THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee

Similar documents
THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES. MINUTES OF THE FALL MEETING October 14, 2016 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 29, 2017 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

MINUTES OF THE SPRING MEETING March 29, 2017 Chattanooga, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES. November 2, 2018 Knoxville, Tennessee

MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MARCH 12, 2008

MINUTES OF THE FALL MEETING BOARD OF TRUSTEES THE UNIVERSITY OF TENNESSEE

MINUTES OF THE ANNUAL MEETING BOARD OF TRUSTEES THE UNIVERSITY OF TENNESSEE. June 24, 2004 Knoxville, Tennessee

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

BOARD OF REGENTS POLICY

Adopted January 9, 2019 Amended April 5, Article I Name and Purpose

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

MINUTES OF THE ANNUAL MEETING BOARD OF TRUSTEES THE UNIVERSITY OF TENNESSEE. June 21, 2007

Emergency Rule Filing Form

St. John Fisher College

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION


THE UNIVERSITY OF MEMPHIS BYLAWS

Diné College Board of Regents Work Session Meeting Minutes

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018

MINUTES OF THE FALL MEETING BOARD OF TRUSTEES THE UNIVERSITY OF TENNESSEE. October 5, 2001

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE

CHARTER of the University of California, Merced CHANCELLOR S ADVISORY COMMITTEE ON THE STATUS OF WOMEN EFFECTIVE 05/01/2016

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

University of California, San Diego UNIVERSITY CENTERS ADVISORY BOARD CHARTER

Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside, General Counsel and Secretary to the Board

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

BY-LAWS AND PROCEDURES OF THE CHANCELLOR S COUNCIL EXECUTIVE COMMITTEE OF THE UNIVERSITY OF TEXAS SYSTEM. ARTICLE I Name and Memberships

Business and Finance Committee Meeting

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

Articles of Association. of Phoenix School Association

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

AMENDED AND RESTATED BYLAWS OF THE COLORADO COLLEGE (revised and approved February 20, 2016)

~tate of Z!rennessee

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

GEORGIA TECH FOUNDATION, INC. BYLAWS

Florida Polytechnic University Board of Trustees. Board of Trustees Meeting DRAFT MEETING MINUTES

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

AGENDA OF A SPECIAL MEETING OF THE GOVERNING COUNCIL OF THE ALICE KING COMMUNITY SCHOOL. August 21, :15 PM

PRSA MIAMI CHAPTER BYLAWS

BYLAWS OF THE RIVER RIDGE PROPERTY OWNERS ASSOCIATION OF CABARRUS COUNTY, INC.

Governance & Policy Committee

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

Revised on April, 2018 ARTICLES OF ASSOCIATION. Name of the Association. Voting by Association Members. Amendment of Articles of Association

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING June 15, 2017

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1

KANKAKEE COMMUNITY COLLEGE FOUNDATION, INC. BYLAWS

BYLAWS. Revised 6/15/16 1

FIRST AMENDMENT TO MASTER DEED OF SUGAR CREEK

Chair Serrano Sewell started the Executive Committee meeting at 11:41 AM.

Associated Student Government Funding Standing Rules Committee on Student Organization Funding and Audit

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

De Anza College Classified Senate Bylaws May 2018

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

CSUSM. Foundation Board. Bylaws

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: January 12, Genell Anderson. Christopher Anglin.

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Tennessee University Faculty Senates (TUFS)

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

Board of Trustees - Regular Meeting March 6, 2012

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BYLAWS OF TATE HOUSE MUSEUM

BYLAWS OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ALABAMA

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

Diné College Board of Regents Meeting Minutes

WESTFIELD STATE UNIVERSITY

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Amended and Restated Bylaws of The Kansas State University Foundation

St. Charles City-County Library District Board of Trustees By-Laws

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BYLAWS. Of the. Coconino County Community College Foundation

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

Library Bylaws Granville Public Library Association

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

AGENDA CFAC Meeting. April 6, :00 P.M. Lipinsky Hospitality Center Room SSW 1608

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

Bylaws of the Chalice Unitarian Universalist Congregation

ARTICLES OF ASSOCIATION OF THE Student Engineers Council

Transcription:

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 10:30 a.m. EDT on Friday,, in the Hollingsworth Auditorium on the UT Institute of Agriculture campus in Knoxville. I. CALL TO ORDER Charles C. Anderson, Chair, called the meeting order. II. ROLL CALL David L. Miller, Chief Financial Officer, called the roll, and the following members of the were present: Charles C. Anderson, Committee Chair Joseph A. DiPietro John N. Foy Raja J. Jubran, Vice Chair of the Board John D. Tickle Mr. Miller announced the presence of a quorum of the Committee. Trustee Shannon Brown was unable to attend. Other Trustees, administrative staff, members of the public, and representatives of the media were also present. III. CONSENT AGENDA Chair Anderson directed the Committee s attention to the Consent Agenda and called for the following prepared motion: I move Committee approval of the Minutes of the Last Committee and Subcommittee Meetings and further move that the following action items on the Consent Agenda of the Finance and Administration Committee be recommended for approval by the full Board by unanimous consent: Page 1

1. Disposal by Easement of Property Located at Eagle Flight Way in Knoxville (Gas Line) 2. Disposal by Easement of Property Located at Eagle Flight Way in Knoxville (Waster Water Line) 3. Annual Report of Sale of Gift Property 4. Ratification of Quasi-Endowments 5. FY 2018-19 Distribution of UC Foundation Unrestricted Endowment Funds 6. FY 2018-19 President Emeritus Agreement with Dr. Joseph E. Johnson 7. UT Martin Parking Rules and Regulations Trustee Foy made the motion, Vice Chair Jubran seconded, and the motion passed IV. REPORT AND RECOMMENDATIONS OF THE SUBCOMMITTEE ON TUITION, FEES AND FINANCIAL AID Subcommittee Chair Foy informed the Committee that a teleconference meeting of the Subcommittee was held on June 11, 2018. He said FY 2018-19 Student Fees approved at the campus or system level were reviewed by the Subcommittee and included in the materials for this meeting to provide a complete picture of fee increases for the upcoming year. No action was required. Subcommittee Chair Foy reported that the Subcommittee considered the following action items and voted to recommend them to the Committee: A. Proposed FY 2018-19 Student Tuition and Fees Requiring Board Approval 1. Student Tuition and Fee Schedules 2. Course-Related Fees and Other Dedicated Student Fees B. Revision of UTC Regional Tuition Discount for Graduate Programs C. Revision of Board Policy on Approval of Student Fees On the recommendation of the Subcommittee, Trustee Foy moved that the Committee recommend the following Resolution for adoption by the : Resolved: The proposed student tuition and fee schedules for FY 2018-19 are approved as presented in the meeting materials and recommended to the for final approval by incorporation in the FY 2018-19 Operating Budget. Page 2

Vice Chair Jubran seconded the motion, and the motion passed Subcommittee Chair Foy thanked Mr. Miller, his team, and everyone who worked on the budgeting process for doing a great job with no tuition increases in UT Knoxville and UT Chattanooga and a minimal increase in UT Martin. Mr. Miller then called the Committee s attention to two additional items requested by Board members. First, a schedule showing seven years of tuition and fee increases, together with housing and dining plan increases, reflecting the total cost of attendance. Second, in response to Trustee McBride s inquiry about student debt, a summary providing data for the past five years. The data for FY 2016 shows 44% of UT students graduate with no debt, and over the five-year period the percentage has remained relatively stable. Trustee Pryse then commented on the total cost of attendance and the importance of outof-pocket expenses to students and parents. Mr. Miller responded that for that very reason, the Board will begin voting on housing and dining fee increases as required by the revised policy just approved by the Board. V. ACQUISITION BY GIFT OF PROPERTY LOCATED AT 2705 RIVERSIDE DRIVE AND AMENDMENT OF UTK/UTIA FACILITIES MASTER PLAN UTIA Chancellor Tim Cross presented the materials on the acquisition by gift of property located at 2705 Riverside Drive, explaining that the property is being gifted for institutional use as an arboretum and education center with a primary focus of providing educational and experiential learning opportunities. The property is less than five miles from the UTIA main campus and includes three dwellings. The two smaller houses will be used for graduate student housing and the main house will be used for meetings and receptions. A portion of the property has a deed restriction limiting future improvements to one 2,000 square-foot structure. In addition to the real property gift, the donor has created a $2.5 million endowment held by the East Tennessee Foundation to support the property and its intended use. RESOLVED: The authorizes the University administration to acquire by gift real property consisting of 18.2+/- acres with improvements located at 2705 Riverside Drive in Knoxville, Page 3

Tennessee, for institutional use in accordance with the gift agreement, as described in the meeting materials, subject to the following: 1. a deed restriction limiting future improvements on part of the property to one 2,000 square-foot structure; 2. a life estate in part of the property; and 3. all required state government approvals. AND FURTHER RESOLVED: The approves amendment of the UT Knoxville/UTIA Facilities Master Plan to include the property located a 2705 Riverside Drive in Knoxville, Tennessee. Trustee Wharton made the motion, Vice Chair Jubran seconded, and the motion passed VI. FY 2019-20 CAPITAL OUTLAY PROJECTS Dr. Tonja Johnson, Executive Vice President and Chief Operating Officer, presented the capital outlay projects funding request for FY 2019-20 and subsequent years. She explained that the five-year schedule reflects $614,386,000 in state-funded capital outlay projects, which is net of the requisite institutional funding match for new construction (10% for UTK, 5% for UTC and UTM, and 2% for all others). She noted that a brief narrative description of the projects follows the schedule. RESOLVED: The Capital Outlay Funding Requests for FY 2019-20 and subsequent years are approved, with authorization to enter into contracts for design and construction for these projects within available funds. Trustee Foy made the motion, Trustee Tickle seconded, and the motion passed VII. FY 2019-20 CAPITAL MAINTENANCE PROJECTS Dr. Tonja Johnson next presented the FY 2019-20 capital maintenance projects funding request. She explained that the five-year schedule presented in the meeting materials reflects $253,050,000 in state-funded capital maintenance projects and called the Committee s attention to the brief narrative description of the projects included in the meeting materials. Page 4

RESOLVED: The Capital Maintenance Funding Requests for FY 2019-20 and subsequent years are approved, with authorization to enter into contracts for design and construction for these projects within available funds. Trustee Foy made the motion, Vice Chair Jubran seconded, and the motion passed VIII. FY 2019-20 REVENUE/INSTITUTIONALLY FUNDED CAPITAL PROJECTS Dr. Tonja Johnson directed the Committees attention to the FY 2019-20 revenue/institutionally funded Projects. She noted the state now allows the disclosure of these projects on a quarterly basis, which offers the opportunity to bring projects to the Board for approval as they coincide with regular Board meetings instead of once a year. The revenue/institutionally funded projects totally $28,160,000.00 are proposed for inclusion in the FY 2019-20 State of Tennessee Budget Document. She explained that although no state funds are requested, legislative approval of the projects is required. Dr. Johnson explained that in addition to the projects included in the meeting materials, the administration seeks authorization to enter into contracts for design and construction associated with revenue/institutionally funded projects subsequently identified during the fiscal year. Any subsequently identified projects will be approved by the President and reported to the at its next regularly scheduled meeting. RESOLVED: The Revenue/Institutionally Funded Projects for FY 2019-20 are approved, with authorization to enter into contracts for design and construction of these projects, within available funds, and, with the approval of the President, for design and construction of other revenue/institutionally funded projects identified during the fiscal year within available funds, provided that any other projects approved by the President shall be reported to the at its next regularly scheduled meeting. Page 5

Trustee Foy made the motion, Vice Chair Jubran seconded, and the motion carried Dr. Johnson directed the Committee's attention to the Revised Capital Budget Cycle for FY 2019-20 included in the meeting materials and explained that, unlike in previous years, the administration will be submitting its requests directly to THEC in July. IX. REQUESTS TO ADDRESS THE BOARD There were no requests to address the Board. X. OTHER BUSINESS There was no further business to come before the Committee. XI. ADJOURNMENT There being no further business to come before the Committee, the meeting was adjourned. Respectfully Submitted, Page6