MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

Similar documents
:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Dormitory Authority Finance Committee Meeting December 12, 2017

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m.

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

New Jersey City University Board of Trustees Meeting September 12, 2016

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

MONTGOMERY COUNTY COMMUNITY COLLEGE 340 DEKALB PIKE BLUE BELL, PENNSYLVANIA

EASTERN SHORE COMMUNITY SERVICES BOARD Minutes January 8, 2019

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Francis Auditorium Monday, May 15, 2017, 12:00pm 1:30pm

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

Provider Executive Panel & Payer Perspectives on the Affordable Care Act

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1%

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

Hamilton Township Trustee s Meeting. February 7, 2018

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

Textron Reports Second Quarter 2014 Income from Continuing Operations of $0.51 per Share, up 27.5%; Revenues up 23.5%

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

Raymond A. Snead, Jr., D. Sc., FHFMA, FACHE

University of South Carolina BOARD OF TRUSTEES. Audit and Compliance Committee. July 10, 2013

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017.

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

BOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS. Monday, June 23, 2014 Middle School Library 7:00 p.m.

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Annual Report. Better Banking for Everyone

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. July 18, 2017 Noon 1:30 pm

Regrets: Ms. A. Bowman Ms. T. Brown Dr. K. Shulman

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

EASTERN SHORE COMMUNITY SERVICES BOARD Minutes May 9, 2017

Confirms 2013 Financial Guidance

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, October 21, Main Street, Bastrop, Texas

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 19, 2013

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

George Sexton and Associates are the installation and lighting designers.

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10:00 a.m. Salem, Oregon

MINUTES OF THE MEETING OF THE MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES. January 18, 2007

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

Clay County Commissioners Minutes

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room

TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

CARRIED CARRIED CARRIED CARRIED

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

NOV ~/t(_/~ ~

Absent: Annissa Franklin, Ron Walker

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

Accenture plc (Exact name of registrant as specified in its charter)

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

Annual Report For the Fiscal Year Ending June 30, 2017

The session began with the Pledge of Allegiance followed by a moment of silence.

Mrs. Pat O Connor, Assistant Superintendent of Instruction. Motion: That the agenda for August 15, 2005 be adopted with an amended item

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

Columbia University MsRED Career Development Program

ECONOMIC DEVELOPMENT COUNCIL

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011

Meeting No. 1,034 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-7

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

EMERGENCY MEDICAL SERVICE AUTHORITY A

Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker:

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

Open letter to the Community February 21, 2019

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 21, 2017

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

MEETING AGENDA : W

Minutes MSRC Executive Board May 18, 2018 MSRC Office

Transcription:

Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland, Dave Melanson, Rowan Reid, Frank Shoop, and Robert Vance Approval of Minutes The minutes of the May 2, 2017 Finance Committee meeting were approved as written. Business Items Presented by: Britt Brockman, Chairman FCR 1 Pledge from the William E. Seale Family Foundation The Committee reviewed FCR 1, acceptance of a pledge for $2, 240,000, which included $240,000 in payments already received, from the William E. Seale Family Foundation of Annapolis, Maryland to establish and endow the William E. Seale Endowed Chair in Business in the Gatton College of Business and Economics. The Foundation s total impact on the University of Kentucky, including this new gift, is over $12,000,000. Prior gifts include a $10,000,000 gift in 2014 to support the Gatton College Capital Campaign. A motion to accept was made by Trustee Melanson and seconded by Trustee Booth. The motion FCR 2 Acceptance of Interim Financial Report for the Nine Months Ended March 31, 2017 The Committee reviewed FCR 2, acceptance of the consolidated financial report for the nine months ended March 31, 2017. As of March 31, 2017, the University has recognized $2,626,221,961 of current funds revenue representing 73 percent of the 2016-17 approved budget of $3,573,528,900. Expenses and transfers total $2,452,167,148 or 69 percent of the approved budget. Chair Brockman yielded the floor to Susan Krauss, Treasurer, for questions. Seeing none, Chair Brockman moved for a vote on FCR 2. A motion to accept was made by Trustee Holland and seconded by Trustee Vance. The motion 1

FCR 3 A Resolution Providing for the Authorization, Issuance and Sale of General Receipts Refunding Obligations of the University of Kentucky, Pursuant to the Trust Agreement Dated as of November 1, 2005 The Committee reviewed FCR 3, approval of a resolution authorizing the Treasurer of the University, upon the advice of the Financial Advisor to the University, to issue refunding obligations for the purpose of refunding prior obligations when favorable financial results may be realized through redeeming and refunding the prior obligations. Chair Brockman yielded the floor to Susan Krauss, Treasurer, for questions. Seeing none, Chair Brockman moved for a vote on FCR 3. A motion to accept was made by Trustee Christian and seconded by Trustee Booth. The motion FCR 4 Fiscal Year 2017-18 Operating and Capital Budget The Committee reviewed FCR 4, approval of Fiscal Year 2017-18 Operating and Capital Budget. Chair Brockman yielded the floor to Angela Martin, Vice President for Financial Planning and Chief Budget Officer for a presentation. Vice President Martin presented the University of Kentucky s budget of $3,700,000,000. She reviewed the sources of revenue for the University and how it is used. A motion to approve was made by Trustee Booth and seconded by Trustee Melanson. The motion FCR 5 Disposal of Personal Property The Committee reviewed FCR 5, approval of a routine disposition of property brought before the Board on an annual basis. The proposed plan will provides an efficient and timely process for the disposition of property having a value of less than $25,000. A list of anticipated property was provided as an attachment. A motion to accept was made by Trustee Vance and seconded by Trustee Barber. The motion FCR 6 Approval of Lease (GF Vaughan Tobacco Company Warehouse and Storage Space The Committee reviewed FCR 6, approval for the Executive Vice President for Finance and Administration to negotiate and execute a building lease between the University of Kentucky and GF Vaughan Tobacco Company for warehouse and storage space located at 1247 Versailles Road/554-558 South Forbes Road, Lexington, Kentucky. All leases in excess of $200,000 annually must be approved by the Board of Trustees. The approved lease will be funded with agency funds and a map of the property was attached for the Board s reference. A motion to approve was made by Trustee Holland and seconded by Trustee Christian. The motion 2

FCR 7 Authorization to Acquire Property (Scott Street and Adjacent Property) The Committee reviewed FCR 7, authorization for the Executive Vice President for Finance and Administration to acquire the properties located at 322, 324, and 328 Scott Street, Lexington, Kentucky and an assignment of lease for the adjacent land owned by Norfolk Southern Railroad The anticipated cost of $1,150,000 was based upon appraisals and will be acquired using agency funds. A map of the property was attached for the Boards reference. A motion to approve was made by Trustee Booth and seconded by Trustee Barber. The motion FCR 8 Real Estate Exchange (Greek Park-Chesney) The Committee reviewed FCR 8, authorization to exchange deeds with Timothy D. Chesney for his property located at 414 Pennsylvania Court, Lexington Kentucky for property owned by the University located at 544 Columbia Avenue, Lexington, Kentucky. The property at 414 Pennsylvania Court is one of three remaining properties necessary to complete Greek Park. The exchange is based upon appraisals satisfactory to both Mr. Chesney and the University. A map of the properties was attached for the Board reference. A motion to approve was made by Trustee Vance and seconded by Trustee Holland. The motion FCR 9 Repair/Upgrade/Improve Building Systems-UK HealthCare Capital Project (Pavilion HA Air Handling Unit #8) The Committee reviewed FCR 9, a $2,000,000 capital project to replace air handling unit #8 on the sixth floor of Chandler Hospital. The replacement of air handling unit #9 was approved b the Board at its September 2014 meeting. This will complete air handling unit replacements for the sixth floor. FCR 9 was brought before the University Health Care Committee and recommended for approval. A motion to approve was made by Trustee Christian and seconded by Trustee Melanson. The motion FCR 10 Renovate/Expand Clinical Services Capital Project-William R. Willard Medical Education Building (college of Medicine Support Space-Phase II) The Committee reviewed FCR 10, approval of a $4,000,000 capital project to renovate space in the William R. Willard Medical Education Building. At its February 2016 meeting, the Board approved $5,000,000 for the first phase of renovations to the William R. Willard Medical Education Building. This capital project will continue renovations of the College of Medicine support space and will include faculty and staff offices, study spaces, and meeting rooms. Additional phases of the project may follow. Authorized by the 2016 Kentucky General Assembly, this project will be funded with agency funds. FCR 10 was brought before the University Health Care Committee and recommended for approval. 3

A motion to approve was made by Trustee Vance and seconded by Trustee Melanson. The motion FCR 11 Construct/Expand/Renovate Ambulatory Care-UK HealthCare Capital Project (Department of Medicine Clinics) The Committee reviewed FCR 11, approval of a $12,000,000 capital project to renovate the Department of Medicine Clinics located in the Kentucky Clinic Medical Plaza. The planned renovation and expansion will create more useable exam rooms; enhance patient and staff circulation; improve waiting areas; and upgrade the HVAC systems to current standards. Renovations will result in more efficient operations necessary to manage the increasing volume of patients and complexity of care. FCR 11 was brought before the University Health Care Committee and recommended for approval. A motion to approve was made by Trustee Melanson and seconded by Trustee Booth. The motion FCR 12 Capital Construction Report The Committee reviewed FCR 12, acceptance of the Capital Construction Report. Mary Vosevich, Vice President for Facilities Management, reported five new contracts, four contract amendments, and 60 change orders for the quarter ending March 31, 2017. Four contracts also were completed during this quarter. A motion to approve was made by Trustee Booth and seconded by Trustee Barber. The motion FCR 13 Patent Assignment Report The Committee reviewed FCR 13, acceptance of the Patent Assignment Report. Dr. Lisa Cassis presented the report for the period of January 1, 2017 to March 31, 2017. For the nine months of the fiscal year, 10 patent applications and 33 patents were issued. Patent income totaled $1,361,006.99. A motion to approve was made by Trustee Melanson and seconded by Trustee Barber. The motion FCR 14 Real Estate Exchange (Core Campus Investment Partners, LLC) The Committee reviewed FCR 14, approval to acquire from Core Campus Investment Partners, LLC the properties properties located contiguous to the University of Kentucky campus at 401 S. Limestone, 405 S. Limestone, 407 S. Limestone, 120 Winslow St., 108 Winslow St., and 130 Winslow St., Lexington, Kentucky 40508 in exchange for properties owned by the University located at 519 Jersey Street, 500-530 South Upper Street, 119 Virginia Ave., 121 Virginia Ave., 123 Virginia Ave., 131 Virginia Ave., 665 S. Limestone, 685 S. Limestone, and 693 S. Limestone, Lexington, Kentucky 40508, as well as property which the University is negotiating the purchase of at 662 Maxwelton, Lexington Kentucky 40508, and authorize the Executive Vice President for 4

Finance and Administration to negotiate and execute all documents necessary to complete this real property exchange. Chair Brockman yielded the floor to Executive Vice President for Finance and Administration, Dr. Eric Monday who discussed that the University-owned property at these locations is surplus to the needs of the University and the proposed exchange of these properties for the Core properties listed is in the best interest of the University. The properties to be acquired from Core Campus Investment Partners, LLC ( Core properties ) are contiguous to University property and are in close proximity to the new student center, the north campus residence halls, Memorial Coliseum, and the Singletary Center for the Arts. This exchange, authorized by the 2016 Session of the Kentucky General Assembly, will require a cash payment in addition to the property exchange. The payment will be funded with agency funds equal to the negotiated purchase price of 662 Maxwelton. A motion to approve was made by Trustee Christian and seconded by Trustee Vance. The motion Executive Vice President for Finance and Administration Report In accordance with FCR 5, approved at the June 19, 2015 meeting, Dr. Monday reviewed the University s active Letters of Credit and stated that the University has three outstanding letters of credit related to the insurance coverage for Eastern State Hospital employees, who are employed by Central Kentucky Management Services. Dr. Monday yielded the floor to Vice President Martin to review postsecondary education performance funding. Vice President Martin discussed Senate Bill 153, An Act Relating to Postsecondary Funding. Kentucky General Assembly may appropriate funds to the fund including up to 100% of existing adjusted base appropriations and new state funds. She discussed that monies placed in the performance fund will be distributed to the institutions based on competitive performance using 11 metrics. Each metric is weighted to recognize differences in missions and cost structures between the research universities and the comprehensive universities based on FY 2016-17 funding levels. In addition, each metric is measured by averaging the most recent three years of finalized data. Vice President Martin discussed the metrics and FY 2017-18 model results. Hearing no further business, Chair Brockman adjourned the meeting. Respectfully submitted, Leigh Bays Donald 5