MINUTES: FLORIDA BOARD OF GOVERNORS November 7-8, 2018

Similar documents
MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

Florida Agricultural and Mechanical University Board of Trustees

AGENDA Audit and Compliance Committee

AGENDA. 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER 7, (Att. #1)

USF Board of Trustees Governance Committee August 17, 2017 Marshall Student Center Room 3707

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

Verification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign

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

SENATE CALENDAR. No. 6. Tuesday, January 22, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

Minutes Board of Trustees Special Teleconference Meeting University of Central Florida February 12, 2019

OBJECTIVES, SCOPE, AND METHODOLOGY...

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

AUDIT COMMITTEE JUNE 22, 2017 MEETING MINUTES

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair

SENATE CALENDAR. No. 7. Wednesday, January 23, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

MINUTES University of Florida Board of Trustees Committee on Governance September 21, 2012 Lake Wauberg

The meeting was called to order by Chairman Cobbins at 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

JEA BOARD MINUTES November 28, 2017

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

The Board of Governors of the California Community Colleges

Board of Trustees - Regular Meeting March 6, 2012

The Board of Governors of the California Community Colleges

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

THE FLORIDA STATE UNIVERSITY BOARD OF TRUSTEES CONFERENCE CALL MEETING MINUTES

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

SENATE CALENDAR. No. 5. Friday, January 18, 2019 SENATE CONVENES at 9:00 AM PRO FORMA. Order of Business ROLL CALL

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

Florida Atlantic University Student Government Student Body Statutes

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES

TARRANT COUNTY COLLEGE DISTRICT Meeting of the Board of Trustees August 19, :00 p.m.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, FEBRUARY 28, 2011 VOLUME 42

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING. Wednesday, February 14, 2018

No A. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

held at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

Update on Revenue Issues Related to the General Assembly. Review of the Agenda for Thursday, March 20, 2008

SENATE CALENDAR. No. 1. Monday, January 14, 2019 SENATE CONVENES at 2:00 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, NOVEMBER 15, 2001

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

The Portsmouth City School Board Portsmouth, Virginia

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

SENATE CALENDAR. No. 7. Wednesday, January 18, 2017 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SENATE CALENDAR. No. 3. Wednesday, January 16, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

Staff and Guests Attending Meeting Lists are on file in the District Office.

Florida A&M University 46th Student Senate Spring Academic Term Eighth Session Agenda A. Call to Order Meeting called to order at 6:20 B.

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

FORMAL MEETING. School Board of the City of Virginia Beach

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

Cold Spring School District Board of Trustees

Executive Committee. February 16, Page 1 of 9

SENATE CALENDAR. No. 9. Friday, January 25, 2019 SENATE CONVENES at 9:00 A.M. PRO FORMA. Order of Business ROLL CALL

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

ARIZONA STATE PARKS BOARD ARIZONA STATE PARKS OFFICES MAY 2, 2012 MINUTES

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

I CALL TO ORDER. The meeting was called to order by Fidel Cervantes at 7:01 p.m. in the Sarah Jane Clegg Conference Center.

ENVIRONMENTAL CONTROL HEARING BOARD

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CARROLLTON EVSD BOARD OF EDUCATION POWER TRAINING CENTER 6:00 P.M. APRIL 12, 2016

The Florida Gulf Coast University Chapter of the Interfraternity Council. Constitution

The Board of Governors of the California Community Colleges

CHARTER OF THE BREVARD COUNTY PUBLIC SCHOOLS INDEPENDENT CITIZEN OVERSIGHT COMMITTEE

City of East Palo Alto ACTION MINUTES

MINUTES WEST VIRGINIA BOARD OF EDUCATION Petersburg High School (Media Center) 207 Jefferson Avenue Petersburg, West Virginia October 10, 2018

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations)

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

August 22, 2012 Proposed Faculty Senate Minutes. The meeting, held in the McLamore Executive Dining Room, third floor, opened at 3:35 p.m.

MINUTES OF THE REGULAR MEETING, APRIL 25, 2017

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

February 12, 2013 Regular School Board Meeting Dr. Martin Luther King, Jr. Administrative Center Naples, FL

MINUTES OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT No 2

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE JANUARY 18, 2018 SCHOOL BOARD MEETING 2:00 P.M.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

Phi Theta Kappa Beta Nu Theta Chapter Bylaws

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2)

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Transcription:

INDEX OF MINUTES STATE UNIVERSITY SYSTEM OF FLORIDA BOARD OF GOVERNORS LIVE OAK PLANTATION STUDENT UNION FLORIDA ATLANTIC UNIVERSITY 777 GLADES ROAD BOCA RATON, FLORIDA 33431 NOVEMBER 7-8, 2018 Video or audio archives of the meetings of the Board of Governors and its Committees are accessible at http://www.flbog.edu/. ITEM PAGE 1. Call to Order and Pledge of Allegiance...3 2. Chair s Report...3 3. Minutes of Board of Governors Meeting...4 4. Chancellor s Report...4 5. Public Comment...4 6. Drugs, Alcohol and Mental Health Task Force Report...5 7. Innovation and Online Committee Report...5 8. Facilities Committee Report...5 A. 2019-2020 State University System Fixed Capital Outlay Legislative Budget Request B. University of South, St. Petersburg Housing Request for Debt Authorization 9. Academic and Student Affairs Committee Report...5 A. Amended Board of Governors Regulation 10.014 Academic Infrastructure and Support Organizations B. Ph.D. in Aerospace Engineering, CIP 14.0201, University of Central C. Ph.D. in Strategic Communication, CIP 09.0900, University of Central D. Doctor of Musical Arts, CIP 50.0901, University of E. Ph.D. in Intelligent Systems and Robotics, CIP 11.0102, University of West F. Limited Access Status for the Bachelor of Science in Biomedical Engineering, CIP 14.0501, University of South G. Exception to 120 Credit Hours for the Bachelor of Science Biomedical Engineering, CIP 14.0501, Agricultural and Mechanical University- State University College of Engineering 1

10. Strategic Planning Committee Report...7 A. Amended Board of Governors Regulation 2.002 University Work Plans and Annual Reports B. New College of 2018-2028 Strategic Plan C. Atlantic University 2015-2025 Strategic Plan 11. Budget and Finance Committee Report...8 A. Amended Board of Governors Regulation 7.003 Fees, Fines and Penalties B. Amended Board of Governors Regulation 9.011 University Direct Support Organizations and Health Services Support Organizations C. Performance-Based Funding Model: Metric 10 and Amendment to Board of Governors Regulation 5.001, Performance-Based Funding D. 2019-2020 Legislative Budget Request Amendment E. University Carryforward Expenditure Plans 12. Concluding Remarks and Adjournment...9 2

MINUTES STATE UNIVERSITY SYSTEM OF FLORIDA BOARD OF GOVERNORS LIVE OAK PLANTATION STUDENT UNION FLORIDA ATLANTIC UNIVERSITY 777 GLADES ROAD BOCA RATON, FLORIDA 33431 NOVEMBER 7-8, 2018 1. Call to Order and Pledge of Allegiance On November 8, 2018, Chair Ned C. Lautenbach convened the meeting at 2:07 p.m. with the following members present and answering roll call: Vice Chair Syd Kitson; Dr. Shawn Felton; Patricia Frost; H. Wayne Huizenga, Jr.; Darlene Jordan; Wendy Link; Jay S. Patel; Fred Salerno; Norman Tripp; Dr. Fernando Valverde; Jalisa White and Dr. Zach Zachariah. 2. Chair s Report Chair Lautenbach thanked Atlantic University for hosting the meeting. He thanked all of the trustees who attended the Trustee Summit as well as all of the speakers and panelists. He encouraged the trustees to continually revisit the information they learned and to stay informed so they can best perform the critical oversight role as trustees. He also thanked Cora Merritt and Board of Governors staff for putting the Summit together, noting the immense amount of preparation that goes into this event. He recognized Cora for a job well done. Next, he expressed condolences to the families of Ms. Maura Binkley and Dr. Nancy Van Vessem, a student at State University and the Chief Medical Director for Capital Health Plan. Ms. Binkley and Dr. Van Vessem were shot and killed the week the week before in a senseless tragedy. He asked for a moment of silence. Chair Lautenbach also commended the universities that responded to help students and other victims of Hurricane Michael. He gave special thanks to State University, Agricultural & Mechanical University and the University of West for their efforts to help students both during and after the storm. He then announced the Our Success is Your Success campaign will take place on February 6, 2019 at the Capitol. The campaign will hold a State University 3

System Day, where board members, trustees, presidents and students will bring their collective strength to speak with one voice. 3. Minutes of Board of Governors Meeting A. Board of Governors Meeting held September 13, 2018 Mr. Tripp moved approval of the Minutes of the meeting held September 13, 2018, as presented. Mr. Huizenga seconded the motion, and the members concurred unanimously. 4. Chancellor s Report Chancellor Criser recognized FSU, FAMU and UWF for their efforts both during and after Hurricane Michael. In particular, even though the FSU Panama City campus was severely affected by the storm, it continued to serve the needs of the local community and first responders. Additionally, all of the universities have extended application deadlines for high school students from affected areas and waived application fees for those students. He congratulated UF, FSU, USF, UCF, and FIU for achieving rankings in the Top 100 of public institutions according to U.S. News and World Report. He noted the University of achieved its goal of moving into the top 10 in less than three years. Chancellor Criser stated he was proud to announce Dr. Christy England accepted his offer to become the new Vice Chancellor for Academic and Student Affairs. He explained after completing a national search, it was clear Dr. England was the best person for the position. He then welcomed the following new staff: Lynn Robinson as the new Director of Shared Initiatives, Christine Azzata as a Facilities Planner, and Beth Lowe as the new Executive Assistant to the General Counsel and Corporate Secretary. He next recognized Michele Lynn upon her retirement as the outgoing Executive Assistant. Ms. Lynn has 28 years of dedicated service to the State University System and almost 35 years of service with the State of. Chancellor Criser and Chair Lautenbach presented Ms. Lynn with an engraved vase commemorating her 28 years of service with the State University System. 5. Public Comment Chair Lautenbach asked Ms. Shirley if there were any requests for public comment for items on the Board s agenda. Ms. Shirley stated there were no requests for public comment. 4

6. Drugs, Alcohol and Mental Health Task Force Report Chair Lautenbach called on Dr. Valverde for the Drugs, Alcohol and Mental Health Task Force Report. He stated the Task Force received an overview of student mental health challenges facing counseling and psychological services; the connection between substance use/abuse and mental health; an update on the dashboard project; and an update on system-wide initiatives related to student wellness. 7. Innovation and Online Committee Report Chair Lautenbach recognized Ms. Jordan for the Innovation and Online Committee report. Ms. Jordan reported the committee conducted a workshop on the expanding use of open educational resources and etextbooks across the State University System and discussed the necessity for cost awareness and reductions for students. The committee also recognized Ms. Jazmin Campos as an outstanding online student at Atlantic University. 8. Facilities Committee Report Chair Lautenbach recognized Mr. Huizenga for the Facilities Committee report. Huizenga stated the committee had two items on its agenda. A. 2019-2020 State University System Fixed Capital Outlay Legislative Budget Request Mr. Kitson moved approval of 2019-2020 Fixed Capital Outlay Legislative Budget Request. Mr. Patel seconded the motion, and the members concurred unanimously. B. University of South, St. Petersburg Housing Request for Debt Authorization Mr. Huizenga moved approval on the issuance of debt by the USF Financing Corporation on behalf of the University of South, to finance the construction of a student housing facility and adjacent dining hall on the St. Petersburg campus, in an amount not to exceed $33,000,000. Ms. Jordan seconded the motion, and the members concurred unanimously. 9. Academic and Student Affairs Committee Report Chair Lautenbach recognized Mr. Tripp to report on the Academic and Student Affairs Committee. 5

A. Amended Board of Governors Regulation 10.014 Academic Infrastructure and Support Organizations Mr. Tripp moved approval of the amendments to Board Regulation 10.014, Academic Infrastructure and Support Organizations. Ms. Jordan seconded the motion, and the members concurred unanimously. B. Ph.D. in Aerospace Engineering, CIP 14.0201, University of Central Mr. Tripp moved approval the University of Central s Ph.D. in Aerospace Engineering, CIP code 14.0201. If approved, the program will be implemented by UCF effective Fall 2019. Ms. Frost seconded the motion, and the members concurred unanimously. C. Ph.D. in Strategic Communication, CIP 09.0900, University of Central Mr. Tripp moved approval of the University of Central s Ph.D. in Strategic Communications, CIP 09.0900. The program will have two concentrations in health communication and risk/crises communication and if approved, will be implemented by UCF effective Fall 2019. Ms. Frost seconded the motion. Mr. Huizenga voted against the motion, but the remaining members voted in favor of the motion. D. Doctor of Musical Arts in Music, CIP 50.0901, University of Mr. Tripp moved approval of the University of s Doctor of Musical Arts, CIP 50.0901. The degree will be distinguished nationally by the requirement of a secondary cognate in a discipline outside of Music. If approved, the University of will implement the program effective Fall 2019. Ms. Frost seconded the motion, and the members concurred unanimously. E. Ph.D. in Intelligent Systems and Robotics, CIP 11.0102, University of West Mr. Tripp moved approval of the University of West s Ph.D. in Intelligent Systems and Robotics, CIP 11.0102. The program will be an affiliation between UWF and the Institute of Human and Machine Cognition. If approved, the university will implement the program effective Fall 2019. Ms. Jordan seconded the motion, and the members concurred unanimously. 6

F. Limited Access Status for the Bachelor of Science in Biomedical Engineering, CIP 14.0501, University of South Mr. Tripp moved approval of limited access status for the Bachelor of Science in Biomedical Engineering, CIP 14.0501, at the University of South and to require the university to report back to Board in four years to provide additional information on the need for continuation of limited access status. Limited access is being sought due to limited laboratory space and the requirement for higher academic achievement (a minimum grade point average of 3.5 on prerequisite coursework) in order to be successful in the program. If approved, the university will implement the limited access status effective Spring 2019. Ms. Link seconded the motion, and the members concurred unanimously. G. Exception to 120 Credit Hours for the Bachelor of Science Biomedical Engineering, CIP 14.0501, Agricultural and Mechanical University- State University College of Engineering Mr. Tripp moved approval of an exception to the 120 credit hour limitation for the Bachelor of Science Biomedical Engineering, CIP 14.0501 at Agricultural and Mechanical University's and State University's College of Engineering. The exception is being sought in order to accommodate curriculum requirements based on accreditation standards set by the Accreditation Board of Engineering and Technology, Inc. The program encompasses three majors: Cell and Bioprocess Engineering, Biomaterials and Polymers Engineering, and Imaging and Signal Processing Engineering. The exemption, if approved, would allow all three majors to be set at 131 credit hours and will be implemented upon approval by the Board. Ms. Frost seconded the motion. Chair Lautenbach voted against the motion, but the remaining members voted in favor of the motion. 10. Strategic Planning Committee Report Chair Lautenbach called on Ms. Jordan for the Strategic Planning Committee Report. Ms. Jordan stated the committee took up three items, one for approval. A. Amended Board of Governors Regulation 2.002 University Work Plans and Annual Reports 7

Ms. Jordan moved approval of the Amendments to Board Regulation 2.002, University Work Plans and Annual Reports. Mr. Salerno seconded the motion, and the members concurred unanimously. B. New College of 2018-2028 Strategic Plan Ms. Jordan moved approval of the New College of 2018-2028 Strategic Plan. Mr. Tripp seconded the motion, and the members concurred unanimously. C. Atlantic University 2015-2025 Strategic Plan Ms. Jordan moved approval of the Atlantic University 2015-2025 Strategic Plan. Mr. Tripp seconded the motion, and the members concurred unanimously. 11. Budget and Finance Committee Report Chair Lautenbach recognized Mr. Kitson for the Budget and Finance Committee Report. Mr. Kitson stated there were several action items for the Board to consider. A. Amended Board of Governors Regulation 7.003 Fees, Fines and Penalties Mr. Kitson moved approval of the amendments to Board Regulation 7.003, Fees, Fines, and Penalties. Ms. Link seconded the motion, and the members concurred unanimously. B. Amended Board of Governors Regulation 9.011 University Direct Support Organizations and Health Services Support Organizations Mr. Kitson moved approval of the amendments to Board Regulation 9.011 University Direct Support Organizations and Health Services Support Organizations. Ms. Link seconded the motion, and the members concurred unanimously. C. Performance-Based Funding Model: Metric 10 and Amendment to Board of Governors Regulation 5.001, Performance-Based Funding Mr. Kitson moved approval of the new Trustee Choice metrics as presented (Metric 10). He noted the benchmarks will be set so that seven points is the most points a university will be able to receive, and while we will collect data on the metrics for this year and the next, the new metrics will not be implemented until the 2020 performance plan. Ms. Link seconded the motion, and the members concurred unanimously. 8

In addition, he explained the committee looks to adopt a new allocation methodology that eliminates the bottom three and allows each university to potentially receive its portion of the state s investment in performance funding. The new methodology is reflected in proposed amendments to Board Regulation 5.001. Mr. Kitson then moved approval of the Public Notice of Intent to Amend Board of Governors Regulation 5.001 Performance-based Funding to notice the amendments for public comment. Mr. Huizenga seconded the motion, and the members concurred unanimously. D. 2019-2020 Legislative Budget Request Amendment Mr. Kitson moved to amend the Board s 2019-2010 Legislative Budget Request to include the Atlantic University legislative budget request of $16.3 million. Ms. Jordan seconded the motion, and the members concurred unanimously. E. University Carryforward Expenditure Plans Mr. Kitson explained the committee would like to implement a process that ensures board of trustees approval of the expenditure of carryforward funds as identified in August 2018. The expenditure plans, as approved by the boards of trustees, would come to the Board of Governors for review in January 2019. Mr. Kitson moved approval of this new process. Mr. Huizenga seconded the motion, and the members concurred unanimously. 12. Concluding Remarks and Adjournment Chair Lautenbach invited Governor Link to provide an update on the UCF investigation. Ms. Link explained the firm conducting the investigation, Bryan Cave, anticipates completing its report before the Board s January board meeting and has extensive experience conducting internal investigations for large organizations. Julie Leftheris, the Board s Inspector General and Director of Compliance, has been participating in the interviews and other investigation activities and will arrange for a representative to brief Board members once the final report has been published. The university s Audit and Compliance Committee Chair, Beverly Seay, has been actively engaged in the oversight of the investigation and has been keeping parties informed as appropriate. Additionally, the university created a webpage that contains information about the investigation and provides a way for university employees to contact Bryan Cave with any information. Ms. Link also reported that as a result of the ten-year look back into funding for capital projects that was previously requested by Chair Lautenbach, the University of South identified a project that used $6.4 million in carryforward funds to complete the project. Mr. Brian Lamb, the Chair of the USF Board of Trustees, has asked Ms. Nancy Watkins, the Chair of the USF Board of Trustees Audit and Compliance Committee, to 9

initiate an immediate, independent review in full cooperation with the Board of Governors Audit and Compliance Committee and Ms. Leftheris. According to Ms. Watkins, in addition to understanding how this funding came to be used, the review would determine whether current internal controls are adequate to prevent a future occurrence. At this point, a timeline is not available, but Ms. Watkins will be contacting appropriate Board of Governors representatives in the coming week. Ms. Link stated she will report back to the Board at the January meeting. Chair Lautenbach announced the next in-person meeting of the Board with be January 30-31, 2019 at International University. Having no further business, the meeting was adjourned at 2:41 p.m. on November 8, 2018. Vikki Shirley, Corporate Secretary Ned C. Lautenbach, Chair 10