benjamin Tarbutton, III, and Allan Vigil.
3
INVOCATION
The invocation was given on Wednesday, August 20, 2008, by Regent William H. NeSmith, Jr.
SAFETY BRIEFING
The Director of Safety and Security, Bruce Holmes, gave the Regents and audience a briefing of basic safety information.
ATTENDANCE REPORT
The attendance report was read on Wednesday, August 20, 2008, by the Secretary to the Board, who announced that Regent W. Mansfield Jennings had asked for and been given permission to be absent on that day.
REMARKS FROM THE CHANCELLOR
Chancellor Erroll B. Davis, Jr. congratulated Regent Richard L. Tucker on his election as Board Chair. His remarks to the Board centered on the current economy and probable cuts in the base budgets for Fiscal Year 2009 and 2010. He also emphasized how recent Board actions and System initiatives, such as the Systemwide energy efficiency project and Six-Sigma training, have placed the System in a better position to meet the challenges. The University System's challenge will be to make the structural changes necessary to do more with fewer resources without compromising the quality of the educational experience for all who wish to enroll in its institutions.
COMMITTEE OF THE WHOLE: FINANCE AND BUSINESS OPERATIONS
Under the leadership of Chair Willis J. Potts, Jr., the Committee on Finance and Business Operations met as a Committee of the Whole. Chair Potts introduced the Interim Vice Chancellor for Fiscal Affairs, Usha Ramachandran, who presented the Fiscal Year 2010 budget request in three parts: operating budget, capital budget, and budget reduction plans for 6 percent, 8 percent, and 10 percent. A summary of the items discussed is on file in the Office of Fiscal Affairs.
A motion was made to approve the Fiscal Year 2010 budget request including the operating budget, capital budget, and reduction plans at 6 percent, 8 percent, and 10 percent for Fiscal Year 2009 and Fiscal Year 2010, subject to the Board's line item review by institution to include 3-5 years of historical reference. Further discussion resulted in an agreement that this information would be disseminated to the Regents and individual and small group sessions would be held prior to the October meeting. At the October meeting, the Regents will vote on the actual budget reduction by institution based on line item reviews. After further discussion, the motion passed unanimously. The Committee also approved the Healthcare Plan Premiums for Plan Year 2009.
COMMITTEE OF THE WHOLE: STRATEGIC PLANNING
Under the leadership of Chair Robert F. Hatcher, the Strategic Planning Committee, meeting as a
4
Committee of the Whole, heard two presentations on Goals Four and Six of the Strategic Plan. The Associate Vice Chancellor for Planning and Implementation, Shelley C. Nickel, introduced each topic and the presenters. A brief summary of those presentations follows.
Prior to the presentation by retiring Vice Chancellor for P-16 Initiatives, Jan Kettlewell, Chancellor Erroll B. Davis, Jr. recognized her tremendous contributions to the University System. Dr. Kettlewell's presentation on Goal 4 of the Strategic Plan, Strengthening the System's Partnerships with State's Other Education Agencies, focused on the Early College ("EC") initiative. Early College is a national movement that targets students who are at-risk of not graduating high school and who would be unlikely to enroll in the University System such as the following demographic groups that currently have low participation rates in the System: low income students, minority students, and first generation college students. Early College is located on or near a college campus. Students take secondary-level courses until they become high school juniors. Beginning in their junior year students take some college courses through dual enrollment and earn credit for both high school and college. Hence it is called a blended model of secondary school and first two years of college.
Unlike general dual enrollment programs, which are open to high school students throughout the state, Early College is a special kind of dual enrollment program open only to the targeted groups of students, and only in designated Early College sites. To become an Early College site, a System institution and one or more local school partner to operate the Early College for a designated cohort of students from the partner school districts. Dr. Kettlewell provided further details of the program including a list of the EC sites around the System and statistics related to test scores, and the like before allowing Ms. Courtney Henderson, a 12th grade student at Carver Early College, and Ms. Camille Daniel-Tyson, an Early College leader at Georgia Early College, to make comments on their firsthand experiences with Early College. They were then joined by the University System of Georgia Early College Director, Dawn Cooper, to answer questions.
The Assistant Vice Chancellor for Compliance and Operations, Sandra L. Neuse gave a presentation on Goal Six of the Strategic Plan, Increase Efficiency, Working as a System. Her sustainable energy management update outlined three activities being used to meet its challenge of making the System meet best-in-class facilities energy usage levels. These activities include the collection and analysis of baseline usage data, the identification of targets, and the provision of tools and resources to meet the goals.
The committee adjourned at 11:22 a.m.
COMMITTEE REPORTS
EXECUTIVE AND COMPENSATION COMMITTEE
The Executive and Compensation Committee met on Tuesday, August 19, 2008, at approximately 10:58 a.m. in room 7019. Committee members in attendance were Chair Richard L. Tucker, Vice Chair Robert F. Hatcher, and Regents W. Mansfield Jennings, Jr., James R. Jolly,
5
Donald M. Leebern, Jr., Elridge McMillan, and Allan Vigil. University System of Georgia staff members who were also present included Chancellor Erroll B. Davis, Jr., the Vice Chancellor for Legal Affairs & Secretary to the Board, J. Burns Newsome, the Chief Operating Officer, Robert E. Watts, the Senior Vice Chancellor for External Affairs, Thomas E. Daniel, and the Chief Academic Officer & Executive Vice Chancellor, Susan Herbst. Chair Tucker reported to the Board that the Committee reviewed three (3) items, one (1) of which required action.
1. Schedule for Future Board of Regents Meetings
The Board approved holding the scheduled October 2008 Board meeting in Atlanta instead of North Georgia College & State University in Dahlonega. The Committee also approved the proposed meeting dates for Calendar Year 2009 as shown below.
Date January 13, 14 February 10, 11 March 17, 18 April 14, 15
May 12, 13 June 9, 10
July August 11, 12 September 8, 9 October 13, 14 November 17, 18
December
2009 Schedule (Proposed) Location
Board Room, Atlanta Board Room, Atlanta Board Room, Atlanta Medical College of Georgia, Augusta, Georgia Board Room, Atlanta Board Room, Atlanta NO MEETING (unless necessary) Board Room, Atlanta Board Room, Atlanta North Georgia College & State University, Dahlonega, Georgia Board Room, Atlanta NO MEETING (unless necessary)
2. Information Item: Presidential Searches Update
The Chief Academic Office & Executive Vice Chancellor for Academic Affairs, Susan Herbst, updated the Committee on the presidential searches currently in progress.
6
3. Information Item: Composition of Real Estate Foundation
The Vice Chancellor for Facilities, Linda M. Daniels, presented information on the composition of the proposed Real Estate Foundation.
The committee meeting adjourned at approximately 12:00 p.m.
COMMITTEE ON ACADEMIC AFFAIRS
The Committee on Academic Affairs met on Tuesday, August 19, 2008, at approximately 2:30 p.m. in room 7059. Committee members in attendance were Chair James A. Bishop, Vice Chair Kessel D. Stelling, Jr., and Regents Kenneth R. Bernard, Jr., Hugh A. Carter, Jr., W. Mansfield Jennings, Jr., Elridge W. McMillan, Doreen Stiles Poitevint, and Wanda Yancey Rodwell. Also in attendance were the Chief Academic Officer & Executive Vice Chancellor, Susan Herbst, and other System Office staff. Representatives from System institutions were also in attendance. Chair Bishop reported to the Board that the Committee had reviewed 37 items, 34 of which required action. Additionally, 212 regular faculty appointments were reviewed and recommended for approval. Of the aggregate, 199 actions concerned part-time retiree appointments. With motion properly made, seconded, and unanimously adopted, the Board approved and authorized the following:
1. Revisions to Policy 403.02: Classification of Students for Tuition Purposes
The Board approved a revision to The Policy Manual, Section 403.02, Classification of Students for Tuition Purposes, effective August 20, 2008, as shown below.
Please note that the strikethrough texts represent deletions from the current version, and the bold, highlighted texts represent additions.
Current Policy
Revised Policy
403.02 CLASSIFICATION OF STUDENTS 403.02 CLASSIFICATION OF STUDENTS
FOR TUITION PURPOSES
FOR TUITION PURPOSES
Description of Terms Used in the Policy
1. Dependent Student an individual under the age of 24 who receives financial support from a parent or United States court appointed legal guardian.
2. Emancipated a minor who, under certain circumstances, may be treated by the law as an adult. A student reaching the age of 18 shall not quality for consideration of reclassification by virtue of having become emancipated unless he or she can demonstrate 7
financial independence and domicile independent of his or her parents.
3. Independent Student an individual who is not claimed as a dependent on the federal or state income tax returns of a parent or United States court appointed legal guardian and whose parent or guardian has ceased to provide support and rights to that individuals' care, custody, and earnings.
A. United Sates Citizens
The other terms used in the Tuition Classification Policy can be found in the Glossary of Terms for Classification of Students for Tuition Purposes.
1.a. An independent student who has established
and maintained a domicile in the State of Georgia for a period of at least 12 consecutive A. United Sates Citizens
months immediately preceding the first day of classes for the term shall be classified as "instate" for tuition purposes.
1.a. An independent student who has established and maintained a domicile in the State of Georgia for a period of at least 12 consecutive
It is presumed that no student shall have gained months immediately preceding the first day of or acquired in-state classification while attending classes for the term shall be classified as "inany postsecondary educational institution in this state" for tuition purposes.
state without clear evidence of having established domicile in Georgia for purposes other than attending a postsecondary educational institution in this state.
It is presumed that no No student shall have gained or acquired gain or acquire in-state classification while attending any postsecondary educational institution in this state without clear
evidence of having established domicile in
Georgia for purposes other than attending a
postsecondary educational institution in this
state.
1.b. A dependent student shall be classified as "in-state" for tuition purposes if either i) the dependent student's parent has established and maintained domicile in the State of Georgia for at least 12 consecutive months immediately preceding the first day of classes for the term and the student has graduated from a Georgia high school or ii) the dependent student's parent has established and maintained domicile in the State of Georgia for at least 12 consecutive months
2. If an independent student classified as instate for tuition purposes relocates out of state temporarily but returns to the State of Georgia within 12 months of the relocation, such student shall be entitled to retain his or her in-state tuition classification.
1.b. B. 1. A dependent student shall be classified as "instate" for tuition purposes if either i) the such dependent student's parent has established and maintained domicile in the State of Georgia for
8
immediately preceding the first day of classes for at least 12 consecutive months immediately
the term and the parent claimed the student as a preceding the first day of classes for the term and
dependent on the parent's most recent federal (a) the student has graduated from a Georgia
income tax return.
high school; or (b) the parent claimed the
1.c. A dependent student shall be classified as student as a dependent on the parent's most "in-state" for tuition purposes if a U.S. court- recent federal income tax return.
appointed legal guardian has established and 1.c. 2. A dependent student shall be classified as
maintained domicile in the State of Georgia for "in-state" for tuition purposes if a U.S. if such
at least 12 consecutive months immediately student's United States court-appointed legal
preceding the first day of classes for the term, guardian has established and maintained
provided that appointment was not made to domicile in the State of Georgia for at least 12
avoid payment of out-of-state tuition and the consecutive months immediately preceding the
U.S. court-appointed legal guardian can provide first day of classes for the term, provided that
clear evidence of having established and such appointment was not made to avoid
maintained domicile in the State of Georgia for a payment of out-of-state tuition and the U.S.
period of at least 12 consecutive months court-appointed legal guardian can provide clear
immediately preceding the first day of classes for evidence of having established and maintained
the term.
domicile in the State of Georgia for a period of at
2.a. If an independent student classified as "in- least 12 consecutive months immediately state" relocates temporarily but returns to the preceding the first day of classes for the term.
State of Georgia within 12 months, the student 2.a. If an independent student classified as "in-
shall be entitled to retain in-state tuition state" relocates temporarily but returns to the
classification.
State of Georgia within 12 months, the student
shall be entitled to retain in-state tuition
2.b. If the parent or U.S. court-appointed legal classification.
guardian of a dependent student currently
classified as "in-state" for tuition purposes 2.b. 3. If the parent or U.S. United States court-
establishes domicile outside of Georgia after appointed legal guardian of a dependent student
having established and maintained domicile in currently classified as "in-state" for tuition
the State of Georgia, the student may retain in- purposes establishes domicile outside of Georgia
state tuition classification as long as the student after having established and maintained domicile
remains continuously enrolled in a in the State of Georgia, the such student may
publicpostsecondary educational institution in retain his or her in-state tuition classification as
the state, regardless of the domicile of the parent so long as the such student remains continuously
or U.S. court-appointed legal guardian.
enrolled in a public postsecondary educational
institution in the this state, regardless of the
domicile of the such parent or U.S. United
B. Noncitizens
States court-appointed legal guardian.
Noncitizens initially shall not be classified as
"in-state" for tuition purposes unless there is B. C. Noncitizens Students
evidence to warrant consideration of in-state Noncitizens students initially shall not be
classification. Lawful permanent residents, classified as "in-state" for tuition purposes unless
refugees, asylees, or other eligible noncitizens as the student is legally in this state and there is
defined by federal Title IV regulations may be evidence to warrant consideration of in-state
extended the same consideration as citizens of classification as determined by the Board of
9
the United States in determining whether they qualify for in-state classification.
Regents. Lawful permanent residents, refugees, asylees, or other eligible noncitizens as defined by federal Title IV regulations may be extended the same consideration as citizens of the United States in determining whether they qualify for in-state classification.
International students who reside in the United States under nonimmigrant status conditioned at least in part upon intent not to abandon a foreign domicile are not eligible for in-state classification.
A glossary defining the terms in the tuition classification policy can be found in the University System of Georgia Board of Regents Tuition Classification Guidelines Manual (BR Minutes, June 2006).
International students who reside in the United States under nonimmigrant status conditioned at least in part upon intent not to abandon a foreign domicile are not eligible for in-state classification.
SB492 GA Legislature approved/effective 07/01/2008
A glossary defining the terms in the tuition classification policy can be found in the University System of Georgia Board of Regents Tuition Classification Guidelines Manual (BR Minutes, June 2006).
2. Establishment of a Bachelor of Science in Psychology, Armstrong Atlantic State University
The Board approved the request of President Thomas Z. Jones that Armstrong Atlantic State University be authorized to establish a Bachelor of Science in Psychology, effective August 20, 2008.
3. Establishment of an Associate of Science in Cancer Registry Management, Darton College
The Board approved the request of President Peter Sireno that Darton College be authorized to establish an Associate of Science in Cancer Registry Management, effective, August 20, 2008.
4. Establishment of an Associate of Science in Polysomnographic Technology, Darton College
The Board approved the request of President Peter Sireno that Darton College be authorized to establish an Associate of Science in Polysomnographic Technology, effective, August 20, 2008.
10
5. Establishment of a Professional Masters in Applied Systems Engineering, Georgia Institute of Technology
The Board approved the request of Interim President Gary Schuster that the Georgia Institute of Technology be authorized to establish a Professional Masters in Applied Systems Engineering, effective, August 20, 2008.
6. Establishment of a Master of Avian Health and Medicine, a Joint Program with the University of Melbourne in Australia, University of Georgia
The Board approved the request of President Michael F. Adams that the University of Georgia be authorized to establish a Master of Avian Health and Medicine jointly with the University of Melbourne in Australia, effective, August 20, 2008.
7. Establishment of a Bachelor of Arts with a Major in Arabic, University of Georgia
The Board approved the request of President Michael F. Adams that the University of Georgia be authorized to establish a Bachelor of Arts with a major in Arabic, effective August 20, 2008.
8. Establishment of Master of Arts in Teaching Majors, University of Georgia
The Board approved the request of President Michael F. Adams that the University of Georgia be authorized to establish several majors under the Master of Arts in Teaching degree, effective August 20, 2008.
9. Establishment of Master of Arts in Teaching Majors, Columbus State University
The Board approved the request of President Timothy Mescon that Columbus State University be authorized to establish several majors under the Master of Arts in Teaching degree, effective August 20, 2008.
10. Establishment of the Existing Master of Physician Assistant Degree as an External Program in the Athens Area, Medical College of Georgia
The Board approved the request of President Daniel Rahn that the Medical College of Georgia be authorized to establish the existing Master of Physician Assistant degree as an external program in the Athens area, effective August 20, 2008.
11. Establishment of Several External Degree Programs, Fort Valley State University
The Board approved the request of President Larry Rivers that Fort Valley State University be authorized to establish several external degree programs, effective August 20, 2008.
11
12. Establishment of the Existing Bachelor of Business Administration with a Major in Management as an External Program Offered at East Georgia College, Georgia Southwestern State University
The Board approved the request of President Kendall A. Blanchard that Georgia Southwestern State University be authorized to offer its existing Bachelor of Business Administration as an external degree on the campus of East Georgia College, effective August 20, 2008.
13. Establishment of a Bachelor of Science in Respiratory Therapy, Macon State College
The Board approved the request of President David A. Bell that Macon State College be authorized to establish a Bachelor of Science in Respiratory Therapy, effective August 20, 2008.
14. Establishment of Bachelor of Arts and Bachelor of Science Degrees in Interdisciplinary Studies, Macon State College
The Board approved the request of President David A. Bell that Macon State College be authorized to establish both Bachelor of Arts and Bachelor of Science degrees in Interdisciplinary Studies, effective August 20, 2008.
15. Establishment of a Doctor of Philosophy with a Major in Economics, Georgia Institute of Technology
The Board approved the request of interim President Gary Schuster that the Georgia Institute of Technology be authorized to establish a Doctor of Philosophy with a major in Economics, effective August 20, 2008.
16. Establishment of the Existing Master of Science with a Major in Kinesiology as an External Degree, Georgia Southern University
The Board approved the request of President Bruce Grube that Georgia Southern University be authorized to establish its existing Master of Science with a major in Kinesiology as an external degree, effective August 20, 2008.
17. Establishment of Several External Programs in Education and Related Disciplines, Valdosta State University
The Board approved the request of President Patrick J. Schloss that Valdosta State University be authorized to establish several external programs in education and related disciplines effective August 20, 2008.
12
18. Establishment of a Franchise/Collaborative Master of Arts in Teaching Program, Columbus State University, Georgia Southern University, Kennesaw State University, University of West Georgia, and Valdosta State University
The Board approved the request of Presidents Timothy S. Mescon , Bruce F. Grube , Daniel S. Papp, Beheruz N. Sethna and Patrick J. Schloss that Columbus State University, Georgia Southern University, Kennesaw State University, University of West Georgia, and Valdosta State University be approved to enter into a collaborative, franchise agreement to offer an online the Master of Arts degree with teacher certification options in Mathematics, Biology, Chemistry, Physics, and Earth/Space Science, effective August 20, 2008.
19. External Degrees and Establishment of the Darton College Cordele Center, Darton College
The Board approved the request of President Peter Sireno that Darton College be authorized to establish the Darton College Cordele Center and attendant external degrees at the site, effective August 20, 2008.
20. Degree Waivers for Programs with Teacher Certification, Georgia Southwestern State University
The Board approved the request of President Kendall A. Blanchard that Georgia Southwestern State University be authorized to waiver to degree credit hour length for specific teacher certification programs, effective August 20, 2008.
21. Establishment of the C.V. Starr Professorship in Risk Management and Insurance, Georgia State University
The Board approved the request of President Carl V. Patton that Georgia State University be authorized to establish the C.V. Starr Professorship in Risk Management and Insurance, effective August 20, 2008.
22. Establishment of the Gordhan L. and Virginia B. "Jinx" Patel Distinguished Visiting Professorship in Indian Musical Studies, University of Georgia
The Board approved the request of President Michael F. Adams that the University of Georgia be authorized to establish the Gordhan L. and Virginia B. "Jinx" Patel Distinguished Visiting Professorship, effective August 20, 2008.
23. Establishment of the Mary and Maisie Gibson Chair and Georgia Research Alliance Eminent Scholar in Computational Systems Biology, Georgia Institute of Technology
The Board approved the request of Interim President Gary Schuster that the Georgia Institute of Technology be authorized to establish the Mary and Maisie Gibson Chair and Georgia Research Alliance Eminent Scholar in Computational Systems Biology, effective August 20, 2008.
13
24. Administrative and Academic Appointments and Personnel Actions, Various System Institutions
The administrative and academic appointments were reviewed by the Chair of the Committee on Academic Affairs. A complete list is approved appointments is on file in the Office Academic Affairs.
25. Substantive Change of the Bachelor of Fine Arts in Art Education and Degree Waiver for all Majors Offered Under the Bachelor of Fine Arts Degree, University of West Georgia
The Board approved the request of President Beheruz N. Sethna that the University of West Georgia be authorized to substantively change the Bachelor of Fine Arts in Art Education and waive degree requirements for majors offered under the Bachelor of Fine Arts degree, effective August 20, 2008.
26. Substantive Change of the Bachelor of Music in Music Education, University of West Georgia
The Board approved the request of President Beheruz Sethna that the University of West Georgia be authorized to substantively change the Bachelor of Music in Music Education, effective August 20, 2008.
27. Substantive Change of the Bachelor of Science in Education with a Major in SpeechLanguage Pathology, University of West Georgia
The Board approved the request of President Beheruz Sethna that the University of West Georgia be authorized to substantively change the Bachelor of Science in Education with a major in SpeechLanguage Pathology, effective August 20, 2008.
28. Termination of the Master of Arts in Teaching with a Major in Early Childhood Alternative Preparation, Georgia State University
The Board approved the request of President Carl V. Patton that Georgia State University be authorized to terminate the Master of Arts in Teaching with a major in Early Childhood Alternative Preparation, effective August 20, 2008.
29. Termination of the Bachelor of Business Administration with a Major in Communication Systems, Georgia College & State University
The Board approved the request of President Dorothy Leland that Georgia College & State University be authorized to terminate the Bachelor of Business Administration with a major in Communication Systems, effective August 20, 2008.
14
30. Termination of the Master of Education with a Major in Music Education, Georgia Southern University
The Board approved the request of President Bruce Grube that Georgia Southern University be authorized to terminate the Master of Education with a major in Music Education, effective August 20, 2008.
31. Termination of the Bachelor of Science in Education in Initial Certification Programs in the Secondary Teaching Fields, Art, and Foreign Languages, Georgia Southern University
The Board approved the request of President Bruce Grube that Georgia Southern University be authorized to terminate the Bachelor of Science in Education in initial certification programs in the secondary teaching fields, Art, and Foreign Languages, effective January 15, 2009.
32. Termination of the Bachelor of Science in Medical Technology, Georgia Southern University
The Board approved the request of President Bruce Grube that Georgia Southern University be authorized to terminate the Bachelor of Science in Medical Technology, effective December 2010.
33. Termination of the Associate of Applied Science in Airport Management, Middle Georgia College
The Board approved the request of President W. Michael Stoy that Middle Georgia College be authorized to terminate the Associate of Applied Science in Airport Management, effective August 20, 2008.
34. Termination of the Bachelor of Science with a Major in Political Science, Columbus State University
The Board approved the request of President Timothy S. Mescon that Columbus State University be authorized to terminate the Bachelor of Science with a major in Political Science effective August 20, 2008.
35. Information Item: Reactivation of the Master of Education with a Major in Middle Grades Education and Update on Education Program Activity, Fort Valley State University
The Vice Chancellor for P-16 initiatives, Jan Kettlewell, provided an update on the progress made by Fort Valley State University with respect to its teacher preparation programs.
A table, which presents a summary of findings with regard to the recent Professional Standards Commission developmental review of Fort Valley State University's teacher preparation programs, is on file in the Office of Academic Affairs.
15
36. Information Item: Regents' Test Update on Exemptions
The Chancellor's staff provided an update on the administration of the Regents' Test.
37. Information Item: University of Georgia Core Curriculum
The Chancellor's staff provided an update on the University of Georgia's new general education curriculum for undergraduate students.
The Committee meeting adjourned at approximately 3:30 p.m.
COMMITTEE ON FINANCE AND BUSINESS OPERATIONS
The Committee on Finance and Business Operations met on Tuesday, August 19, 2008, at approximately 1:53 p.m. in the Board Room. Committee members in attendance were Chair Willis J. Potts, Jr., Vice Chair William H. Cleveland, and Regents Felton Jenkins, James R. Jolly, Donald M. Leebern, Jr., William H. NeSmith, Jr., Benjamin J. Tarbutton, III, and Allan Vigil. The Chair of the Board, Richard L. Tucker, the Vice Chair of the Board, Robert F. Hatcher, the Interim Vice Chancellor for Fiscal Affairs, Usha Ramachandran, and the Interim Associate Vice Chancellor for Life and Health Benefits, Dorothy Roberts, were also in attendance. Chair Potts reported to the Board that the Committee reviewed six (6) items, four (4) of which required action. Two of the matters requiring Board Action, Items 5 and 6, were discussed and approved during the Committee of the Whole meeting on Wednesday, August 20, 2008. All Regents, with the exception of Regent W. Mansfield Jennings, were present for the Committee of the Whole. With motion properly made, seconded, and unanimously adopted, the Board approved and authorized the following:
1. Addition to The Policy Manual, Section 704.044: Partial Waiver of Mandatory Fees for dual-enrolled students
The Board revised The Policy Manual by adding a new section, Partial Waiver of Mandatory Fees for dual-enrolled students, to become effective August 20, 2008. The new policy is below.
704.044 PARTIAL WAIVER OF MANDATORY FEES
An institution may, at its discretion, waive that portion of the mandatory fees not covered by ACCEL for high-school students enrolled in a dual academic credit program at one of the institutions of the University System of Georgia.
2. Approval of the Administrative Service Contracts for the University System of Georgia Health Insurance Plans
The Board approved the health insurance administrative service contracts for the University System of Georgia as shown in Appendix I. The requested contract will be for the period from January 1, 2009 through December 31, 2009.
16
3. Information Item: Request for Information for Shared Services Center Location
The Interim Vice Chancellor for Fiscal Affairs, Usha Ramachandran, provided a brief overview regarding the selection of the University System of Georgia Shared Services Center location.
4. Information Item: Committee on Finance and Business Operations, Looking Ahead to FY 2009
The Interim Vice Chancellor for Fiscal Affairs, Usha Ramachandran, provided a brief overview of the major agenda items in the year ahead.
5. Fiscal Year 2010 Operating and Capital Budget Requests (Addressed by Committee of the Whole)
The Board approved the Fiscal Year ("FY") 2010 operating and capital budget requests as shown in Appendices I and II, and the reduction plans for FY 2010 and FY 2009 in Appendix III. All appendices are on file in the Office of Fiscal Affairs.
6. Approval of Healthcare Plan Premiums for Plan Year 2009 (Addressed by Committee of the Whole)
The Board approved the healthcare plan premiums for the University System of Georgia for plan year 2009 as shown in Appendix IV, to become effective January 1, 2009.
The committee meeting adjourned at approximately 2:20 p.m.
COMMITTEE ON INFORMATION AND INSTRUCTIONAL TECHNOLOGY
The Committee on Information and Instructional Technology met on Tuesday, August 19, 2008, at approximately 2:20 p.m. in room 7059. Committee members in attendance were Chair Wanda Yancey Rodwell, Vice Chair Hugh A. Carter Jr., and Regents Kenneth R. Bernard, Jr., James A. Bishop, W. Mansfield Jennings, Jr., Elridge McMillan, Doreen Stiles Poitevint, and Kessel D. Stelling, Jr. The following System Office Staff and campus representatives were also in attendance: the Vice Chancellor for Information and Instructional Technology and Chief Information Officer, Thomas L. Maier, and the Chief Information Security Officer, Stan Gatewood. Chair Rodwell reported to the full Board on Wednesday that the Committee reviewed two (2) items, neither of which required action.
1. Information Item: Future Directions
Vice Chancellor for Information and Instructional Technology & Chief Information Officer, Thomas L. Maier, outlined projected agenda topics including those related to the changing nature of information technology and how to use these changes effectively in support of the University System's strategic plan.
17
2. Information Item: Introduction of the University System's New Chief Information Security Officer
Vice Chancellor for Information and Instructional Technology & Chief Information Officer, Thomas L. Maier, introduced the University System's new Chief Information Security Officer, Stanton S. Gatewood. Mr. Gatewood provided a few opening remarks to the Committee on his background highlighted the top challenges he is addressing, and engaged the Committee in a discussion of their views on the core issue of risk management.
The Committee meeting adjourned at approximately 2:45 p.m.
COMMITTEE ON INTERNAL AUDIT
The Committee on Internal Audit met on Tuesday, August 19, 2008, at approximately 2:21 p.m. in Boardroom. Committee members in attendance were Chair Felton Jenkins, Vice Chair James R. Jolly, and Regents William H. Cleveland, Donald M. Leebern, Jr., William H. NeSmith, Jr., Willis J. Potts, Jr., Benjamin J. Tarbutton, III, and Allan Vigil. The Chair of the Board, Richard L. Tucker, Vice Chair of the Board, Robert F. Hatcher, and the Chief Audit Officer & Associate Vice Chancellor for Internal Audit, Ronald B. Stark, were also in attendance. Chair Leebern reported to the Board that the Committee reviewed one (1) item, which required no action.
1. Information Item: Update on Audit Plan for Fiscal year 2009
The Board of Regents Internal Audit Department has recently experienced extensive turnover. Chief Audit Officer & Associate Vice Chancellor for Internal Audit, Ronald B. Stark, discussed the potential impact on Fiscal Year 2009 planned audits and other internal audit activity plans.
The Committee meeting adjourned at approximately 2:37 p.m.
MEDICAL EDUCATION EXPANSION COMMITTEE
The Medical Education Expansion Committee met on Wednesday, August 20, 2008, at approximately 7:33 a.m. in room 7019. Committee members in attendance were Chair James A. Bishop, and Regents Kenneth R. Bernard, Jr., Felton Jenkins, Donald M. Leebern, Jr., William H. NeSmith, Jr., Willis J. Potts, Jr., and Kessel D. Stelling, Jr. Chancellor Erroll B. Davis, Jr., members of the Chancellor's staff, and institutional representatives were also in attendance. Chair Bishop reported to the Board that the Committee reviewed several information items, none of which required action. The Committee's discussions included the following:
1. Information Item: Committee Charge
Board Chairman Richard L. Tucker charged the Committee with seeking solutions to the healthcare
18
shortage by leveraging the System's assets. Chairman Tucker stated all interested parties, including but not limited to communities in Atlanta, Augusta, Athens, Albany, and Savannah, should have a seat at the table to effectuate the medical expansion.
2. Information Item: Update on the Medical Expansion
The President of the Medical College of Georgia, Daniel W. Rahn, introduced the Executive Director for the Center for Health Workforce Planning & Analysis, Benjamin R. Robinson, and apprised the Committee of Mr. Robinson's background and expertise in the supply and demand of the physician workforce. Dr. Rahn also reviewed the roadmap for medical expansion in Georgia for the Committee, a major part of which is an enrollment of 1200 students in the Medical School by 2020. This includes an enhancement of research endeavors in the life sciences and residencies. Principle focus has recently been in the medical campus in Athens.
The committee meeting adjourned at approximately 8:40 a.m.
COMMITTEE ON ORGANIZATION AND LAW
The Committee on Organization and Law met on Tuesday, August 19, 2008, at approximately 3:28 p.m. in room 7059. Committee members in attendance were Chair Kenneth R. Bernard, Jr. and Regents James A. Bishop, Elridge W. McMillan, Doreen Stiles Poitevint, Hugh A. Carter, Jr., Kessel Stelling, Jr., W. Mansfield Jennings, Jr., and Wanda Yancey Rodwell. Chair Bernard reported to the Board on Wednesday that the Committee considered ten (10) applications for review. In accordance with H.B. 278, Section 3 (amending O.C.G.A. 50_14_4), an affidavit regarding this executive session is on file with the Chancellor's Office. With motion properly made, seconded, and unanimously adopted, the Board approved and authorized the following:
1. Applications for Review
At approximately 3:29 p.m. on Tuesday, August 19, 2008, Chair Kenneth R. Bernard, Jr. called for an executive session for the purpose of discussing personnel matters and academic records of students. With motion properly made and variously seconded, the Committee members who were present voted unanimously to go into executive session. Those Regents were James A. Bishop, Elridge W. McMillan, Doreen Stiles Poitevint, Hugh A. Carter, Jr., Kessel Stelling, Jr., W. Mansfield Jennings, Jr., and Wanda Yancey Rodwell. Also in attendance were the Vice Chancellor for Legal Affairs & Secretary to the Board, Mr. J. Burns Newsome, Assistant Vice Chancellor for Legal Affairs, Ms. Kimberly Ballard-Washington, Associate Vice Chancellor for Student Affairs, Ms. Tonya Lam, and Assistant Vice Chancellor for Faculty Affairs, Dr. Linda M. Noble. Special Assistant Attorneys General Bruce Edenfield and Susan Rutherford were also present during parts of the executive session.
At approximately 4:19 p.m., Chair Bernard reconvened the Committee meeting in its regular session and announced that the following items were discussed in executive session.
19
a. In the matter of file no. 1973, at Kennesaw State University, concerning academic dishonesty of a student, the application for review was denied.
b. In the matter of file no. 1974, at the Georgia Institute of Technology ("GIT"), concerning non-academic misconduct of two (2) GIT students, the application for review was denied.
c. In the matter of file no. 1975, at the Georgia Institute of Technology, concerning academic misconduct of a student, the application for review was denied.
d. In the matter of file no. 1976, at the University of Georgia, concerning denial of a student's request to waive course requirements, the application for review was denied.
e. In the matter of file no. 1977, at the University of Georgia, concerning denial of a student's admission to the College of Veterinary Medicine (DVM Program), the application for review was denied.
f. In the matter of Ms. Rynda Ellis, at Gainesville State College, concerning her termination, the application for review was denied.
g. In the matter of file no. 1979, at the Georgia Institute of Technology, concerning the academic misconduct of a student, the Application for Review was denied.
h. In the matter of Ms. Sonya M. Austin, at the Georgia Institute of Technology, concerning her termination, the application for review was denied.
i. In the matter of Mr. Darrell Stephens, at the Georgia Institute of Technology, concerning his termination, the application for review was denied.
j. In the matter of Dr. Charlotte Holley, at the University of West Georgia, concerning her termination, the application for review was denied.
The committee meeting adjourned at approximately 4:22 p.m.
20
COMMITTEE ON REAL ESTATE AND FACILITIES
The Committee on Real Estate and Facilities met on Tuesday, August 19, 2008, at approximately 2:35 p.m. in the Board room. Committee members in attendance were Chair Benjamin J. Tarbutton, III, Vice Chair William H. NeSmith, Jr., and Regents William H. Cleveland, Felton Jenkins, James R. Jolly, Donald M. Leebern, Jr., Willis J. Potts, Jr., and Allan Vigil. Chair of the Board, Richard L. Tucker, Vice Chair of the Board, Robert F. Hatcher, and the Vice Chancellor for Facilities, Linda M. Daniels, and representatives from System institutions were also in attendance. Chair Tucker reported to the Board that the Committee reviewed 30 items, 29 of which required action. With motion properly made, seconded, and unanimously adopted, the Board approved and authorized the following:
1. Authorization of Project No. BR-30-0901, Alexander Memorial Coliseum Basketball Practice Facility Renovation, Georgia Institute of Technology
The Board authorized Project No. BR-30-0901, Alexander Memorial Coliseum Basketball Practice Facility Renovation, Georgia Institute of Technology, with a total project budget of $8.1 million, to be funded from Georgia Tech Athletic Association funds.
2. Authorization of Project No. J-140, Hinman Technology Building Renovation, Georgia Institute of Technology
The Board authorized Project No. Project No. J-140, Hinman Technology Building Renovation, Georgia Institute of Technology with a total project budget of $13.5 million, to be funded from $6.4 million in FY2009 General Obligation Bond Funds and $7.1 million in institutional funding.
3. Amendment of Project Authorization, Georgia Higher Education Facilities Authority (GHEFA)
The Board amended the October 2007 authorization of projects listed below with a total program budget not to exceed $100,000,000 to be funded through a pooled bond issuance by the Georgia Higher Education Facilities Authority.
Darton College Student Center Dalton College Parking Structure Fort Valley State University Student Center/Stadium Gainesville State College Parking Structure Georgia College & State University Bookstore Georgia State University Student Housing Southern Polytechnic State University Parking Structure
4. Authorization of Project Budget Modification, Project No. BR-70-0802, Math and Computer Science Building Renovation, Valdosta State University
The Board modified the budget of Project No. BR-70-0802, Math & Computer Science Building
21
Renovation, Valdosta State University, to increase the total project budget from $4.075 million to $4.821 million.
5. Authorization of Project Budget Modification, Project No. J-94, Renovate Classroom Space / P.E. Building, College of Coastal Georgia
The Board modified the budget of Project No. J-94, Renovate Classroom Space / P.E. Building, College of Coastal Georgia, to increase the total project budget from $6,209,886 to $7,184,886 to include replacement of chilled water piping, installation of a new roof and technology upgrades.
6. Appointment of Construction Management Firm, Project No. J-50, G. Wayne Clough Undergraduate Learning Commons, Georgia Institute of Technology
The Board appointed Turner Construction Company of Atlanta as the construction management firm for Project No. J-50, G. Wayne Clough Undergraduate Learning Commons, Georgia Institute of Technology, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with other recommended firms in rank order.
7. Appointment of Program Management Firm, Project No. J-134, Business and Health Science Building Renovation and New Science Building, Clayton State University
The Board appointed Carter of Atlanta as the program management firm for Project No. J-134, Business and Health Science Building Renovation and New Science Building, Clayton State University, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
8. Appointment of Program Management Firm, Project No. J-135, New Academic Building, North Metro Center, Alpharetta, Georgia State University and Georgia Perimeter College
The Board appointed Cumming Corporation of Kennesaw as the program management firm for Project No. J-135, New Academic Building, North Metro Center, Alpharetta, Georgia State University and Georgia Perimeter College, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
9. Appointment of Program Management Firm, Project No. J-139, Nursing and Allied Health Science Building, Gordon College
The Board appointed SP Design Group, Inc. of Macon as the program management firm for Project No. J-139, Nursing and Allied Health Science Building at Gordon College and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with
22
this firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
10. Appointment of Program Management Firm, Project No. J-143, Health Sciences Building, College of Coastal Georgia
The Board appointed Carter of Atlanta as the program management firm for Project No. J-143, Health Sciences Building, College of Coastal Georgia, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
11. Appointment of Program Management Firm, Project No. J-145, New Academic Building, Gainesville State College
The Board appointed Hal Gibson Companies of West Point as the program management firm for Project No. J-145, New Academic Building, Gainesville State College, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
12. Appointment of Program Management Firm, Project No. J-147, Teacher Education Building, Macon State College
The Board appointed SP Design Group, Inc. of Macon as the program management firm for Project J-147, Teacher Education Building, Macon State College, and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with the other recommended firms in rank order.
13. Rental Agreement, Parking Deck, 25 Park Place, Georgia State University
The Board authorized the execution of a rental agreement between Panther Place, LLC, (the "LLC") Landlord, and the Board of Regents, Tenant, for approximately 1,000 parking spaces adjacent to 25 Park Place for the period commencing on the date of execution of this rental agreement through June 30 at a rent rate not to exceed $385,000 per year annualized, with options to renew on a year-to-year basis for 28 consecutive one-year periods with rent increasing no more than 3% per year for the use of Georgia State University.
14. Rental Agreement, Palisades Building D, 5909 Peachtree Dunwoody Road, Sandy Springs, Georgia State University
The Board authorized the execution of a rental agreement between SRI Seven Palisades, LLC, Landlord, and the Board of Regents, Tenant, for approximately 9,745 square feet of classroom and administrative support space located in Palisades Building D, 5909 Peachtree Dunwoody Road, Sandy Springs, for the period January 1, 2009, through June 30, 2009, at a monthly rent of $19,693.02 ($236,316.24 per year annualized/$24.25 per square foot per year) with options to renew on a year-to-year basis for ten (10) consecutive one-year periods with rent increasing 2.75% per year, for the use of Georgia State University.
23
15. Ground Lease and Rental Agreement, Student Housing, Georgia Gwinnett College
The Board declared an approximately 9.87 acre tract of unimproved real property on the campus of Georgia Gwinnett College ("GGC"), no longer advantageously useful to GGC or other units of the University System of Georgia but only to the extent and for the purpose of allowing this real property to be ground leased to GGC Foundation, LLC, (the "LLC") for the purpose of providing student housing facilities containing approximately 1,029 student housing beds, an approximately 985 space parking deck and site amenities.
The Board authorized the execution of a ground lease, including necessary access, use, and construction easements and encroachments, between the Board of Regents, Lessor, and the LLC, Lessee, for the above-referenced approximately 9.87 acres of real property on the campus of GGC for a period not to exceed 32 years (not to exceed 30 years from the date the LLC obtains a certificate of occupancy for all 1,029 student housing beds and 985 parking spaces and providing a construction period of not more than two years), with an option to renew for up to an additional five years should there be debt outstanding at the end of the original ground lease term, for the purpose of providing student housing facilities containing approximately 1,029 student housing beds, an approximately 985 space parking deck and site amenities.
The Board authorized the execution of rental agreement between the LLC, Landlord, and the Board of Regents, Tenant, for the above referenced student housing facilities, parking deck and site amenities for the period commencing on the first day of the first month after the LLC obtains a certificate of occupancy on the initial 204 student housing beds but not earlier than August 1, 2009, and ending the following June 30 at a rent not to exceed $1,000,000, with an option to renew for a one year period at a rent not to exceed to $5,100,000 per year annualized from the first day of the first month after the LLC obtains a certificate of occupancy for all 1,029 student housing beds but not earlier than July 1, 2010, with further option to renew for one year period at a rent not to exceed $5,500,000 per year, with further options to renew on a year-to-year basis for up to 28 consecutive one-year periods (the total not to exceed 30 years from the date the LLC obtains a certificate of occupancy for all 1,029 student housing beds), with rent increasing no more than 3% for each further option period exercised.
The Board authorized the execution of a site license between the LLC, Licensee, and the Board of Regents, to allow early site access to mobilize and install erosion control, commence site work including clearing and grading, install access roads, install building foundation system, and relocate utilities.
16. Ground Lease and Rental Agreement, Athletic Complex, University of West Georgia
The Board declared an approximately 37.03 acre tract of unimproved real property on the campus of the University of West Georgia ("UWG") to be no longer advantageously useful to UWG or other units of the University System of Georgia but only to the extent and for the purpose of allowing this real property to be ground leased to UWG Athletic Complex, LLC (the "LLC") for the purpose of providing an athletic complex containing a 9,000 seat football stadium, an athletic field house, two practice football fields, women's softball field and a field house, two soccer fields, and parking.
24
The Board authorized the execution of a ground lease, including necessary access, use, and construction easements and encroachments, between the Board of Regents, Lessor, and the LLC, Lessee, for the above-referenced approximately 37.03 acres of real property on the campus of UWG for a period not to exceed 32 years (not to exceed 30 years from the date the LLC obtains a certificate of occupancy of the athletic complex and providing a construction period of not more than two years), with an option to renew for up to an additional five years should there be debt outstanding at the end of the original ground lease term, for the purpose of providing a 9,000 seated football stadium, an athletic field house, two practice football fields, women's softball field and an approximately 4,361-square-foot field house, two soccer fields, and parking.
The Board authorized the execution of a rental agreement between the LLC, Landlord, and the Board of Regents, Tenant, for the above-referenced athletic complex for the period commencing on the first day of the first month after the LLC obtains a certificate of occupancy for the athletic complex but not earlier than August 1, 2009, and ending the following June 30 at a rent not to exceed $850,000, with an option to renew for a one year period at a rent not to exceed $1,450,000 per year and then further options to renew on a year-to-year basis for up to 28 consecutive one-year periods (the total not to exceed 30 years from the date the LLC obtains a certificate of occupancy for the athletic complex) with rent increasing no more than 3.0% for each further option period exercised.
The Board authorized the execution of a site license between the LLC, Licensee, and the Board of Regents, to allow early site access to mobilize and install erosion control, commence site work including clearing and site grading, and relocate utilities.
17. Ground Lease and Rental Agreement, Student Union, Armstrong Atlantic State University
The Board declared an approximately 4.52 acre tract of real property on the campus of Armstrong Atlantic State University ("AASU") no longer advantageously useful to AASU or other units of the University System of Georgia but only to the extent and for the purpose of allowing this real property to be ground leased to AASU Student Union, LLC (the "LLC") for the purpose of providing a student union containing approximately 60,180 square feet and site amenities.
The Board authorized the execution of a ground lease, including necessary access, use, and construction easements and encroachments, between the Board of Regents, Lessor, and the LLC, Lessee, for the above-referenced approximately 4.52 acres of real property on the campus of AASU for a period not to exceed 32 years (not to exceed 30 years from the date the LLC obtains a certificate of occupancy for the student union and providing a construction period of not more than two years), with an option to renew for up to an additional five years should there be debt outstanding at the end of the original ground lease term, for the purpose of providing a student union and site amenities.
The Board authorized the execution of a rental agreement between the LLC, Landlord, and the Board of Regents, Tenant, for the above-referenced student union and associated site amenities for the period commencing on the first day of the first month after the LLC obtains a certificate of
25
occupancy for the student union but not earlier than October 1, 2009, and ending the following June 30 at a rent not to exceed $700,000, with an option to renew for a one year period at a rent not to exceed $1,300,000 per year annualized, and then further options to renew on a year-to-year basis for up to 28 consecutive one-year periods (the total not to exceed 30 years from the date of the certificate of occupancy) with rent increasing no more than 3.0% for each further option period exercised.
The Board authorized the execution of a site license between the LLC, Licensee, and the Board of Regents, to allow early site access to mobilize and install erosion control, commence site work including clearing and site grading, and relocate utilities.
18. Acquisition of Real Property, Brookside Parkway, Alpharetta, Georgia State University
The Board authorized the purchase of approximately 16.67 acres of unimproved real property located on the south side of Brookside Parkway, Alpharetta, from Radiant Systems, Inc. for $4,169,400 for the use and benefit of Georgia State University.
Acquisition of this real property is subject to completion of an environmental assessment of the real property indicating no significant problems or, if environmental problems are indicated, said problems be mitigated before the real property is acquired.
Acquisition of this real property is subject to completion of a recordable survey indicating no easements or restrictions that would adversely affect the use of the property.
19. Gift of Real Property, 421 West Montgomery Street, Georgia College & State University
The Board accepted a gift of approximately 0.758 acres of improved real property located at 421 West Montgomery Street, Milledgeville, from Georgia College & State University Foundation, Inc. (the "Foundation") for the use and benefit of Georgia College & State University.
Acquisition of this real property is subject to completion of an environmental assessment of the real property indicating no significant problems or, if environmental problems are indicated, said problems be mitigated before the real property is acquired.
The acquisition of this real property is subject to completion of a recordable survey indicating no easements or restrictions that would adversely affect the use of the property.
20. Demolition of Building, Watson Hall, Gordon College
The Board declared Watson Hall, on the campus of Gordon College, to be no longer advantageously useful to GC or other units of the University System of Georgia and authorized the demolition and removal of this building.
26
The Board will request that the Governor issue an Executive Order authorizing the demolition and removal of this building from the campus of Gordon College.
Demolition and removal of this building will be subject to conducting a hazardous materials survey and assessment to identify the presence of asbestos-containing materials or other hazardous materials in the building.
21. Demolition of Complex III, Student Housing Facility, Georgia Southwestern State University
The Board declared Complex III, on the campus of the Georgia Southwestern State University ("GSWU"), to be no longer advantageously useful to GSWU or other units of the University System of Georgia and authorize demolition and removal of this building.
The Board will request that the Governor issue an Executive Order authorizing the demolition and removal of these buildings from the campus of GSWU.
Demolition and removal of this building will be subject to conducting a hazardous materials survey and assessment to identify the presence of asbestos-containing materials or other hazardous materials in the building.
22. Naming of Griffin Bell Golf Links and Conference Center, Georgia Southwestern State University
The Board approved the naming of the newly acquired Golf Course at Georgia Southwestern State University the "Griffin Bell Golf Links and Conference Center" in recognition of Judge Griffin Bell.
23. Naming of the Zell B. Miller Learning Center, University of Georgia
The Board approved the naming of the Student Learning Center at the University of Georgia the "Zell B. Miller Learning Center" in recognition of former Governor and Senator Zell Miller.
24. Naming of S. Ernest Vandiver, Jr. Hall, University of Georgia
The Board approved the naming of Building 1514, a residence hall on East Campus, at the University of Georgia the "S. Ernest Vandiver, Jr. Hall" in recognition of former Governor S. Ernest Vandiver, Jr.
25. Naming of the Joe Frank Harris Commons, University of Georgia
The Board approved the naming of the East Village Commons at the University of Georgia the "Joe Frank Harris Commons" in recognition of former Governor Joe Frank Harris.
27
26. Ratification of the Demolition of Building, 294 South Lumpkin Street, University of Georgia
The Board ratified and adopted Chancellor Erroll B. Davis, Jr.'s administrative declaration that the Kappa Alpha Fraternity House, 294 South Lumpkin Street, on the campus of the University of Georgia ("UGA"), Athens, Georgia, was no longer advantageously useful to UGA or other units of the University System of Georgia and authorized demolition and removal of this building.
The Chancellor requested the Governor to issue an Executive Order authorizing the demolition and removal of this building from the campus of UGA.
The Board accepted the determination pursuant to the Georgia Environmental Policy Act ("GEPA") that any adverse effect on the cultural resources of the state from this action will be mitigated by the positive environmental benefits of redevelopment of the site and enhancement of UGA's academic mission and pedestrian accessibility.
27. Ratification of the Appointment of Construction Management Firm, Project No. BR40-0607, First and Second Floor Build-out, Cancer Research Center, Medical College of Georgia
The Board ratified and adopted Chancellor Erroll B. Davis, Jr.'s administrative approval of the appointment of the Gilbane Building Company of Norcross as the construction firm for Project No. BR-40-0607, First and Second Floor Build-out, Cancer Research Center, Medical College of Georgia in Augusta and authorized the execution of a contract with this firm. Should it not be possible to execute a contract with this firm, staff will then attempt to execute a contract with other recommended firms in rank order.
28. Ratification of Ground Lease and Rental Agreement, Dining Hall, Kennesaw State University
The Board ratified and adopted Chancellor Erroll B. Davis, Jr.s' administrative declaration that approximately 1.8678 acres of real property on the campus of Kennesaw State University ("KSU") was no longer advantageously useful to KSU or other units of the University System of Georgia, but only to the extent and for the purpose of allowing this real property to be ground leased to KSU Dining Hall Real Estate Foundation, LLC (the "LLC"), for the purpose of providing a dining hall containing approximately 47,500 square feet.
The Board authorized the execution of a ground lease, including necessary access, use, and construction, easements and encroachments, between the Board of Regents, Lessor, and the LLC, Lessee, for the above-referenced approximately 1.8678 acres of real property on the campus of KSU for a period not to exceed 32 years (not to exceed 30 years from the date the LLC obtains a certificate of occupancy for the dining hall and providing a construction period of not more than two years), with an option to renew for up to an additional five years should there be debt outstanding at the end of the original ground lease term, for the purpose of providing a dining hall containing approximately 47,500 square feet.
28
The Board authorized the execution of a rental agreement between the LLC, Landlord, and the Board of Regents, Tenant, for the above-referenced dining hall for the period commencing on the first day of the first month after the LLC obtains a certificate of occupancy, but not earlier than August 1, 2009, and ending the following June 30 at a rent not to exceed $900,000 with further options to renew on a year-to-year basis for up to 29 consecutive one-year periods (the total not to exceed 30 years from the date the LLC obtains a certificate of occupancy for the dining hall) at a rent not to exceed $1,900,000 for each option period exercised
The Board authorized the execution of a site license between the LLC, Licensee, and the Board of Regents, Licensor, to allow early site access to mobilize, commence site work, and relocate utilities.
29. Executive Session
At approximately 2:48 p.m. on Tuesday, August 19, 2008, Chair Benjamin J. Tarbutton, III called for an executive session for the purpose of discussing possible real property acquisitions. With motion properly made and variously seconded, the Regents who were present voted unanimously to go into executive session. Those Regents are as follows: Chair Benjamin J. Tarbutton, III, Vice Chair William H. NeSmith, Jr., and Regents William H. Cleveland, Felton Jenkins, James R. Jolly, Donald M. Leebern, Jr., Willis J. Potts, Jr., and Allan Vigil. Chair of the Board, Richard L. Tucker, and Vice Chair of the Board, Robert F. Hatcher, Chancellor Erroll B. Davis Jr., the Senior Vice Chancellor for External Affairs, Thomas E. Daniel, the Vice Chancellor for Facilities, Linda M. Daniels, the Director of Real Estate Services, Joseph J. Fucile, the Assistant Vice Chancellor for Legal Affairs, Daryl Griswold, the Chief Academic Officer & Executive Vice Chancellor for Academic Affairs, Susan Herbst, the Associate Vice Chancellor, Development & Administration, Peter J. Hickey, the Senior Vice Chancellor for Health and Medical Programs & President of the Medical College of Georgia ("MCG"), Daniel W. Rahn, and the Chief Operating Officer, Robert E. Watts. The Vice President for Administration at MCG, J. Michael Ash, the Vice President for Legal Affairs at MCG, Andrew Newton, the Senior Vice President for Finance and Administration at the University of Georgia ("UGA"), Timothy P. Burgess, the Director of Real Estate and Space Management at UGA, James H. Dorsey, the Executive Director for Legal Affairs at UGA, Stephen M. Shewmaker, the President of the UGA Real Estate Foundation, Eric Orbock, and the Supervising Engineer for the Brown and Caldwell environmental engineering and consulting firm, Trish Reinfenberger, were also in attendance during a segment of the meeting. In accordance with H.B. 278, Section 3 (amending O.C.G.A. 50-14-4), an affidavit regarding this executive session is on file with the Office of Legal Affairs.
At approximately 2:48 p.m., Chair Tarbutton reconvened the committee meeting in its regular session and announced that no action had been taken in executive session.
30. Information Item: Forward Agenda
The Chair of the Committee, Regent Benjamin Tarbutton III, and the Vice Chancellor for Facilities, Linda M. Daniels, shared expectations for the upcoming year and sought input from committee members.
29
The Committee meeting adjourned at approximately 3:37 p.m.
UNFINISHED BUSINESS
There was none.
NEW BUSINESS
Regent James A. Bishop, Chair of the University System of Georgia Foundation, Inc. ("USGFI") recognized former Regent Patrick S. Pittard for his distinguished service to the Board.
Chair Tucker stated that he did not believe the press of business would make a September meeting of the Board necessary. For that reason, he asked for a motion to authorize Chancellor Davis to take any actions necessary to protect the interests of the Board between the August meeting and the scheduled October meeting on behalf of the Board, with such actions to be ratified by the Board in October. With motion properly made, seconded, and unanimously adopted, the Board approved authorizing the Chancellor to take necessary actions on their behalf prior to the October Board meeting.
The Board appointed Dr. Ralph E. Steuer as the System representative on the Teachers Retirement System of Georgia Board. Dr. Steuer is the Charles S. Sanford, Sr. Chair of Business in the Terry College of Business at the University of Georgia.
The Board approved the request of President Everette J. Freeman that Albany State University be authorized to award an Honorary Doctorate of Humane Letters to Ms. Christel DeHaan, an accomplished business woman and philanthropist, at the university's December 2008 commencement.
PETITIONS AND COMMUNICATIONS
The Secretary to the Board announced that the next regular meeting of the Board is scheduled for October 14-15, 2008 in Atlanta.
EXECUTIVE SESSION
At approximately 11:40 a.m. on Wednesday, August 20, 2008, Chair Richard L. Tucker called for an executive session for the purpose of discussing personnel and compensation issues. With motion properly made and variously seconded, the Regents who were present voted unanimously to go into executive session. Those Regents are as listed above. University System of Georgia staff members who were also present for a portion of the meeting included Chancellor Erroll B. Davis Jr., the Vice Chancellor for Legal Affairs, J. Burns Newsome, the Chief Operating Officer, Robert E. Watts, and the Chief Academic Officer & Executive Vice Chancellor for Academic Affairs, Susan Herbst. In accordance with H.B. 278, Section 3 (amending O.C.G.A. 50-14-4), an affidavit regarding this executive session is on file with the Chancellor's Office.
30
At approximately 12:35 p.m., Chair Tucker reconvened the Committee meeting in its regular session and announced that no actions were taken during the executive session. The Committee meeting adjourned at approximately 12:36 p.m. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at approximately 12:40 p.m. on Wednesday, August 20, 2008
s/ J. Burns Newsome Secretary, Board of Regents University System of Georgia
s/ Richard L. Tucker Chair, Board of Regents University System of Georgia
31