Trustees Present: MaryEllen K. Bishop, William R. Cast, Bruce Cole, Philip N. Eskew, Thomas E. Reilly, Abbey R. Stemler, Patrick A. Shoulders, William H. Strong
University Representatives: Michael A. McRobbie, John Applegate, Charles Bantz, Dorothy Frapwell, Robin Gress, Karen Hanson, Michael Harris, William Lowe, MaryFrances McCourt, Ed Marshall, Sandra Patterson-Randles, Nasser Paydar, Una Mae Reck, Mike Sample, Bill Stephan, Gene Tempel, Neil Theobald
Other Attendees: Karen Adams, Pat Connor, Nick D’Amico, Erika Dowell, Momi Ford, Linda Hunt, Joe Husk, Jennifer Kincaid, Andrew Klein, Mike Leonard, Larry MacIntyre, Kathleen McNeely, Dawn Rhodes, Dan Rives, Steve Solie, Paul Sullivan, Herb Terry, James Wimbush, L. Jack Windsor
1. Action Item: Approval is requested of the minutes for the meeting of Feb. 18, 2011, which include the Administrative Action Reports of Dec. 5, 2010, Jan. 5, 2011.
Unanimously approved on a motion duly made and seconded
President McRobbie began by congratulating Prof. Roger Innes, who was elected a Fellow of the American Academy of Microbiology in March. This is the highest level of distinction one can achieve as a microbiologist outside of the Nobel Prize, and his selection brings to half a dozen the number of members of the academy at IU. Earlier in the year, Prof. Innes was also elected a Fellow of the American Association of the Advancement Science.
Next, the president told trustees he had presented 1975 Nobel laureate Renato Dulbecco, a former member of the IU faculty, with the President’s Medal in recognition of his extraordinarily accomplished career. He also bestowed a President’s Medal upon Distinguished Physics Professor Emeritus Bob Pollack at the renaming ceremony for the former IU Cyclotron facility. The new name of the facility is Integrated Science and Accelerated Technology Hall.
Turning to student recognition, he reported that the IU School of Journalism had won the Hurst Journalism Awards Intercollegiate Writing Competition for the second consecutive year. He also said that two outstanding seniors, Andrew Maki and Shabrelle Pollock, had been selected as student speakers at the Undergraduate Commencement Ceremonies.
On an international note, President McRobbie said that IU had hosted a Global Anti-Semitism Conference, which was held under the auspices of the Institute for the Study of Contemporary Anti-Semitism. The institute was founded in the College by Alvin Rosenfeld, the Irving M. Glazer Chair in Jewish Studies. Both President McRobbie and Ambassador Hannah Rosenfeld, who is the U.S. State Department’s special envoy to monitor and combat anti-Semitism, spoke at the conference. The university also welcomed Australian ambassador Ken Beasley for a campus visit.
Finally, the president announced that Mark Land had been appointed as the new Associate Vice President for Communications, replacing Larry McIntyre.
Ms. Dowell began by thanking President McRobbie for releasing the New Academic Directions report, noting that faculty have been eager to see the document. She urged administrators and faculty to remain inclusive and transparent as they study the proposals and make plans to carry out the recommendations.
She said campus faculty councils were looking forward to helping to structure discussions and processes for pursuing the changes that will most likely stem from the report, and to participating in the discussion, planning and policy-making that will be involved.
In response to her comments, President McRobbie reiterated his intention to circulate the report widely and to seek input and comments. He also said it would be the major topic for discussion at the president’s retreat.
Trustees said they expected widespread collaboration on the report and resulting action plans.
Mr. D’Amico said the GPSO had had a full year, not only conducting standard programming but also working to create new programming that will provide greater opportunities for graduate students at the IU Bloomington campus. One of GPSO’s primary goals has been to provide a lot of academic support to graduate students in the form of travel, research or conference awards. He said such assistance was especially crucial as funding and support was reduced within departments due to economic constraints.
He said the organization had also been working with the University Graduate School to form a series of programs that graduate students can attend to better prepare them for the job market. This includes seminars to help people prepare resumes, build teaching portfolios, prepare for interviews.
Finally, he said, the GPSO has also been active in a number of community-building programs. He concluded his comments by introducing incoming GPSO president-elect Lanita Campbell, a first-year Ph.D. student from the gender studies program.
Mr. Kingsolver told trustees that his administration had taken office and was establishing its priorities. They include identifying ways to get students more excited about athletic programs, improving campus safety, and promoting the rape crisis fund and several other sexual assault awareness programs.
Trustee Eskew said the committee began its meeting by reviewing 12 projects – six on the Bloomington campus and six at IUPUI – and then had a wonderful discussion of the Old Crescent report. The committee also dealt with a number of action items.
Action Item: Approval of the board is requested to proceed with the design of an additional 16,400 square feet of space in the Sidney and Lois Eskenazi Fine Arts Center located on the Indianapolis campus. This project creates a direct physical connection to the existing studios and workrooms. Work includes enlarging the metal courtyard space for Sculpture and the kiln courtyard along with the refuse area for Ceramics. The main entry to the addition utilizes the existing slip casting studio space as its entrance and becomes highly visible with large double doors and an eight-foot walkway just outside. The Sculpture courtyard incorporates a graduate foundry space and the Ceramics kiln courtyard on the first floor consists of graduate studio space for 20 students. A large utility elevator will be installed for accessibility to the second floor. The second floor of the Ceramics kiln courtyard consists of a minimum of five offices for faculty, studio space for figure drawing, and a large multi-purpose room for exhibition and critique space.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to proceed with the design of the North and South Parking Lots located on the Indiana University South Bend campus. Parking and landscape improvements will be made to a portion of the area of campus bounded by Mishawaka Avenue to the north, Hildreth Street to the south, Ester Street to the east and Bellevue Street to the west. The parking areas will be divided into a north lot and a south lot by Ruskin Street. Lot ingress and egress will be provided off of Estate Street and a 30-foot wide landscape buffer will be created between the edge of the parking lot and Bellevue Street. This buffer will include a three-foot tall soil berm and will be planted with trees and shrub masses to create an aesthetically pleasing campus edge as well as a screen for the neighboring residential community to the west. Many mature existing trees will be retained and over 100 new trees will be added to the site. The lot will be lit to the campus standard and new tree placement will seek to minimize future conflicts between tree canopies and lights. There will be 160 parking spaces created including 8 accessible spaces.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to proceed with the renovation of the Indiana University (IU) Warehouse located at Range Road on the Bloomington campus to accommodate the relocation of the IU Food Services and the IU Printing Services from the Showers complex. Within the existing Range Road Warehouse, approximately 24,000 asf will house IU Food Services and 14,200 asf will house IU Printing Services. The cost of this project is estimated to be $2,275,000 and will be funded by Residential Programs and Services ($1,450,000) and Printing Services ($825,000). Appropriate state approvals will be requested.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to proceed with the construction of a new 155,000 gross square foot (gsf) residence hall complex located at the northwest corner of Rose and Jones Avenues on the Bloomington campus. These four-story buildings will consist of 450 beds and will be comprised of 64 percent double occupancy bedrooms with group bathrooms for 8 students, 32 percent single occupancy, semi-suite bedrooms with baths for 2 students and 4 percent single rooms with baths. Each floor will have a lounge, a study, and a gender neutral bathroom. The complex will have common building spaces, a resident hall office/space, and building support spaces. The cost of this project is estimated to be $38,000,000 and will be funded through auxiliary revenue bonds repaid by Residential Programs and Services operating funds. Appropriate state approvals will be requested.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to proceed with the construction of a new 84,000 gsf apartment building complex located at the north side of Third Street between Union Street and Rose Avenue on the Bloomington campus. These four-level apartments will consist of 106 units and 122 beds. This complex will be comprised of 30 studio apartments, 60 one-bedroom apartments, and 16 two-bedroom apartments. The complex will have a common public entry, a program/seminar space to accommodate meetings, public restrooms, a prep kitchen, a classroom, one laundry room, a computer lab, two music practice rooms, student lounge spaces on each floor, a storage area for apartment tenants, a staff housing assistant office, custodial office, and trash/recycling areas. The cost of this project is estimated to be $16,000,000 and will be funded by Residential Programs and Services reserves. Appropriate state approvals will be requested.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to proceed with the replacement of the field at the Michael A. Carroll Track and Soccer Stadium located on the IUPUI campus. This project will remove the existing natural grass soccer surface, soil/sand sub-base, and irrigation systems. A larger synthetic turf surface and base system with new irrigation systems will be installed. The cost of this project is estimated to be $1,200,000 and will be funded by campus reserves. Appropriate state approvals will be requested.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to dedicate a street right-of-way on a section of University Boulevard to the City of Indianapolis, Indiana.
Legal description of the right-of-way is on file in the office of the Secretary to The Trustees.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to enter into easements and cross-easement agreements with adjoining landowners in the area bounded by Mishawaka Avenue, Esther Street, Hildreth Street, and Bellevue Street in South Bend, Indiana. This area is adjacent to and west of the Indiana University South Bend campus and the easements and cross easements will facilitate the vacation of alleys in the described area as part of a project to construct a parking lot.
Unanimously approved on a motion duly made and seconded
Action Item: Approval of the board is requested to declare real estate in Sullivan County, Indiana as surplus to allow transfer of the property to Indiana Department of Transportation (INDOT) to support construction of two bridge replacements; one over Coulson Drain and the second over Busseron Creek on State Road 54.
The 2.772 acres, inclusive of the presently existing right of way which contains 0.567 acres, as described below is located 1.48 miles east of U.S. 41 on SR 54 in Sullivan County, Indiana and is part of the January 11, 1938 bequest of 234.2 acres from William T. Patten to The Trustees of Indiana University.
It is further requested that the administration of the university be authorized to take such action as is necessary and convenient to complete the transfer pursuant to the procedures established by statute IC 21-36-3-7 and that the treasurer be authorized to execute any and all documents to give effect to this declaration and the disposition of the real estate and to include such restrictions and reversionary interests as may be appropriate.
It is requested that The Trustees adopt the following resolution to authorize a prospective transfer for this purpose.
Resolution of the Trustees of Indiana University Authorizing a
Prospective Transfer of Property
WHEREAS, the fee simple title to the real estate described as,
A part of the Northeast Quarter of the Southwest Quarter of Section 2,
Township 7 North, Range 9 West, Sullivan County, Indiana, and being that part of the
grantor’s land described as follows:
Beginning at the northwest corner of said quarter-quarter section;
thence South 88 degrees 28 minutes 14 seconds East 469.54 feet along the north line of
said quarter-quarter section; thence South 01 degree 29 minutes 49 seconds West 16.99
feet; thence South 77 degrees 45 minutes 38 seconds West 231.62 feet; thence North 88
degrees 30 minutes 11 seconds West 243.01 feet to the west line of said quarter-quarter
section; thence North 0 degree 17 minutes 21 seconds East 72.27 feet along said west line
to the point of beginning and containing 0.634 acres, more or less, inclusive of the
presently existing right of way, which contains 0.152 acres, more or less.
AND A part of the Northwest Quarter of the Southeast Quarter of Section 2,
Township 7 North, Range 9 West, Sullivan County, Indiana and being that part of the
grantor’s land described as follows:
Beginning at the northeast corner of said quarter-quarter section;
thence South 0 degree 11 minutes 36 seconds West 65.77 feet along the east line of said
quarter-quarter section; thence North 88 degrees 10 minutes 11 seconds West 656.72 feet;
thence North 54 degrees 48 minutes 47 seconds West 90.14 feet; thence North 1 degree 29
minutes 49 seconds East 16.17 feet to the north line of said quarter-quarter section;
thence South 88 degrees 28 minutes 14 seconds East 730.22 feet along said north line to
the point of beginning and containing 1.064 acres, more or less, inclusive of the
presently existing right of way, which contains 0.217 acres, more or less.
AND A part of the Southwest Quarter of the Northeast Quarter of Section 2,
Township 7 North, Range 9 West, Sullivan County, Indiana, and being that part of the
grantor’s land described as follows:
Beginning at the southeast corner of said quarter-quarter section;
thence North 88 degrees 28 minutes 14 seconds West 780.22 feet along the south line of
said quarter-quarter section; thence North 1 degree 29 minutes 49 seconds East 13.80
feet; thence North 69 degrees 41 minutes 44 seconds East 134.63 feet; thence South 88
degrees 30 minutes 11 seconds East 653.76 feet to the east line of said quarter-quarter
section; thence South 0 degree 11 minutes 33 seconds West 64.26 feet along said east line
to the point of beginning and containing 1.074 acres, more or less, inclusive of the
presently existing right of way, which contains 0.198 acres, more or less.
which real estate is located in the County of Sullivan, State of
Indiana, is now vested in The Trustees of Indiana University; and
WHEREAS, the title to said real estate was acquired by purchase or gift from
previous owners by The Trustees of Indiana University, and
WHEREAS, said real estate is not needed for future purposes of Indiana
University, and
WHEREAS, it is the considered opinion of The Trustees of Indiana University
that said real estate should be declared surplus to the purposes of Indiana University
and disposed of in accordance with applicable statutes and policies,
NOW, THEREFORE BE IT RESOLVED, that it will serve the best interests of
Indiana University to dispose, sell and convey the real estate described above in
accordance with the law of the State of Indiana, subject to such restrictions and
reversionary interests as may be appropriate and the administration and Treasurer of
Indiana University are hereby authorized to take all actions necessary to give effect to
this resolution.
Unanimously approved on a motion duly made and seconded
Action Item: Approval is requested for the naming of the John W. Anderson Library Conference Center at IU Northwest.
Unanimously approved on a motion duly made and seconded
Action Item: Approval is requested for the naming of the D. Ames Shuel Student-Athlete Academic Center at IU Bloomington.
Unanimously approved on a motion duly made and seconded
Trustee Shoulders said the committee held a lengthy meeting in order to hear extended reports on three major initiatives identified by President McRobbie earlier in the year.
First, the committee received an update on the Strategic Plan for Online Education by Robert Schnabel, dean of the School of Informatics and Computer Science and chair of the task force. Next, Vice President John Applegate and Chancellor Nasser Paydar presented an update on the Blueprint for Student Attainment and the Regional Campus Expenditure Review Committee. And third, Provost Karen Hanson and Chancellor Charles Bantz presented an update on the New Academic Directions Report.
Unanimously approved on a motion duly made and seconded
Trustee Reilly said the committee began by hearing a presentation by Kathleen McNeely and Mark Howard of Accenture on the Cost Benchmarking Project.
Next, trustees were briefed on the A-133 audit, which covers all federal funds received for the period July 1, 2009 to June 30, 2010. Total federal awards audited for the period were $991 million, including $687 million in student financial aid. There were no findings. The university also received the report on internal controls over financial reporting and compliance and other matters based on the audit of the financial statement performed for the same period. There were no identified instances of noncompliance. In addition, State Board did not identify any deficiencies in internal control over financial reporting.
Trustee Reilly said the committee also received and investment portfolio update and risk assessment, discussed anticipated increases for medical coverage, and heard a preliminary report on the early retirement program.
That concluded the business and there were no action items.
Trustee Stemler reported that the 2011 Student Trustee Search and Screen Committee had forwarded to the governor the names of 10 candidates to serve as the next student trustee. She thanked committee members who participated in the search.
For Michael Harris, Chancellor and Professor of Public and Environmental Affairs, Kokomo, the additional titles of Professor of Business, School of Business, Kokomo, and Professor of Education, School of Education, Kokomo, beginning May 1, 2011.
Trustee Shoulders called for the unanimous approval of all personnel items, noting that this is the time of year when candidates for promotion and tenure are presented to the board. He said the Board of Trustees congratulates all of those candidates who have received promotion and tenure, and recognizes that doing so fulfills in many cases a lifelong career aspiration and a lifelong effort in learning and service, research and teaching, and excellence to this university and all of its campuses. He said trustees salute and congratulate all of those listed in our agenda who are receiving these promotions and the rank of tenure within this great university.
For Eileen Friel, Professor of Astronomy, with tenure, College of Arts and Sciences, beginning August 1, 2011.
For Krista D. Glazewski, Associate Professor of Instructional Systems Technology, with tenure, School of Education, beginning August 1, 2011.
For Richard D. Dimarchi, Linda and Jack Gill Chair in Biomolecular Sciences, Department of Chemistry, and Adjunct Professor of Biochemistry, the additional title of Standiford Cox Professor, College of Arts and Sciences, for the period August 1, 2010 to June 30, 2015.
For Herbert J. Marks, Professor of Comparative Literature, Adjunct Professor of Religious Studies, Near Eastern Languages and Cultures, English, and Jewish Studies, the additional title of Henry Remak Professor, College of Arts and Sciences, for the period July 1, 2008 to June 30, 2011.
For Rosemarie McGerr, Professor of Comparative Literature, and Director of the Medieval Studies Institute, the additional title of Henry Remak Professor, College of Arts and Sciences, for the period July 1, 2008 to June 30, 2011.
For Dror Wahrman, Professor of History, and Adjunct Professor of English, the additional title of Ruth N. Halls Professor, College of Arts and Sciences, for the period August 1, 2006 to June 30, 2011.
The following faculty members and librarians are recommended for promotion in rank at Indiana University Bloomington, effective July 1, 2011.
The following researchers are recommended for promotion in rank at Indiana University Bloomington, effective July 1, 2011.
The following faculty and librarians are recommended for reappointment with tenure at Indiana University Bloomington, effective July 1, 2012.
CHANCELLOR CHARLES R. BANTZ: Thank you. I also want to thank you for the approval of our promotion and tenure. I do want to mention one who is exceedingly unusual in our promotions. A name some of you know from IU Health, Douglas Schwartzentruber who has been promoted as a volunteer clinical full professor. As a volunteer faculty member he has written eleven book chapters, has 76 publications including the New England Journal of Medicine and as many of you saw in a recent release on his appointment, he was named by Time magazine as one of the 100 most influential people in the world. He is truly a great example of a promotion.
Similarly we had two appointments. One will be of interest, I suspect, to Dr. Eskew. Roger P. Smith has been recommended to be the first holder of the Robert Munsick Chair in Clinical Obstetrics and Gynecology. Joining us from UM Kansas City School of Medicine where he was vice chair. He is joining us with a background of over 90 peer reviewed articles, 80 book chapters, co-author of a general textbook now its sixth edition. Obviously a major addition to OB/GYN.
Finally, I am exceedingly pleased to report to you that Simon Rhodes, who is currently an associate dean in the School of Medicine at IUPUI is moving to become the Purdue School of Science dean. This is a long awaited search and we have appreciated Bart Ng being acting dean for nearly three years and we are very pleased to report that Simon will be joining the school as dean July 1. He is undergraduate from the University of Sheffield in England, received a PhD in biochemistry at West Lafayette, coming to this country, and then was at IUPUI as an assistant professor in biology before he then moved to the School of Medicine. We are very pleased to have him.
Bill Cast: If I may comment on Dr. Schwartzentruber from my wife’s home town of Goshen, Indiana. Oddly enough we sent some patients to Duke University not long ago and they commented that they were quite aware of Dr. Schwartzentruber and knew very well the Goshen Cancer Program. It is very interesting appointment and a very well known person.
Phil Eskew: I want to clarify because I, too, am a volunteer clinical professor and we are not eligible for early retirement or any benefits or anything. The key word is volunteer.
Zebulun Davenport, Vice Chancellor, Division of Student Life, for the period July 1, 2011 to December 31, 2013.
For Linda L. Haas, Professor, Department of Sociology, School of Liberal Arts, and Adjunct Professor, University College, the additional title of Interim Associate Vice Chancellor for International Affairs, IUPUI, and Interim Associate Vice President of International Affairs, Indiana University, for the period January 1, 2011 to May 31, 2011.
For Debra K. Litzelman, a change in title from Associate Dean for Medical Education and Curricular Affairs, School of Medicine, to Associate Dean for Research in Medical Education, School of Medicine, effective March 1, 2011.
For Simon J. Rhodes, Professor, Department of Biochemistry and Molecular Biology, Professor, Department of Cellular and Integrative Phyisiology, School of Medicine, drop the title of Associate Dean of Graduate Studies, School of Medicine, add the title of Dean, School of Science and Professor, Department of Biology, School of Science, effective July 1, 2011.
For David G. Skalnik, a change in title from Professor, Department of Pediatrics, School of Medicine to Professor, Department of Biology, School of Science, Associate Dean for Research and Graduate Education, School of Science, Adjunct Professor, Department of Pediatrics, Adjunct Professor, Department of Biochemistry and Molecular Biology, School of Medicine, effective 12/1/2010.
For Roger P. Smith, a change in title from Visiting Professor of Clinical Obstetrics and Gynecology, to Robert A. Munsick Professor of Clinical Obstetrics and Gynecology and Professor of Clinical Obstetrics and Gynecology, School of Medicine, for the period February 16, 2011 to June 30, 2014.
For Rex G. Stith, Professor, Department of Cellular and Integrative Physiology, School of Medicine - Evansville, drop the titles of Assistant Dean and Director, School of Medicine – Evansville, effective March 21, 2011.
For Paula S. Wales, a change in title from Assistant Dean for Medical Education, School of Medicine, to Interim Associate Dean for Medical Education and Curricular Affairs, School of Medicine, for the period of March 1, 2011 to February 28, 2012.
Richard E. Ward, Professor, Department of Anthropology, School of Liberal Arts, drop the title of Interim Dean, University College, and add the title of Executive Director of the Center for Research and Learning, effective July 1, 2011.
For Scott E. Evenbeck, Dean, University College, Professor, Department of Psychology, School of Science, and Adjunct Professor, School of Education, early retirement under the 18/20 retirement plan, with the titles Dean Emeritus and Professor Emeritus, effective January 1, 2011.
For Roger W. Schmenner, Professor, Kelley School of Business – Indianapolis, early retirement under the 18/20 retirement plan, with the title Professor Emeritus, effective January 1, 2011.
The following faculty members and librarians are recommended for promotion at Indiana University-Purdue University Indianapolis, July 1, 2011:
The following faculty members and librarians are recommended for reappointment with tenure at Indiana University-Purdue University Indianapolis, July 1, 2012:
The following faculty members and librarians are recommended for promotion in rank at Indiana University East, effective July 1, 2011.
The following faculty members and librarians are recommended for promotion in rank at Indiana University Kokomo, effective July 1, 2011.
The following faculty members and librarians are recommended for reappointment with tenure at Indiana University Kokomo, effective July 1, 2012.
The following faculty members and librarians are recommended for promotion in rank at Indiana University-Purdue University Fort Wayne, effective July 1, 2011.
The following faculty members and librarians are recommended for reappointment with tenure and Indiana University-Purdue University Fort Wayne, effective July 1, 2012.
The following faculty members and librarians are recommended for promotion in rank at Indiana University Northwest, effective July 1, 2011.
The following faculty members and librarians are recommended for reappointment with tenure at Indiana University Northwest, effective July 1, 2012.
The following faculty members and librarians are recommended for promotion in rank at Indiana University South Bend, effective July 1, 2011.
The following faculty members and librarians are recommended for reappointment with tenure at Indiana University South Bend, effective July 1, 2012.
The following faculty members and librarians are recommended for promotion in rank at Indiana University Southeast, effective July 1, 2011.
The following faculty members and librarians are recommended for reappointment with tenure at Indiana University Southeast, effective July 1, 2012.
Unanimously approved on a motion duly made and seconded
Unanimously approved on a motion duly made and seconded
Unanimously approved on a motion duly made and seconded
Unanimously approved on a motion duly made and seconded
Unanimously approved on a motion duly made and seconded
Phil Eskew: There is no other place to do this but as the liaison to the IU Varsity Club in February I reported that Indiana University was 21st in the Leerfield Director’s cup. Our previous high was 28th. We are now 17th. I would point out that Purdue is 33rd, Kentucky is 34th, and Illinois is 42nd.
The softball team is third in the Big Ten, we’ll get into the NCA tournament. Baseball is second in the Big Ten and probably will make the NCA tournament. The men’s tennis team is 27th in the Nation and will make the NCAA. Women’s tennis is having some injuries but they had the 6th ranked recruiting class in the nation. Water Polo is 12th in the nation.
Track finished 6th in the NCA indoor. I want to highlight four students. Derick Druin won his third Big Ten championship in the high jump and was named the Big Ten Field Athlete of the Year. Andy Behr was named the Big Ten track athlete of the year, he’s a runner. Faith Sherrill, a female, was named the Big Ten field athlete of the year.
Men’s swimming we finished second in the Big Ten and Eric Ress was named the Big Ten Swimmer of the Year.
We are doing quite well and I wanted to highlight these students because I think they are outstanding performances.
Bill Cast: Excellent Trustee Eskew, I think you are right. That old business is probably the only place for that. Perhaps we should create another place for trustee announcements.
Secondly, I would like to announce the designation of Professor Kenneth Gros Louis to the post of University Chancellor Emeritus.
May 6, 2011
Indiana University Bloomington
The following items have been approved:
No items.
Project | Contractor | CCD# | CCD Description | CCD Amount |
IUB – Jordan Hall – Life Science Lab Renovations | Weddle Bros. Building Group, LLC | 1449-001 | Removal/Disposal of asbestos containing glass-glazing compounds from greenhouses and relocation of mechanical system | $45,622 |
IUB – Jordan Hall Steam Piping Replacement | Custom Mechanical Systems Corp | 1384-001 | Provide a temporary mobile boiler room | $35,351 |
Base Bid | |
Oracle Elevator, Indianapolis, IN | $184,977 |
The Murphy Elevator Company, Inc., Louisville, KY | $194,660 |
Otis Elevator Company, Indianapolis, IN | $198,473 |
ThyssenKrupp Elevator, Indianapolis, IN | $203,000 |
American Elevator, Inc., Anderson, IN | $217,000 |
Abell Elevator International, Louisville, KY | $236,683 |
Base Bid | |
Oracle Elevator, Indianapolis, IN | $105,326 |
The Murphy Elevator Company, Inc., Louisville, KY | $116,280 |
Amco Elevators, Inc., Indianapolis, IN | $117,471 |
Otis Elevator Company, Indianapolis, IN | $119,428 |
ThyssenKrupp Elevator, Indianapolis, IN | $121,000 |
American Elevator, Inc., Anderson, IN | $123,750 |
Abell Elevator International, Louisville, KY | $141,015 |
Date of Bid Opening: December 1, 2010
Bidders: 6
Contract Award: Low Bidder, Oracle Elevator
Amount: $184,977
Estimate: $293,000
Funding: Repair and Rehabilitation Funds
Engineer: Stuard & Associates, Inc., Martinsville, IN and F&G Engineers, Inc., Indianapolis, IN
This project includes the installation of a new drive machine, controller, cab, fixtures, and hoistway doors.
Date of Bid Opening: December 1, 2010
Bidders: 6
Contract Award: Low Bidder, Oracle Elevator
Amount: $175,410
Estimate: $247,000
Funding: Repair and Rehabilitation Funds
Engineer: Stuard & Associates, Inc., Martinsville, IN and F&G Engineers, Inc., Indianapolis, IN
This project includes the installation of a new drive machine, controller, cab, fixtures, and hoistway doors.
Date of Bid Opening: December 1, 2010
Bidders: 7
Contract Award: Low Bidder, Oracle Elevator
Amount: $105,326
Estimate: $145,000
Funding: Repair and Rehabilitation Funds
Engineer: Stuard & Associates, Inc., Martinsville, IN and F&G Engineers, Inc., Indianapolis, IN
This project includes the installation of a new controller, fixtures, and door operators.
No items.
No items.
For Lori Lynn Dekydtspotter, Assistant Librarian and Rare Book and Special Collections Cataloger, Lilly Library, University Libraries, for the period January 3, 2011 to June 30, 2013.
For Stanley Michael Levco, Adjunct Assistant Professor of Law, Maurer School of Law, for the period January 1, 2011 to May 31, 2011.
For Susan Hope Payne, Adjunct Clinical Assistant Professor of Optometry, School of Optometry, for the period November 1, 2010 to June 30, 2013.
For Dubravka Svetina, Acting Assistant Professor of Counseling and Educational Psychology, School of Education, for the period August 1, 2011 to May 31, 2012.
For Richard Dennis Di Marchi, Linda and Jack Gill Chair in Biomolecular Sciences, Department of Chemistry, and Adjunct Professor of Biochemistry, College of Arts and Sciences, partial leave of absence with partial pay for the period January 1, 2011 to May 31, 2011, to serve as a consultant to Roche Pharmaceuticals.
For Elliot H. Sperling, Associate Professor of Central Eurasian Studies, College of Arts and Sciences, partial leave of absence with partial pay for the period January 1, 2011 to May 31, 2011.
For Rodovan Dermisek, Assistant Professor of Physics, College of Arts and Sciences, leave of absence without pay for the period January 1, 2011 to May 31, 2011, to conduct research.
For Jason P. McGraw, Assistant Professor of Latin American History, Department of History, and of American Studies, College of Arts and Sciences, leave of absence without pay, for the period January 1, 2011 to May 31, 2011, to conduct research at the Institute for Historical Studies, University of Texas.
For Loren H. Rieseberg, Distinguished Professor of Biology, College of Arts and Sciences, and Senior Fellow in the Indiana Molecular Biology Institute, leave of absence without pay, for the period December 1, 2010 to May 31, 2011.
For Kirsten D. Sword, Assistant Professor of History, College of Arts and Sciences, and Fellow, Digital Arts and Humanities, for the period January 1, 2011 to May 31, 2011.
For Mark Roseman, Professor of History, and Adjunct Professor of Germanic Studies, reappointment as Pat M. Glazer Chair of Jewish Studies, College of Arts and Sciences, for the period August 1, 2009 to May 31, 2014.
For Stephen Allan Burns, Professor of Optometry, the additional title of Associate Dean of Graduate Programs, School of Optometry, for the period December 1, 2010 to June 30, 2013.
For Aurelian Craiutu, Associate Professor of Political Science, the additional title of Adjunct Associate Professor of American Studies, College of Arts and Sciences, beginning December 31, 2010.
For George Hyden Fowler, Associate Professor of Slavic Languages and Literatures, and Adjunct Associate Professor of Linguistics, the additional title of Director of Graduate Studies-Linguistics, Department of Slavic Languages and Literatures, College of Arts and Sciences, for the period July 1, 2011 to June 30, 2012.
For K. Anne Pyburn, Professor of Anthropology, the additional title of Adjunct Professor of Central Eurasian Studies, College of Arts and Sciences, beginning January 21, 2011.
For William W. Rasch, Professor of Germanic Studies and Director of the Center for Theoretical Studies in the Humanities, and Adjunct Professor of Comparative Literature, the additional title of Acting Chairperson of Germanic Studies, College of Arts and Sciences, for the period January 1, 2011 to June 30, 2011.
For Kristin Sue Seefeldt, Assistant Professor of Public and Environmental Affairs, School of Public and Environmental Affairs, the additional title of Adjunct Assistant Professor of Sociology, College of Arts and Sciences, for the period January 20, 2011 to May 31, 2013.
For Michael Joseph Crawley, a change in title from Acting Assistant Professor to Assistant Professor of Accounting, Kelley School of Business, for the period January 1, 2011 to May 31, 2013.
For Sameeksha Desai, a change in title from Acting Assistant Professor to Assistant Professor of Public and Environmental Affairs, School of Public and Environmental Affairs, for the period August 25, 2010 to May 31, 2013.
For Barbara A. Hocevar, a change in title from Visiting Assistant Professor to Associate Professor of Environmental Health, School of Health, Physical Education, and Recreation, for the period February 1, 2011 to May 31, 2013.
For Lisa M. Kamendulis, a change in title from Visiting Assistant Professor to Associate Professor of Environmental Health, School of Health, Physical Education, and Recreation, for the period February 1, 2011 to May 31, 2013.
For Xiaozhong Liu, a change in title from Acting Assistant Professor to Assistant Professor of Library and Information Sciences, School of Library and Information Science, for the period January 1, 2011 to May 31, 2013.
For Walter Raymond Smith, a change in title from Assistant Professor to Clinical Associate Professor of Language Education, School of Education, for the period January 1, 2011 to May 31, 2018.
For Edris R. Cooper-Anifowoshe, Assistant Professor of Theatre and Drama, College of Arts and Sciences, resignation effective December 31, 2010.
For David Lasocki, Librarian and Head of Reference Services, Music Library, University Libraries, retirement under the 18/20 year plan, effective February 16, 2011, with the title Librarian Emeritus.
Scott T. Armstrong, Volunteer Clinical Assistant Professor of Family Medicine, School of Medicine – Fort Wayne, for the period January 1, 2011 to December 31, 2013.
Matthew D. Barb, Volunteer Clinical Assistant Professor of Medicine, Volunteer Clinical Assistant Professor of Pediatrics, School of Medicine – Fort Wayne, for the period January 1, 2011 to December 31, 2013.
Allan W. Barbish, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period December 10, 2010 to November 30, 2013.
Marly P. Bradley, Assistant Professor of Clinical Emergency Medicine and Assistant Professor of Clinical Pediatrics, School of Medicine, without stipend, for the period January 1, 2011 to December 31, 2011.
Thomas M. Browne, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period December 1, 2010 to November 30, 2013.
Steffanie R. Campbell, Lecturer in Clinical Medicine, School of Medicine, without stipend, for the period of August 30, 2010 to September 30, 2011.
Manuel I. Cervoni, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period January 1, 2011 to December 31, 2013.
Juan Correa, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Terre Haute, for the period January 1, 2011 to December 31, 2013.
Michael F. Deery, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period of February 1, 2011 to January 31, 2014.
Michael T. Emmons, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period December 1, 2010 to November 30, 2013.
Beth E. Florini, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period December 1, 2010 to November 30, 2013.
Rafael L. Gallardo, Volunteer Clinical Assistant Professor of Medicine, School of Medicine, for the period of January 1, 2011 to December 31, 2013.
Phillip E. Goshert, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period of February 1, 2011 to January 31, 2014.
John O. Grimm, Volunteer Clinical Assistant Professor of Orthopaedic Surgery, School of Medicine – Evansville, for the period December 1, 2010 to June 30, 2013.
E. Michael Harned, Assistant Professor of Clinical Radiology and Imaging Sciences, School of Medicine, for the period January 31, 2011 to June 30, 2013.
Rachel L. Hummel, Volunteer Clinical Assistant Professor of Family Medicine, School of Medicine, for the period of February 1, 2011 to January 31, 2014.
Tom A. Hummer, Assistant Research Professor, Department of Psychiatry, School of Medicine, for the period January 1, 2011 to December 31, 2012.
Suresh Kunapareddy, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Terre Haute, for the period January 1, 2011 to December 31, 2013.
Xianyin Lai, Assistant Research Professor, Department of Cellular and Integrative Physiology, School of Medicine, for the period January 1, 2011 to December 31, 2011.
Heather R. Nichols, Volunteer Clinical Assistant Professor, Department of Pediatrics, School of Medicine, for the period of December 1, 2010 to June 30, 2013.
Michael W. Peters, Volunteer Clinical Assistant Professor of Emergency Medicine, School of Medicine – Evansville, for the period December 1, 2010 to June 30, 2013.
F. Ryan Prall, Assistant Professor, Department of Ophthalmology, School of Medicine, for the period January 17, 2011 to June 30, 2014.
Rebecca K. Shrum, Assistant Professor, Department of History, School of Liberal Arts, for the period January 1, 2011 to May 31, 2014.
Richard A. Tibbals, Volunteer Clinical Assistant Professor of Otolaryngology – Head and Neck Surgery, School of Medicine – Evansville, for the period December 1, 2010 to June 30, 2013.
Niranjan B. Thothala, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Terre Haute, for the period January 1, 2011 to December 31, 2013.
Tina Wilson, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period January 17, 2011 to January 31, 2014.
For Gino Alberto, a change in title from Assistant Professor of Clinical Emergency Medicine, to Volunteer Clinical Assistant Professor, Department of Emergency Medicine, School of Medicine, for the period January 1, 2011 to December 31, 2011.
For Richard L. Bell, a change in title from Associate Research Professor, to Associate Professor, Department of Psychiatry, School of Medicine, for the period December 1, 2010 to June 30, 2013.
For Jeffrey C. Buchsbaum, Associate Professor of Clinical Radiation Oncology and Associate Professor of Clinical Pediatrics, School of Medicine, the additional title of Associate Professor of Clinical Neurological Surgery, School of Medicine, for the period January 1, 2011 to June 30, 2013.
For Arthur E. Farnsley II, a change in title from Visiting Professor, Department of Religious Studies, School of Liberal Arts, to Clinical Professor, Center for the Study of Religion and American Culture, and Executive Officer, Society for the Scientific Study of Religion, for the period January 1, 2011 to May 31, 2015.
For Frank Gonzalez, a change in title from Visiting Associate Professor, Department of Obstetrics and Gynecology, School of Medicine, without stipend, to Visiting Associate Professor, Department of Obstetrics and Gynecology, School of Medicine, for the period January 1, 2011 to December 31, 2011.
For Robert J. Goulet, Jr. a change in title from Professor, Department of Surgery, to Volunteer Clinical Professor, Department of Surgery, School of Medicine, for the period January 1, 2011 to December 31, 2013.
For Diane M. Janowicz, a change in title from Assistant Research Professor, Department of Medicine, and Assistant Professor of Clinical Medicine, School of Medicine, to Assistant Professor, Department of Medicine, School of Medicine, for the period January 18, 2011 to June 30, 2014.
For Steven Russell, Professor, Department of Economics, School of Liberal Arts, the additional title of Acting Chair, Department of Economics, School of Liberal Arts, for the period January 1, 2011 to May 31, 2011.
For Amul H. Singh, a change in title from Acting Director of Comprehensive Care, School of Dentistry and Visiting Clinical Assistant Professor, Department of Restorative Dentistry, School of Dentistry, to Director of Comprehensive Care, School of Dentistry, and Clinical Assistant Professor, Department of Comprehensive Care, School of Dentistry, for the period December 1, 2010 to June 30, 2012.
For David G. Skalnik, a change in title from Professor, Department of Pediatrics, School of Medicine, to Professor, Department of Biology, School of Science, effective December 1, 2010.
For Stephanie Wagner, a change in title from Visiting Assistant Professor of Clinical Medicine, to Assistant Professor of Clinical Medicine, School of Medicine, for the period November 1, 2010 to June 30, 2013.
For Jingyun Wang, a change in status from Visiting Assistant Professor, Department of Ophthalmology to Assistant Professor, Department of Ophthalmology, School of Medicine, for the period February 1, 2011 to June 30, 2014.
For Xiao-Ming Yin, Mazzini Professor of Pathology, Professor, Department of Pathology and Laboratory Medicine, School of Medicine, the additional title of Professor, Department of Medicine, School of Medicine, effective January 8, 2011.
For Mohammad A. Abuel-Haija, Assistant Professor, Department of Pathology and Laboratory Medicine, School of Medicine, resignation effective January 8, 2011.
For Cheryl A. Bean, Associate Professor, School of Nursing, deceased December 29, 2010.
For Polly D. Boruff-Jones, Associate Dean for Teaching, Learning and Research and Associate Librarian, University Libraries, resignation effective February 1, 2011.
For Melissa Y. Carpentier, Assistant Professor, Department of Pediatrics, School of Medicine, Adjunct Assistant Professor, Department of Psychology, School of Science, resignation effective January 10, 2011.
For Debora S. Erick, Clinical Assistant Professor, Division of Nursing, Indiana University Purdue University Columbus, resignation effective January 1, 2011.
For Martin L. Milgrom, Associate Professor of Clinical Surgery, School of Medicine, resignation effective January 1, 2011.
For Leticia Miravalle, Assistant Professor of Clinical Pathology and Laboratory Medicine, School of Medicine, resignation effective January 1, 2011.
For Julia A. Settles, Clinical Assistant Professor, School of Nursing, resignation effective January 1, 2011.
For Virginia C. Thurston, Associate Professor of Clinical Medical and Molecular Genetics, School of Medicine, resignation effective February 12, 2011.
For Ruth A. Walker, Lecturer, School of Informatics, resignation effective January 7, 2011.
Sara L. Harrell, Visiting Lecturer, Department of English, School of Liberal Arts, for the period January 1, 2011 to May 31, 2011.
Mark E. Lasbury, Visiting Assistant Research Professor, Department of Medicine, School of Medicine, for the period January 1, 2011 to December 31, 2011.
Richard M. Markoff, Visiting Lecturer, Department of Organizational Leadership and Supervision, School of Engineering and Technology, for the period January 1, 2011 to December 31, 2011.
Gladys Matthews, Visiting Assistant Professor, Department of World Languages and Cultures, School of Liberal Arts, for the period January 1, 2011 to May 31, 2011.
Rupal I. Mehta, Visiting Assistant Research Professor, Department of Pathology and Laboratory Medicine, School of Medicine, without stipend, for the period of January 21, 2011 to June 30, 2011.
Hilary J. Steinhardt, Visiting Lecturer, Department of Geography, School of Liberal Arts, for the period January 1, 2011 to May 31, 2011.
Hualin Zhang, Visiting Assistant Professor of Clinical Radiation Oncology, School of Medicine, for the period January 24, 2011 to January 31, 2012.
Liming Zhao, Visiting Assistant Research Professor, Department of Biomedical Engineering, School of Engineering and Technology, for the period January 1, 2011 to December 31, 2011.
No items.
No items.
No items.
The following faculty members have been reappointed for the 2011-2012 academic year.
For Florence Mugambi, reappointment as Assistant Librarian, Library, for the period July 1, 2011 to June 30, 2012.
For William Utesch, Associate Professor of Education, College of Education and Public Policy, retirement effective December 31, 2010, with the title Associate Professor Emeritus of Education.
For Donna Bialik, Dean of Students, Student Affairs, and Associate Professor of Economics, Richard T. Doermer School of Business, retirement under the 18/20 plan effective February 28, 2011, with the titles Dean Emeritus and Associate Professor Emeritus of Economics.
No items.
Melissa Sutherland, Lecturer in Education, returned from Academic Family Leave with Full Pay, effective February 6, 2011.
No items.
Project | Contractor | CCD# | CCD Description | CCD Amount |
IUB – Union Street Complex | F. A. Wilhelm | 976-099 | Provide new 6-inch underdrain, backfill, and extend stone wall at loading dock | $67,353 |
IUPUI – Eugene and Marilyn Glick Eye Institute | Johnson-Melloh, Inc. | 1097-017 | Provide acid waste, vent and water line requirements to third floor | $45,119 |
Base Bid | Alternate 1 | Alternate 2 | |
Terstep Company, Inc., Fishers, IN | $119,900 | $6,900 | $10,700 |
Glenroy Construction Co., Inc., Indianapolis, IN | $146,000 | $6,800 | $11,800 |
Commercial Air Inc., Lebanon, IN | $146,000 | $9,500 | $16,000 |
Base Bid | |
Summit Construction Co., Inc., Indianapolis, IN | $83,480 |
Stenz Construction Corporation, Indianapolis, IN | $96,000 |
Glenroy Construction Co., Inc., Indianapolis, IN | $109,000 |
Base Bid | |
Jacobs Telephone Contractors, Inc., Indianapolis, IN | $115,000 |
ElectriCom, LLC, Paoli, IN | $120,244 |
Sitewise Systems, Huntingburg, IN | $139,800 |
ERMCO, Inc., Indianapolis, IN | $159,887 |
Lear & Associates, LLC, Indianapolis, IN | $190,800 |
Base Bid | |
Heflin Industries, LLC, Bloomington, IN | $311,000 |
Harrell-Fish Inc., Bloomington, IN | $329,500 |
Base Bid | Alternate 1 | |
Benchmark Mechanical, Inc. Kokomo, IN | $28,750 | $950 |
Quality Plumbing & Heating of Bunker Hill, Inc. Bunker Hill, IN | $36,500 | $4,500 |
Dilling Group, Inc. Logansport, IN | $39,980 | $2,725 |
Turnkey Mechanical & Electrical Corporation New Whiteland, IN | $42,968 | $2,208 |
R.W. Cater Corp d/b/a Baker Mechanical Services Indianapolis, IN | $47,164 | $6,700 |
Qualitative Proposals were received from:
Date of Bid Opening: January 26, 2011
Bidders: 3
Contract Award: Low Bidder, Terstep Company, Inc.
Base Bid | Alternate 1 | Alternate 2 | Total Contract Amount | |
Terstep Company, Inc., Fishers, IN | $119,900 | $6,900 | $10,700 | $137,500 |
Estimate: $181,952
Funding: Repair and Rehabilitation Funds
Architect: Moore Engineers, P.C., Carmel, IN
This project consists of modifications to the mechanical system.
Date of Bid Opening: January 6, 2011
Bidders: 3
Contract Award: Low Bidder, Summit Construction Co., Inc.
Amount: $83,480
Estimate: $138,000
Funding: Repair and Rehabilitation Funds
Architect: ARSEE Engineers, Inc., Fishers, IN
This project excavates around the building including below floor level and repairs water infiltration issues. Work includes the west half of the south elevation and the south end of the west elevation. The new system includes foundation coating, membrane/sealant components, and associated flashing. The roof drainage revisions involve rerouting all exterior roof drains to a new manhole structure which ties into a new campus storm-water system and to the city system.
Date of Bid Opening: February 15, 2011
Bidders: 5
Contract Award: Low bidder, Jacobs Telephone Contractors, Inc.
Amount: $115,000
Estimate: $147,500
Funding: UITS Reserves
Architect: University Engineering Services
This project provides information outlets for telecommunication devices, and other low voltage signaling functions (such as energy management and security systems) through twisted pair, fiber optic, and coaxial cable. Some demolition and removal of materials will be required.
Date of Bid Opening: January 18, 2011
Bidders: 2
Contract Award: Low Bidder, Heflin Industries, LLC
Amount: $311,000
Estimate: $650,000
Funding: Repair and Rehabilitation Funds
Architect: GRW Inc., Lexington, KY
This project replaces the piping between the Musical Arts Center and the adjacent mechanical building. Temporary chilled and hot water piping will be furnished between the buildings during construction. A new steam-to-water heat exchanger and recirculation pump will be installed to supply domestic hot water throughout the building.
Date of Bid Opening: February 4, 2011
Bidders: 5
Contract Award: Low Bidder, Benchmark Mechanical, Inc.
Amount: $29,700
Estimate: $53,625
Funding: Repair and Rehabilitation Funds
Architect: DLZ Indiana, Indianapolis, IN
This project removes the existing gas-fired boiler and replaces it with a new boiler, complete with all trim controls, wiring and associated appurtenances. The alternate bid includes removing an existing air handling unit and associated ductwork from the boiler room.
Date of Bid Opening: March 10, 2010
Bidders: 4
Contract Award: Low Bidder, Chevron Energy Solutions Company A Division of Chevron USA Inc.
Amount: $5,811,637
Estimate: $8,000,000
Funding: Energy Savings
Architect: University Engineering Services
This project upgrades transformers, lighting, mechanical systems, control and water systems, and new boilers and chillers to be installed in University Center which serve the buildings in the northwest quadrant of the campus. Work includes two facility improvement measures (FIMs) consisting of a new switchgear for the Power House/Northside Hall electric service, and a distribution piping system from the new boilers and chillers in University Center to the other buildings.
No items.
No items.
For Monica Lynne Faley, Adjunct Clinical Assistant Professor of Optometry, School of Optometry, for the period February 10, 2011 to June 30, 2015.
For David Alan Frye, Adjunct Assistant Professor of Language Education, School of Education, for the period January 1, 2011 to May 31, 2011.
For Michael Kaulana Ing, Assistant Professor of Religious Studies, College of Arts and Sciences, for the period August 1, 2011 to May 31, 2014.
For Lindsay Marie Swearingen, Adjunct Clinical Assistant Professor of Optometry, School of Optometry, for the period July 1, 2010 to June 30, 2013.
For Paul Wright, Acting Assistant Professor of Telecommunications, College of Arts and Sciences, for the period August 1, 2011 to May 31, 2012.
For Blaise Cronin, Rudy Professor of Information Science, School of Library and Information Science, academic administrative leave of absence for the period January 13, 2011 to December 31, 2011.
For Joss Marsh, Associate Professor of English, College of Arts and Sciences, leave of absence without pay for the period January 1, 2011 to May 31, 2011, to work on her book.
For Patrick R. McNaughton, Chancellor’s Professor of Fine Arts, reappointment as Chairperson of History of Art, Henry Radford Hope School of Fine Arts, College of Arts and Sciences, for the period July 1, 2011 to June 30, 2015.
For Asma Afsaruddin, Professor of Near Eastern Languages and Cultures, and Adjunct Professor of Religious Studies, the additional title of Chairperson of the Department of Near Eastern Languages and Cultures, College of Arts and Sciences, for the period July 1, 2011 to June 30, 2015.
For Philip Ford, Assistant Professor of Musicology, Jacobs School of Music, the additional title of Adjunct Assistant Professor of English, College of Arts and Sciences, for the period August 1, 2010 to May 31, 2013.
For Vivian Halloran, Associate Professor of Comparative Literature, Adjunct Associate Professor of American Studies, and Director of the Asian-American Studies Program, the additional title of Adjunct Associate Professor of English, College of Arts and Sciences, beginning August 1, 2010.
For Deborah Cohn, Associate Professor of Spanish and Portuguese, Adjunct Associate Professor of Comparative Literature, and Adjunct Associate Professor and Director of Graduate Studies, American Studies Program, The additional title of Adjunct Associate Professor of English, College of Arts and Sciences, beginning August 1, 2010.
For Micol Seigel, Assistant Professor of African American and African Diaspora Studies, and of American Studies, the additional title of Adjunct Assistant Professor of History, College of Arts and Sciences, for the period February 17, 2011 to May 31, 2012.
For Hakki Erdem Cipa, Assistant Professor of Central Eurasian Studies, and Adjunct Assistant Professor of History, College of Arts, resignation effective May 31, 2011, to accept a position at the University of Michigan, Ann Arbor.
For P. Eileen Fry, Fine Arts Image Librarian, University Libraries, retirement under the 18/20 year plan, effective May 31, 2011.
Tiru C. Amin, Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period of September 16, 2010 to December 31, 2013.
Amy E. Bixler, Assistant Professor of Clinical Psychology in Clinical Psychiatry, School of Medicine, without stipend, for the period of March 1, 2011 to February 28, 2014.
Bryan A. Boyer, Volunteer Clinical Assistant Professor of Orthopaedic Surgery, School of Medicine – South Bend, for the period February 2, 2011 to January 31, 2014.
Victor Collier, Volunteer Clinical Assistant Professor, Department of Medicine, School of Medicine, for the period of March 1, 2011 to December 31, 2013.
James M. Forde, Volunteer Clinical Assistant Professor of Radiology and Imaging Sciences, School of Medicine – Northwest, for the period of February 1, 2011 to June 30, 2013.
Kimberly M. Franklin, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period of March 1, 2011 to February 28, 2014.
Kevin A. Gibbs, Volunteer Clinical Assistant Professor of Anesthesia, Medical Sciences Program, School of Medicine, for the period March 1, 2011 to February 28, 2014.
Michael S. Goins, Volunteer Clinical Lecturer in Paramedic Medicine, Department of Emergency Medicine, School of Medicine, for the period of January 1, 2011 to December 31, 2011.
Irina S. Gubina, Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period of January 1, 2011 to December 31, 2013.
Noobar S. Israel-Mardirosian, Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period of December 1, 2010 to November 30, 2013.
Aaron L. Jeanette, Volunteer Clinical Lecturer in Paramedic Science, Department of Emergency Medicine, School of Medicine, for the period of January 1, 2011 to December 31, 2011.
Gary J. Keepes, Volunteer Clinical Assistant Professor, Department of Family Medicine, School of Medicine, for the period of March 1, 2011 to February 28, 2014.
Faris A. Khasawneh, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period of February 1, 2011 to January 31, 2014.
Rania Khoukaz, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period February 1, 2011 to January 31, 2014.
Christopher P. LaFollette, Volunteer Clinical Assistant Professor of Family Medicine, Medical Sciences Program, School of Medicine, for the period March 1, 2011 to February 28, 2014.
Megan A. Leivant, Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period of November 7, 2010 to December 31, 2013.
Jennifer E. Mariner, Assistant Professor of Clinical Psychology in Clinical Psychiatry, School of Medicine, without stipend, for the period of March 1, 2011 to February 28, 2014.
Douglas M. Mottley, Assistant Professor of Clinical Physical Medicine and Rehabilitation, School of Medicine, without stipend, for the period January 3, 2011 to December 31, 2012.
Krishna M. Namburi, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Terre Haute, for the period of February 1, 2011 to January 31, 2014.
John E. Nelson, Volunteer Clinical Assistant Professor, Department of Medicine, School of Medicine, for the period December 22, 2010 to December 31, 2013.
Sarah Pace, Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period of August 1, 2010 to July 31, 2013.
Durga K. Pai, Assistant Professor of Clinical Radiology and Imaging Sciences, School of Medicine, without stipend, for the period March 1, 2011 to February 29, 2012.
Rita S. Ratani, Volunteer Clinical Assistant Professor of Radiology and Imaging Sciences, School of Medicine – Terre Haute, for the period of February 1, 2011 to January 31, 2014.
Eric M. Schreier, Volunteer Clinical Assistant Professor of Physical Medicine and Rehabilitation, School of Medicine – Fort Wayne, for the period February 1, 2011 to January 31, 2014.
Indra B. Sriram, Volunteer Clinical Assistant Professor of Medicine, School of Medicine – Fort Wayne, for the period of February 1, 2011 to January 31, 2014.
Philip M. Ten Brink, Volunteer Clinical Assistant Professor of Emergency Medicine, School of Medicine – Terre Haute, for the period of January 1, 2011 to December 31, 2013.
Sean M. Trivedi, Assistant Professor of Clinical Emergency Medicine, School of Medicine, without stipend, for the period of January 1, 2011 to December 31, 2011.
John M. Walker, Assistant Professor of Clinical Family Medicine, School of Medicine, without stipend, for the period of March 1, 2011 to February 28, 2014.
Jean Yacoub, Volunteer Assistant Clinical Professor of Medicine, School of Medicine – Terre Haute, for the period of February 1, 2011 to January 31, 2014.
For Laura S. Haneline, Associate Professor, Department of Pediatrics, Associate Professor, Department of Microbiology and Immunology, School of Medicine, the additional title of Associate Professor, Department of Medicine, School of Medicine, effective February 24, 2011.
For Paul E. Kraemer, a change in title from Assistant Professor, Department of Orthopaedic Surgery, to Assistant Professor of Clinical Orthopaedic Surgery, School of Medicine, for the period January 1, 2011 to June 30, 2014.
For Mark E. Lasbury, a change in title from Visiting Assistant Research Professor, Department of Medicine, to Assistant Research Professor, Department of Medicine, School of Medicine for the period March 1, 2011 to June 30, 2014.
For James M. Murphy, Professor, Department of Psychology, School of Science, drop the title of Associate Dean of Research and Graduate Education, School of Science, effective February 1, 2011.
For Bryan P. Schneider, Assistant Professor, Department of Medicine, Assistant Professor, Department of Medical and Molecular Genetics, School of Medicine, the additional title of Shawn Hanson Investigator in Breast Cancer Research, School of Medicine, for the period February 1, 2011 to June 30, 2012.
For Ali P. Shahriari, a change in title from Assistant Professor, Department of Surgery, to Clinical Assistant Professor, Department of Surgery, School of Medicine, for the period February 1, 2011 to June 30, 2012.
For Jerry W. Snow Jr, a change in status from Assistant Professor of Clinical Emergency Medicine, to Assistant Professor of Clinical Medicine, School of Medicine, without stipend, for the period January 1, 2011 to December 31, 2011.
For Atif Zafar, a change in status from Associate Professor of Clinical Medicine, to Associate Professor of Clinical Medicine, School of Medicine, without stipend, for the period January 1, 2011 to December 31, 2013.
For Narasimhan P. Agaram, Assistant Professor, Department of Pathology, School of Medicine, resignation effective February 14, 2011.
For Yong Li, Assistant Professor, Department of Public Health, School of Medicine, resignation effective March 1, 2011.
For Melonie A. Nance, Assistant Professor, Department of Otolaryngology – Head and Neck Surgery, School of Medicine, resignation effective March 1, 2011.
For James J. Nocon, Associate Professor of Clinical Obstetrics and Gynecology, School of Medicine, early retirement under the 18/20 early retirement plan, effective April 1, 2011.
James G. Douglas, Visiting Professor of Clinical Radiation Oncology, School of Medicine, for the period February 14, 2011 to February 29, 2012.
Harlan E. Shannon, Visiting Senior Research Professor, Department of Pediatrics, School of Medicine, without stipend, for the period of February 1, 2011 to January 31, 2012.
Roger P. Smith, Visiting Professor of Clinical Obstetrics and Gynecology, School of Medicine, for the period of February 1, 2011 to January 31, 2012.
Geren S. Stone, Visiting Assistant Professor of Clinical Medicine, School of Medicine, for the period of April 1, 2011 to March 31, 2012.
No items.
No items.
No items.
No items.
No items.
Brigitte LeNormand, Assistant Professor of History and International Studies, School of Social Sciences, returned from Academic Medical Leave with Full Pay effective February 20, 2011.
Brigitte LeNormand, Assistant Professor of History and International Studies, School of Social Sciences, Academic Family Leave with Full Pay, effective February 21, 2011 through May 8, 2011.