PURDUE UNIVERSITY BOARD OF TRUSTEES
STATED MEETING
APRIL 2, 2020 | MINUTES


A meeting of the Purdue University Board of Trustees convened at 4:37 p.m. on Thursday, April 2, 2020, on the Purdue University campus in West Lafayette, Indiana, in Hovde Hall, Room 201.

On March 23, 2020, during the unprecedented, worldwide COVID-19 pandemic, Governor Eric Holcomb issued Executive Order 20-09 which provided that all members of the Board may meet by means of electronic communication so long as a quorum of members participated and the meeting was made available to members of the public and the media. In accordance with this guidance, Michael Berghoff, chairman, attended the meeting in person and all other trustees attended via videoconference: Sonny Beck; JoAnn Brouillette; Vanessa Castagna; Malcolm DeKryger; Michael Klipsch; Gary Lehman; Noah Scott; Thomas Spurgeon, vice chairman; and Don Thompson.

To comply with federal social distancing guidelines established to prevent the spread of the disease, restrictions were placed on the number of people in the room. Only these officers and administrators were in the room: Mitch Daniels, president; Jay Akridge, provost and executive vice president for academic affairs and diversity; Chris Ruhl, treasurer and chief financial officer; Steve Schultz, general counsel; and Janice Indrutz, corporate secretary and senior executive assistant to the Board. These officers attended the meeting via video: Jim Almond, senior vice president, assistant treasurer, and assistant secretary; and Trent Klingerman, deputy general counsel.

Members of the media and the public who wished to observe the meeting were provided video connection instructions.

I. ROLL CALL

Chairman Berghoff called the meeting to order and noted that all trustees were in attendance.

II. APPROVAL OF UNANIMOUS CONSENT AGENDA

Chairman Berghoff read the list of items the committees had recommended for full Board approval, which composed the unanimous consent agenda along with other routine items, as follows:

  • Minutes: Stated Meeting, February 7, 2020, and Executive Session, February 6, 2020;
  • Approval to award a posthumous degree, Bachelor of Science in Aeronautical and Astronautical Engineering, to Kyle H. Runkle, as recommended by the Academic and Student Affairs Committee;
  • Ratification of Dr. Marcy H. Towns as the Bodner-Honig Professor of Chemistry, as recommended by the Academic and Student Affairs Committee;
  • Ratification of Mr. William E. Griffel as the Albert P. Stewart Director of Purdue Musical Organizations, as recommended by the Academic and Student Affairs Committee;
  • Approval of MS/PhD in Public Health, as recommended by the Academic and Student Affairs Committee;
  • For Purdue Northwest, approval to create a Computer Science department in the School of Engineering and approval of a BA/BS in Criminal Justice, as recommended by the Academic and Student Affairs Committee;
  • Approval of faculty promotions for 2020-2021, systemwide, as recommended by the Academic and Student Affairs Committee;
  • Approval to plan, finance, construct and award construction contract for Purdue Memorial Union Ground Floor Renovation, as recommended by the Physical Facilities Committee;
  • Approval to purchase land at North 375 West in West Lafayette from McKinnis Farm Corporation, as recommended by the Physical Facilities Committee;
  • Approval to assign the name of Griffin Hall to Third Street North and existing Third Street Suites, as recommended by the Physical Facilities Committee;
  • Approval of conflict of interest disclosures; and
  • Approval of exceptions to Nepotism Policy.
Chairman Berghoff asked if any of the Board members wished to have an item removed from the consent agenda for further discussion. Hearing no such request, and upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to approve the unanimous consent agenda. All supporting materials were filed with the minutes.


III. RESOLUTION OF APPRECIATION FOR FRIENDS OF PURDUE UNIVERSITY; NAMING THE STEM TEACHING LAB BUILDING AND NAMING CONTROLLED ENVIRONMENT PHENOTYPING FACILITY

President Daniels profiled the gifts of $1,000,000 or more that the university had received since the Board last met on February 7, 2020. The donors of these gifts were recognized in the following Resolution of Appreciation:

WHEREAS, the following friends of Purdue University have generously contributed $1,000,000 or more to move Purdue to greater excellence and preeminence; and

WHEREAS, the University wishes to acknowledge the significance of these gifts to new directions, advancements, and momentum in Purdue’s history, progress, and future;

BE IT THEREFORE RESOLVED:

1. That the University and the Trustees are grateful to these individuals for their leadership and support of Purdue University; and

2. That this resolution be spread upon the minutes of the Board of Trustees as part of the permanent record of the University.

FRIENDS: Agriculture Alumni Seed Improvement Association, to support the College of Agriculture; Jeannie and Jim Chaney, to support University Initiatives; Judy and Dave Hale, to support University Initiatives; Marshall and Susan Larsen, to support the Krannert School of Management; Lilly Endowment Inc., to support the College of Health and Human Sciences; John H. Smith, posthumously, to support the School of Mechanical Engineering; and Anonymous, to support the Lyles School of Civil Engineering.

During his overview of the gifts, and in recognition of their respective gifts, President Daniels recommended that the Controlled Environment Phenotyping Facility be named for the Agriculture Alumni Seed Improvement Association and the STEM Teaching Lab Building be co-named for the Chaneys and Hales.

Chairman Berghoff then called for a motion to (1) approve the Resolution of Appreciation for the donors, (2) name the Ag Alumni Seed Controlled Environment Phenotyping Facility, and (3) name the Chaney-Hale Hall of Science. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to approve the resolution and name the two facilities. Supporting materials were filed with the minutes.

IV. APPROVAL TO REASSIGN THE PATTY JISCHKE EARLY CARE AND EDUCATION CENTER NAME TO NEW CHILD CARE FACILITY

Chairman Berghoff stated that the Board had received a request to reassign the name of the Patty Jischke Early Care and Education Center to a new child care facility, most likely the one currently proposed to be built on land adjacent to 2550 Northwestern Avenue, pursuant to the Board’s approval on December 6, 2019. He explained that the facility currently bearing the Patty Jischke name would be demolished as part of Discovery Park District development, and he expressed his belief that it would be appropriate to continue to acknowledge Patty Jischke and the contributions she and President Emeritus Martin Jischke continued to make to the university. Chairman Berghoff added that Mrs. Jischke was in agreement with reassigning the name to the new facility. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to approve reassigning the Center name. Supporting materials were filed with the minutes.

V. APPROVAL TO NAME THE DR. ARTHUR W. FRIEDEL LECTURE HALL ON THE PURDUE FORT WAYNE CAMPUS

Chairman Berghoff stated that the Board had received a request to name the Dr. Arthur W. Friedel Lecture Hall within the Science Building on the Fort Wayne campus. President Daniels shared that Dr. Friedel had taught at Purdue Fort Wayne for 52 years, many of those in the very same lecture hall for which the name was requested, and Dr. Friedel had been a significant donor to the campus. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to name the Dr. Arthur W. Friedel Lecture Hall. Supporting materials were filed with the minutes.

VI. PRESIDENT’S REPORT ON AFFORDABILITY AND CORONAVIRUS

President Daniels focused his report on the topic of affordability. He began by offering two quotes from a number of recent articles which indicated that affordability is the primary concern of applicants, especially due to the COVID-19 pandemic, and he said Purdue was in a favorable position in this regard given its now nine straight years with no tuition increases. He compared Purdue’s tuition and room and board rates to the Big Ten and noted that Purdue offered the least expensive room and board. President Daniels also illustrated data on the percentage of students who graduated debt-free, undergraduates’ average borrowing rate, and default rates.

President Daniels also reported on faculty searches and growth, pointing out that the faculty were overwhelmingly tenured and tenure-track, which, he said, distinguished Purdue from many of its peers. In response to a question from Chairman Berghoff, Provost Akridge explained that the philosophy of hiring tenure-track faculty to teach, research, and engage demonstrated the land-grant mission for the benefit of the students. President Daniels concluded his update on affordability by illustrating major investments made to enhance the quality of education at Purdue.

President Daniels then discussed a number of actions the university had taken in response to the fiscal effects of the COVID-19 pandemic on university, with the actions to be continued indefinitely. These included pausing pay increases and limiting spending across the university.

To conclude his report, President Daniels looked ahead and requested the Board’s approval to extend the winter recess for faculty and staff from Christmas Eve through New Year’s Day, noting that past extended winter recesses had been well-received by faculty and staff. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to approve the extended winter break from December 24, 2020, through January 1, 2021.

A copy of President Daniels’ report presentation was filed with the minutes.

VII. APPROVAL OF BOARD POLICY ON CERTAIN FACILITY NAMING SITUATIONS

Chairman Berghoff stated that there had recently been confusion with regard to Board approval to name university facilities. Even though the Bylaws and the university’s policy on charitable gifts clearly provided for Board approval to name facilities when a donor gift or the conspicuous service of an individual is involved, the governance process was less clear in the absence of these factors. Therefore, to document a Board policy in this regard, Chairman Berghoff entertained a motion to approve formalizing the practice for approving facility names in the following three situations when a donor gift is not involved or when conspicuous service of an individual is not being recognized:

1. When the Board has previously approved a capital project with an informal working title but an “official” name is subsequently selected, the Board should act to approve the new official facility name. For example, Third Street Suites was originally referred to as Vawter Field Housing Project while it was being constructed and before the name Third Street Suites was selected.

2. When the Board has previously approved an official name for a completed facility but a name change is later proposed, Board approval should be required to change the name.

3. When the name of a prominent Purdue mark or brand will be used as the name of facility, such as the griffin, Board approval should be required to use the name of the mark or brand.

Chairman Berghoff added that these same standards would also apply to the president’s approval of rooms or areas within buildings.

Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to establish the Board policy as outlined by Chairman Berghoff. A formal copy of the policy was filed with the minutes.

VIII. RATIFICATION OF VICE PRESIDENT FOR UNIVERSITY ADVANCEMENT AND ALUMNI ENGAGEMENT

President Daniels informed the Board that Mr. Matthew D. Folk had been selected to serve in the newly created role of vice president for university advancement and alumni engagement. He explained the nature of the position and said Mr. Folk would also serve as chief executive officer of the newly created Purdue for Life Foundation and oversee the combined activities and goals of the aligned units. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to ratify Mr. Folk’s appointment.

IX. RATIFICATION OF NIPSCO DISTINGUISHED PROFESSOR OF ENGINEERING SIMULATION

On behalf of Chancellor Keon, Provost Akridge respectfully recommended the Board’s ratification of Purdue Northwest faculty member Dr. Chenn Q. Zhou as the NIPSCO Distinguished Professor of Engineering Simulation. Provost Akridge informed the Board that Dr. Zhou was a recognized expert in the application of computational fluid dynamics and the development and improvement of industrial processes, and he said she had been a valued collaborator in industry for nearly three decades, including being involved in the creation of a significant industrial tool that was used worldwide. He also discussed her professional service and said she was the founding director of the Steel Manufacturing Simulation and Visualization Consortium. Provost Akridge added that Dr. Zhou had received high praise from the president of Northern Indiana Public Service Company (NIPSCO). Five letters were received in support of Dr. Zhou’s appointment. Upon proper motion duly made and seconded, the Board of Trustees voted unanimously by roll call to ratify Dr. Zhou’s appointment. Dr. Zhou was the first faculty member at Purdue Northwest to hold the title of Distinguished Professor. Supporting materials and a photo were filed with the minutes.

X. DESIGNATION OF DIRECTORS FOR PURDUE INTERNATIONAL, INC. (PII)

Chairman Berghoff recommended that Trustees Beck, Brouillette, Castagna, Klipsch, and Lehman remain as directors of Purdue International, Inc. for another one-year term. Upon proper motion duly made and seconded, the Board of Trustees, acting in their capacity as the members of PII and for purposes of PII’s annual meeting, voted unanimously by roll call to approve the motion.

XI. ADJOURNMENT

Chairman Berghoff thanked everyone for their patience and cooperation with conducting the meetings by videoconference. By consent, the meeting adjourned at 5:13 p.m.