Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

Similar documents
MINUTES OF THE MEETING OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. November 10, 2011.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

Schedule for May 18, Board of Trustees & UofL Research Foundation Board of Directors. 10:30 a.m. Call to Order Board of Trustees Meeting

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF LOUISVILLE. January 21, In Open Session

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF LOUISVILLE. July 20, In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF LOUISVILLE. June 15, In Open Session

Pride Academy Charter School Board Meeting President:

Docket January 15, Board of Trustees

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Library Bylaws Granville Public Library Association

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

Governance and Audit Committee MINUTES

RACINE PUBLIC LIBRARY BOARD OF TRUSTEES June 21, 2018 at 4:30 pm Emily Lee Room MINUTES

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

Lake Fenton Community Schools

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

RULES AND REGULATIONS

BYLAWS Board of Trustees The University of West Alabama

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

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

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

MINUTES Board of Trustees October 28, 2016

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

Minutes of Regular Meeting

HARRISBURG AREA COMMUNITY COLLEGE

Florida Atlantic University Schools School Advisory Body By-Laws. Article I Name and Mission

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008

ASI BOARD OF DIRECTORS STANDING RULES

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

PIERPONT COMMUNITY & TECHNICAL COLLEGE BOARD OF GOVERNORS MEETING November 14, :00 PM MINUTES

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

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

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES

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

OPERATING PROCEDURES Falmouth Community Preservation Committee March

The Prospect Knights Athletic Booster Club. By-Laws. (Last Update May 2016) Article I. Official Name of the Organization

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

BOARD OF GOVERNORS Friday, April 13, 2018 Lafayette, LA

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

MINUTES Athens County Children Services Board Monday, January 23, 2006

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

CHARTER REVIEW COMMISSION MEETING SUMMARY MINUTES JANUARY 11, 2017

Missouri Development Finance Board

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

Pride Academy Charter School Board Meeting President:

BOARD CHARTER 1. INTRODUCTION

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification

THE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

Lincoln Charter School Board of Directors Meeting February 26, 2018 Lincolnton Campus, 6:30pm. Board Members Present Absent Administration

Call to Order Board President, David Oberdick, called the Work Session/General Purpose Meeting to order at

THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017

Blaine Hill Volunteer Firemen s Relief Association Allegheny County, Pennsylvania For the Period January 1, 2016 to December 31, 2017

Washington Association of Building Officials Bylaws

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

WEST CHESTER UNIVERSITY ALUMNI ASSOCIATION CHAPTER DEVELOPMENT OFFICIAL GUIDE FOR ALUMNI CHAPTERS & CLUBS

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

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

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

Directors present in person: Darrel Farkus (Oxford); Christine Stearns; Neil Sullivan (DOBI).

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

ARTICLE I: NAME ARTICLE II: OBJECTIVES

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

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

Mississippi Educational Technology Leaders Association

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Windham Board of Education Regular Board Meeting August 28, :30 p.m.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

BOARD OF TRUSTEES REGULAR BOARD MEETING GUSTINE UNIFIED SCHOOL DISTRICT 1500 MEREDITH AVENUE GUSTINE, CA WEDNESDAY, AUGUST 8, :00 P.M.

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

BYLAWS. As amended by the 2018 Annual Convention

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

TABLE OF CONTENTS FOR AUDIT, COMPLIANCE, AND MANAGEMENT REVIEW COMMITTEE

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING SOC 14 FRIDAY, DECEMBER 12, 2008 MINUTES

Transcription:

Minutes of the Combined Meeting of the Audit and s of the University of Louisville Board of In Open Session The Audit and s of the University of Louisville Board of met on Monday, July 23, 2001, in the Ballroom of the University Club with the Committee members present and absent as follows: Audit Committee Attending: From the University: Mrs. Joyce Hagen Schifano, Chair, Presiding Mr. William P. Mulloy, Sr., Vice Chair Dr. Richard C. Feldhoff Mr. Ulysses L. Bridgeman, Jr. Mr. Owsley B. Frazier Mr.J. Chester Porter, Chair Mrs. Sandra Metts Snowden, Vice Chair Mr. Grant M. Helman Mrs. Mary A. Yarmuth Mrs. Marie Abrams Ms. Jessica S. Loving Mrs. Annette Schnatter Ms. Melissa Long Shuter Mrs. Elizabeth H. Worland Mr. Carlton Brown Ms. Linda Wallbaum Cauble Mr. Milton M. Livingston Mr. Darryl T. Owens Dr. John Shumaker, President Dr. Nancy Martin, Vice President for Research Dr. Ronald L. Moore, Vice President for Information Technology Mr. Larry Owsley, Vice President for Finance and Administration Mr. Dan Hall, Vice President for University Relations Dr. Denise Gifford, Vice President for Student Affairs Mr. Thomas H. Lyons, University Counsel Mr. David Barker, Director, Audit Services 1

Mr. Michael J. Curtin, Director, Planning and Budget Mrs. Terri Rutledge, Associate Vice President for Finance & Administration Dr. David Howarth, Associate University Provost Ms. Rae Goldsmith, Associate V. P. for University Relations Mr. Eugene Gilchrist, Special Assistant to the President Ms. Cheri Jones, Associate Director, Audit Services Mr. Bruce Edwards, Audit Services Ms. Trisha Wolf, Board Liaison, President s Office Mr. John Drees, Director of Public Information Mrs. Kathleen M. Smith, Assistant Secretary, Board of Mrs. Debbie Dougherty, Board Liaison, President s Office Others Mr. Jim Taylor, CEO, University Hospital I. Call to Order After determining a quorum present, Chair Schifano welcomed the members of the Audit and Finance Committees to the meeting. Minutes for March 19, 2001 Audit Committee Meeting Mrs. Snowden made a motion, which Mrs. Yarmuth seconded, to approve the minutes of the March 19, 2001 Audit Committee. The motion passed. Minutes of May 14, 2001 Meeting Mr. Mulloy made a motion, which Mr. Cogan seconded, to approve the minutes of the May 14, 2001, Finance committee. The motion passed. II. Information Item: Review of the University Medical Center, Inc. Financial Statements Chair Schifano asked Jim Taylor for a brief review on the UMC financial statements. Mr. Taylor reported that since UMC began, the hospital has made significant strides. With respect to the financial statements, he noted: Dr. Bob Barbier is the vice president of operations and chief financial officer and Dr. Mark Pfeifer is the chief of staff. Mr. Taylor pointed out a reduction in hospital stays from previous years that resulted from changes in the reporting of Medicare reimbursement. Compared to the previous year, short term investments represent a significant increase, and liabilities were somewhat higher. Instead of receiving reimbursements on a quarterly basis, UMC now receives payment at the beginning of the fiscal year. He reported that federal regulations require UMC to have 60 days cash on hand, and it meets that goal. In response to Dr. Shumaker s request for a brief history of UMC, Mr. Lyons reported that in 1981 the University made a decision to segregate the hospital because it was losing a substantial amount of funds each month. The UMC arrangement has become a profitable venture that contributes significantly to the academic programs at the HSC. Dr. Shumaker commented that in speaking to colleagues across the nation, the hospital financial situation is very stable, although it is not without risk, and in a strong position. 2

III. Report from Director of Audit Services Mr. Barker introduced two new hires in his department - Cheri Jones, associate director, and Bruce Edwards, information systems auditor. Mr. Barker elaborated on the work in progress and provided the following update: UofL is in the process of implementing Peoplesoft Financial Systems; his office has worked closely with Information Technology and Planning and Budget throughout this implementation. Mr. Barker reported that Audit Services has: begun a process review of human resources and payroll. worked with Dr. Gene Gilchrist and the Athletic Department to identify opportunities to reduce operating expenses and increase revenues (Audit Services will perform an audit of Athletics in the months of October - November) committed to providing 450 hours of assistance to Deloitte & Touche for the fiscal year 2001 audit (the department completed internal control cycle reviews and testing over Payroll, Contributions, Expenditures, Grants and Contracts, Financial Aid and Treasury). Mr. Barker distributed the Audit Plan for 2001-2002 and invited the Audit Committee members to provide any suggestions or input. IV. Information Item: Update on Search for Compliance Officer Dr. Pfeiffer introduced Louis P. Babilino, Jr., Assistant Vice President for Compliance at the Health Sciences Center. V. Action Item: Approval of Compliance Plan Amendment Dr. Pfeiffer provided an overview of the modifications to the compliance plan, noting that these modifications will expand the billings to include Medicaid billing. The Board of approved the original plan effective May 1, 1997. The requested amendment expands plan coverage to Medicaid billings. Compliance with the plan is a condition of employment through the Practice Plan for all School of Medicine faculty. Chair Schifano commented that the plan includes necessary and more stringent modifications. Responding to Mr. Cogan s question, Dr. Pfeiffer advised that the ten audited cases were a random selection. Responding to Ms. Abrams question regarding additional reporting to Board, Mr. Lyons stated that the Compliance Plan provides for the director of the program to report to the Audit Committee at least once per year. Dr. Pfeiffer agreed that he would present to the Audit Committee an updated report within the next year. Mrs. Snowden made a motion, which Mr. Cogan seconded to approve the President s recommendation that the Board of approve modification to the University of Louisville School of Medicine Compliance Plan for medical billings in the form attached (copy attached). 3

VI. Information Item: Update Regarding Research Compliance Handbook Dr. Nancy Martin offered a Powerpoint presentation describing the growth in federal research funding, the development and efficacy of a research compliance infrastructure, recommendations, and committee organization for the Handbook. Dr. Martin noted that the Board would receive the Handbook in its final status as an action item in the near future. Responding to Ms. Abrams question about other universities experiences, Dr. Martin explained the safeguards in place at UofL. In response to Mr. Cogan s question regarding the composition of the executive compliance committee, Dr. Martin advised that Dr. Shumaker appointed Mr. Larry Owsley, Dr. Joel Kaplan, Dr. Nancy Martin, Mr. David Barker, Dr. Darrell Chenoweth, Dr. Mark Pfeifer, Mr. Thomas Lyons, Dr. Thomas Dalglish, Mr. Louis Babilino, a faculty member from each of the Health Sciences Center, Behavioral Science, Humanities, and an atlarge faculty member. VII. Information Item: Briefing on the 2001-02 ULAA Budget Dr. Gilchrist reviewed the meetings held over the past two months to strategies adopted to respond to budget challenges. He noted a modest increase in revenue projections for 2001-2002. He advised the future process will include internal controls and regular financial planning meetings. VIII. Executive Session Mr. Porter made a motion, which Ms. Abrams seconded, to discuss real estate matters in executive session. The motion passed. IX. Open Meeting Reconvenes Chair Schifano reconvened the open session of the Audit and s at 1:55 p.m. X. Action Item: Approval of McDonald s Agreement Vice President Owsley reported the agreement between McDonald s Corporation, the University of Louisville Athletic Association and the University of Louisville is the culmination of lengthy negotiations the three parties. The President s recommendation included the key elements of those negotiations. Mrs. Snowden made a motion, which Mr. Porter seconded, to approve the President s recommendation that the Board of authorize him or his designee to execute an agreement with McDonald s Corporation on behalf of the University of Louisville in substantially the form attached (copy attached). The motion passed. Dr. Shumaker noted the Trustee s concerns about designations. XI. Other Business There was no other business for the Committees to discuss. 4

XII. Adjournment Mr. Helman made a motion, which Ms. Loving seconded, to adjourn the meeting at 2:00 p.m. The motion passed. BOARD ACTION: Passed X Did not pass Other Asst. Secretary 5

Minutes of the Combined Meeting of the Audit and s of the University of Louisville Board of In Executive Session The Executive Session of the Audit and s of the University of Louisville Board of met on Monday, July 23, 2001, in the Ballroom of the University Club with the Committee members present and absent as follows: Audit Committee Attending: From the University: Mrs. Joyce Hagen Schifano, Chair, Presiding Mr. William P. Mulloy, Sr., Vice Chair Dr. Richard C. Feldhoff Mr. Ulysses L. Bridgeman, Jr. Mr. Owsley Brown Frazier Mr.J. Chester Porter, Chair Mrs. Sandra Metts Snowden, Vice Chair Mr. Grant M. Helman Mrs. Mary A. Yarmuth Mrs. Marie Abrams Ms. Jessica S. Loving Mrs. Anette Schnatter Ms. Melissa Long Shuter Mrs. Elizabeth H. Worland Mr. Carlton Brown Ms. Linda Wallbaum Cauble Mr. Milton M. Livingston Mr. Darryl T. Owens Dr. John Shumaker, President Dr. Nancy Martin, Vice President for Research Dr. Ronald L. Moore, Vice President for Information Technology Mr. Larry Owsley, Vice President for Finance and Administration Mr. Dan Hall, Vice President for University Relations Dr. Denise Gifford, Vice President for Student Affairs Mr. Thomas H. Lyons, University Counsel 6

Ms. Trisha Wolf, Board Liaison, President s Office Mrs. Kathleen M. Smith, Assistant Secretary, Board of Mrs. Debbie Dougherty, Board Liaison, President s Office I. Call to Order Chair Schifano called the executive session of the meeting to order at 1:50 p.m. II. Real Estate Matters Vice President Owsley briefed the committees on matters related to the McDonald s real estate transfer and signage. III. Adjournment Mr. Green moved to recess the Executive Session, which Mr. Cogan seconded, and the motion passed. 7