wordmark
logo
scroll-arrow
close
arrow
search
twitter
facebook
linkedin
exclamation
youtube-play
instagram
wordpress
snapchat-ghost
Menu
Search
Search
Board of Trustees
About
Meetings
Event Requests
Communications
Governing Documents
Presidential Search
Contact
Home
Site Map
Home
About
About the Trustees
Code of Ethics and Conduct
Establishment of the Board of Trustees
History of the Board of Trustees
Committees
Board Committees
Committee on Academic Affairs
Committee on Audit, Risk and Compliance
Committee on Budget and Finance
Investment Advisory Subcommittee
Committee on Student Life and Culture
Faculty and Student Liaisons to the Board
Trustees Emeriti
Trustees Emeriti
MSU Mission Statement
Biographies
Dianne Byrum
Dennis Denno
Renee Knake Jefferson
Dan Kelly
Sandy Pierce
Brianna T. Scott
Kelly Tebay
Rema Vassar
The Constitution of the State of Michigan
Statement on Free Speech
Statement on Diversity and Inclusion
Meetings
Meetings
Livestream Information
Materials Guidelines
Public Participation
Request to Address the MSU Board of Trustees
Past Meetings
Past Meetings
2023 Meetings
2023 Meeting Minutes
January 11, 2023 Meeting
February 10, 2023 Meeting
April 21, 2023 Meeting
June 16, 2023 Meeting
August 16, 2023 Meeting
September 8, 2023 Meeting
2022 Meetings
2022 Meeting Minutes
February 11, 2022 Meeting
April 22, 2022 Meeting
June 24, 2022
September 9, 2022 Meeting
October 28, 2022 Meeting
October 31, 2022 Meeting
December 16, 2022 Meeting
2021 Meetings
2021 Meeting Minutes
January 13, 2021 Meeting
February 12, 2021 Meeting
April 16, 2021 Meeting
June 18, 2021 Meeting
September 1, 2021 Meeting
September 10, 2021 Meeting
October 29, 2021 Meeting
December 17, 2021 Meeting
2020 Meetings
2020 Meeting Minutes
February 12, 2020
February 14, 2020
April 17, 2020 - CANCELED
May 15, 2020
June 26, 2020
September 11, 2020 Meeting
October 30, 2020 Meeting
December 18, 2020 Meeting
2019 Meetings
2019 Meeting Minutes
January 9, 2019
January 17, 2019
February 15, 2019
April 12, 2019
May 28, 2019
June 21, 2019
September 6, 2019
October 25, 2019
December 13, 2019
2018 Meetings
2018 Meeting Minutes
January 26, 2018
January 31, 2018
February 16, 2018
April 13, 2018
June 22, 2018
July 17, 2018
August 31, 2018
October 26, 2018
December 14, 2018
2017 Meetings
2017 Meeting Minutes
January 11, 2017
February 17, 2017
April 13, 2017
June 21, 2017 Meeting and Retreat
July 13, 2017
September 8, 2017
September 12, 2017
October 27, 2017
December 15, 2017
2016 Meetings
2016 Meeting Minutes
February 19, 2016
April 15, 2016
June 15, 2016
September 8, 2016
October 28, 2016
December 16, 2016
2015 Meetings
2015 Meeting Minutes
January 8, 2015
February 6, 2015
April 17, 2015
June 17, 2015
September 11, 2015
October 30, 2015
December 18, 2015
2014 Meetings
2014 Meeting Minutes
January 31, 2014
April 22, 2014
June 18-20, 2014 Retreat and Meeting
August 29, 2014
October 24, 2014
December 12, 2014
2013 Meetings
2013 Meeting Minutes
January 11, 2013
January 25, 2013
April 12, 2013
June 19-21, 2013 Retreat and Meeting
September 13, 2013
October 25, 2013
December 13, 2013
2012 Meetings
2012 Meeting Minutes
January 27, 2012
April 13, 2012
June 22, 2012
July 23, 2012
September 7, 2012
October 26, 2012
December 14, 2012
2011 Meetings
2011 Meeting Minutes
January 12, 2011
February 11, 2011
April 15, 2011
June 17, 2011
September 9, 2011
October 21, 2011
December 9, 2011
2010 Meetings
2010 Meeting Minutes
February 12, 2010
April 16, 2010
June 18, 2010
September 17, 2010
November 5, 2010
December 10, 2010
October 27, 2023 Meeting
December 15, 2023 Meeting
Event Requests
Event Requests
Communications
Communications
Board Statements
Board Statements
2023 Board Statements
2023 Board Statements
Statement on campus shooting
MSU Board of Trustees supports community
Report and statement on Quinn Emanuel report
Board chair’s statement on interim president’s decision to not seek full-time presidency
MSU Board of Trustees statement on the suspension of Mel Tucker
MSU Interim President Teresa K. Woodruff and the Board of Trustees released the following joint statement
2022 Board Statements
2022 Board Statements
Statement on the resignation of President Stanley
Statement on the selection of an interim president
Appointment of interim president
Dec. 27, 2022: Board chair issues statement on new trustee appointment
2021 Board Statements
2021 Board Statements
Statement on second-year evaluation of President Stanley
Information about calls to waive attorney-client privilege
2020 Board Statements
2020 Board Statements
Trustee Byrum: Statement on First Year Evaluation of Dr. Samuel L. Stanley, Jr., M.D.
2019 Board Statements
2019 Board Statements
Statement on appointment of Renee Knake to MSU Board of Trustees
Trustee Byrum: Statement on resignation of Trustee Schlichting
Trustee Byrum: Statement on independent investigation
Statement on Engler’s interview with Attorney General
Statement on re-establishing assistance fund
Update from the MSU Board of Trustees
Statement on resignation of Interim President Engler
2018 Board Statements
2018 Board Statements
Statement on appointment of Nancy Schlichting to MSU Board of Trustees
Board of Trustees Statement Regarding Interim President John Engler
Board Chair: Statement on settlement
Presidential search update
Interim President John Engler contract
Board Chair: Letter to MSU Community
Statement to Larry Nassar Victims
News and Announcements
News and Announcements
2023 News and Announcements
2023 News and Announcements
MSU Board of Trustees February 2023 roundup
April 2023 roundup
June 2023 roundup
September 2023 roundup
2020 News and Announcements
MSU Board of Trustees December 2022 roundup
2020 News and Announcements
Thank you, MSU faculty
2019 News and Announcements
2019 News and Announcements
Campus Town Hall
Campus Town Hall
Campus Town Hall
2018 News and Announcements
2018 News and Announcements
2017 News and Announcements
2017 News and Announcements
2016 News and Announcements
2016 News and Announcements
Board of Trustees roundup
2015 News and Announcements
2015 News and Announcements
Governing Documents
Governing Documents
Bylaws
Bylaws
Preamble
Article 1: The Corporation
Article 2: Meetings of the Board
Article 3: Voting Procedures
Article 4: Officers and Organization of the Board
Article 5: Committees
Article 6: University Organization
Article 7: Relation of Board and the University Faculty, Staff, and Employees
Article 8: The Board and Student Relations
Article 9: Courses of Instruction and Degrees
Article 10: Financial Responsibility
Article 11: Property and Facilities
Article 12: Extension Centers
Article 13: Collective Authority and Action
Article 14: University Operation in Special Emergencies
Article 15: Corporate and University Seals
Article 16: Emeritus Title
Article 17: Amendments
Article 18: Repeal
Ordinances
Ordinances
1.00 Statement of Purpose
2.00 Effectiveness of Ordinances
3.00 Authority of Board of Trustees
4.00 Designation of Enforcement Powers
5.00 Duties of Police Officers
6.00 Penalties
7.00 Posting of Ordinances
8.00 Definitions
9.00 Aircraft
10.00 Certain Mobility Devices; Illegal Taking of
11.00 Boating
12.00 Buildings
13.00 Camping
14.00 Counterfeiting, Altering and Copying
15.00 Disorderly Assemblages or Conduct
16.00 Dumping
17.00 Examinations
18.00 Firearms or Weapons
19.00 Fires
20.00 Curfew
21.00 Alcoholic Beverages
22.00 Harassment
23.00 Animals
24.00 Plant Materials
25.00 Property: Lost, Found, Stolen, or Abandoned
26.00 Property Removal
27.00 Selling and Advertising
28.00 Signs and Structures
29.00 Smoking
30.00 Telephones, Electronic Communications and Computer Equipment
31.00 Parking
32.00 Traffic - Pedestrians
33.00 Mobility Devices - Traffic
34.00 Accidents - Traffic
35.00 Administration - Traffic
36.00 Authority of Enforcement Officials
37.00 Wildlife
38.00 Roller Skates and Similar Devices
39.00 Parades, Processions, and Sound Trucks
40.00 Defrauding or Cheating
41.00 Use of Rest Rooms/Locker Rooms for Opposite Sex
42.00 Vehicle, Tampering by Unauthorized Persons
43.00 False Information
44.00 Impersonating a Police Officer
45.00 Interference with Police Animals
46.00 Failure to Obey a Police Officer
47.00 Obstructing Official Business
48.00 Emergency Directives and Executive Orders
49.00 Severance Provision
University Zoning Ordinance
Michigan State University Fishing Guidelines
Policies
Policies
Table of Contents
Explanation of Numbering System
Board of Trustees-Amendment of Policy Manual
Board of Trustees-Addressing
Board of Trustees-Agenda Contents
Board of Trustees Committee Structure
Participation of Board
Board of Trustees-Faculty Liaison
Board of Trustees-Student Liaison
Board of Trustees-Auditor Rotation
Board of Trustees-Expenditure Guidelines
Voter Registration
Trustees Emeriti
Board of Trustees Conflict of Interest Policy
Presidential Redelegation
Athletic Council Constitution
Cowles House
Access to University
Archives and Records
Research Guidelines
Computer Policy
Course Fee Courtesy
Disruption of University Activities
Conflict of Interest in Employment
Outside Work for Pay
Indemnification
Anti-discrimination Policy
Smoke and Tobacco-free Policy
Domestic Partner Benefits
Drug and Alcohol Policy
Consensual Amorous or Sexual Relationships with Students
Base Retirement Plan
Awarding of Emeritum Status
Conflicts of Interest, Faculty/Academic Staff
Overload Pay
Political Candidacy
Faculty-Appointments
Faculty-Appointment Periods
Librarian System
Medical Practice Guidelines
Patents
Copyright and Legal Title
Public Radio and Television
Retirement
Sabbatical Leaves of Absence
Specialists
Expenditure Policy
Student Traffic Fines Loan Fund
Application Fee Waiver
Endorsements, Sponsorship and Advertising
Lottery Tickets
Risk Management and Quality Assurance
Recognition of Revenues from State Appropriations to the Operating Funds
Debt Policy
Real Estate
Investment Policy
Investments-Republic of South Africa
Capital Project Planning and Approval
Responsible Contractor Policy
Buildings and Facilities-Naming
University Facilities-Use for Political Activities
Speakers on Campus
University Housing
Student-Athlete Conduct Policy
Faculty-Tenure System
Faculty-Dismissal of Tenured Faculty
Faculty-Nontenured in Tenure System
Faculty Grievance Procedure
Student Disorderly Conduct
Development Program-Centralized
Gifts and Grants-Acceptance
Policy Stipulations and Supporting Documents of the Michigan State University Board of Trustees
Athletic Council Constitution
Accounting System-Adoption of Michigan Uniform System
Settlement of Claims and Litigation
Presidential Performance Evaluation Policy
Contact
Contact
Contact Information
Site Map
Privacy Statement
Site Accessibility
Form Example