January 20, 2016

MINUTES OF THE EXECUTIVE COMMITTEE
OF THE BOARD OF GOVERNORS
MISSOURI STATE UNIVERSITY
JANUARY 20, 2016

1. Roll Call
Present
Mr. Joe Carmichael, Vice Chair of the Board (by conference call)
Ms. Virginia Fry, Governor (by conference call)
Dr. Peter Hofherr, Chair of the Board (by conference call)
Ms. Carrie Tergin, Governor (by conference call)

Also Present
Mr. Clif Smart, President
Ms. Beverly Miller, Governor (by conference call)
Mr. Greg Spears, Governor (by conference call)
Dr. Jim Baker, Vice President for Research, Economic Development, and International Programs
Dr. Dee Siscoe, Vice President for Student Affairs
Mr. Steve Foucart, Chief Financial Officer
Ms. Donna Christian, Director of Internal Audit & Compliance
Ms. Rachael Dockery, General Counsel
Dr. Gilbert Brown, Associate Provost for Diversity
Mr. Wes Pratt, Assistant to the President & Chief Diversity Officer
Mr. Jeff Morrissey, Chief Information Officer
Dr. Frank Einhellig, Provost
Ms. Tina McManus, Controller
Mr. Matt Morris, Vice President for Administrative Services
Mr. John W. McAlear, Secretary of the Board

2. Presiding
Dr. Peter Hofherr, Chair of the Board of Governors, called the Executive Committee conference-call meeting to order at 4:00 p.m. in Room 203 of Carrington Hall on the campus of Missouri State University in Springfield, Missouri.

3. Approval of Minutes
Dr. Hofherr mentioned that the first item of business was the approval of the minutes for the open meeting of December 16, 2015. Ms. Fry so moved, receiving the second of Mr. Carmichael. Motion passed 3-0.

4. President
President Clif Smart presented the following resolutions for the Committee’s consideration:

Approval of employment of H. Wes Pratt as Assistant to the President and Chief Diversity Officer (Human Resources No. 1511-16). Mr. Pratt will manage the office of Diversity and Inclusion, including all initiatives and programs for which it is responsible, actively promote diversity within our community and state, and perform other duties as assigned by President Smart.

Approval of employment of O. Gilbert Brown as Associate Provost for Diversity (Human Resources No. 1512-16). This is an extension of Dr. Brown’s current position as Associate Dean, College of Education. His duties as Associate Provost for Diversity will include, but not be limited to: work with the academic deans and the provost to enhance the quality of diverse faculty recruitment; improve, assess, and analyze the retention of diverse faculty; and develop new opportunities for diverse faculty to build ongoing relationships within the University community.

Moved by Ms. Tergin and seconded by Mr. Carmichael.

Motion passed 3-0.

President Smart then presented a resolution (Administration No. 43-16) to revise the previously approved 2016 meeting schedule of the Board of Governors. He explained that this recommended revision is to change the locations of the February 5 and June 10 meetings. Instead of meeting in West Plains on February 5 and Springfield on June 10, we would switch these locations and meet in Springfield on February 5 and West Plains on June 10. This allows the Board to meet on the Springfield campus early in the semester and to respond to any diversity matters carrying forward from the diversity discussion held at their December 11, 2015, meeting.

Moved and seconded, respectively, by Ms. Fry and Mr. Carmichael.

Motion passed 3-0.

5. Procurement and Financial
Mr. Steve Foucart, Chief Financial Officer, presented a resolution (Purchasing Activity Report No. 431-16) summarizing Procurement Services’ activities from December 10, 2015, through January 14, 2016. He asked Dr. Jim Baker, Vice President for Research, Economic Development, and International Programs, to summarize the one item included in the report. Dr. Baker stated that on July 1, 2014, the University entered into a contract with Venable LLP, a Washington, DC, law and government relations firm for lobbying services. The services were provided by Mr. Thomas Downs, who was then an employee of Venable LLP. Mr. Downs left Venable LLP at the end of December, 2015, and began his own firm, Downs Government Affairs. In January 2016, the University terminated its contract with Venable LLP and requested that all documents, records, and files associated with Mr. Downs’ work in representing the University be transferred to Downs Government Affairs. The reason for the change is that Mr. Downs has been representing the University in a consulting role at the federal level since 2008, first as a partner in Patton Boggs, and later as an employee of Venable LLP. Dr. Baker indicated that the services provided by Mr. Downs in support of the University have been highly regarded and have proven to be extremely effective in supporting the University’s legislative needs and goals at the federal level. He added that Downs Government Affairs has agreed to represent the University for a fee of $7,000 per month, plus work-related expenses, which is a reduction of $1,000 per month from the fee that was being paid to Venable LLP. The current work period under this agreement is through June 30, 2016, with options to renew for up to two additional one-year terms ending June 30, 2018.

After a short discussion, Ms. Fry offered a motion to approve. Ms. Tergin seconded the motion.

Motion passed 3-0.

6. Adjournment

Dr. Hofherr adjourned the conference-call meeting at 4:18 p.m. on the motion of Mr. Carmichael, the second of Ms. Fry, and the unanimous approval of the committee.

John W. McAlear
Secretary of the Board