- 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