Minutes May 15, University of Connecticut. May 2006

Similar documents
Minutes, 2009 January 12

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

Minutes, November 9, 2000

O P E N M E E T I N G N O T I C E

MEETING OF THE JOINT AUDIT AND COMPLIANCE COMMITTEE. April 2, :00 a.m. via Storrs Conference Room and Teleconference

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

Minutes, May 14, 1993

Minutes, October 9, 1994

Minutes, October 14, 1994

City of Mesquite, Texas

Minutes, April 10, 1987

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Middle Tennessee State University Executive and Governance Committee

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Missouri Development Finance Board

Missouri Highways and Transportation Commission Tentative Agenda

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

Minutes, April 5, 1977

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

Minutes February 26, 2007

Town of Poughkeepsie Planning Department

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.

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

Minutes, July 8, 1983

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

Minutes, May 13, 1994

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

O P E N M E E T I N G N O T I C E

Call to Order Motion to Amend Agenda Approval of Minutes 1. Approval of minutes for April 16 th regular meeting and May 8 th special meeting.

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

City Council Regular Meeting July 14, 2015

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

Budget and Finance Committee Minutes - June

A vote being had thereon, the Ayes and Nays were as follows:

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

REGULAR MEETING 6:30 P.M.

The Board of Trustees of Oregon State University

By-law Number of The Regional Municipality of Durham. Being a by-law to amend Regional Transit Development Charges By-law No

Note: Minutes not final until approved at subsequent PZC meeting.

COUNTY OF OSWEGO STRATEGIC PLANNING AND GOVERNMENT COMMITTEE

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Minutes, September 15, 1983

Town of Barnstable Board of Health 200 Main Street, Hyannis MA 02601

KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners. May 25, 2017 ADMINISTRATION

MINUTES OF REGULAR PUBLIC MEETING. November 8, Adrienne Belanger Bernie Bausch Dennis Dalton Tom Gorman Douglas Holcomb

DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT STATE HISTORIC PRESERVATION OFFICE

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Missouri Development Finance Board

Housing Authority of the City of Vineland

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

Commissioners Board Meeting Minutes April 18, 2013

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Missouri Development Finance Board

MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT. March 5, 2019

Valley County Board of County Conlnlissioners

CODE ENFORCEMENT BOARD

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

1. Contract Authorization- Furniture and Shelving for Kew Gardens Hills Community Library (ID # 1343)

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

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

MEMORANDUM. Charles M. Caravati, Jr. Timothy B. Robertson. T. Keister Greer Walter F. Walker

Mr. Austin, Mr. Fisher, Mr. Fox, Mr. James, Mr. Johnson, Mr. Lucich, Mr. O Brien, Ms. Renshaw, Ms. Sames and Ms. Spreitzer.

Becket Board of Health Meeting Sunday, October 19th, 2014 Town Hall, 557 Main Street, Becket Ma.01223

APPROVED: September 16, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION August 5, 2013

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen.

O P E N M E E T I N G N O T I C E

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES SEPTEMBER 19, 2018

ROBBINS,RUSSELL,ENGLERT,ORSECK,UNTEREINER &SAUBER LLP

MINUTES CONSTRUCTION MANAGEMENT OVERSIGHT COMMITTEE (CMOC) University of Connecticut, Rome Commons Ballroom Storrs, Connecticut December 4, 2014

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

Regional Greenhouse Gas Initiative, Inc. Minutes of Directors Meeting. March 12, 2008

DENNIS WATER DISTRICT

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

AGENDA BOARD MEETING FEBRUARY 28, :00 P.M. MINUTES CONFLICT OF INTEREST NEW BUSINESS ADMINISTRATIVE COMMITTEE CREDIT COMMITTEE GENERAL MATTERS

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. June 13, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

RECORD OF PROCEEDINGS

SAN FRANCISCO AIRPORT COMMISSION MINUTES

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

Minutes, September 5, 1986

UNIVERSITY OF HOUSTON CLEAR LAKE ANNUAL REPORT OF NONFINANCIAL DATA FOR THE YEAR ENDED AUGUST 31, 2008

Planning & Zoning Commission

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

Transcription:

University of Connecticut DigitalCommons@UConn Agendas and Minutes Board of Trustees May 2006 Minutes Follow this and additional works at: http://digitalcommons.uconn.edu/bot_agendas Recommended Citation "Minutes " (2006). Agendas and Minutes. 54. http://digitalcommons.uconn.edu/bot_agendas/54

8869 MINUTES OF THE SPECIAL TELEPHONE MEETING OF THE BOARD OF TRUSTEES UNIVERSITY OF CONNECTICUT AGENDA University of Connecticut Bishop Center Storrs, Connecticut OPEN SESSION The meeting was called to order at 2:32 p.m. by Chairman John W. Rowe. Trustees who participated by telephone were: James Abromaitis, Louise Bailey, Gerard Burrow, Andrea Dennis- LaVigne, Linda Gatling, Lenworth Jacobs, Salmun Kazerounian, Rebecca Lobo, Michael Martinez, Thomas Ritter, Richard Treibick, and Brenda Sisco, who represents the Governor s Office. Trustee Philip Barry participated in person. Trustees absent were: Michael Bozzuto, Peter Drotch, Stephen Kuchta, Denis Nayden, F. Philip Prelli, Wayne Shepperd, and Betty Sternberg. Executive Vice President for Health Affairs Deckers and Chief Audit and Compliance Officer Walker participated by telephone. Also participating by telephone were former Vice President and Chief Operating Officer Flaherty-Goldsmith and Aetna Chief of Staff Patricia Hassett. University Staff present were: President Austin, Provost and Executive Vice President for Academic Affairs Nicholls, Vice President for Financial Planning and Management Aronson, Interim Vice President and Chief Operating Officer Feldman, Interim Director of Architectural and Engineering Services Bradley, Interim Associate Vice President for Operations Callahan, Associate Vice President for Student Affairs Miller, Associate Vice President DeTora, Dr. Schurin, Chief of Police Hudd, University Building Inspector Joseph Griffith, Ms. Locke, and Ms. Debbie Carone. Assistant Attorney General McCarthy and Assistant Attorney General Sullivan were also present. Also in attendance were Attorney John Reid, who represents the law firm of Gordon Muir and Foley, LLP, and Attorney James Maher, who represents the law firm of Halloran and Sage LLP. 1. Public Comment (limited to agenda items) There were no members of the public who wished to address the Board. 2. Chairman s Report Chairman Rowe stated that occasionally special meetings are necessary to continue to make significant progress on certain matters that are time sensitive and require Board discussion and approval. (a) Items requiring Board discussion and approval: (1) Contracts and Agreements for the Storrs-based programs (Attachment 1) Chairman Rowe noted that in addition to the contracts and agreements listed in the agenda, Trustees received by fax three additional items related to revised Student Union restaurant leases that include Blimpie, Wendy s, and Panda Express. (Dr. Jacobs joined the meeting by telephone at this time.)

8870 Mr. Martinez moved, seconded by Dr. Burrow to approve the amended contracts and agreements for the Storrs-based programs. Vice-Chair Ritter abstained from voting on the Madison Square Garden CT LLC contract. Trustee Gatling raised concerns about the cost determinations for the restaurant vendors and asked why the estimates were vastly different. Mr. Callahan responded that the original leases were negotiated so that each vendor would be charged a flat rental rate fee of $24,000 a year in addition to the common area management fees, which are estimated to be $26,000 to $27,000 annually. As the negotiations proceeded, there was also discussion over the cost of the grease trap that would service all three vendors and some University users as well. Wendy s agreed to reimburse the University for the cost of the grease trap, which was $84,000, and as a result, their rent was decreased accordingly. Vice-Chair Treibick stated that there still seems to be a disparity in the rents regardless of the issue with Wendy s. Mr. Callahan responded that the Panda Express rent includes the common area management fee and it should not have included that fee. THE BOARD VOTED to approve the contracts and agreements of the Storrsbased programs. (2) Approval of Project Budget (Design) for Hilltop Apartments Corrective Action Plan, Phase II (Attachment 2) EXECUTIVE SESSION On a motion by Dr. Burrow, seconded by Mr. Abromaitis, THE BOARD VOTED to go into Executive Session at 2:38 p.m. to discuss matters pertaining to litigation relevant to the Hilltop Apartments Corrective Action Plan, Phase II. The Chairman noted that on the advice of counsel only staff members whose presence was necessary to provide their opinion would be permitted to attend Executive Session. Trustees who participated by telephone were: James Abromaitis, Louise Bailey, Gerard Burrow, Andrea Dennis-LaVigne, Linda Gatling, Lenworth Jacobs, Salmun Kazerounian, Rebecca Lobo, Michael Martinez, Thomas Ritter, Richard Treibick, and Brenda Sisco, who represents the Governor s Office. Trustee Philip Barry participated in person. Also participating by telephone was former Vice President and Chief Operating Officer Flaherty-Goldsmith and Aetna Chief of Staff Patricia Hassett. University Staff present were: President Austin, Provost and Executive Vice President for Academic Affairs Nicholls, Vice President for Financial Planning and Management Aronson, Interim Vice President and Chief Operating Officer Feldman, Interim Director of Architectural and Engineering Services Bradley, Interim Associate Vice President for Operations Assistant to the President Callahan, Dr. Schurin, Chief of Police Hudd, and University Building Inspector Joseph Griffith.

8871 Assistant Attorney General McCarthy and Assistant Attorney General Sullivan were also present. Also in attendance were Attorney John Reid, who represents the law firm of Gordon Muir and Foley, LLP, and Attorney James Maher, who represents the law firm of Halloran and Sage LLP. Executive Session ended at 2:54 p.m. and the Board returned to Open Session at 2:55 p.m. Chairman Rowe asked for a vote on the Project Budget for the Hilltop Apartments Corrective Action Plan, Phase II. He noted that this will be the Final Budget rather than the Design Budget. On a motion by Mr. Treibick, seconded by Mr. Barry, THE BOARD VOTED to approve a Project Budget (Final) in the amount of $8,095,000 for the second phase of code discrepancy corrective work for the Hilltop Apartments complex. (3) Approval of Project Budget (Final) for Facilities Condition Analysis (FCA) (Attachment 3) On a motion by Mr. Martinez, seconded by Dr. Burrow, THE BOARD VOTED to approve the Final Budget for a Facilities Condition Analysis (FCA) update for certain buildings on the Storrs campus, the Depot campus, and a Storrs campus utility infrastructure study in the total amount of $800,000 in response to University deferred maintenance planning needs, the Governor s Commission recommendation and resulting Draft Implementation Plan as submitted by the University, and recently enacted legislation. Because of the nature and timetable of this activity, resulting in a Final Budget approval request, an exception to the three-phase budget process was also requested. (4) Conveyance of Property for Storrs Center Development (Attachment 4) Ms. Bailey motioned, seconded by Dr. Burrow to authorize the administration to convey property by sale and lease to Storrs Center Alliance (SCA) to construct the planned phases of the Storrs Center Project consistent with the recently approved Municipal Development Plan. Vice-Chair Treibick asked what the remediation costs would be for the environment matters. Attorney James Maher responded that the developer has the overall responsibility for remediation Storrs Center Alliance. The agreements contemplate a cost sharing arrangement for some of the properties. The University s share of remediation costs are capped, which is consistent with what was described in the materials the Board received prior to the meeting. Vice-Chair Treibick asked what uses were located on the property previously. Mr. Callahan responded that much of the acreage has not been developed. The developed portion of University property includes a 30,000 square foot retail commercial building that is roughly located on 2.2 acres; a small automotive

8872 repair, not gasoline, station; and two small buildings that have been used by the School of Fine Arts for their ceramics and printing programs. Vice-Chair Treibick asked if they thought anything would be problematic or were they taking the worst-case scenario and assuming that this would be the University s worst exposure. Attorney Maher indicated that there has been a significant amount of work completed and nothing problematic has been identified. There will be some remediation, but nothing has been discussed with the University that is perceived as a particular problem. The approach taken was to limit the University s exposure to costs along the lines described in the materials. Vice-Chair Treibick asked if they have done any test borings. Attorney Maher responded that the developer is responsible for that. Mr. Callahan added that the developers have completed Phase I and have not identified anything of consequence. The previous use of the property has been undeveloped and much of it will remain undeveloped because of the environmental constraints specific to that property. Mr. Callahan concluded that 15 acres out of the 50 acres being conveyed will be developed, and much of that 15-acre parcel had been previously developed. Trustee Abromaitis said that the Department of Economic and Community Development has not heard of anything unusual to date. THE BOARD VOTED to authorize the administration to convey property by sale and lease to Storrs Center Alliance (SCA) to construct the planned phases of the Storrs Center Project consistent with the recently approved Municipal Development Plan. Trustee Abromaitis abstained from voting on this item. (5) Awards of Promotion, Tenure, and Reappointment (Attachment 5) Chairman Rowe stated that Trustees also received by fax an amended personnel list. Professor Christian Bruckner in the Department of Chemistry is being deferred until a later date. On a motion by Mr. Martinez, seconded by Mr. Barry, THE BOARD VOTED to approve the following awards of promotion and reappointment, effective August 23, 2006: Promotion to Professor: College of Liberal Arts and Sciences Francoise Dussart Anthropology Pamela Erickson Anthropology School of Fine Arts David Mills Music

8873 Reappointments Tenure Track: College of Liberal Arts and Sciences Isabelle Lagadic Assistant Professor Chemistry Bruce Kay Assistant Professor Psychology 3. Adjournment Chairman Rowe announced that the next regular Board of Trustees meeting is scheduled for Tuesday, June 20, 2006 at 1:00 p.m. at the Rome Commons Ballroom (South Campus Complex), Storrs, Connecticut. There being no further business appearing, the Board meeting adjourned at 3:00 p.m. Respectfully submitted, Louise M. Bailey Secretary