UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Similar documents
Mr. Cedric Crear, Chair

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Mr. Kevin J. Page, Chair. Ms. Allison Stephens

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Ms. Allison Stephens, Chair Dr. Andrea Anderson Dr. Patrick R. Carter Dr. Mark W. Doubrava Mr. Trevor Hayes Mrs. Cathy McAdoo

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System.

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System.

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Dr. Andrea Anderson, Vice Chair Dr. Mark W. Doubrava Mr. James Dean Leavitt Mr. Sam Lieberman Mr. Kevin J. Page

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Minutes are not final until approved by the Board of Regents at the September 2011 meeting.

WORKSHOP NOTICE AND AGENDA

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

MEETING MINUTES. Governor s Workforce Investment Board (GWIB) Aerospace and Defense Sector Council Friday, March 20, :00 a.m.

MEETING MINUTES Thursday October 1, 2015 at 3:00 p.m.

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles

Notice of Public Meeting Nevada State Rehabilitation Council (NSRC) Video Conference, Tuesday, September 20, 2016, 9:00 a.m.

NOTE: Public comment allowed on each action item and regulation workshop items and at the end of the meeting

Minutes are not final until approved by the Board of Regents at the June 2007 meeting

MEETING MINUTES Access Code Charlotte Centuori; Sean Higgins; Tiffany Young, Secretary; Swadeep

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

Clark County Stadium Authority Board

Tuesday, September 10, 2013, 9 A.M.

LCB File No. T PROPOSED TEMPORARY REGULATION OF THE DIVISION OF INSURANCE OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA

AGENDA NEVADA DEPARTMENT OF TRANSPORTATION (NDOT) STATEWIDE TRANSPORTATION TECHNICAL ADVISORY COMMITTEES (STTAC) MEETING

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

Committee Meeting Information

NEVADA INDIAN COMMISSION BOARD MEETING MINUTES

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 8, 2016

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

LCB File No. R PROPOSED REGULATION OF THE COMMISSIONER OF INSURANCE

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

Notice of Public Hearing for the Adoption of Proposed New Regulations of the Department of Motor Vehicles

M I N U T E S. Rod Woodbury, Chair, called the Southern Nevada District Board of Health meeting to order at 8:44 a.m.

University Medical Center of Southern Nevada Governing Board December 16, 2015

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON February 5, Vehicles 305 Galletti Way Reno, NV.

COMMISSION MEETING MINUTES

NEVADA ASSOCIATION OF COUNTIES (NACO) Annual Business Meeting

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Tuesday, August 27, :00 A.M. Physical Location: 1105 Terminal Way Reno, NV Third floor conference room

NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Hearing for the Adoption of a New Regulation of the Nevada Department of Transportation

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA JUNE 8, 2006 (approved July 13, 2006)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 296 LAS VEGAS, NV (702)

LEGISLATIVE COUNSEL BUREAU

Committee Meeting Information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

Strategic Planning Committee

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division

1. CALL TO ORDER 5:00 P.M.

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON MARCH 31, 2010

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MAY 24, 2018

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation.

CHARTER COMMITTEE MEETING AGENDA 5:45 p.m., Thursday, November 8, 2018

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018

State Of Nevada STATE CONTRACTORS BOARD

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

The 2017 Session of the Nevada Legislature and the Failure of Higher Education Reform

Nevada Board of Wildlife Commissioners Meeting Agenda Amended* Jan. 17, 2018

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

Clark County Stadium Authority Board

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

OFFICE OF THE LABOR COMMISSIONER

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

Transcription:

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION Student Union, Ballrooms B & C University of Nevada, Las Vegas 4505 S. Maryland Parkway, Las Vegas Friday, November 30, 2018, 9:00 a.m. Video or Telephone Conference Connection from the Meeting Site to: System Administration, Reno 2601 Enterprise Road, Conference Room and Great Basin College, Elko 1500 College Parkway, Berg Hall Conference Room A video conference connection will be made from the meeting site to the Reno System Administration Building, Conference Room, at 2601 Enterprise Road, Reno, Nevada; and Great Basin College, Berg Hall Conference Room, at 1500 College Parkway, Elko, Nevada. Members of the Board and/or the public may attend the meeting and provide testimony or public comment at these sites via the video conference connection. In the event the video conference connection is not functioning, a teleconference connection will be made available. ROLL CALL: Mr. Kevin J. Page, Chairman Dr. Jason Geddes, Vice Chairman Dr. Andrea Anderson Dr. Patrick R. Carter Mrs. Carol Del Carlo Dr. Mark W. Doubrava Mr. Trevor Hayes Mr. Sam Lieberman Mrs. Cathy McAdoo Mr. John T. Moran Ms. Allison Stephens Mr. Rick Trachok Mr. Anthony L. Williams IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING NOTE: Below is an agenda of all items scheduled to be considered. Notification is hereby provided that items on the agenda may be taken out of the order presented, including moving an item to a different day if the meeting is noticed for more than one day, two or more agenda items may be combined for consideration, and an agenda item may be removed from the agenda or discussion relating to an item on the agenda may be delayed at any time. In accordance with the Board of Regents Bylaws, Title I, Article V, Section 20, items voted on may be the subject of a motion to reconsider at this meeting. A motion to reconsider an item may be made at any time before adjournment of this meeting. Similarly, if an item is tabled at any time during the meeting, it may, by proper motion and vote, be taken from the table and thereafter be the subject of consideration and action at any time before adjournment of this meeting. In accordance with the Board of Regents' Bylaws, Title 1, Art. V, Section 13, a quorum may be gained by telephonic hookup.

UNLV Foundation Agenda Page 2 Some agenda items are noted as having accompanying reference material. Reference material may be accessed on the electronic version of the agenda by clicking the reference link associated with a particular item. The agenda and associated reference material may also be accessed on the Internet by visiting the Board of Regents website at: https://nshe.nevada.edu/leadership-policy/board-of-regents/meeting-agendas/ Many public libraries have publicly accessible computer terminals. Copies of the reference material and any additional support materials that are submitted to the Board of Regents Office and then distributed to the members of the Board of Regents after the mailing of this agenda but before the meeting, will be made available as follows: 1. Copies of any such materials are available at the Board of Regents Office at 2601 Enterprise Road, Reno, Nevada and the Board of Regents Office at 4300 South Maryland Parkway, Las Vegas, Nevada. A copy may be requested by calling Angela R. Palmer at (775) 784-3465; 2. Copies of any such materials will also be available at the meeting site. Reasonable efforts will be made to assist and accommodate physically disabled persons attending the meeting. Please call the Board office at (775) 784-4958 in advance so that arrangements may be made. 1. PUBLIC COMMENT INFORMATION ONLY Public comment will be taken during this agenda item. No action may be taken on a matter raised under this item until the matter is included on an agenda as an item on which action may be taken. Comments will be limited to three minutes per person. Persons making comment will be asked to begin by stating their name for the record and to spell their last name. The Chairman may elect to allow additional public comment on a specific agenda item when that agenda item is being considered. In accordance with Attorney General Opinion No. 00-047, as restated in the Attorney General s Open Meeting Law Manual, the Chairman may prohibit comment if the content of that comment is a topic that is not relevant to, or within the authority of, the Board of Regents, or if the content is willfully disruptive of the meeting by being irrelevant, repetitious, slanderous, offensive, inflammatory, irrational or amounting to personal attacks or interfering with the rights of other speakers. 2. ANNUAL REPORT FOR POSSIBLE ACTION The University of Nevada, Las Vegas (UNLV) Foundation requests approval of its Annual Report, including the Annual Gift Report, as presented by Greg McKinley, Chairperson of the UNLV Foundation. (Ref. UNLV-2) 3. OFFICERS INFORMATION ONLY Officers of the UNLV Foundation serve a two-year term. The following officers were elected by the Board of Trustees on May 12, 2018, and will continue in office for Fiscal Year 2020: Gregory J. McKinley 80, Chair Diana L. Bennett, Vice Chair David D. Ross 95 05, 2 nd Vice Chair George W. Smith, Treasurer Susan A. McQuilkin, Secretary (appointed by UNLV President)

UNLV Foundation Agenda Page 3 4. CONSENT ITEMS FOR POSSIBLE ACTION Consent items will be considered together and acted on in one motion unless an item is removed to be considered separately by the Chairman. 4a. FINANCIAL STATEMENTS AND FOR POSSIBLE ACTION MANAGEMENT LETTER The UNLV Foundation requests approval of its Financial Statements and Management Letter for the year ended June 30, 2018. On behalf of UNLV's affiliated foundations, the UNLV Foundation requests approval of the audited Financial Statements ended June 30, 2018, of the UNLV Research Foundation, the Rebel Golf Foundation, and the UNLV Alumni Association, as well as the reviewed Financial Statements of the UNLV Rebel Football Foundation ended June 30, 2018, and the reviewed Financial Statements of the UNLV Rebel Soccer Foundation ended June 30, 2018, along with the top 10 payee schedules. (Refs. UNLV-4a(1) and UNLV-4a(2)) 4b. NEW APPOINTMENTS (FY19) FOR POSSIBLE ACTION The UNLV Foundation requests approval of the following appointments to its Board of Trustees, each for a three-year term beginning July 1, 2018: Andy Abboud Joe Micatrotto, Jr. Ted Dake 06 Cynthia Kiser Murphey 80, 95 Mark P. Frissora Dan Tuntland 93 Gerald Jerry Gordon 70 K. Warren Volker, M.D. Debby Jacobs 81 Victor T. Wei Tom Kaplan 4c. NEW APPOINTMENTS (FY20) FOR POSSIBLE ACTION The UNLV Foundation requests ratification of the following appointments to its Board of Trustees, each for a three-year term beginning July 1, 2018: Aurora Wong Jonathan Fine

UNLV Foundation Agenda Page 4 4. CONSENT ITEMS (Continued) FOR POSSIBLE ACTION 4d. REAPPOINTMENTS (FY19) FOR POSSIBLE ACTION The UNLV Foundation requests approval of the reappointment of the following individuals to its Board of Trustees for another threeyear term beginning July 1, 2018: Barry W. Becker David R. Belding James A. Duddlesten Matthew Frazier Michael Gaughan Jay Kornmayer Robert E. Lewis Lori Mendenhall Joe Murphy John F. O Reilly `74 John A. Ritter George W. Smith Donald Snyder Carolyn M. Sparks Peter Thomas Melvin B. Wolzinger 4e. REAPPOINTMENTS (FY20) FOR POSSIBLE ACTION The UNLV Foundation requests approval of the reappointment of the following individuals to its Board of Trustees for an additional three-year term beginning July 1, 2019: H. Gary Ackerman Scott Y. MacTaggart Michael J. Bonner 78 Greg McKinley 80 MaryKaye Cashman 82 Ted Quirk Craig Cavileer David Ross 95, 05 Jerald M. Dick 65 Larry Ruvo Brian L. Greenspun Blake L. Sartini 82 Gregory T.H. Lee Tito Tiberti Marilynn Mack 4f. TRUSTEE EMERITUS FOR POSSIBLE ACTION The UNLV Foundation Board of Trustees requests approval to bestow Trustee Emeritus status on the following individuals effective immediately: Mark L. Fine Christina Hixson Fred D. Gibson, Jr. Posthumously Buck W. Wong 5. NEW BUSINESS INFORMATION ONLY Items for consideration at future meetings may be suggested. Any discussion of an item under "New Business" is limited to description and clarification of the subject matter of the item, which may include the reasons for the request.

UNLV Foundation Agenda Page 5 6. PUBLIC COMMENT INFORMATION ONLY Public comment will be taken during this agenda item. No action may be taken on a matter raised under this item until the matter is included on an agenda as an item on which action may be taken. Comments will be limited to three minutes per person. Persons making comment will be asked to begin by stating their name for the record and to spell their last name. The Chairman may elect to allow additional public comment on a specific agenda item when that agenda item is being considered. In accordance with Attorney General Opinion No. 00-047, as restated in the Attorney General s Open Meeting Law Manual, the Chairman may prohibit comment if the content of that comment is a topic that is not relevant to, or within the authority of, the Board of Regents, or if the content is willfully disruptive of the meeting by being irrelevant, repetitious, slanderous, offensive, inflammatory, irrational or amounting to personal attacks or interfering with the rights of other speakers. POSTED ON THE NEVADA SYSTEM OF HIGHER EDUCATION WEBSITE (http://system.nevada.edu/) AND ON THE NEVADA PUBLIC NOTICE WEBSITE PURSUANT TO NRS 232.2175 (http://notice.nv.gov/), AT THE SYSTEM ADMINISTRATION BUILDINGS AND E-MAILED FOR POSTING AT THE EIGHT NSHE INSTITUTIONS: CSN, Building D, 1 st Floor, 6375 W. Charleston Boulevard, Las Vegas, NV 89146 DRI, Maxey Building, 2215 Raggio Parkway, Reno, NV 89512 DRI, Southern Nevada Science Center, 755 E. Flamingo Road, Las Vegas, NV 89119 GBC, Berg Hall, 1500 College Parkway, Elko, NV 89801 NSC, Great Hall, 1125 Nevada State Drive, Henderson, NV 89015 TMCC, Red Mountain Building (RDMT 200), 7000 Dandini Boulevard, Reno, NV 89512 UNLV, Flora Dungan Humanities Building (FDH), 1 st & 7 th Floors, 4505 Maryland Pkwy, Las Vegas, NV 89154 UNR, Clark Administration, University of Nevada, Reno, Reno, NV 89557 WNC, Bristlecone Building Lobby, 2201 W. College Parkway, Carson City, NV 89703 System Administration, 4300 South Maryland Parkway, Las Vegas, NV 89119 System Administration, 2601 Enterprise Road, Reno, NV 89512