Resolutions

 

  • R01-2 (PDF, 193 kB)

    State Matching Gifts

  • R01-3 (PDF, 149 kB)

    Marc Adler Service Recognition

  • R01-4 (PDF, 76 kB)

    Recognition of Employees in Military Service After 9/11/01

  • R02-5 (PDF, 187 kB)

    Proposed Amendments to Constitution of State of Florida

  • R03-6 (PDF, 43 kB)

    John H. Dasburg Service Recognition

  • R03-7 (PDF, 52 kB)

    Nicole H. Fried Service Recognition

  • R03-8 (PDF, 43 kB)

    Jean A. Larson Service Recognition

  • R03-9 (PDF, 183 kB)

    Voluntary Recognition of UFF as Collective Bargaining Representative for a Graduate Assistant Bargaining Unit at the University of Florida

  • R03-10 (PDF, 43 kB)

    Louise H. Courtelis Service Recognition

  • R03-11 (PDF, 203 kB)

    Authorize Insurance of Bonds by the University of Florida Research Foundation, Inc.

  • R03-12 (PDF, 44 kB)

    President Young Service Recognition

  • R03-13 (PDF, 52 kB)

    Manuel A. "Manny" Fernandez Service Recognition

  • R03-14 (PDF, 194 kB)

    Shared Governance

  • R04-15 (PDF, 62 kB)

    Marshall Criser Service Recognition

  • R03-16 (PDF, 189 kB)

    President Machen Delegation

  • R04-17 (PDF, 52 kB)

    Kyle Jones Service Recognition

  • R04-18 (PDF, 43 kB)

    Anthony Brennan Service Recognition

  • R04-19 (PDF, 48 kB)

    Facility Security Clearance

  • R04-20 (PDF, 185 kB)

    Resolution of Support for the Florida LambdaRail

  • R04-21 (PDF, 140 kB)

    University of Florida Depositories

  • R05-22 (PDF, 50 kB)

    Jamal Sowell Service Recognition

  • R05-23 (PDF, 50 kB)

    Pierre Ramond Service Recognition

  • R05-24 (PDF, 51 kB)

    Albert Thweatt Service Recognition

  • R05-25 (PDF, 135 kB)

    Issuance of UAA Bonds

  • R05-26 (PDF, 140 kB)

    Exclusion of Certain Trustees or Officers

  • R06-27 (PDF, 133 kB)

    Harn Museum

  • R06-29 (PDF, 48 kB)

    Joe Goldberg Service Recognition

  • R06-30 (PDF, 48 kB)

    Kim Tanzer Service Recognition

  • R06-31 (PDF, 42 kB)

    Academic Enhancement Program

  • R06-32 (PDF, 35 kB)

    Exclusion of Certain Trustees or Officers

  • R07-33 (PDF, 51 kB)

    Danaya Wright Service Recognition

  • R07-34 (PDF, 51 kB)

    John Boyle Service Recognition

  • R07-35 (PDF, 28 kB)

    Approving Issuance of Bonds in a Principal Amount Not to Exceed $23,000,000

  • R07-36 (PDF, 32 kB)

    Resolution in Support of Provisions of the Pappas Report

  • R07-38 (PDF, 32 kB)

    Basketball Resolution

  • R07-39 (PDF, 37 kB)

    Football Resolution

  • R07-40 (PDF, 28 kB)

    Facility Security Clearance

  • R07-41 (PDF, 41 kB)

    President Machen Employment

  • R08-42 (PDF, 42 kB)

    Richard A. Yost Service Recognition

  • R08-43 (PDF, 41 kB)

    Ryan J. Moseley Service Recognition

  • R08-44 (PDF, 27 kB)

    Amendment to Presidential Authorization Resolution R07-37

  • R08-45 (PDF, 28 kB)

    Technology Transfer Program

  • R08-46 (PDF, 42 kB)

    C. David Brown Resolution

  • R08-47 (PDF, 272 kB)

    Budget Reduction Plan Resolution

  • R08-48 (PDF, 29 kB)

    Faculty Security Clearance

  • R08-49 (PDF, 55 kB)

    East Campus Building

  • R09-50 (PDF, 61 kB)

    Shands Restructuring

  • R09-51 (PDF, 37 kB)

    Approve the Presidential Evaluation Process and Compensation

  • R09-52 (PDF, 45 kB)

    Kevin F. Reilly Service Recognition

  • R09-53 (PDF, 43 kB)

    Frank J. Bova Service Recognition

  • R09-54 (PDF, 45 kB)

    Certification of Citrus Research and Development Foundation, Inc. as a Direct Support-Organization

  • R09-55 (PDF, 60 kB)

    Approval of Updates and Amendments to Internal Operating Memorandum 01-1 (UF Oversight of Affiliated Entities)

  • R09-56 (PDF, 140 kB)

    Resolution for Approval of the University's Fiscal 2010 Budget Reduction Plan and Associated Actions

  • R09-57 (PDF, 38 kB)

    Election of Chair and Vice Chair

  • R09-58 (PDF, 45 kB)

    Authorization of the University President to Approve and File Application for Federal Tax Exemption and Other Documents for Citrus Research and Development Foundation, Inc.

  • R09-59 (PDF, 30 kB)

    Facility Security Clearance

  • R09-60 (PDF, 27 kB)

    Designation of Senior Management Official for Classified Information

  • R09-61 (PDF, 2 MB)

    Approval of Amendments to the Articles of Incorporation of Shands Teaching Hospital and Clinics, Inc.

  • R09-62 (PDF, 962 kB)

    Designation of Senior Management Group for Classified Information

  • R09-63 (PDF, 31 kB)

    Amendment of Employment Agreement for J. Bernard Machen

  • R09-64 (PDF, 27 kB)

    Collective Bargaining Impasse

  • R09-65 (PDF, 47 kB)

    Earl W. Powell Service Recognition

  • R09-66 (PDF, 47 kB)

    Roland C. Daniels Service Recognition

  • R09-67 (PDF, 47 kB)

    Joelen K. Merkel Service Recognition

  • R09-68 (PDF, 49 kB)

    J. Courtney Cunningham Service Recognition

  • R10-69 (PDF, 40 kB)

    University of Florida Depositories

  • R10-70 (PDF, 45 kB)

    John J. "Jack" Mecholsky Service Recognition

  • R10-71 (PDF, 46 kB)

    Jordan Johnson Service RecognitionResolutions

  • R10-72 (PDF, 15 kB)

    Timing Adjustment of Sabbatical Payment Earned January 1, 2009

  • R10-73 (PDF, 26 kB)

    Vice President and Chief Information Officer

  • R10-74 (PDF, 231 kB)

    Certification of UF Historic St. Augustine, Inc. as a Direct Support Organization

  • R10-75 (PDF, 908 kB)

    Designation of Senior Management Group for Classified Information

  • R10-77 (PDF, 1 MB)

    Requesting the Issuance of Bonds to Partially Finance the Construction of a Clinical Translational Research Building

  • R11-78 (PDF, 45 kB)

    Certification of University of Florida Development Corporation as a Direct-Support Organization

  • R11-79 (PDF, 26 kB)

    Vice President for Enrollment Management

  • R11-80 (PDF, 64 kB)

    Approval of Updates and Amendments to Internal Operating Memorandum 01-1 (UF Oversight of Affiliated Entities)

  • R11-81 (PDF, 14 kB)

    Ashton E. Charles Service Recognition

  • R11-82 (PDF, 14 kB)

    Mary Ann T. Ferguson Service Recognition

  • R11-83 (PDF, 15 kB)

    Cynthia F. O'Connell Service Recognition

  • R11-84 (PDF, 587 kB)

    Facility Security Clearance

  • R11-85 (PDF, 3 MB)

    Approving Issuance of Bonds not to Exceed $15,000,000-UAA

  • R11-86 (PDF, 259 kB)

    Election of Chair and Vice Chair

  • R11-87 (PDF, 15 kB)

    Dianna Morgan Service Recognition

  • R11-88 (PDF, 14 kB)

    S. Daniel Ponce Service Recognition

  • R11-89 (PDF, 29 kB)

    Vice President Organization

  • R11-90 (PDF, 623 kB)

    Full Sail Collaboration

  • R11-91 (PDF, 660 kB)

    Citibank as Depository for UF Funds

  • R11-92 (PDF, 1 MB)

    UF Housing Renovation

  • R11-93 (PDF, 918 kB)

    Leave Regulation (1.201)

  • R11-94 (PDF, 570 kB)

    President's Contract Extension

  • R11-95 (PDF, 44 kB)

    Ben Meyers Service Recognition

  • R12-96 (PDF, 1 MB)

    Reitz Union Bond Authorization

  • R12-97 (PDF, 46 kB)

    Anthony E. Reynolds Service Recognition

  • R12-98 (PDF, 47 kB)

    Scott Nygren Service Recognition

  • R12-99 (PDF, 624 kB)

    Facility Security Clearance

  • R12-100 (PDF, 790 kB)

    Approval of Subsidiaries of Shands Teaching Hospital and Clinics, Inc. and Shands Jacksonville Medical Center, Inc.

  • R12-101 (PDF, 294 kB)

    Elections to Address Mid-Term Vacancy in Board Chair

  • R12-102 (PDF, 5 MB)

    Budget Reduction Plan and Associated Actions-Fiscal 2013

  • R12-103 (PDF, 346 kB)

    University of Florida Depositories

  • R12-104 (PDF, 174 kB)

    Creation of Subsidiary of Shands Teaching Hospital and Clinics, Inc.

  • R12-105 (PDF, 240 kB)

    Carlos J. Alfonso Service Recognition

  • R12-106 (PDF, 253 kB)

    Establishment of Strategic Initiatives Committee

  • R12-107 (PDF, 133 kB)

    Establishment of Presidential Search Committee

  • R12-108 (PDF, 158 kB)

    Naming: The Austin Cary Forest

  • R12-109 (PDF, 238 kB)

    Certification of GatorCare Health Management Corporation as a Direct Support Organization

  • R12-110 (PDF, 493 kB)

    Approval of Amendment to Internal Operating Memorandum 01-1 (UF Oversight of Affiliated Entities)

  • R12-112 (PDF, 26 kB)

    Amendments to UF/PBA Collective Bargaining Agreement

  • R13-113 (PDF, 65 kB)

    Alfred C. "Al" Warrington Service Recognition

  • R13-114 (PDF, 57 kB)

    Jose Antonio “TJ” Villamil Service Recognition

  • R13-115 (PDF, 56 kB)

    Alan Levine Service Recognition

  • R13-116 (PDF, 13 kB)

    Cheri W. Brodeur Service Recognition

  • R13-118 (PDF, 571 kB)

    Facility Security Clearance

  • R13-119 (PDF, 57 kB)

    W. Michael Heekin Service Recognition

  • R13-120 (PDF, 266 kB)

    Naming: “Green Pond” to “Liberty Pond”

  • R13-121 (PDF, 370 kB)

    President’s Contract Extension

  • R13-122 (PDF, 11 MB)

    Student Housing Bond Authorization

  • R13-123 (PDF, 476 kB)

    Facility Security Clearance

  • R13-124 (PDF, 224 kB)

    Naming: The Dasburg President's House

  • R13-125 (PDF, 458 kB)

    University of Florida Depositories

  • R13-126 (PDF, 258 kB)

    Mid-Term Vacancy in Board Vice Chair

  • R14-127 (PDF, 58 kB)

    Marshall M. Criser, III Service Recognition

  • R14-128 (PDF, 329 kB)

    Christina A. Bonarrigo Service Recognition

  • R14-129 (PDF, 13 kB)

    Marc C. Heft Service Recognition

  • R14-130 (PDF, 200 kB)

    Establishment of Presidential Search Committee

  • R14-131 (PDF, 210 kB)

    Election of Chair and Vice Chair

  • R14-132 (PDF, 28 kB)

    Vice President Organization-University Secretary

  • R14-133 (PDF, 470 kB)

    Facility Security Clearance

  • R14-134 (PDF, 47 kB)

    Jamal A. Sowell Service Recognition

  • R14-135 (PDF, 48 kB)

    Matthew M. Fajack Service Recognition

  • R14-136 (PDF, 52 kB)

    Winfred M. Phillips Service Recognition

  • R14-137 (PDF, 518 kB)

    University of Florida Depositories

  • R14-138 (PDF, 468 kB)

    Facility Security Clearance

  • R14-139 (PDF, 265 kB)

    Naming: Thomas J. Walker Conservation Area

  • R14-140 (PDF, 1,021 kB)
    ‌Selection of the 12th President of the University of Florida
  • R14-141 (PDF, 251 kB)
    Naming: Anita Zucker Center for Excellence in Early Childhood Studies
  • R14-142 (PDF, 578 kB)
    J. Bernard Machen and Chris Machen Service Recognition
  • R14-143 (PDF, 371 kB)
    J. Bernard Machen Post-Presidency
  • R15-144
    University Athletic Association, Inc. Bond
  • R15-145 (PDF, 473kB)
    Facility Security Clearance
  • R15-146 (PDF, 362kb)
    Jose Antonio "TJ" Villamil Service Recognition
  • R15-147 (PDF, 367kb)
    C. David Brown, II Service Recognition
  • R15-148 (PDF, 351kb)
    Juliet M. Roulhac Service Recognition
  • R15-149 (PDF, 520kB)
    Naming: Lee Chira Family Heisman Plaza
  • R15-150 (PDF, 343kb)
    Pradeep Kumar Service Recognition
  • R15-151 (PDF, 379kb)
    Carolyn Roberts Service Recognition
  • R15-152 (PDF, 365 KB)
    Cory Yeffet Service Recognition
  • R15-153 (PDF, 464kb)
    Facility Security Clearance

  • R15-154  (PDF, 507 kb)
    University of Florida Depositories

  • R15-155 (PDF, 222 kb)
    Naming: University House

  • R15-156(PDF, 352 kb)
    Collective Bargaining Impasse Process
  • R15-157 (PDF,257 kb)
    Naming: Herbert Wertheim College of Engineering and Herbert Wertheim Engineering Building
  • R15-158 (PDF, 466, KB)
    Chair and Vice Chair Election
  • R15-159 (PDF, 215 KB)
    Naming: Alan and Cathy Hitchcock Field and Fork Pantry
  • R15-160 (PDF, 215 KB)
    Naming: Rex and Preston Farrior Hall

  • R16-162 (PDF 406 KB)
    Cattle Enhancement Board
  • R16-163 (PDF, 356 KB)
    Charles B. Edwards Service Recognition

  • R16-164 (PDF, 542 KB)
    Joselin Padron-Rasines Service Recognition

  • R16-165 (PDF 273 KB)
    Naming: Herbert Wertheim Laboratory for Engineering Excellence

  • R16-166 (PDF, 336 KB)
    Facility Security Clearance
  • R16-167 (PDF 369 KB)
    UFJPI Merger
  • R16-168 (PDF, 572 KB)
    Rebecca J. Holt Service Recognition
  • R16-170 (PDF, 531 KB)
    Paul W. Davenport Service Recognition
  • R16-171 (PDF, 505 KB)
    Paula V. Fussell Service Recognition
  • R16-172 (PDF, 404 KB)
    Susan M. Cameron Service Recognition
  • R16-173 (PDF, 390 KB)
    Christopher T. Corr Service Recognition
  • R16-174 (PDF, 584 KB)
    Parking Bond Issuance
  • R16-175 (PDF, 282 KB)
    Naming: Exactech Arena at the Stephen C. O'Connell Center
  • R16-176 (PDF, 286 KB)
    Naming: Steve Spurrier - Florida Field

  • R16-177 (PDF 472 KB)
    Facility Security Clearance
  • R16-178 (PDF, 251 KB)
    Naming: Joseph Hernandez Hall
  • R16-179  (PDF, 504 KB)
    Election of Chair and Vice Chair
  • R16-180 (PDF, 579 KB)
    David E. Kratzer Service Recognition
  • R16-181 (PDF 507 KB)
    University of Florida Depositories
  • R16-182 (PDF 473 KB)
    Jeremy N. Foley Service Recognition
  • R16-183 (PDF 590 KB)
    Depository Payment Signatory Authority
  • R16-184 (PDF 68 KB)
    Parking Services Bond Issuance
  • R17-185 (PDF 280 KB)
    Nicole L. Stedman Service Recognition
  • R17-186 (PDF 294 KB)
    Susan D.C. Webster Service Recognition
  • R17-187 (PDF 214 KB)
    Naming: Bob Brockman Gateway
  • R17-188 (PDF 284 KB)
    Naming: Earl and Christy Powell University House
  • R17-189 (PDF 638 KB)
    Facility Security Clearance
  • R17-191 (PDF 311 KB)
    Investment in the University of Florida's Future
  • R17-192 (PDF 220 kB)
    Naming: Fixel Center for Neurological Diseases

  • R18-193 (PDF 317 kB)
    Facility Security Clearance

  • R18-194 (PDF 1.7 MB)
    UAA Bond Issuance

  • R18-195  (PDF 229 kB)
    Naming: Lohman Apiculture Center

  • R18-196 (PDF 279 kB)
    Naming: Condron Family Sea Turtle Research Center and Hospital

  • R18-197 (PDF 235 kB)
    Naming: Thompson Center for Earth Systems

  • R18-198 (PDF 412 kB)
    Jane A. Adams Service Recognition

  • R18-199 (PDF 389 Kb)
    W. Smith Meyers Service Recognition

  • R18-200 (PDF 770 kB)
    David M. Quillen Service Recognition

  • R18-201 (PDF 468 kB)
    Steven M. Scott Service Recognition

  • R18-202 (PDF 189 kB)
    Election of Chair and Vice Chair

  • R18-203 (PDF 715 kB)
    Depository Payment Signatory Authority

  • R18-204 (PDF 400 kB)
    David M. Thomas Service Recognition

  • R18-205 (PDF 323 kB)
    Facility Security Clearance

  • R18-206 (PDF 272 kB)
    Establishment and Renaming of Committees
  • R18-207 (PDF 167 KB)
    Naming: Norman Fixel Institute for Neurological Diseases
  • R18-208 (PDF 70 KB)
    Florida Cicerone 50th Anniversary
  • R19-209 (PDF 186 KB)
    Authorization to Establish Material and Supply Fees and Equipment Use Fees

  • R19-210 (PDF 17 KB)
    Ian M. Green Service Recognition

  • R19-211 (PDF 14 KB)
    Katie Vogel Anderson Service Recognition
  • R19-212 (PDF 323 KB)
    Facility Security Clearance
  • R19-213 (PDF 204 KB)
    Naming: Kathy and Tom Shannon Family Concourse

  • R19-214 (PDF 206 KB)
    Naming: Gator Band Alumni Association Pavilion
  • R19-215 (PDF 193 KB)
    Naming: Kincart Family Garden

  • R19-216 (PDF 201 KB)
    Naming: Adam Michael Rosen Neuromedicine Clinic
  • R19-217 (PDF 33 KB)
    Naming: Gary Condron Family Indoor Practice Facility
  • R19-218 (PDF 34.7 KB)
    Naming: Provided in Honor of Alison Folds
  • R19-219 (PDF 29.9 KB)
    Naming: Ultima Morgan and John Morgan Courtroom
  • R19-220 (PDF 29.9KB)
    Naming: Philip A Stansly Graduate Student Dormitory
  • R19-221 (PDF 27 KB)
    Naming: Sam Tripson Memorial Porch
  • R19-222 (PDF 27 KB)
    Naming: Jason Beaird Memorial Bullpen
  • R19-223 (PDF 28 KB)
    Naming: James W. "Bill" Heavener Football Training Center
  • R19-224 (PDF 29 KB)
    Naming: The Malachowsky Data Science & Information Building
  • R19-225 (PDF 28 KB)
    Naming: Billy Donovan Court
  • R20-226 (PDF 388 KB)
    Naming: Ann Marie Rogers Swimming and Diving Pool
  • R20-227 (PDF 348 KB)
    Naming: Sams-LeFils Round Pens
  • R20-228 (PDF 381 KB)
    Naming: Thomas C. Emmel Research Building
  • R20-229  (PDF 351 KB)
    Naming: The Hooks Family Dugout
  • R20-230 (PDF 397 KB)
    Naming: The National Championship Display Courtesy of Mica and Mike Rywant
  • R20-231 (PDF 402 KB)
    Naming: Eugene F. Brigham Finance Insurance and Real Estate Department
  • R20-232 (PDF 783 KB)
    Depository Payment Signatory Authority
  • R20-233 (PDF 331 KB)
    Election of Chair and Vice Chair
  • R20-234 (PDF 27 KB)
    Naming:  Alfred McKethan Field
  • R20-235 (PDF 27 KB)
    Naming:  Darren O'Day Bullpen
  • R20-236 (PDF 26 KB)
    Naming:  Strems Gator Deck
  • R20-237 (PDF 28 KB)
    Naming:  National Championship Display Courtesy of the Gator Dugout Club
  • R20-238 (PDF 28 KB)
    Naming:  LaFace Family Student-Athlete Lounge
  • R20-239 (PDF 28 KB)
    Naming: Todd Prosser Sandy Burnett Family Berm
  • R20-240 (PDF 68 KB)
    Michael C. Murphy Service Recognition
  • R20-241 (PDF 69 KB)
    Ray G. Thomas Service Recognition
  • R20-242  (PDF 82 KB)
    Jack Payne Service Recognition
  • R20-243 (PDF 71 KB)
    Mike McKee Service Recognition
  • R20-244 (PDF 42 KB)
    Facility Security Clearance
  • R20-245 (PDF 26 KB)
    Naming:  Mendenhall Family Camellia Walk
  • R20-246 (PDF 28 KB)
    Naming:  Dizney Grove at the Florida Ballpark
  • R20-247 (PDF 27 KB)
    Naming:  Pace E. Taylor Pavilion
  • R20-248 (PDF 42 KB)
    Facility Security Clearance
  • R20-249
    Depostitory Payment Signatory Authority
  • R20-250 (PDF 29 KB)
    Naming:  Joanne W. Gauntt Foundation Small Animal Hospital Atrium
  • R20-251 (PDF 60 KB)
    Robert G. Stern Service Recognition
  • R20-252 (PDF 112 KB)
    UAA Capital Bond Project
  • R20-253 (PDF 37 KB)
    Naming: DeLuca Preserve
  • R20-254 (PDF 26 KB)
    Naming:  Archer Aviation eVTOl Lab
  • R20-255 (PDF 30 KB)
    Naming:  Ronald Young Family Berm
  • R20-256 (PDF 27 KB)
    Naming:  Henry and Nell Davis Pavilion
  • R20-257 (PDF 33 KB)
    Naming:  Ken and Linda McGurn Exhibition Hall
  • R20-258 (PDF 53 KB)
    Housing Rental Rates FY2021-22
  • R21-261 (PDF 94KB)
    Trevor J. Pope Recognition
  • R21-262 (PDF 93 KB)
    Sylvain Doré Recognition
  • R21-263 (PDF 99 KB)
    Zina Evans Recognition
  • R21-264 (PDF 97 KB)
    Antonio Farias Recognition
  • R21-265 (PDF 93KB)
    Facility Security Cearance
  • R21-266 (PDF 155 KB)
    Residence Hall Bond
  • R21-267 (PDF 196 KB)
    Amendment to P.K. Yonge Development School Phase Two
  • R21-268 (PDF 38 KB)
    Use of Carryforward Funds
  • R21-269 (PDF 114 KB)
    Michael Lauzardo Recognition
  • R21-270 (PDF 76 KB)
    Naming: Gary R. Libby University Gallery
  • R21-271 (PDF 58 KB)
    Naming:  John W. & Peggy B. Kirkpatrick Courtyard
  • R21-272 (PDF 738 KB)
    Warrington Posthumous Resolution
  • R21-273 (PDF 231 KB)
    Naming the Shade Courtesy of Tom & Kathy Shannon Family
  • R21-274 (PDF 225 KB)
    Naming: Norman Fixel Institute Campus
  • R21-275 (PDF 270 KB)
    Naming: Hugh Hathcock Suite Tower at the Ben Hill Griffin Stadium et. al.
  • R21-276 (PDF 226 KB)
    Naming: Judy Hathcock Family Cove at the Heavener Football Training Center
  • R21-277 (PDF 224 KB)
    Naming: James E. Horner Hitting Facility at Florida Ballpark
  • R21-278 (PDF 125 KB)
    David Bloom
  • R21-279 (PDF 105 KB)
    Cooper L. Brown
  • R21-280 (PDF 123 KB)
    Nancy Paton
  • R21-281 (PDF 128 KB)
    Linda Hayes
  • R22-278  (PDF 221 KB)
    Naming:  Gary Condron Ballpark
  • R22-279  (PDF 244 KB)
    Naming:  Walton Family Lawn Plaza
  • R22-284 (PDF 1263 KB)
    Naming the Ada Rosenson Dorfeld Courtyard
  • R22-285 (PDF 141 KB)
    Dr. Winifred "Win" Phillips
  • R22-286 (PDF 1319 KB)
    Naming the Dr. Pauline Lawrence Student Residence
  • R22-287 (PDF 1255 KB)
    Naming the Pete "Hutch" Brock Hall
  • R22-288 (PDF 1306 KB)
    Naming the New Residential Complex
  • R22-289 (PDF 1226. KB)
    Facility Security Clearance
  • R22-290 (PDF 230.6 KB)
    Walter Beinecke, Jr. Center for the Preservation of Nantucket at Shelburne Hall
  • R22-291 (PDF 228.0 KB)
    Naming Gator Dugout Club Concession Stand
  • R22-292 (PDF 218.9 KB)
    Naming Bruno and Maritza Ramos Hall
  • R22-293 (PDF 220.2 KB)
    Naming Scott Family Chemisty Bulding
  • R22-294 (PDF 250.5 KB)
    Naming The Herbert Wertheim UF Scripps Institute for Biomedical Innovation and Research
  • R22-295 (PDF 1478 KB)
    Naming the B.J. & Eve Wilder Therapeutic Horticulture Garden at Wilmot Gardens
  • R22-296 (PDF 2424 KB)
    President W. Kent Fuchs
  • R22-297 (PDF 1858 KB)
    Thomas G. Kuntz
  • R23-298
    Provost Joseph Glover
  • R23-299
    Chris Cowen
  • R23-300
    Lauren Lemasters
  • R23-301
    Facility Security Clearance