MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

Similar documents
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 6, 2013 PRESENT ABSENT

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AUGUST 20, 2013

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM

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


INDEX REGULAR BOARD MEETING. May 1-2, Introduction of Faculty and Staff Representatives and other Guests 2

MINUTES REGULAR BOARD MEETING. September 7, 2018

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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

INDEX REGULAR BOARD MEETING. May 4, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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

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

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

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

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Regular Meeting May 22, 2017

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

OFFICIAL JOURNAL OF THE SENATE OF THE

Minutes. Absent Mr. Raymond M. Fondel, Jr. Mr. Darren G. Mire

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

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

INDEX REGULAR BOARD MEETING. September 8, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

INDEX REGULAR BOARD MEETING

INDEX REGULAR BOARD MEETING. October 21, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

OF SUPERVISORS MEETING

INDEX REGULAR BOARD MEETING. September 18, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

CONSTITUTION AND STATUTES OF THE UNIVERSITY OF FLORIDA STUDENT BODY

* Items added or revised AGENDAS

LaGuardia Community College Governance Plan (2009)

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE. May 8, 2014

* Items added or revised AGENDAS

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

DEPARTMENT OF REVENUE STATE OF LOUISIANA

MINUTES OF THE REGULAR MEETING BOARD OF REGENTS OF HARRIS-STOWE STATE UNIVERSITY May 27, 2014

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

DELTA STATE UNIVERSITY PRESIDENT S CABINET Minutes

Index to Board Minutes 1986 January 21, 1986 (Volume No. 76)

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

Erin Bradshaw, clerk of the Board, called roll.

Mr. Hutson called the Board of Supervisors to order and Mr. Fedors took roll

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 28, 2010 * M I N U T E S *

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS

MINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA Atlanta, Georgia September 11, 2018

OF SUPERVISORS MEETING

OPEN REGULAR SESSION

INDEX REGULAR BOARD MEETING. June 29, Call to Order, Oath of Office for New Board Members, and Roll Call 1

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

EDUCATION CODE SECTION

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

Public Session Minutes

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

Berks Senate Constitution

REPRESENTING MORE THAN 214,000 STUDENTS STATEWIDE THE LOUISIANA COUNCIL OF STUDENT BODY PRESIDENTS

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

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

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

SCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM September 23-24, 2010

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

Clemson University Clemson, South Carolina MINUTES. of the meeting of

University of Central Missouri Board of Governors Work Session August 27, 2010

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

BYLAWS Board of Trustees The University of West Alabama

Approved MINUTES

University of Illinois Board of Trustees Meeting Schedule and Agenda List

SCHEDULE. Thursday, December 6, 2007

Public Session Minutes

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

UCA Faculty Senate Tuesday, March 11, 2008 Wingo 315, 12:45 p.m.

MANUAL OF OPERATIONS FOR THE AMERICAN PHYTOPATHOLOGICAL SOCIETY SOUTHERN DIVISION (REVISED MARCH 1999, JANUARY 2001, FEBRUARY 6, 2011)

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

Chair Serrano Sewell started the Executive Committee meeting at 11:41 AM.

Physical Education Facility All meetings (except executive session) Jim & Pat McCloy Arena, Room 110(A) Executive Session Room 107

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

Transcription:

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY 27, 2005 A. Call to Order Chair Michael Woods called to order the regular meeting of the University of Louisiana System in the Auditorium, Room 100, The Louisiana Purchase Board Room, of the Claiborne Building Conference Center, 1201 North Third Street, Baton Rouge, Louisiana, at 11:30 a.m. Chair Woods stated that a public comment card should be filled out if anyone wished to speak before the Board concerning items to be addressed by the Board. Mr. Woods acknowledged Ms. Mallory Wall, SGA President from McNeese State University, who will be the Student Board Member beginning in June. B. Roll Call The roll was called. PRESENT Mr. Michael H. Woods, Chair Mr. Jimmy D. Long, Sr., Vice Chair Mr. Donald T. Boysie Bollinger Mrs. Elsie P. Burkhalter Mr. Victor Bussie Mr. Andre G. Coudrain Mr. Jeffrey S. Jenkins Ms. Katie E. Ortego Mr. D. Wayne Parker Mr. Gordon A. Pugh Mr. Winfred F. Sibille Mr. Charles C. Teamer, Sr. ABSENT Mr. Robert T. Hale Mr. Walter R. Rhodes Dr. Eunice W. Smith Also present for the meeting were the following: System President Sally Clausen, System staff, administrators and faculty representatives from System campuses, Board Attorney Linda Law Clark, interested citizens, and representatives of the news media. C. Invocation Mr. Long gave the invocation.

Page 2 of 8 D. Approval of Minutes of the Board Meeting held February 25, 2005 Upon motion of Mr. Coudrain, seconded by Mr. Parker, the Board voted unanimously to approve the minutes of the regular Board Meeting of February 25, 2005. E. Report of the Academic and Student Affairs Committee Mr. Charles C. Teamer, Sr., Chair of the Academic and Student Affairs Committee, presented the Committee report. Upon motion of Mr. Teamer, the Board voted unanimously to accept the recommendations of the Academic and Student Affairs Committee to approve the adoption of the following resolutions. E.1. Grambling State University s request for approval to reorganize its Division of Academic Affairs. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Grambling State University s request to reorganize its Division of Academic Affairs. E.2. Northwestern State University s request for approval of a combined letter of intent and proposal for a Bachelor of Arts degree program in Cultural Studies beginning fall of 2005. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve the combined letter of intent and proposal from Northwestern State University for a Bachelor of Arts degree program in Cultural Studies beginning fall of 2005. E.3. Northwestern State University s request for approval of (a) changes in the Bachelor of Science in Theater curriculum resulting in (b) five newly created options. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Northwestern State University s request for (a) changes in the Bachelor of Science in Theater curriculum resulting in (b) five newly created options. F. Report of the Joint Athletic and Audit Committee Mr. D. Wayne Parker, Chair of the Audit Committee, presented the Joint Athletic and Audit Committee report. Upon motion of Mr. Parker, the Board voted unanimously to accept the recommendations of the Joint Athletic and Audit Committee to approve the adoption of the following resolutions.

Page 3 of 8 F.1. Grambling State University s request for approval to revise the complimentary ticket policy. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Grambling State University s request to implement a revised athletic complimentary ticket policy. F.2. University of Louisiana System s report on significant athletic activities for the period April 15 through May 15, 2005. Mr. Richard Thompson, System Director of Internal Audit, presented the report to the Committee. No official Board action is required. F.3. University of Louisiana System s report on internal audit reports submitted for the period April 15 through May 15, 2005. Mr. Richard Thompson, System Director of Internal Audit, presented the report to the Committee. No official Board action is required. G. Report of the Facilities Planning Committee Mr. Winfred F. Sibille, Chair of the Facilities Planning Committee, presented the Committee report. Upon motion of Mr. Sibille, seconded by Mr. Coudrain, the Board voted unanimously to amend the Facilities Planning agenda to include two items of other business and one technical change. Upon motion of Mr. Sibille, the Board voted unanimously to accept the recommendations of the Facilities Planning Committee to approve the adoption of the following resolutions. G.1. McNeese State University s request for approval to enter into a new Cooperative Endeavor/Intergovernmental Agreement with the Calcasieu Parish Police Jury involving the Burton Memorial Coliseum. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve McNeese State University s request to enter into a new Cooperative Endeavor/Intergovernmental Agreement with the Calcasieu Parish Police Jury involving the Burton Memorial Coliseum. BE IT FURTHER RESOLVED, that Dr. Robert Hebert, President of McNeese State University, is hereby designated and authorized to execute any and all documents necessary to execute said agreement. AND FURTHER, that UL System staff and legal counsel ensure that all documents conform to statutory and administrative requirements.

Page 4 of 8 G.2. University of Louisiana at Monroe s request for approval to amend the University s FY 2005-06 Capital Outlay Budget Request to replace the current project, Health Science Campus New Building, Renovation of Existing Facilities with a new project for the Purchase and Renovation of the Bienville Building for Health Sciences. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve University of Louisiana at Monroe s request to amend the University s FY 2005-06 Capital Outlay Budget Request to replace the current project, Health Science Campus New Building, Renovation of Existing Facilities with a new project for the Purchase and Renovation of the Bienville Building for Health Sciences. G.3. Other Business University of Louisiana at Lafayette s request for approval to amend the University s FY 2005-06 Capital Outlay Budget Request to add a new project, International Behavioral and Cognitive Testing Center. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve University of Louisiana at Lafayette s request to amend the University s FY 2005-06 Capital Outlay Budget Request to add a new project, International Behavioral and Cognitive Testing Center. G.4. Other Business Southeastern Louisiana University s request for approval to sell approximately 160 acres of property located on Vineyard Road. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Southeastern Louisiana University s request for approval to sell approximately 160 acres of property located on Vineyard Road and that Dr. Randy Moffett, President of Southeastern Louisiana University, keep System President Sally Clausen and the Board of Supervisors informed of the terms and conditions that are proposed for auction through the process. BE IT FURTHER RESOLVED, that Dr. Sally Clausen, President of the University of Louisiana System, and/or Dr. Randy Moffett, President of Southeastern Louisiana University, are/is hereby designated and authorized to execute any and all documents necessary to execute said land sale. AND FURTHER, that UL System staff and legal counsel ensure that all documents conform to statutory and administrative requirements. H. Report of Finance Committee Mr. Andre G. Coudrain, Chair of the Finance Committee, presented the Committee report. Upon motion of Mr. Coudrain, the Board voted unanimously to accept the recommendations of the Finance Committee to approve the adoption of the following resolutions.

Page 5 of 8 H.1. Southeastern Louisiana University s request for approval of a student referendum regarding the building of a parking structure on campus. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve Southeastern Louisiana University s request for a student referendum regarding the building of a parking structure on campus. H.2. University of Louisiana System s discussion of Fiscal Year 2004-2005 Third Quarter Interim Financial Reports and ongoing assurances. Mr. Dave Nicklas, Senior Vice President and Vice President for Finance presented a summary of the System s Fiscal Year 2004-2005 Third Quarter Interim Financial Reports and ongoing assurances to the Finance Committee. No official Board action is required. I. Report of Legislation Committee Mr. Victor Bussie, Chair of the Legislation Committee, stated that no official business was taken during the Committee meeting. J. Report of Personnel Committee Mrs. Elsie P. Burkhalter, Chair of the Personnel Committee, presented the Committee report. Upon motion of Mrs. Burkhalter, the Board voted unanimously to accept the recommendation of the Personnel Committee to approve the adoption of the following resolution. J.1. Southeastern Louisiana University s request for approval to appoint Dr. Randy Settoon as Dean of the College of Business effective July 1, 2005. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby approve the request of Southeastern Louisiana University to appoint Dr. Randy Settoon as Dean of the College of Business an annual salary of $122,000 effective August 1, 2005. K. Report of System President s Business K.1. Personnel Actions and Summer School Appointments Dr. Sally Clausen, System President, reported that staff reviewed the System personnel actions and summer school appointments and recommends them for Board approval as amended. Dr. Clausen asked for approval to appoint Dr. Nick Bruno as System Vice President for Operations and Facilities effective July 1, 2005. Mr. Dave Nicklas, System Senior Vice President and Vice President for Finance, will begin work as the Vice President for Business Affairs at the University of Louisiana at Monroe effective July 1, 2005.

Page 6 of 8 Upon motion of Mr. Coudrain, seconded by Mr. Teamer, the Board voted unanimously to approve the System personnel actions, summer school appointments, the appointment of Dr. Nick Bruno as System Vice President for Facilities and Operations effective July 1, 2005, and Mr. Dave Nicklas will begin work as the Vice President for Business Affairs at the University of Louisiana at Monroe effective July 1, 2005. Dr. Clausen requested Board approval to appoint Mr. Edwin Litolff, currently Executive Director of Institutional Research and Planning at Baton Rouge Community College, as System Associate Vice President for Enrollment Management and Institutional Research effective June 13, 2005. Upon motion of Mr. Coudrain, seconded by Mr. Sibille, the Board voted unanimously to approve the request of University of Louisiana System President Sally Clausen to appoint Mr. Edwin Litolff as Associate Vice President for Enrollment Management and Institutional Research effective June 13, 2005. K.2. System President s Report Dr. Clausen shared a letter from Louisiana businessman Michael E. Wolff, Plant Manager, Trus Joist, Natchitoches, Louisiana, who wrote to commend the quality of graduates produced by the Computer Information Systems program at Northwestern; in particular, Mr. James K. Smith, a 2005 Northwestern State University graduate. Dr. Clausen congratulated the University or Louisiana at Monroe for being the only institution in the entire state to have every education program submitted for review to a statewide external evaluation team fully approved. She stated the national reviewers were very impressed with the quality of the Educational Leadership program proposal and interview. Dr. Clausen acknowledged President James Cofer, Dr. Luke Thomas, Dean of Education, and ULM. Dr. Clausen thanked Student Board Member Katie Ortego for her year of service to the Board and read a letter of commendation to Katie for her dedication and leadership. Mr. Woods suggested that the Board create an annual scholarship for the outgoing Student Board Member to help him/her with further studies and/or work. The Board was receptive. Upon motion of Mr. Coudrain, seconded by Mrs. Burkhalter, the Board voted unanimously to approve the adoption of the following resolution. NOW, THEREFORE, BE IT RESOLVED, that the University of Louisiana System does hereby create an annual scholarship in the amount of $500 to be given to the Student Board Member at the end of his or her term of service.

Page 7 of 8 The result of this motion is that the Board Members will personally contribute at least $40 annually to the ULS Foundation to fund a $500 scholarship for the Student Member of the Board to be given at the end of one full year s service to the Board. Mr. Woods offered to personally fund the $500 scholarship to Katie Ortego for her outstanding service this past year. According to the motion, the full Board will contribute to the scholarship in future years. Ms. Ortego introduced Ms. Mallory Wall, the newly elected SGA President from McNeese State University, who will begin her year of service in June as the new Student Board Member. Dr. Clausen also welcomed Ms. Wall to the Board. Dr. Clausen discussed the 2002 administrative salary policy for University Presidents. She stated that because of implementation of new and more stringent admissions criteria (Board of Regents Master Plan for Postsecondary Education), our System is expanding presidential evaluation factors to include factors associated with the success of implementation of the higher standards. Dr. Clausen thanked the Board for giving her and the Board Chairman the confidence to ensure presidential compensation is adjusted according to performance indicators. Highlighted Board Member Victor Bussie and thanked him for his service and dedication to higher education. L. Report of Board Chair s Business L.1. Board Chairman s Report Mr. Woods congratulated Board Member Gordon Pugh on his election as Treasurer of the Public Affairs and Research Council at the 55 th annual conference and luncheon on April 22. Mr. Woods congratulated Northwestern State University on winning a triple crown by capturing the Southland Conference Championship in three major sports football, baseball, and men s basketball. Mr. Woods solicited comments from Supervisors who attended the May Board of Regents meetings on behalf of the Board. Mr. Sibille reported that he attended the Facilities and Property Committee meeting. Mr. Long stated that he attended the Academic and Student Affairs Committee meeting. Both Members gave brief reports from those meetings regarding actions taken by the Board of Regents affecting System universities. Mr. Woods reminded the Board that the next Board Meeting will be on June 23-24 in Baton Rouge.

Page 8 of 8 M. Other Business Mr. Woods informed the Board Members that he had recently attended three graduation ceremonies at System universities and encouraged other Board Members to attend if they have the opportunity. Mr. Woods acknowledged and congratulated Mr. Ralph Perlman, System Special Projects Analyst, on his 88 th birthday. Dr. Clausen stated that a white paper entitled Louisiana s Healthcare Safety Net and the Role of the State Public Hospital System has been given to Board Members. There was no other business to come before the Board. N. Adjournment Upon motion of Mr. Sibille, seconded by Mr. Coudrain, there being no further business, the Board adjourned at 12:18 p.m.