Meeting 473 - February 24, 2020

Meeting 473 - February 24, 2020

Meeting Number
473

Executive Council met at 1:30 p.m. at Lee Hall. Present were Dr. Mark E. Keenum, presiding, Dr. Jeremy Baham, Mr. Juan Benavides, Ms. Ann Carr, Ms. Lesia Ervin, Dr. Randy Follett, Dr. Teresa Gammill, Ms. Joan Lucas, Mr. Steve Parrott, Mr. John Rush, Dr. David Shaw, Ms. Kacey Strickland, Dr. Bob Williams, Mr. Don Zant, and Mr. Jim Laird.

An update of OP 01.18: Establishment and Operation of Research Institutes, Centers, and Related Entities was pulled from the agenda for further discussion. It will be considered at a future meeting.

Dr. Gammill presented a rescission of OP 30.01: International Student and/or Scholar Compliance Fee (ISCF). The MSU International Institute has recommended rescinding this policy because its provisions are covered by AOP 11.06: Study Abroad and Other International Travel by Students. Council members voted to approve the rescission.

Dr. Gammill and Ms. Strickland presented an update of OP 70.09: Financial Conflict of Interest in Sponsored Activities. The proposed changes address increased scrutiny of foreign influence in research by the U.S. Government and better align the policy to meet federal funding agencies’ requirements for any researcher receiving federal funding. Council members voted to approve.

Ms. Lucas presented an update of OP 60.113: Termination of Employment. The proposed changes add consistency and clarity to the process by which tenured faculty may be terminated in order to ensure due process. Council members voted to approve.

Dr. Baham presented an update of OP 91.354: Facilities Use. This proposed change adds a section to address facilities use involving participants who are minors (persons less than 18 years old who are not MSU students). The addition states that these events are subject to OP 01.29: Protection of Minors and other related requirements. Council members voted to approve.

Date