Faculty Council

2024

Date Agendas & Minutes File Attachments Actions Passed
March 28, 2024 PDF icon Agenda
File 5. Student Athletics Presentation
File 6a. Draft Minutes of 02-22-24 Faculty Council Meeting
PDF icon 6b. Review of the Five-Year Calendar
PDF icon 6c. Proposed Revisions to Procedures for Resolving Faculty Grievances
PDF icon 6d. Proposed Revisions to Tenure Policies, Regulations, and Procedures
PDF icon 6e. Request to Change the Name of the Department of Geography and Earth Sciences
PDF icon 7. Request to Change the Name of the Department of Public Health AND to Establish a New Department
PDF icon 8. UNC Charlotte Policy and Procedure: Open Access Policy
File 10. Nominations still needed - as of 03.27.24
February 22, 2024 PDF icon Agenda
File 4. Inclusive Excellence Strategic Plan presentation
File 5a. Draft Minutes of 01-18-2024 Faculty Council Meeting
PDF icon 5b. Request to revise name of Electrical Engineering Technology, B.S.E.T. to Electromechanical Engineering Technology, B.S.E.T.
PDF icon 5c. Call for Nominations for 2024-2025 Faculty Governance Positions, faculty-wide
File 6. Open Access Policy presentation
PDF icon 6. UNC Charlotte Open Access Policy
Microsoft Office document icon 7. Revisions to the Standing Rules of the Faculty Council
File 7. Revisions to the Constitution of the Faculty
File 5a. Approved 01-18-2024 Faculty Council Minutes as amended
PDF icon 5b. Approved request to revise name of Electrical Engineering Technology, BSET to Electromechanical Engineering Technology, BSET
PDF icon 5c. Received informational Call for Nominations for 2024-2025 Faculty Governance Positions, faculty-wide
Microsoft Office document icon 7. Approved revisions to Standing Rules of the Faculty Council
File 7. Approved revisions to Constitution of the Faculty (pending vote of the faculty)
January 18, 2024 PDF icon Agenda
File Minutes
File 4. Dart presentation
File 5a. Draft minutes of 11-30-2023 Faculty Council meeting
PDF icon 5b. Request to revise name of Nanoscale Science, Ph.D.
File 6. Draft changes to the Faculty Workload Procedure - MARKUP VERSION
File 6. Draft changes to the Faculty Workload Procedure - CLEAN VERSION
File 5a. Approved 11-30-23 Faculty Council Minutes
PDF icon 5b. Approved request to revise name of Nanoscale Science, Ph.D. to Chemistry and Nanoscale Science, Ph.D.

2023

Date Agendas & Minutes File Attachments Actions Passed
November 30, 2023 PDF icon Agenda
File Minutes
File 4. Presentation - University Finances and System Funding Model
File 5a. Draft Minutes of 10-26-2023 Faculty Council Meeting
PDF icon 5b. Motion to Award Degrees - Fall 2023
PDF icon 5c. Request to Award Degree in Memoriam to Genesis Reynoso
PDF icon 5d. Proposed Revisions to Graduate Student Parental Leave Policy
File 6. Presentation - The ROI Project and Charlotte
File 5a. Approved 10-26-23 Faculty Council Minutes
PDF icon 5b. Approved Motion to Award Degrees
PDF icon 5c. Approved Request to Award Degree in Memoriam to Genesis Reynoso
PDF icon 5d. Approved Revisions to Graduate Student Parental Leave Policy
October 26, 2023 PDF icon Agenda
File Minutes
File 6. Strategic Enrollment Planning Presentation
File 7a. Draft Minutes of 09-28-2023 Faculty Council Meeting
PDF icon 7b. Memo regarding proposed revision to Honors Programs Policy
File 7b. Proposed Revision to Honors Programs Policy
PDF icon 7c. Proposed New Requirement for Thesis and Dissertation Students
PDF icon 7d. FYI: 2023-24 Operating Budget Allocations
PDF icon 9. UNC System Faculty Workload Policy
File 7a. Approved 09-28-2023 Faculty Council Minutes
File 7b. Approved Revision to UNC Charlotte Academic Policy: Honors Programs
PDF icon 7c. Approved New Requirement for Thesis and Dissertation Students
PDF icon 7d. Received 2023-24 Operating Budget Allocations
September 28, 2023 PDF icon Agenda
File Minutes
File 2. Chancellor's Report Slide
File 4. Overview of the Faculty Council Document
File 4. Overview of the Faculty Council Slide
File 5a. Approve Draft Minutes of the April 27, 2023 Faculty Council Meeting
PDF icon 5b. Receive 2022-2023 Annual Reports of Standing Committees
File 6. Review and Provide Feedback on changes to University Policy 101.4, Concurrent Employment of Related Persons
File 5a. Approved 04-27-2023 Faculty Council Minutes
PDF icon 5b. Received 2022-2023 Annual Reports of Standing Committees
April 27, 2023 PDF icon Agenda
File Minutes
File 2. The Charlotte Model presentation
File 3. Support for Childcare at UNC Charlotte presentation
PDF icon 3. FWC support for including childcare as a component of the new 2024 Campus Master Plan
File 4a. Draft Minutes of 03-30-2023 Faculty Council meeting
File 4b. Draft Minutes of 04-06-2023 Special Meeting of the Faculty Council
PDF icon 4c. Motion to Award Degrees - Spring 2023
File 4d. Revision to Academic Credit Hour Policy
PDF icon 4e. Explanation of Proposed Revision to University Policy 102.5
File 4e. Revision to University Policy 102.5, Emeritus Faculty and Senior Academic & Administrative Officers
File 8. Faculty President Remarks
File 4a. Approved 03-30-2023 Faculty Council Minutes
File 4b. Approved 04-06-2023 Special Faculty Council Minutes
PDF icon 4c. Approved Motion to Award Degrees
File 4d. Approved, as amended, Revisions to the Academic Credit Hour Policy
April 6, 2023 PDF icon Special Meeting Agenda
File Minutes
File 2. Context - Free Speech Resolution
PDF icon 2. Resolution on the Right and Duty of Faculty Members to Speak Freely and the Duty of the University to Protect Faculty Speech
PDF icon 2. Resolution on the Right and Duty of Faculty Members to Speak Freely and the Duty of the University to Protect Faculty Speech
March 30, 2023 PDF icon Agenda
File Minutes
File 2a. Draft Minutes of 02-09-2023 Faculty Council Meeting
PDF icon 2b. Revisions to Course Numbering and Status Policy
PDF icon 2c. Revisions to University Policy 409, Religious Accommodations for Students
PDF icon 2d. Background on Revisions to University Policy 204
File 2d. Revisions to University Policy 204, Textbooks and Instructional Materials
PDF icon 2e. FITSAC Response to the SGA Resolution to Discourage the Use of Respondus
File 2f. UNC Faculty Assembly Meeting Report
PDF icon 3. Change of Dates for Fall Break 2023
File 4. Context - Resolution on Faculty Speech
PDF icon 4. Resolution on Faculty Speech (Discussion and Vote will be held at Special Meeting on April 6th)
File 7. Report of the Faculty President
PDF icon 7a. Call for Nominations for 2023-2024 Faculty Governance Positions
File 7b. Niner Nation Gives Toolkit
File 7b. Niner Nation Gives Slides
File 2a. Approved 02-09-2023 Faculty Council Minutes
PDF icon 2b. Approved Revisions to Course Numbering and Status Policy
PDF icon 2c. Approved Revisions to University Policy 409, Religious Accommodations for Students
File 2d. Approved Revisions to University Policy 204, Textbooks and Instructional Materials
PDF icon 2e. Approved FITSAC Response to the SGA Resolution to Discourage Use of Respondus
File 2f. Received UNC Faculty Assembly Meeting Report
PDF icon 3. Approved Change of Dates for Fall Break 2023
February 9, 2023 PDF icon Agenda
File Minutes
PDF icon 4. Update from the Ombuds
File 5a. Draft Minutes of 01-12-2023 Faculty Council Meeting
PDF icon 5b. Request to Rename Dept. of Systems Engineering and Engineering Management to Dept. of Industrial and Systems Engineering
File 6. Faculty Engagement with Bookstore and First Day Implementation
File 7. Quality Enhancement Plan (NINERways)
File 8. Joint Working Group on Equity
PDF icon 9. Proposed Revision to Section 300.5.1 of the UNC Policy Manual, Political Activities of Employees
PDF icon 9. FAQ Political Activities Policy - Proposed Revision
PDF icon 9. FAQs on UNC System Faculty Policies Review
PDF icon 9. Proctoring Program Discouragement Act
PDF icon 5a. Approved 01-12-23 Faculty Council Minutes
PDF icon 5b. Approved Request to Rename Dept. of Systems Engineering and Engineering Mgmt. to Dept. of Industrial and Systems Engineering
January 12, 2023 PDF icon Agenda
PDF icon Minutes
File 4a. Draft Minutes of 12-01-2022 Faculty Council Meeting
File 4b. Request to Revise the Name of Liberal Studies, M.A. to Interdisciplinary Studies, M.A.
PDF icon 4c. Request to Revise the Dual Degree Policy
File 6. Free Expression and Constructive Dialogue Programs Spring 2023
PDF icon 4a. Approved 12-01-22 Faculty Council Minutes
File 4b. Approved Request to Revise the Name of Liberal Studies, M.A. to Interdisciplinary Studies, M.A.
PDF icon 4c. Approved Request to Revise the Dual Degree Policy

2022

Date Agendas & Minutes File Attachments Actions Passed
December 1, 2022 PDF icon Agenda
PDF icon Minutes
PDF icon 4. Sustainable Architecture and the Campus Masterplan Presentation
File 6a. Draft Minutes of 10-27-2022 Faculty Council Meeting
PDF icon 6b. Request to Award Degree in Memoriam to Julia Ruth Iglehart
PDF icon 6c. Revision of the Grade of SP/UP Option
PDF icon 6d. Request to revise the name of Health Services Research, Ph.D. to Epidemiology, Ph.D.
PDF icon 6e. Revisions to the Admission to the University: Non-Traditional Academic Programs
PDF icon 6f. Revisions to the Graduation Policy
PDF icon 7. Review of the Five-Year Academic Calendar
File 9. Faculty President Remarks
PDF icon 6a. Approved 10-27-22 Faculty Council Minutes
PDF icon 6b. Approved Request to Award Degree in Memoriam to Julia Ruth Iglehart
PDF icon 6c. Approved Revision of the Grade of SP/UP Option
PDF icon 6d. Approved Request to Revise the Name of Health Services Research, Ph.D. to Epidemiology, Ph.D.
PDF icon 6e. Approved Revisions to the Admission to the University: Non-Traditional Academic Programs
PDF icon 6f. Approved Revisions to the Graduation Policy
PDF icon 7. Recommended to Chancellor Approval of Five-Year Academic Calendar
October 27, 2022 PDF icon Agenda
PDF icon Minutes
File 3. First Day Solutions at UNC Charlotte
PDF icon 4. Increasing Enrollment Strategies
PDF icon 5. Sustainable Architecture and the Campus Masterplan Presentation
File 6a. Draft Minutes of 09-15-2022 Faculty Council Meeting
PDF icon 6b. Request to Award Posthumous Degree to Byoung Lee
PDF icon 6c. Request to Award Degree in Memoriam to Simon Hart
File 6d. UNC Faculty Assembly Meeting Report
PDF icon 7. Voting Encouraging Discussion
File 6a. Approved 09-15-22 Faculty Council Minutes
PDF icon 6b. Approved Request to Award Posthumous Degree to Byoung Lee
PDF icon 6c. Approved Request to Award Degree in Memoriam to Simon Hart
File 6d. Received September 2022 UNC Faculty Assembly Report
September 15, 2022 PDF icon Agenda
File Minutes
File 2. Presentation on Enrollment
File 4. Presentation on Free Expression on Campus
File 5a. Draft Minutes of 04-28-22 Faculty Council Meeting
File 5b. Mental Health First Aid, Ex.1
File 5b. Mental Health First Aid, Ex.2
PDF icon 5b. Mental Health First Aid, Ex.3
PDF icon 5b. Mental Health First Aid, Ex.4
PDF icon 5c. UNC System 2022-23 Enrollment Comparison (Updated)
File 5d. Legislative Report, September 2022
PDF icon 6. Brief Bio of President-Elect Xiaoxia Newton
PDF icon 7a. Provost's Agenda for the Faculty Council
PDF icon 7j. Arts & Science Council + State Employees Combined Campaign
PDF icon 5a. Approved 04-28-22 Faculty Council Minutes
PDF icon 5b. Received Mental Health First Aid Exhibits
PDF icon 5c. Received UNC System 2022-23 Enrollment Comparison
File 5d. Received September 2022 Legislative Report
April 28, 2022 PDF icon Agenda
PDF icon Minutes
File 6a. Draft Minutes of 03-31-22 Faculty Council Meeting
PDF icon 6b. Request to Award Posthumous Degree to Eivan Cuarteros
PDF icon 6c. Motion to Award Degrees - Spring 2022
File 6d. Revisions to Academic Appeal and Grievance Policy
PDF icon 6e. Revisions to Academic Distinctions Policy
PDF icon 6f. Revisions to Graduate Continuous Registration and Leave of Absence Policies
PDF icon 6g. Request to Award Degree in Memoriam to Barbara Finney
PDF icon 7. Proposal on Term Starts
PDF icon 7. Term Starts - Revisions to Constitution of the Faculty
PDF icon 7. Term Starts - Revisions to Standing Rules of the Faculty Council
File 8. Proposal to Eliminate H Grade from Grading Policy
PDF icon 6a. Approved 03-31-22 Faculty Council Minutes
PDF icon 6b. Approved Request to Award Posthumous Degree to Eivan Cuarteros
PDF icon 6c. Approved Motion to Award Degrees - Spring 2022
File 6d. Approved Revisions to Academic Appeal and Grievance Policy
PDF icon 6e. Approved Revisions to Academic Distinctions Policy
PDF icon 6f. Approved Revisions to Graduate Continuous Registration Policy and Leave of Absence Policy
PDF icon 6g. Approved Request to Award Degree in Memoriam to Barbara Finney
PDF icon 7. Approved Proposal on Term Starts
File 8. Approved Revisions to Grading Policy eliminating H Grade
March 31, 2022 PDF icon Agenda
PDF icon Minutes
File 4a. Draft Minutes of 01-27-2022 Faculty Council Meeting
File 4b. Draft Minutes of 03-03-2022 Faculty Council Meeting
PDF icon 4c. James H. Woodward Faculty Research Grant Awardees
PDF icon 4e. Food Insecurity among Adjunct Faculty
PDF icon 5. Proposed Revisions to Service Learning Designation
File 6. Revisions to Catalogs Policy
PDF icon 7. Revisions to Graduate Transfer Credit Policy
PDF icon 4a. Approved 01-27-22 Faculty Council Minutes
PDF icon 4b. Approved 03-03-22 Faculty Council Minutes
PDF icon 4c. Received James H. Woodward Faculty Research Grant Awardees
PDF icon 4e. Received Food Insecurity among Adjunct Faculty Report
PDF icon 5. Approved Revisions to Service Learning Designation
File 6. Approved Revisions to Catalogs Policy
PDF icon 7. Approved Revisions to Graduate Transfer Credit Policy
March 3, 2022 PDF icon Agenda
PDF icon Minutes
File 2. Proposed Funding Model
PDF icon 2. Changes in Campus Funding Formulas from System Office
File 4. Faculty Legacy Scholarship Presentation
File 6. Learning and Organizational Development Presentation
File 7a. Draft Minutes of the Faculty Council Meeting of January 27, 2022
PDF icon 8. Review of the Five-Year Academic Calendar
PDF icon 9. Proposed Revisions to Service Learning Designation
PDF icon 10. Revisions to Tenure Policies, Regulations and Procedures
PDF icon 8. Recommended to Chancellor Approval of the Five-Year Academic Calendar
PDF icon 10. Endorsed Revisions to the Tenure Policies, Regulations and Procedures
January 27, 2022 PDF icon Agenda
PDF icon Minutes
File 4. General Fund Operating Budget Update FY22
PDF icon 4. Report on State Budget Allocations and Policies, January 2022 (p.44-67)
PDF icon 5a. Minutes of the Faculty Council meeting of December 2, 2021
PDF icon 5b. Request to award degree in memoriam to Raysheena C. Tuck
PDF icon 5c. Motion to award degrees - Fall 2021
File 5d. Revisions to UNC Charlotte Academic Policy: Course Numbering and Status
File 6. Revisions to UNC Charlotte Academic Policy: Honors Programs
PDF icon 7. Faculty Research Grants Committee (FRGC) Proposal
File 7. Revisions to FRGC Policy Document
PDF icon 7. Revisions to Faculty Research Grants Program Guidelines
File 8. Supplemental Procedures to University Policy 318: Authorship Policy and Resolution Procedures
PDF icon 10. Letter from SGA President to Faculty Council
PDF icon 5a. Approved 12-2-21 Faculty Council Minutes
PDF icon 5b. Approved Request to Award Degree in Memoriam to Raysheena C. Tuck
PDF icon 5c. Approved Motion to Award Degrees - Fall 2021
File 5d. Approved Revisions to UNC Charlotte Academic Policy: Course Numbering and Status
File 6. Approved Revisions to UNC Charlotte Academic Policy: Honors Programs
PDF icon 7. Approved Revisions to FRGC Policy Document
PDF icon 7. Recommend Revisions to Faculty Research Grants Program Guidelines to Research and Economic Development Office
File 8. Endorsed Supplemental Procedures to University Policy 318: Authorship Policy and Resolution Procedures
January 20, 2022 PDF icon Special Meeting of the Faculty Council

2021

Date Agendas & Minutes File Attachments Actions Passed
December 2, 2021 PDF icon Agenda
PDF icon Minutes
File 4a. Draft Minutes of the Faculty Council Meeting of October 28, 2021
PDF icon 4b. Minutes of the Faculty Assembly Meeting of October 15, 2021
PDF icon 4c. Legislative Report, November 2021
File 5. Evidence and Research on Best Practices for Racial Equity & Pandemic RPT Guidance Presentation
File 7. Faculty Council BOT Report Presentation
PDF icon 4a. Approved 10-28-21 Faculty Council Minutes
PDF icon 4b. Received Minutes of the Faculty Assembly Meeting of 10-15-21
PDF icon 4c. Received November 2021 Legislative Report
October 28, 2021 PDF icon Agenda
PDF icon Minutes
File 4a. Draft Minutes of the Faculty Council meeting of September 30, 2021
PDF icon 4b. Endorse proposed revisions to University Policy 304
PDF icon 4c. Endorse proposed revisions to University Policy 208
File 4d. Revisions to Immunization Policy Reinstatements
File 4e. Revisions to Registration Policy
File 5. Revisions to Constitution of the Faculty regarding Expansion of the FEC
File 6. Revisions to Grievance Procedures
PDF icon 7. Discussion: College and Departmental Best Practices for RPT
PDF icon 4a. Approved 09-30-21 Faculty Council Minutes as Amended
PDF icon 4b. Endorsed Proposed Revisions to University Policy 304
PDF icon 4c. Endorsed Proposed Revisions to University Policy 208
PDF icon 4d. Approved Revisions to Immunization Policy Reinstatements
PDF icon 4e. Approved Revisions to Registration Policy
PDF icon 5. Approved Revisions to the Constitution of the Faculty Regarding Expansion of FEC
PDF icon 6. Approved Revisions to the Grievance Procedures
September 30, 2021 PDF icon Agenda
PDF icon Minutes
File 2. Faculty Legacy Scholarship Presentation
File 5a1. Minutes of the Faculty Council meeting of April 29, 2021
File 5a2. Minutes of the Faculty Council meeting of May 13, 2021
PDF icon 5b. Request to Award Degree in Memoriam to Christopher D. McDonald
File 5c. Revision of University Policy 101.3
File 5d. Revision of University Policy 101.25
File 5e. Revision of Course Numbering and Status Policy
File 5f. Revision of Classroom Attendance Policy
PDF icon 5g. Legislative Report
File 6. Resolution to Support the Completion of Diversity and Inclusion Online Course
PDF icon 7. Resolution Regarding the Safety, Efficacy, and Need of a Covid-19 Vaccine Mandate
PDF icon 8. College and Departmental Best Practices for RPT: Recommendations for Revisions
File 5a1. Approved 04-29-21 Faculty Council Minutes
File 5a2. Approved 05-13-21 Faculty Council (Special Meeting) Minutes
PDF icon 5b. Approved Request to Award Degree in Memoriam to Christopher D. McDonald
File 5c. Endorsed Revision of University Policy 101.3
File 5d. Endorsed Revision of University Policy 101.25
File 5e. Approved Revision of Course Numbering and Status Policy
File 5f. Approved Revision of Classroom Attendance Policy
PDF icon 5g. Received Legislative Report
PDF icon 6. Approved Resolution to Support the Completion of Diversity and Inclusion Online Course
PDF icon 7. Approved Resolution Regarding the Safety, Efficacy, and Need of a COVID-19 Vaccine Mandate
September 9, 2021 PDF icon Orientation Presentation
PDF icon Roberts Rules Summarized
May 13, 2021 File Agenda
File Minutes
File Strategic Planning & Agenda Setting Special Faculty Council Meeting Slides
PDF icon 1.Legislative Report
Office presentation icon 4. Report from Staff Council
File 7. Faculty Focus Groups: Pandemic Response for Faculty Success
April 29, 2021 PDF icon Agenda
File Minutes
File 1. Draft Minutes of 03-25-21 Faculty Council Meeting
PDF icon 3. Motion to Award Degrees Spring 2021
PDF icon 4. Request to Award Degree in Memoriam to Ruth Dereje Zewedu
PDF icon 5. Request to Award Degree in Memoriam to Angelo Buliro
PDF icon 6. Graduate Standardized Tests Policy Proposal
File 7. Five-Year Academic Calendar Review
PDF icon 8. Revisions to Standing Rules from Competitive Grants Committee
File 9. Authorship Dispute Resolution Policy Proposal
File 1. Approved, as amended, 03-25-21 Faculty Council Minutes
PDF icon 3. Approved Motion to Award Degrees - Spring 2021
PDF icon 4. Approved Request to Award Degree in Memoriam to Ruth Dereje Zewedu
PDF icon 5. Approved Request to Award Degree in Memoriam to Angelo Buliro
PDF icon 6. Approved Graduate Standardized Tests Policy
File 7. Recommended to Chancellor Approval of Five-Year Academic Calendar
PDF icon 8. Approved Revisions to Standing Rules of the Faculty Council (Article V, Section 3, K)
File 9. Approved Authorship Dispute Resolution Policy
March 25, 2021 PDF icon Agenda
File Minutes
File 1. Draft Minutes of 02-25-21 Faculty Council Meeting
PDF icon 3. Faculty Research Grants Committee Policy Document & Revisions to Standing Rules
File 4. Revisions to University Marshal Policy
File 5. Revisions to Academic Honors Policy
File 6. Revisions to Declaring Undergraduate Majors & Minors Policy
File 7. Revisions to Baccalaureate Degree Progression Policy
PDF icon 1. Approved 02-25-21 Faculty Council Minutes
PDF icon 3. Approved FRGC Policy Document & Revisions to Standing Rules of the Faculty Council
File 4. Approved Revisions to University Marshal Policy
File 5. Approved, as amended, Academic Honors Policy
File 6. Approved Revisions to Declaring Undergraduate Majors & Minors Policy
File 7. Approved Revisions to Baccalaureate Degree Progression Policy
February 25, 2021 PDF icon Agenda
PDF icon Minutes
File 1. Draft Minutes of 01-28-21 Faculty Council Meeting
File 3. Faculty DEI Training Presentation
PDF icon 4. SP/UP Grading for Continuing Research Proposal
File 5. Revisions to Commencement Faculty Attendance Policy
PDF icon 1. Approved 01-28-21 Faculty Council Minutes
PDF icon 4. Approved SP/UP Grading for Continuing Research Proposal
File 5. Approved Revisions to Commencement Faculty Attendance Policy
January 28, 2021 PDF icon Agenda
PDF icon Minutes
File 1. Draft Minutes of 12-03-20 Faculty Council Meeting
PDF icon 2. Request to Award Degree in Memoriam to Travis Christian
PDF icon 7. Update on P/NC Grading Vote
PDF icon 8. Update on Impact Statement for Annual Reviews
PDF icon 1. Approved 12-03-20 Faculty Council Minutes
PDF icon 2. Approved Request to Award Degree in Memoriam to Travis Christian

2020

Date Agendas & Minutes File Attachments Actions Passed
December 3, 2020 PDF icon Agenda
PDF icon Minutes
File 1. Draft Minutes of 10-29-20 Faculty Council Meeting
PDF icon 2. Motion to Award Degrees - Fall 2020
PDF icon 4. Eligibility for Chancellor's List and Dean's List
File 5a. Draft Impact Statement for Annual Review
File 5b. Recommendation from Faculty Equity Audit Working Group
PDF icon 1. Approved 10-29-20 Faculty Council Minutes
PDF icon 2. Approved Motion to Degrees - Fall 2020
PDF icon 4. Approved Revisions to Fall 2020 Eligibility to the Chancellor's List and Dean's List
October 29, 2020 PDF icon Agenda
PDF icon Minutes
File 1. Draft Minutes of 09-24-20 Faculty Council Meeting
PDF icon 2. Request to Award Degree in Memoriam to Hunter T. Awtrey
PDF icon 3. Request to Award Posthumous Degree to Melanie Saesee
PDF icon 4. Revisions to Academic Policy and Procedure: Evaluation of Faculty Administrators
PDF icon 1. Approved 09-24-20 Faculty Council Minutes
PDF icon 2. Approved Request to Award Degree in Memoriam to Hunter T. Awtrey
PDF icon 3. Approved Request to Award Posthumous Degree to Melanie Saesee
PDF icon 4. Approved Revisions to Academic Policy and Procedure: Evaluation of Faculty Administrators
September 24, 2020 PDF icon Agenda
PDF icon Minutes
File 1. Draft Minutes of 04-23-20 Faculty Council Meeting
File 2. Faculty Legacy Scholarship Presentation
PDF icon 3. Request to Award Posthumous Degree to Marissa S. Styron
PDF icon 4. Proposed Honors Council Bylaws
PDF icon 5. Request for Degree Name Change of M.S. in Construction and Facilities Management
File 6. Faculty Council Collection Review Task Force Recommendations
File 6. Faculty Council Collection Review Task Force Slides
PDF icon 1. Amended and Approved 04-23-20 Faculty Council Minutes
PDF icon 3. Approved Request to Award Posthumous Degree to Marissa S. Styron
PDF icon 4. Approved Honors Council Bylaws
PDF icon 5. Approved Request to Degree Name Change to M.S. in Construction and Facilities Engineering
PDF icon 6. Approved Faculty Council Collection Review Task Force Recommendations
April 23, 2020 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-12-20 Faculty Council Meeting
File 2. Review of the Five-Year Academic Calendar
PDF icon FAPSC Memo Regarding Agenda Items 3 and 4
File 3. Proposed Changes to Academic Advising Policy
File 4. Proposed Changes to Classroom Attendance Policy
PDF icon FAPSC Memo Regarding Agenda Items 5 and 6
File 5. Proposed Changes to Baccalaureate Degree Progression Policy
File 6. Proposed Changes to Registration Policy
PDF icon 1. Approved 03-12-20 Faculty Council Minutes
File 2. Recommended to Chancellor Approval of Five-Year Academic Calendar
File 3. Approved Revisions to Academic Advising Policy
File 4. Approved Revisions to Classroom Attendance Policy
File 5. Approved Revisions to Baccalaureate Degree Progression Policy
File 6. Approved Revisions to Registration Policy
March 12, 2020 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 02-13-20 Faculty Council Meeting
PDF icon 2 & 3. FAPSC Memo on Proposed Changes to Baccalaureate Degree Progression and Registration Policies
File 2b. Proposed Changes to Baccalaureate Degree Progression Policy
File 3b. Proposed Changes to Registration Policy
PDF icon 4. Graduate Council Memo on Parental Leave Accommodations
File 4b. Proposed Policy on Parental Leave Accommodations
PDF icon 5. Graduate Council Memo on Academic Load
File 5b. Proposed Changes to Academic Load/Time Status for All Graduate Students
PDF icon 6. Grievance Committee Memo on Committee Size
Microsoft Office document icon 6b. Porposed Changes to Standing Rules of the Faculty Council
File 6c. Proposed Changes to Procedures for Resolving Faculty Grievances
PDF icon 7. Motion to Award Degrees - Spring 2020
PDF icon 1. Approved 02-13-20 Faculty Council Minutes
File 4. Approved Parental Leave Accommodations for Graduate Students Policy
File 5. Approved Revisions to Academic Load/Time Status for All Graduate Students Policy
Microsoft Office document icon 6b. Approved Revisions to the Standing Rules of the Faculty Council
File 6c. Approved Revisions to the Procedures for Resolving Faculty Grievances
PDF icon 7. Approved a Recommendation to the Chancellor to Award Degrees
February 13, 2020 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 01-09-20 Faculty Council Meeting
PDF icon 2. Request to award degree in memoriam to Aleksi Kinnunen
PDF icon 3. Request to award degree in memoriam to Parth Patel
File 4. Proposed changes to Procedures for Resolving Faculty Grievances
File 4. Proposed changes in markup
File 5. Proposed changes to Faculty Council Consent Calendar
PDF icon 1. Approved 01-09-20 Faculty Council Minutes
PDF icon 2. Approved request to award degree in memoriam to Aleksi Kinnunen
PDF icon 3. Approved request to award degree in memoriam to Parth Patel
File 4. Approved request to revise the Procedures for Resolving Faculty Grievances
File 5. Approved request to revise the Standing Rules of the Faculty Council
January 9, 2020 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-21-19 Faculty Council Meeting
PDF icon 2. Request to Award Posthumous Degree to Robert Loch Walker
File 3. Presentation - Food Insecurity on Campus
File 3. Survery Results - Food Insecurity on Campus
File 4. Non-Tenure Track Review, Reappointment and Promotion Procedures Proposal
File 4. Another version
File 4. Suggested Changes
PDF icon 5. Policy on Parental Leave Accommodations for Graduate Students
PDF icon 1. Approved 11-21-19 Faculty Council Minutes
PDF icon 2. Approved request to award posthumous degree to Robert Loch Walker

2019

Date Agendas & Minutes File Attachments Actions Passed
November 21, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-24-19 Faculty Council Meeting
File 2. Student Employment Presentation
PDF icon 3. Request for Degree Name Change of Ph.D. in Business Administration with a Major in Finance
PDF icon 4. Request to Revise Baccalaureate Degree Progression and Withdrawal Policy & Cancellation of Enrollment Policy
PDF icon 5. Request to Revise Grading Policy
PDF icon 6. Request for Faculty Council Representation for Performing Arts Services Unit
PDF icon 7. Campus Safety Update
PDF icon 1. Approved 10-24-19 Faculty Council Minutes
PDF icon 3. Approved request for degree name change to Ph.D. in Business Administration
PDF icon 4. Approved request to revise Baccalaureate Degree Progression and Withdrawal Policy & Cancellation of Enrollment Policy
PDF icon 6. Approved request for Faculty Council representation for Performing Arts Services Unit
October 24, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 09-26-19 Faculty Council Meeting
PDF icon 3. Request to Award Posthumous Degree to Roman A. Manuel
PDF icon 4. Update to the Five-Year Academic Calendar
PDF icon 5. Request to Establish a School of Data Science
PDF icon 6. Request to Establish a Department of Writing, Rhetoric and Digital Studies
PDF icon 7. Request for Degree Name Change to M.Ed. in Special Education
PDF icon 8. Non-Tenure Track Review, Reappointment and Promotion Procedures Proposal
PDF icon 1. Approved 09-26-19 Faculty Council Minutes
PDF icon 3. Approved request to award posthumous degree to Roman A. Manuel
PDF icon 4. Approved update to the Five-Year Academic Calendar
PDF icon 5. Approved request to establish a School of Data Science
PDF icon 6. Approved request to establish a Department of Writing, Rhetoric and Digital Studies
PDF icon 7. Approved request for degree name change of M.Ed. in Special Education
September 26, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 04-18-19 Faculty Council meeting
File 2. Faculty Legacy Scholarship Presentation
File 4. Last Day of Attendance Presentation
PDF icon 5. Request to award posthumous degree to John Malloy Covington
PDF icon 6. Request to establish a School of Data Science
File 7. Faculty Athletic Representative Presentation
PDF icon 1. Approved 04-18-19 Faculty Council Minutes
PDF icon 5. Approved request to award posthumous degree to John Malloy Covington
April 18, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-14-19 Faculty Council Meeting
PDF icon 2. Request to award degree in memoriam to Imtiaz Ikram
PDF icon 3. Request to award degree in memoriam to Joel Laws
PDF icon 4. Request to award degree in memoriam to Pracheta Dutta Tumpa
PDF icon 5. Review of the Five-Year Academic Calendar
PDF icon 6. Request to revise Grading Policy regarding grade replacement
File 6b. Grading Policy with markup
PDF icon 7. Request to establish Department of Writing, Rhetoric, and Digital Studies
PDF icon 8. Discussion Item: Revised Code of Student Academic Integrity
PDF icon 9. Discussion Item: Faculty Roles and Responsibilities
PDF icon 1. Amended and approved 03-14-19 Faculty Council minutes
PDF icon 2. Approved request to award degree in memoriam to Imtiaz Ikram
PDF icon 3. Approved request to award degree in memoriam to Joel Laws
PDF icon 4. Approved request to award degree in memoriam to Pracheta Dutta Tumpa
PDF icon 5. Recommended to Chancellor approval of Five-Year Academic Calendar
PDF icon 6. Approved intent of Grading Policy revison for Fall 2020
March 14, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 02-14-19 Faculty Council Meeting
PDF icon 2. Motion to award degrees - Spring 2019
File 3. Revision to the Standing Rules regarding part-time faculty participation
Microsoft Office document icon 4. Revision to Baccalaureate Degree Requirements regarding calculation of major and minor GPA
File 5. Discussion Item: Revision to the Academic Personnel Handbook Procedures, Section VI B and C
File 6. Discussion Item: Revision to the Academic Personnel Handbook, Section VI A
PDF icon 1. Approved 02-14-19 Faculty Council minutes
PDF icon 2. Approved motion to award degrees for Spring 2019
File 3. Approved revisions to the Standing Rules regarding part-time faculty participation
Microsoft Office document icon 4. Approved revisions to the Baccalaureate Degree Requirements regarding calculation of major and minor GPA
February 14, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 01-17-19 Faculty Council Meeting
PDF icon 4. Revisions to Classroom Attendance Policy
PDF icon 1. Approved 01-17-19 Faculty Council minutes
PDF icon 4. Approved revisions to Classroom Attendance Policy
January 17, 2019 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-29-18 Faculty Council Meeting
File 2. Chancellor's Report Slide
File 2. Chancellor's Report Presentation
File 3. Provost's Report Presentation
Office presentation icon 5. President's Report Presentation
PDF icon 1. Approved 11-29-18 Faculty Council minutes

2018

Date Agendas & Minutes File Attachments Actions Passed
November 29, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-25-18 Faculty Council Meeting
File 2. Revisions to three academic policies concerning baccalaureate limit of 120 credit hours
PDF icon 3. Request to award posthumous degree to Christopher Bowins
PDF icon 4. Motion to award degrees - Fall 2018
File 5. Proposed academic policy on Evaluation of Distance Education and Online Offerings
PDF icon 1. Approved 10-25-18 Faculty Council minutes
File 2. Approved revisions to three UNC Charlotte Academic Policies concerning 120 credit hours limit
PDF icon 3. Approved request to award posthumous degree to Christopher Bowins
PDF icon 4. Approved motion to award degrees
File 5. Approved new UNC Charlotte Academic Policy: Evaluation of Distance Education and Online Offerings
October 25, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 09-27-18 Faculty Council Meeting
PDF icon 2. Constitutional Revision regarding Secretary of the Faculty
PDF icon 3. Revision to the Posthumous Degree Polcy regarding Degrees in Memoriam
PDF icon 1. Approved 09-27-18 Faculty Council minutes
PDF icon 2. Constitutional revision advanced to Faculty vote in November 2018
PDF icon 3. Approved revision to the Posthumous Degree Policy regarding degrees in memoriam
September 27, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 04-19-18 Faculty Council
PDF icon 2. Request to change name of the M.Ed. in Instructional Systems Technology
PDF icon 3. Request to award posthumous degree to Imtiaz Ikram
PDF icon 4. Interregional Guidelines for the Evaluation of Distance Education, FAPSC Memo, and FESC Memo
PDF icon 1. Approved 04-19-18 Faculty Council Minutes
PDF icon 2. Approved request to change name to M.Ed. in Learning, Design and Technology
PDF icon 3. Approved request to award posthumous degree to Imtiaz Ikram
April 19, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-15-18 Faculty Council Meeting
PDF icon 2. Request to change name of the M.Ed. in Middle Grades and Secondary Education
PDF icon 3. Request to change name of the Master in Fire Protection and Administration
PDF icon 4. Request to change name of the BSET in Fire Safety Engineering Technology
PDF icon 5. Request to revise Honors Program Policy
PDF icon 6. Recommendation to revise Emeritus Faculty Policy
PDF icon 8. Online Certification Discussion
PDF icon 1. Approved 03-15-18 Faculty Council Minutes
PDF icon 2. Approved request to change name to M.Ed. in Curriculum and Instruction
PDF icon 3. Approved request to change name to M.S. in Fire Protection and Safety Management
PDF icon 4. Approved request to change name to B.S.E.T. in Fire and Safety Engineering Technology
PDF icon 5. Approved request to revise Honors Program Policy
PDF icon 6. Approved recommendation to revise Emeritus Faculty Policy
March 15, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 02-15-18 Faculty Council Meeting
PDF icon 2. Five-Year Academic Calendar and Draft Fall 2018 Final Exam Times
PDF icon 3. Request to award posthumous degree to Andrew Denbow
PDF icon 4. Motion to award degrees - Spring 2018
PDF icon 5. Special Faculty Appointments Proposal
File 6. UNC Metrics Presentation
PDF icon 1. Approved 02-15-18 Faculty Council Minutes
PDF icon 2. Approved Five-Year Academic Calendar
PDF icon 3. Approved request to award posthumous degree to Andrew Denbow
PDF icon 4. Approved motion to award degrees
PDF icon 5. Approved Special Faculty Appointments Procedure
February 15, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 01-25-18 Faculty Council Meeting
PDF icon 3. Undergraduate Writing Program request for Faculty Council representation
PDF icon 4. Request to change name of the M.S. in Health Informatics
PDF icon 5. Request to change name of the B.S.B.A. in Business Administration
PDF icon 6. Special Faculty Appointments Proposal
PDF icon 1. Approved 01-25-18 Faculty Council Minutes
PDF icon 3. Approved request to provide Faculty Council representation to University Writing Program
PDF icon 4. Approved request to change name to M.S. in Health Informatics and Analytics
PDF icon 5. Approved request to change name to B.S.B.A. in Business Analytics
January 25, 2018 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-16-17 Faculty Council Meeting
PDF icon 2. Request to award posthumous degree to Keith E. Black
PDF icon 4. Arrival of Light Rail Presentation
PDF icon 5. Civic Engagement Plan (CAP) Presentation
PDF icon 5. Civic Engagement Plan (CAP) Handout
PDF icon 1. Approved 11-16-17 Faculty Council Minutes
PDF icon 2. Approved request to award posthumous degree to Keith E. Black

2017

Date Agendas & Minutes File Attachments Actions Passed
November 16, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-19-17 Faculty Council Meeting
PDF icon 2. Request to change name of the M.Ed. in Curriculum and Supervision
PDF icon 3. Request to revise FERPA Notification Policy
PDF icon 4a. Recommendations for Special Faculty Appointments Procedure
PDF icon 4b. Recommendations for Special Faculty Appointments Procedure compared to current procedure
PDF icon 5. Working Group Recommendations for Implementation of a University-Wide Non-Tenure Teaching Award
PDF icon 6a. Proposed UNC Charlotte Free Speech Resolution
PDF icon 6b. Free Speech Policy BOG Draft
PDF icon 6c. Faculty Assembly Free Speech Policy Resolution with Policy Draft Markup
PDF icon 6d. Faculty Assembly Free Speech Policy Resolution
PDF icon 1. Approved 10-19-17 Faculty Council Minutes
PDF icon 2. Approved name change to the M.Ed. in Curriculum and Supervision
PDF icon 3. Approved revision to FERPA Notification Policy
PDF icon 5. Endorsed working group's recommendations for implementation of a University-Wide Non-Tenure Teaching Award
PDF icon 6. Approved UNC Charlotte Free Speech Resolution
October 19, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 09-21-17 Faculty Council Meeting
PDF icon 2. Request to revise Graduate Course Load Policy
PDF icon 3&4. Request to revise Baccalaureate Degree Requirements and Add/Drop Period
PDF icon 3a. Baccalaureate Degree Requirements Background
PDF icon 4a. Add/Drop Period Background
PDF icon 6. Faculty Council Memo on Implementation Recommendations for MWF Schedule
PDF icon recent state legislation that mandates the Board of Governors (BOG) establish System-wide policies to "protect" free speech
PDF icon BOG draft Free Speech policy
PDF icon email exchange between GA, the BOG and the chair (Gabriel Lugo) and the parliamentarian (Jim Martin) of the Faculty Assembly
PDF icon 1. Amended and Approved 09-21-17 Faculty Council Minutes
PDF icon 2. Approved revision to Graduate Course Load Policy
PDF icon 3. Approved revision to Baccalaureate Degree Requirements
PDF icon 4. Approved revision to Add/Drop Period
PDF icon 6. Endorsed implementation recommendations for MWF schedule
September 21, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 04-20-17 Faculty Council Meeting
PDF icon 3. Changes to Graduate Transfer Credit Policy and Ph.D. Degree Requirements
PDF icon 4. Request to Award Posthumous Degree to Vishnu Prasath Ramakrishnan
File 5. Chancellor's presentation
File 5. Chancellor's presentation - additional slide
PDF icon 7. Academic Personnel Review Process
PDF icon 8. MWF/TR Schedule Implementation Questions
PDF icon 1. Approved 04-20-17 Faculty Council Minutes
PDF icon 3. Approved revision to Graduate Transfer Credit Policy and Ph.D. Degree Requirements
PDF icon 4. Approved request to award posthumous degree to Vishnu Prasath Ramakrishnan
April 20, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-16-17 Faculty Council Meeting
PDF icon 2. Request to change degree name to Ph.D. in Geography
PDF icon 3. Proposed revision to Culminating Experience
PDF icon 4. Proposed revision to University Mediation Coordinator
PDF icon 5a. Request to award posthumous degree to Corey Flynt
PDF icon 5b. Request to award posthumous degree to Derek M. Brown
PDF icon 6. Draft UNC Faculty Assembly Resolution protesting Federal budget cuts
File 7. Presentation from Task Force on Teaching Evaluations
PDF icon 1. Approved 03-16-17 Faculty Council Minutes
PDF icon 2. Approved degree name change to Ph.D. in Geography
PDF icon 3. Approved revision to Culminating Experience within Master's Degree Requirements
PDF icon 4. Approved revision to University Mediation Coordinator within Standing Rules of the Faculty Council
PDF icon 5a. Approved request to award posthumous degree to Corey Flynt
PDF icon 5b. Approved request to award posthumous degree to Derek M. Brown
PDF icon 6. Endorsed draft UNC Faculty Assembly resolution protesting Federal budget
March 16, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 02-16-17 Faculty Council Meeting
PDF icon 2. Request to change degree name to Ph.D. in Geography
PDF icon 3. Motion to Award Degrees
PDF icon 1. Approved 02-16-17 Faculty Council Minutes
PDF icon 3. Approved motion to award degrees
February 16, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 01-19-17 Faculty Council Meeting
PDF icon 2. FAPSC request to revise Academic Calendar Policy
PDF icon 3a. Resolution from UNC Faculty Assembly on Faculty Compensation
File 3b. Faculty Assembly Report of Tenure and Faculty Compensation
Microsoft Office document icon 4. Resolution by UNC Chapel Hill on Calling for the Repeal of a Portion of HB 562
PDF icon 5. Presentation on Student Affairs
PDF icon 1. Approved 01-19-17 Faculty Council Minutes
PDF icon 2. Approved recommendation to revise Academic Calendar Policy
PDF icon 3. Approved modified version of UNC Faculty Assembly Resolution on Faculty Compensation
PDF icon 4. Endorsed UNC Chapel Hill Resolution calling for the repeal of a portion of HB 562
January 19, 2017 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-17-16 Faculty Council Meeting
PDF icon 2. Request to create a University-wide Teaching Excellence Award for lecturers
PDF icon 3. Posthumous Degree Awarded to Laura Lisk
File 4. iPass PowerPoint Presentation
PDF icon 5. MWF teaching schedule - Scheduling Policy Committee Report
PDF icon 5. MWF teaching scheule - Campus Operations Section
PDF icon 1. Approved 11-17-16 Faculty Council Minutes
PDF icon 2. Approved recommendation to Provost for University-wide Teaching Excellence Award for non-tenure track professors

2016

Date Agendas & Minutes File Attachments Actions Passed
November 17, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-20-16 Faculty Council Meeting
File 2. Ventureprise PowerPoint Presentation
PDF icon 3. Five-Year Academic Calendar
PDF icon 4. FAPSC proposal to revise Withdrawal Policy
PDF icon 5. Request to award posthumous degree to Jose Fabian Solano Garita
PDF icon 6. Motion to Award Degrees
PDF icon 7a. Request to change name of Department of Psychology
PDF icon 7b. Request to change name of Department of Global, International and Area Studies
PDF icon 1. Approved 10-20-16 Faculty Council Minutes
PDF icon 3. Approved Academic Calendar for 2017-2018
PDF icon 4. Approved proposal to revise Withdrawal Policy
PDF icon 6. Approved motion to award degrees
PDF icon 7a. Approved request to change name of Department of Psychology
PDF icon 7b. Approved request to change name of Department of Global, International and Area Studies
October 20, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 09-15-16 Faculty Council Meeting
PDF icon 2. Request to change name of Ph.D. in Counseling
PDF icon 4. Resolution from UNC Faculty Assembly on governance
PDF icon 5. Final Report from Campus Congestion Task Force
PDF icon 1. Approved 09-15-16 Faculty Council Minutes
PDF icon 2. Approved request to change name of Ph.D. in Counseling
PDF icon 4. Endorsed Resolution from UNC Faculty Assembly on governance
September 15, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 04-21-16 Faculty Council Meeting
PDF icon 3. Request to change name of the Ph.D. in Counseling - PUSHED TO NEXT MEETING
PDF icon 4. Request to award posthumous degree to Ajeesh Suresh Babu
File 5. Library Collection Review Presentation
File 6. Campaign Dashboard
File 6. Founders Celebration event list
File 8. Report of the Chancellor - PowerPoint Slides
PDF icon 10. Board of Governor's Strategic Review and Themes
PDF icon 1. Approved 04-21-16 Faculty Council Minutes
PDF icon 4. Approved request to award posthumous degree to Ajeesh Suresh Babu
April 21, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-17-16 Faculty Council Meeting
PDF icon 2. General Education Curriculum Proposal
PDF icon 3. Request to change name of the Department of Accounting
PDF icon 4. Motion to revise the Academic Policy on Classroom Attendance
PDF icon 5. Resolution for the repeal of House Bill 2
PDF icon 1. Approved 03-17-16 Faculty Council Minutes with one attendance correction
PDF icon 2. Approved General Education Curriculum Proposal
PDF icon 3. Approved Name Change to Turner School of Accountancy
PDF icon 4. Approved revised Academic Policy on Classroom Attendance
PDF icon 5. Approved Resolution for the repeal of House Bill 2 with two minor revisions
March 17, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1a. MInutes of 01-14-16 Faculty Council Meeting
PDF icon 1b. Minutes of 02-18-16 Faculty Council Meeting
PDF icon 2. Learning Management System Evaluation Committee Summary
PDF icon 4. FAPSC Drop/Add Proposal and Revisions to Registration Policy
PDF icon 5. Motion to Award Degrees
PDF icon 1a. Approved 01-14-16 Faculty Council Minutes
PDF icon 1b. Approved 02-18-16 Faculty Council Minutes
PDF icon 4. Approved revisions to Drop/Add Period and Registration Policy
PDF icon 5. Approved motion to award degrees
February 18, 2016 PDF icon Agenda
PDF icon Minutes
January 14, 2016 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of November 19, 2015 Faculty Council meeting
PDF icon 2. Student Affairs Presentation
PDF icon 3. Five-Year Calendar
PDF icon 4. Proposal from Academic Progress Implementation Committee approved by FAPSC
PDF icon 5. Resolution in support of 2015 Connect NC Bond Act and Referendum
PDF icon 1. Approved 11-19-15 Faculty Council Minutes
PDF icon 3. Approved Academic Calendar for 2017-2018
PDF icon 4. Approved Proposal from Academic Progress Implementation Committee & FAPSC
PDF icon 5. Approved Resolution in Support of 2015 Connect NC Bond Act and Referendum

2015

Date Agendas & Minutes File Attachments Actions Passed
November 19, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-22-15 Faculty Council meeting
PDF icon 2. Request to change name of MSPH degree to MPH degree
PDF icon 3. Request to award posthumous degree to Sara Endres
PDF icon 4. Motion to award degrees
PDF icon 5. General Education curriculum proposal
PDF icon 1. Approved 10-22-15 Faculty Council minutes
PDF icon 2. Approved request to change name of MSPH degree to MPH degree
PDF icon 3. Approved request to award posthumous degree to Sara Endres
PDF icon 4. Approved motion to award degrees
October 22, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon Minutes of 09-24-15 Faculty Council Meeting
PDF icon Revisions to Bylaws of the Graduate Faculty
PDF icon 1. Approved 09-24-15 Faculty Council Minutes
PDF icon 2. Approved Revisions to Bylaws of the Graduate Faculty
September 24, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon Minutes of 04-23-15 Faculty Council Meeting
PDF icon Campus Consultation For General Education Taskforce Recommendations
PDF icon Approved 04-23-15 Faculty Council Minutes
April 23, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 03-26-15 Faculty Council Meeting
PDF icon 2. Office of Undergraduate Admissions Proposal
PDF icon 3. Motion to approve revisions to Bylaws of the Graduate Faculty
PDF icon 4. Motion to approve revisions to election process of alternate to Honorary Degree Advisory Committee
PDF icon 5a. Motion to Award Posthumous Degree to Robert Wylie
PDF icon 5b. Motion to Award Posthumous Degree to Donald McDowell
PDF icon 5c. Motion to Award Posthumous Degree to Cameron Abatiell
PDF icon 5d. Motion to Award Posthumous Degree to Tewanda Doreen Grier
PDF icon 6. Motion to approve revisions to Standing Rules
PDF icon 1. Approved 03-26-15 Faculty Council Minutes
PDF icon 2. Approved Office of Undergraduate Admissions Proposal
PDF icon 4. Approved revision to Standing Rules regarding Honorary Degree Advisory Committee
PDF icon 5a. Approved Posthumous Degree for Robert Wylie
PDF icon 5b. Approved Posthumous Degree for Donald McDowell
PDF icon 5c. Approved Posthumous Degree for Cameron Abatiell
PDF icon 5d. Approved Posthumous Degree for Tewanda Doreen Grier
PDF icon 6. Approved revisions to Standing Rules to reflect changes to Constitution
March 26, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 02-19-15 Faculty Council Meeting
PDF icon 2. Motion to Award Degrees
PDF icon 3. Tenured Faculty Performance Review Policy
PDF icon 4a. Academic Credit Hour Policy and Baccalaureate Degree Progression & Tuition Surcharge Policy
PDF icon 4b. Readmission of Former Students Policy
PDF icon 5a. Declaring Undergraduate Majors and Minors Policy
PDF icon 5b. Academic Records and Transcripts Policy
PDF icon 5c. Academic Honors Policy
PDF icon 5d. Posthumous Degree Policy
PDF icon 6. Office of Undergraduate Admissions Proposal
PDF icon 7. Proposed revisions to the Constitution
PDF icon 8. Discussion of proposed revisions to the Standing Rules
PDF icon 9. Title IX Resolution
PDF icon 1. Approved 02-19-15 Faculty Council Minutes
PDF icon 2. Approved motion to award degrees
PDF icon 4a. Approved Academic Credit Hour Policy and approved Baccalaureate Degree Progression & Tuition Surcharge Policy
PDF icon 4b. Approved Readmission of Former Students Policy
PDF icon 5a. Approved this version of Declaring Undergraduate Majors and Minors Policy
PDF icon 5b. Approved Academic Records and Transcripts Policy
PDF icon 5c. Approved Academic Honors Policy
PDF icon 5d. Approved Posthumous Degree Policy
PDF icon 7. Approved proposed revisions to the Constitution and sends for a vote by the entire faculty
February 19, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 01-15-15 Faculty Council Meeting
PDF icon 4. Discussion Items Regarding Adjusting the Faculty Governance Structure
PDF icon 5a. Proposed Changes to Faculty Constitution
PDF icon 5b. Proposed Changes to Standing Rules
PDF icon 7. UNC Faculty Assembly Resolution
PDF icon 1. Approved 01-15-15 Faculty Council Minutes
PDF icon 7. Endorsed UNC System Faculty Assembly Resolution regarding President Ross
January 15, 2015 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-20-14
File 2a. Dean Tom Reynolds Presentation
PDF icon 2b. Graduate Enrollment Plan
File 3. Cathy Blat Presentation
PDF icon 4a. FESC Recommendation on Evaluation of Service Units Policy
PDF icon 4b. UNC Charlotte Evaluation of Service Units Policy
PDF icon 5. FA Resolution on Post-Tenure Review
PDF icon 6. UNC Charlotte Post-Tenure Review Policy
PDF icon 1. Approved 11-20-14 Faculty Council Minutes
PDF icon 4b. Approved as unchanged the UNC Charlotte Policy: Evaluation of Service Units
PDF icon 5. Endorsed UNC Faculty Assembly Resolution on Post-Tenure Review

2014

Date Agendas & Minutes File Attachments Actions Passed
November 20, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 10-23-14 Faculty Council Meeting
PDF icon 2. Five-Year Academic Calendar
PDF icon 3. Draft Revisions to the Constitution of the Faculty
PDF icon 4. Motion to Award Degrees
PDF icon 5a. Motion to Award Posthumous Degree to Joshua Buck
PDF icon 5b. Motion to Award Posthumous Degree to Brett Gilmartin
PDF icon 1. Approved 10-23-14 Faculty Council Minutes
PDF icon 2. Approved Academic Calendar for 2016-2017
PDF icon 3. Agreed to forward proposed changes to the Constitution to the faculty at large for approval
PDF icon 4. Approved Motion to Award Degrees
PDF icon 5a. Approved Posthumous Degree for Joshua Buck
PDF icon 5b. Approved Posthumous Degree for Brett Gilmartin
October 23, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 09-25-14 FC Meeting
File 2. Title IX PowerPoint Slides
PDF icon 3a. The UNC Policy Manual: Performance Review of Tenured Faculty
PDF icon 3b. Guidelines on Performance Review of Tenured Faculty
PDF icon 3c. Memo regarding changes to the UNC Policy Manual
PDF icon 3d. University Policy 102.14: Tenured Faculty Performance Review
PDF icon 1. Approved 09-25-14 Faculty Council Minutes
September 25, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 1. FC Minutes 04-24-14
PDF icon 4. Request to change name to School of Social Work
PDF icon 1. Approved 04-24-14 Faculty Council minutes
PDF icon 4. Approved department name change to School of Social Work
April 24, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Agenda items from previous meeting on March 27, 2014
PDF icon 2. Meeting minutes from previous meeting on March 27, 2014
PDF icon 4. Motion to revise the Course Numbering Policy
PDF icon 5. Recommended revisions to policy on Student Evaluations
PDF icon 6. Request to revise the Standing Rules of the Faculty Council
PDF icon 7. Proposed relabeling of University Mission Statement
PDF icon 8a. Request to Award Posthumous Degree to Miguel Angel Osuna Orozco
PDF icon 8b. Request to Award Posthoumous Degree to Noelle N. Dixon
PDF icon Presentation - UNC Charlotte Campaign Planning (Niles Sorensen)
File Presentation - Health issues on the field and in the classroom (Robert Jones)
PDF icon 1. Ratified actions from March 27, 2014 meeting of the Faculty Council
PDF icon 2. Approved 03-27-14 Faculty Council minutes
PDF icon 4. Approved revisions to Course Numbering Policy
PDF icon 5. Approved revisions to policy on Student Evaluations
PDF icon 6. Approved revisions to Standing Rules
PDF icon 7. Endorsed the plan to separate and label segments of the University's mission statement
PDF icon 8a. Awarded posthumous degree to Miguel Angel Osuna Orozco
PDF icon 8b. Awarded posthumous degree to Noelle N. Dixon
March 27, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon Agenda
PDF icon 1a. FC Minutes 01-23-14
PDF icon 1b. FC Minutes 02-20-14
PDF icon 2. Motion to revise the Academic Probation and Suspension Policy
PDF icon 3a. Motion #1 from Honors Council
PDF icon 3b. Motion #2 from Honors Council
PDF icon 4. FESC endorsement and relevant documents
PDF icon 5. FAPSC endorsement and relevant documents
PDF icon 6. Request to change degree name to the Master of Arts in Psychology
PDF icon 7. Motion to Award Degrees
PDF icon 8. Request to Award Posthumous Degree to Kyle Stewart
File Presentation - Understanding and supporting the mental health needs of UNC Charlotte students (David Spano)
File Presentation that the General Education Council gave to the Board of Governors on Feb. 21, 2014
February 20, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 2. Motions from FAPSC and General Administration regulations
PDF icon 2a. Revised Readmission of Former Students Policy
PDF icon 2b. Revised Registration Policy
PDF icon 2c. Revised Termination of Enrollment Policy
PDF icon 2d. Revised Grading Policy
PDF icon 3. Part-Time Faculty Handbook
PDF icon Presentation - Research & Economic Development Update (Bob Wilhelm)
PDF icon 2a. Approved revisions to Readmission of Former Students Policy
PDF icon 2b. Approved revisions to Registration Policy
PDF icon 2c. Approved revisions to Termination of Enrollment Policy
PDF icon 2d. Approved revisions to Grading Policy
PDF icon 3. Endorsed new Part-Time Faculty Handbook
January 23, 2014 PDF icon Agenda
PDF icon Minutes
PDF icon 1a. FC Minutes 10-24-13
PDF icon 1b. FC Minutes 11-14-13
PDF icon 2. Resolution on UNC Charlotte Football
PDF icon 3. Recommendation to rename Department of Biology
PDF icon 4. Recommendation to rename BA & BS degrees in Earth Sciences
PDF icon 5. Motion to Award Posthumous Degree to Timothy A. Dezern
PDF icon Presentation - Our Time, Our Future - the UNC System's Strategic Plan (Beth Hardin)
PDF icon 1a. Approved 10-24-13 Faculty Council minutes
PDF icon 1b. Approved 11-14-13 Faculty Council minutes
PDF icon 2. Approved Resolution of Appreciation of Judy Rose and Brad Lambert
PDF icon 3. Approved department name change to Department of Biological Sciences
PDF icon 4. Approved degree name changes of Earth Sciences degrees
PDF icon 5. Awarded posthumous degree to Timothy A. Dezern

2013

Date Agendas & Minutes File Attachments Actions Passed
November 14, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1a. May 2014 Commencement Ceremonies
PDF icon 1b. Schedule of Events for Three Ceremonies
PDF icon 2a. General Education Council Recommendation
PDF icon 2b. UNC Faculty Assembly Endorsing Resolution
PDF icon 3. Motion to Award Degrees
PDF icon 4a. Jared Ross Reynolds Posthumous Degree
PDF icon 4b. Justin Tratt Posthumous Degree
File Presentation - Report of the Vice Chancellor for Information Technology & CIO (Mike Carlin)
PDF icon 1. Endorsed commencement plan
PDF icon 2. Endorsed UNC Faculty Assembly resolution on system-wide core competencies
PDF icon 3. Moved to award degrees
PDF icon 4. Moved to award posthumous degree to Jared Ross Reynolds
PDF icon 4b. Moved to award posthumous degree to Justin Tratt (Kaitlin Laffittte)
October 24, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of September 26, 2013 Meeting
PDF icon 2a. Summary of Proposed University Policy 101.23
PDF icon 2b. Draft of Proposed University Policy 101.23
PDF icon 3. Letter from Provost & Draft of Five-Year Academic Calendar
PDF icon 4. Definition of Majors and Minors Policy
PDF icon 1. Approved September 26, 2013 Meeting Minutes
PDF icon 2. Endorsed Proposed University Policy 101.23
PDF icon 3. Approved Draft of Five-Year Academic Calendar
PDF icon 4. Approved Revised Definition of Majors and Minors Policy
September 26, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of the April 25, 2013 FC meeting
PDF icon 3. Motion from FAPSC on Academic Policy: Withdrawals
PDF icon 4. Motion from FAPSC on Academic Policy & Procedure: Grading
PDF icon 5a. Honors Council Structure and Election
PDF icon 5b. Honors Faculty Definition and Criteria
PDF icon 6a. Guidelines for Undergraduate Independent Study
PDF icon 6b. Course Syllabus & Requirements, and Expectations for Students
PDF icon 6c. Transmittal Letter # 82 - Changes to UNC Policy Manual
PDF icon 1. Minutes of the April 25, 2013 FC Meeting
PDF icon 3. Motion from FAPSC on Academic Policy: Withdrawals
PDF icon 4. Motion from FAPSC on Adademic Policy & Procedure: Grading
PDF icon 5a. Honors Council Structure and Election
PDF icon 5b. Honors Faculty Definition and Criteria
PDF icon 6a. Guidelines for Undergraduate Independent Study
PDF icon 6b. Course Syllabus & Requirements, and Expectations for Students
April 25, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1. FC Minutes 03-28-13
PDF icon 2. Motion to Award Degrees
PDF icon 3. FESC Motion on Job Responsibilities and Essential Functions
PDF icon 4. FRGC Proposal on Faculty Research Grant Eligibility
PDF icon 2. Motion to Award Degrees
PDF icon 3. FESC Motion on Job Responsibilities and Essential Functions
PDF icon 4. FEC Recommendation on FRGC Proposal on Faculty Research Grant Eligibility
March 28, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1a. FC Minutes 01-24-13
PDF icon 1b. FC Minutes 02-21-13
PDF icon 2. Motion to Award Posthumous Degree to Mariyah Hargrove
PDF icon 3. FAPSC Motion - Commencement Faculty Attendance Policy
PDF icon 4. Request for Policy Change to University Marshal Policy
PDF icon 2. Motion to Award Posthumous Degree to Mariyah Hargrove
PDF icon 3. FAPSC Motion - Commencement Faculty Attendance Policy
PDF icon 4. Request for Policy Change to University Marshal Policy
February 21, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Anneliese McCain
PDF icon 2a. Proposed Changes to Academic Honors Policy
PDF icon 2b. FAPSC Motion on Changes to Academic Honors Policy
PDF icon 3. Request for Department (SEEM)
PDF icon 1. Anneliese McCain
PDF icon 2b. FAPSC Motion on Changes to Academic Honors Policy
PDF icon 3. Request for Department (SEEM)
January 24, 2013 PDF icon Agenda
PDF icon Minutes
PDF icon 1. Minutes of 11-15-12 FC Meeting
PDF icon 2a. Five-Year Academic Calendar
PDF icon 2b. Letter from Provost on Five-Year Academic Calendar
PDF icon 2a. Five-Year Academic Calendar
PDF icon 2b. Letter from Provost on Five-Year Academic Calendar

2010

Meeting Date Agendas Attachments Minutes
December 16, 2010 pdf iconAgenda pdf iconFAPBC Motion - Furlough Policy
pdf iconUNC Policy Manual - Furlough Authorization
pdf iconFURLOUGHS AUTHORIZED
pdf iconFurlough 10 20 2010 Confidential
pdf iconChancellor's Letter
pdf iconMinutes
November 18, 2010 pdf iconAgenda pdf iconMotion to change Standing Rules – Consent Calendar
pdf iconUNC Charlotte Proposed Resolution to Support Faculty Assembly Resolution on Academic Freedom
pdf iconUNC Faculty Assembly Resolution on Academic Freedom adopted Sept 17 2010
pdf iconFaculty Assembly Delegates – emails regarding resolution
pdf iconDuke Law School – Garcetti v_Ceballos
pdf iconNC Bar Association – Excerpt from Academic Freedom
pdf iconCornell Law School – Garcettti v. Ceballos
pdf iconWilliam and Mary Law School – Garcetti v.Ceballos – Stifling the First Amendment in the PublicWorkplace (pages 640-642)
pdf iconAAUP – Academic Freedom Under Threat
 
pdf iconMinutes
October 28, 2010 pdf iconAgenda pdf iconpresentation
pdf iconMotion to change Standing Rules – Consent Calendar
pdf iconMotion regarding Policy Statement #127: Criminal Reporting Activity
pdf iconProposed Resolution to Support Faculty Assembly Resolution on Academic Freedom
pdf iconResolution on Academic Freedom-adopted by the UNC Faculty Assembly on 17 Sept 2010
pdf iconMinutes
September 23, 2010 pdf iconAgenda pdf iconPS#127-Post-EmploymentCriminalReporting-DRAFT-06.09.09
pdf iconFAPSC Motions on Grade Point Deficit Policy
pdf iconCommittee Chairs 2010-2011
pdf iconMinutes
April 22, 2010 pdf iconAgenda pdf iconOmbudsman Resolution
pdf iconFITSAC proposal - Online Course Evaluation
pdf iconGenEd Motion
pdf iconUCCC Motions 3-5-10 
pdf iconMinutes
March 25, 2010 pdf iconAgenda pdf iconReport on Athletics
pdf iconFAPSC's Motions on Catalog Updates-Nov 2009
pdf iconMotion to Award Degrees
pdf iconMotion to Award Posthumous Degrees
pdf iconUndergraduate Course and Curriculum Committee Motion
pdf iconFaculty Elections
pdf iconMinutes
February 25, 2010 pdf iconAgenda pdf icon5-Year Academic Calendar 2009-2014 pdf iconMinutes
January 28, 2010 pdf iconAgenda pdf iconPS#129-ReportingAllegedImproperActivities-CabinetApproved-01 20 10
pdf iconSmoking Policy Issue
pdf iconEmail Replacement analysis
pdf iconMinutes
November 19, 2009 pdf iconAgenda pdf iconMurray posthumous degree
pdf iconCommittee on Faculty Welfare
pdf iconPlus/Minus System
pdf iconAd hoc committees
pdf iconWhistleblower protection
pdf iconMinutes
October 22, 2009 pdf iconAgenda pdf iconMotion to Award Degrees Dec. 09
pdf iconRogers & Morgan posthumous degrees
pdf iconFAPSC's Motions on Catalog Updates-Oct 2009
pdf iconMinutes
September 24, 2009 pdf iconAgenda pdf iconReport of the Chancellor
pdf iconDept. of Global, International & Area Studies
pdf iconRPT Document (GA comments revision 060809) redline
pdf iconTenured Faculty Performance Review Policy (GA comments revision 061109) redline
pdf iconGA Ltr 15 May 2009
pdf iconTimeline
pdf iconFRGC motion to limit eligibility criteria for Faculty Research Grants this year
pdf iconMinutes
April 23, 2009 pdf iconAgenda   pdf iconMinutes
March 26, 2009 pdf iconAgenda   pdf iconMinutes
February 26, 2009 pdf iconAgenda   pdf iconMinutes
January 22, 2009 pdf iconAgenda   pdf iconMinutes
November 20, 2008 pdf iconAgenda   pdf iconMinutes
October 23, 2008 pdf iconAgenda   pdf iconMinutes
September 25, 2008 pdf iconAgenda   pdf iconMinutes
April 17, 2008 pdf iconAgenda   pdf iconMinutes
March 20, 2008 pdf iconAgenda   pdf iconMinutes
February 21, 2008 pdf iconAgenda   pdf iconMinutes
January 17, 2008 N/A   N/A - meeting cancelled; University closed
November 29, 2007 pdf iconAgenda   pdf iconMinutes
October 18, 2007 pdf iconAgenda   pdf iconMinutes
September 27, 2007 pdf iconAgenda   pdf iconMinutes
April 19, 2007 pdf iconAgenda   pdf iconMinutes
March 15, 2007 pdf iconAgenda   pdf iconMinutes
February 15, 2007 pdf iconAgenda   pdf iconMinutes
January 18, 2007 pdf iconAgenda   pdf iconMinutes
November 30, 2006 pdf iconAgenda   pdf iconMinutes
October 19, 2006 pdf iconAgenda   pdf iconMinutes
September 21, 2006 pdf iconAgenda   pdf iconMinutes
April 20, 2006 pdf iconAgenda   pdf iconMinutes
March 16, 2006 pdf iconAgenda   pdf iconMinutes
February 16, 2006 pdf iconAgenda   pdf iconMinutes
January 26, 2006 pdf iconAgenda    pdf iconMinutes
December 15, 2005 pdf iconAgenda   N/A - meeting cancelled
November 17, 2005 pdf iconAgenda   pdf iconMinutes
October 20, 2005 pdf iconAgenda   pdf iconMinutes
September 15, 2005 pdf iconAgenda   pdf iconMinutes
April 21, 2005     pdf iconMinutes
March 17, 2005     pdf iconMinutes
February 17, 2005     pdf iconMinutes
January 20, 2005     pdf iconMinutes