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

Similar documents
INDEX REGULAR BOARD MEETING. October 13, 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. June 24, 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

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

MINUTES REGULAR BOARD MEETING. September 7, 2018

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

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

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Revised October 4, 2018 BYLAWS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY

INDEX REGULAR BOARD MEETING

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

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

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

President Rubin called the meeting to order at 3:35 p.m. in the Chancellor s Conference Room on Tuesday, September 8, 2009.

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

Berks Senate Constitution

Louisiana State University

LSUHSC Faculty Senate Meeting Minutes Tuesday July12, 2016 Chancellor s Conference Room, 8 th Floor, Resource Bldg. 3:30 p.m.

Louisiana State University System 3810 West lakeshore Drive Baton Rouge, Louisiana 70808

UNIVERSITY OF HAWAI I-LEEWARD COMMUNITY COLLEGE FACULTY SENATE CHARTER AND BYLAWS I. CHARTER

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

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

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

OF SUPERVISORS MEETING

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

BOARD OF TRUSTEES. Temple University - Of The Commonwealth System of Higher Education PUBLIC SESSION. Tuesday, December 10,2013 at 3:30p.m.

OF SUPERVISORS MEETING

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

Open Meeting Submission

Bylaws of the Board of Trustees

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

Public Session Minutes

PHI DELTA PHI: BREWER INN INTERNATIONAL LEGAL HONOR SOCIETY UNIVERSITY OF DENVER STURM COLLEGE OF LAW BYLAWS

Meeting of the Board of Trustees University of Illinois

(Revised April 2018)

BYLAWS APPROVED BY THE FACULTY ON APRIL 28, 2017

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

Board of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board

Public Session Minutes

RUTGERS POLICY. Section: Section Title: University Senate. Policy Name: Senate Membership and Organization. Formerly: Book 2.2.

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. May 15, 1998

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

Psi Chi and Psychology Club Constitution

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

Article I. Student Governing Council Bylaws

BOARD OF GOVERNORS BYLAWS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

THE UNIVERSITY OF NEW MEXICO Regents Finance and Facilities Committee December 9, 2010 Meeting Summary

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM FGCU CAMPUS APRIL 10, 2003

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

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

SENATE CAUCUS MINUTES FIRST MEETING

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

InterProfessional Student Alliance (IPSA) Bylaws

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Constitution of the Marist College Student Government Association

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BOARD OF REGENTS POLICY

BYLAWS OF THE EAST TENNESSEE STATE UNIVERSITY RESEARCH FOUNDATION

BUDGET AND FINANCE COMMITTEE. April Minutes

Budget and Finance Committee Minutes - June

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee

Carnegie Mellon University Graduate Student Assembly Bylaws

University of Illinois Board of Trustees Meeting Schedule and Agenda List

CV-272 PLAINTIFF'S ORIGINAL PETITION DISCOVERY CONTROL PLAN LEVEL. Plaintiff intends that discovery be conducted under Discovery Level 2.

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION

University of California Regents Policy 7708 University-Provided Housing

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. January 20, 2000

ARTICLE I NAME ARTICLE II PURPOSE

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Middle Tennessee State University Executive and Governance Committee

This organization shall be known as the A. D. Bruce Religion Center Policy Board (hereinafter referred to as The Board ).

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds Mr. Joe Whisenhunt REPORTS

Fall 2016 GPSA Finance Committee Standing Rules Section I: Membership 1. All committee members shall be selected in accordance with the GPSA

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

Bylaw: /107. In order to be a well-defined representative body, the ASEWU Council Representatives shall be made up of nine (9) positions.

GPSA Finance Committee Standing Rules Updated 11/19/18

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

The Constitution. of the. Board of Directors. Wittenberg College

MINUTES OF THE BOARD OF REGENTS NEW MEXICO STATE UNIVERSITY May 7, 2010

Transcription:

INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on September 6, 2013 1 4. Personnel Actions Requiring Board Approval 2 5. President's Report 2 6. Reports from the Council of Faculty Advisors and the Council of Staff Advisors 2 7. Report on Activities of the Board of Regents 2 8. Reports to the Board 2 A. Health Plan Status Report (Written Report Only) 2 B. FY 2013-14 1 st Quarter Consolidated Investment Report (Written Report Only) - Available on LSU System Website 2 C. FY 2013-14 1 st Quarter Consolidated Financial Report (Written Report Only) Available on LSU System Website 2 D. Fall 2013 Enrollment Report (Written Report Only) 3 9. Approval of Consent Agenda Items 3 A. Request approval to award a Posthumous Degree at LSU 3 B. Request approval of degrees to be conferred at the Fall 2013 commencement exercises 3 C. Request to Name a Classroom at Louisiana State University Alexandria after Solomon Northrup 4 D. Request to Name the Louisiana State University black box theater in the Multi-Purpose Academic Center the Richard Gwartney Theater 4 10. Committee Reports 4 10A. Academic and Student Affairs, Achievement and Distinction Committee 4 10A1. Request approval for the reauthorization of the Red River Watershed Management Institute at LSU Shreveport 4 10A2. Request for full approval of the Center for Cardiovascular Diseases and Sciences at the LSU Health Sciences Center Shreveport 4 Page

Index Regular Board Meeting 10A3. Request to establish an Institute for Advanced Materials at LSU 4 10B. Research and Economic Development Committee 5 10B1. Recommendation to amend the Bylaws of the Board, Article VII, Section 8, Part D, to repeal paragraph 3, Matters Related to Intellectual Property 5 10C. Finance, Infrastructure, and Core Development Committee 5 10C1. Consideration of the FY 2014-15 Operating Budget 5 10C2. Request from LSU Eunice to apply its Technology Fee up to 20 credit hours per semester 6 10C3. Discussion of Risk Management Review 6 10D. Property and Facilities Committee 6 10D1. Recommendation to approve a budget revision request of an Act 959 Construction Project Renovations to Wing 4G, 4J and 4H in the hospital at the LSU Health Sciences Center Shreveport 7 10D2. Recommendation to approve an Act 959 Construction Project for a Linear Accelerator Vault for LSU Veterinary Medicine 7 10D3. Recommendation to approve a lease agreement with the LSU School of Medicine New Orleans Medical Alumni Association, Inc., and the Board of Supervisors for the construction of improvements to the Second Floor of the Clinical Sciences Building 8 10D4. Approval of the 2014 Five Year Capital Outlay Budget Request and First Year Prioritized Categories for the Louisiana State University Health Care Services Division 8 10E. Health Care and Medical Education Committee 8 10E1. Update from the LSU Health Care Services Division, LSU Health Sciences Center New Orleans, and LSU Health Sciences Center Shreveport 9 10F. Athletic Committee 9 10F1. Report from the Director of Athletics at Louisiana State University 9 11. Request consent for President F. King Alexander to recommend the appointment of Mr. Henry A. Miller to the University Medical Center Management Corporation Board of Directors. (See attached bio) 9 12. Approval of a Revised Meeting Schedule for 2013-14 (See attached schedule) 13. Chairman s Report 9 14. Adjournment 9 MINUTES

REGULAR BOARD MEETING 1. Call to Order and Roll Call Mr. Robert Bobby Yarborough, Chairman, called to order the Regular Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the System Building, Baton Rouge, Louisiana, on at 1:00 P.M. The secretary called the roll. Mr. Robert Bobby Yarborough Chairman Mr. Ronnie R. Anderson Mr. James W. Moore, Jr. Mr. Scott Ballard Mr. R. Blake Chatelain Mr. John S. Woodard Mr. Scott A. Angelle PRESENT Mrs. Ann D. Duplessis Chairman-Elect Mr. Raymond J. Lasseigne Mr. Jack E. Lawton, Jr. Mr. Stanley J. Jacobs Mr. Rolfe McCollister, Jr. Mr. J. Stephen Perry Dr. John F. George ABSENT Mr. Garret Hank Danos Mr. Lee Mallett Also present for the meeting were the following: Dr. F. King Alexander, President and Chancellor; LSU System, Mr. Shelby McKenzie, Lead Counsel, LSU System officers and administrators from their respective campuses; faculty representatives; interested citizens and representatives of the news media. Public Comments Dr. Rick Moreland, LSU Professor of English, requested to address the FY 2013-14 Budget Report Letter. Dr. Barbara Heifferon, LSU Professor of English, requested to address the Fall 2013 Enrollment Report. Ms. Sigrid E. Kelsey, LSU Director of Library Communications and Publications, requested to address the FY 2013-14 First Quarter Operating Budget Report. 2. Invocation and Pledge of Allegiance Brandon Guillory gave the invocation. Morgan Matchett led the Pledge of Allegiance. Both students attend LSU A&M. Chairman Yarborough recognized LSU Provost and Executive Vice Chancellor Stuart Bell. He introduced: Dr. Joel E. Tohline, Director of LSU s Center for Computation & Technology and Alumni Professor in the LSU Department of Physics & Astronomy. Dr. Tohline addressed the board. 3. Approval of the Minutes of the Board Meeting held on September 6, 2013 Upon motion of Mr. Anderson, seconded by Mr. Lasseigne, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on September 6, 2013.

4. Personnel Actions Requiring Board Approval Mr. Shelby McKenzie, Lead Counsel, LSU System, advised that Board action is requested for approval of the Personal Actions. The executive staff has reviewed these actions and recommends Board approval. Upon motion of Mr. Lawton, seconded by Mrs. Duplessis, the Board voted unanimously to approve the Personnel Actions as presented. (Copy of Personnel Actions on file in the Office of the LSU Board of Supervisors of Louisiana State University) 5. President s Report Dr. F. King Alexander, President, LSU System recognized: Mr. John S. Woodard, Student Board Member, reported on the activities of the Council of Student Body Presidents; Mr. Shelby McKenzie, Lead Counsel, LSU System, introduced Mr. Trey Phillips, First Assistant to Attorney General Buddy Caldwell; Chancellor Larry Hollier, LSUHSC-NO; Interim Chancellor Paul Coreil, LSU-A; Vice President for Agriculture Bill Richardson; Mr. Guy LaVergne, Associate Executive Director for Operations and Chief of Staff at Pennington Biomedical Research Center; and Dr. Stewart Bell, Executive Vice Chancellor & Provost. Each provided recent activities, awards and contributions regarding respective campuses. 6. Reports from the Council of Faculty Advisors and the Council of Staff Advisors Dr. Kevin Cope, President of the LSU Faculty Senate, and Mr. Chad Gothreaux, Council of Staff Advisors, LSU Staff Senate, furnished informational reports. 7. Report on Activities of the Board of Regents Nicole Honoree, Director of Research & Economic Development Initiatives; Wendy Simoneaux, Assistant Vice President and Comptroller, Administration and Finance; Danny Mahaffey, System Director, Property and Facilities; and Dr. Carolyn Hargrave, Vice President, Academic Affairs, LSU System, provided informational reports. 8. Reports to the Board 8A. Health Plan Status Report (Written Report Only) 8B. FY 2013-14 1 st Quarter Consolidated Investment Report (Written Report Only) 8C. FY 2013-14 1 st Quarter Consolidated Financial Report (Written Report Only)

8D. Fall 2013 Enrollment Report (Written Report Only) Mr. Ballard moved, Mr. Lawton seconded, and the Board voted unanimously to accept these reports. 9. Approval of Consent Agenda Items Chairman Yarborough offered the following recommendation: University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted. Upon motion of Mr. McCollister, seconded by Mr. Ballard, the Board voted unanimously to approve the following Consent resolutions: 9A. Request approval to award a Posthumous Degree at LSU University and Agricultural and Mechanical College does hereby authorize Louisiana State University to award the degree of Bachelor of Arts to Christopher Broussard, posthumously. 9B. Request approval of degrees to be conferred at the Fall 2013 commencement exercises LSU December 20, 2013 (Diploma Ceremonies List Attached) LSU at Alexandria December 19, 2013 10:00 a.m. Alexandria Riverfront Center LSU at Eunice..December 20, 2013 3:00 p.m. Health and Physical Education Building LSU Health Sciences Center in New Orleans.Conferring of Degrees Only, No Ceremony LSU Health Sciences Center in Shreveport.No Commencement LSU in Shreveport....December 15, 2013 2:00 p.m. CenturyLink Center LSU School of Veterinary Medicine...No Commencement Paul M. Hebert Law Center.Conferring of Degrees Only, No Ceremony University and Agricultural and Mechanical College does hereby approve the degrees to be conferred on candidates meeting degree requirements for graduation at commencement exercises on campuses of the LSU System on (December 15, 19, 20, 2013).

9C. Request to Name a Classroom at Louisiana State University Alexandria after Solomon Northrup University and Agricultural and Mechanical College does hereby approve the naming of Classroom 145 in the Multi-Purpose academic Center on the Louisiana State University at Alexandria campus the Solomon Northrup Lecture Hall. 9D. Request to Name the Louisiana State University black box theater in the Multi-Purpose Academic Center the Richard Gwartney Theater University and Agricultural and Mechanical College does hereby approve the naming of the black box theater in the Multi-Purpose academic Center on the Louisiana State University at Alexandria campus the Richard Gwartney Theater. 10. Committee Reports 10A. Academic and Student Affairs, Achievement and Distinction Committee Mr. Stephen Perry, Chairman of Academic and Student Affairs Achievement and Distinction Committee, reported that the Committee received three (3) recommendations for consideration for Board approval. It is the recommendation of the Committee that the recommendations receive Board approval. 10A1. Request approval for the reauthorization of the Red River Watershed Management Institute at LSU Shreveport Upon motion of Mr. Perry, seconded by Mr. Lasseigne, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College approves the request for reauthorization of the Red River Watershed Management Institute at LSU Shreveport, subject to approval by the Louisiana Board of Regents. 10A2. Request for full approval of the Center for Cardiovascular Diseases and Sciences at the LSU Health Sciences Center Shreveport Upon motion of Mrs. Duplessis, seconded by Mr. Woodard, the Board voted unanimously to University and Agricultural and Mechanical College approves the request from the LSU Health Sciences Center in Shreveport for full approval for a five-year term of the Center for Cardiovascular Diseases and Science, subject to approval by the Louisiana Board of Regents. 10A3. Request to establish an Institute for Advanced Materials at LSU Upon motion of Mr. Woodard, seconded by Mr. Lasseigne, the Board voted unanimously to

University and Agricultural and Mechanical College does hereby approve the request from LSU for one-year conditional approval of the Institute for Advanced Materials, subject to approval by the Louisiana Board of Regents. 10B. Research and Economic Development Committee Mr. Stephen Perry, Chairman of Research and Economic Development Committee, reported that the Committee received one (1) recommendation for consideration for Board approval. It is the recommendation of the Committee that the recommendation receive Board approval. 10B1. Recommendation to amend the Bylaws of the Board, Article VII, Section 8, Part D, to repeal paragraph 3, Matters Related to Intellectual Property Mr. Perry moved to waive the 30 day notice to amend the Bylaws as per Article IX, Mr. Anderson seconded the motion and the Board voted unanimously to waive this notice. Upon motion of Mr. McCollister, seconded by Mr. Ballard, the Board voted unanimously to University and Agricultural & Mechanical College hereby amends its Bylaws, Article VII, Section 8.D to repeal Paragraph 3, Matters Related to Intellectual Property, effective immediately. 10C. Finance, Infrastructure, and Core Development Committee Mr. Anderson, Chairman, Finance, Infrastructure, and Core Development Committee, reported that the Committee received two (2) recommendations for consideration for Board Approval and one item for discussion. It is the recommendation of the Committee that the recommendations receive Board approval. 10C1. Consideration of the FY 2014-15 Operating Budget Upon motion of Mr. Anderson, seconded by Mr. Woodard, the Board voted unanimously to University and Agricultural & Mechanical College does hereby approve the preliminary proposed budget request for the year ending June 30, 2015, said request consisting of state appropriations and total funds for the campuses as shown below, based on the requests of the respective campuses and the preliminary Board of Regents funding formula, which requests are incorporated herein by reference: Campus State Appropriations Requested Total Funds Requested LSU 195,538,697 536,223,222 LSU Paul M. Hebert Law Center 5,164,068 23,663,643 LSU Agricultural Center 65,367,410 90,331,084 LSU Pennington Biomedical Research Center 16,733,720 17,701,951 LSU Shreveport 13,228,401 34,444,716 LSU Alexandria 6,570,663 17,285,115 LSU Eunice 8,581,665 16,357,226

Minutes Regular Board Meeting October 25, 25, 2013 LSU System Office 3,525,187 3,525,187 LSU HSC New Orleans 71,579,770 170,177,707 LSU HSC Shreveport 35,825,143 101,136,856 LSU HSC Health Care Services Divisions 44,584,187 87,695,347 TOTAL 466,698,911 1,098,542,054 * As the BOR has not released the formula mechanism for the Law Center, Health Science Centers, or the AgCenter at this time, the preliminary budget request for these entities is based on last year s appropriation. BE IT FURTHER RESOLVED that the Board does hereby authorize the President/Chancellor to continue to work with the Board of Regents on the appropriate formula methodology and budget request for the specialized units to be used for the FY 2014-2015 budget request and, with notice to the Board, to act on behalf of the Board in approving the final FY 2014-2015 budget request for the institutions of the LSU System. The Board hereby delegates all such authority necessary to accomplish such purposes. BE IT FURTHER RESOLVED that the Board does hereby approve the proposed requests for operational or expanded need activities, based on the information provided by the respective campuses in response to the request by the higher education budget manager of the state Division of Administration, which requests are incorporated herein by reference; and BE IT FURTHER RESOLVED that transactions included or referred to in the proposed operating budget that otherwise require Board approval are not approved by mere inclusion in the proposed operating budget; and BE IT FURTHER RESOLVED that each campus and hospital shall continue to provide quarterly financial reports for the year ending June 30, 2015, in the format set forth in the Resolution adopted by the Board on August 27, 2009 or in such other format as may be established by the President/Chancellor. 10C2. Request from LSU Eunice to apply its Technology Fee up to 20 credit hours per semester Upon motion of Mr. Anderson, seconded by Mr. Woodard, the Board voted unanimously to NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors of the Louisiana State University and Agricultural and Mechanical College does hereby authorize Louisiana State University at Eunice to assess a technology fee of $5.00 per credit hour with a maximum amount per student up to twenty (20) hours not to exceed one hundred dollars ($100.00) per semester, beginning in the Spring 2014 semester. 10C3. Discussion of Risk Management Review 10D. Property and Facilities Committee Mr. McCollister, Chairman of the Property and Facilities Committee, reported that the Committee received four (4) recommendations for consideration for Board approval. It is the recommendation of the Committee that the recommendations receive Board approval.

10D1. Recommendation to approve a budget revision request of an Act 959 Construction Project Renovations to Wing 4G, 4J and 4H in the hospital at the LSU Health Sciences Center Shreveport Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board voted unanimously to University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President and Chancellor, LSU System, or his designee, to approve the following project and process the project through the appropriate channels of review and approval, namely, the Board of Regents, the Division of Administration, Office of Facility Planning and Control, and the Joint Legislative Committee on the Budget, pursuant to Act 959 of the 2003 Regular Legislative Session enacting R.S. 39:128(b)(4) as amended pursuant to Act No. 78 of the 2006 Regular Legislative Session: Fourth Floor Patient Room Upgrades- Health Sciences Center in Shreveport- estimated total project cost is $3,506,668. BE IT FURTHER RESOLVED, that said F. King Alexander, President and Chancellor of the Louisiana State University System, or his designee, is duly authorized by and empowered for and on behalf of and in the name of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College to approve the plans and specifications for the proposed improvements and to approve cost increases up to 20% of the amount approved to accommodate unforeseen conditions. BE IT FURTHER RESOLVED, that said F. King Alexander, President and Chancellor of the Louisiana State University System, or his designee, is duly authorized by and empowered for and on behalf of and in the name of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College to take such action that he may deem in the best interest of the Board of Supervisors to process and obtain administrative approvals for this project 10D2. Recommendation to approve an Act 959 Construction Project for a Linear Accelerator Vault for LSU Veterinary Medicine Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board voted unanimously to University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President and Chancellor of the Louisiana State University, or his designee, to approve the following project and process the project through the appropriate administrative channels of review and approval, namely, the Board of Regents, the Division of the Administration, Office of Facility Planning and Control, and the Joint Legislative Committee on the Budget, pursuant to Act 959 of the 2003 Regular Legislative Session enacting R.S. 39:128(B)(4) as amended pursuant to Act No. 78 of the 2006 Regular Legislative Session: Linear Accelerator Vault for Veterinary Medicine. Estimated total project cost is $2,000,000.00. BE IT FURTHER RESOLVED, that said F. King Alexander, President and Chancellor for Louisiana State University, or his designee, is duly authorized by and empowered for and on behalf of and in the name of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College to approve the plans and specifications for the proposed

improvements and to approve cost increases up to 20% of the amount approved to accommodate unforeseen conditions. BE IT FURTHER RESOLVED, that said F. King Alexander, President and Chancellor for Louisiana State University, or his designee, is duly authorized by and empowered for and on behalf of and in the name of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College to take such action the he may deem in the best interest of the Board of Supervisors to process and obtain administrative approvals for this project 10D3. Recommendation to approve a lease agreement with the LSU School of Medicine New Orleans Medical Alumni Association, Inc., and the Board of Supervisors for the construction of improvements to the Second Floor of the Clinical Sciences Building Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that F. King Alexander, President of the Louisiana State University System, or his designee, is authorized on behalf of and in the name of the Board of Supervisors to execute a Lease Agreement with an LSU School of Medicine New Orleans Medical Alumni Association, Inc. for construction of a new Interventional Image guided System for Interventional Cardiology in the Clinical Sciences Building and related improvements. BE IT FURTHER RESOLVED that F. King Alexander, President LSU System, or his designee, is hereby authorized by and empowered for and on behalf of and in the name of the Board of Supervisors to include in the Lease Agreement any and all provisions and stipulations that he deems in the best interest of the Board of Supervisors. 10D4. Approval of the 2014 Five Year Capital Outlay Budget Request and First Year Prioritized Categories for the Louisiana State University Health Care Services Division Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural & Mechanical College that the following list of Health Care Services Division projects to be submitted to the Division of Administration in accordance with the provisions of La. R.S. 39:101 et seq. and first year prioritized project categories are approved and; BE IT FURTHER RESOLVED, that F. King Alexander, President and Chancellor of the Louisiana State University System, be and he is hereby authorized to make adjustments as necessary in this request as circumstances dictate, including technical corrections, increasing or decreasing the amount requested for individual projects by not more than twenty percent (20%) of the amount approved in this resolution, combining or renaming projects and/or changing sources of funds and to add self-generated projects with individual project costs of less than $1 million without further approval by the Board, provided, however, that such project additions be reported to the Board. BE IT FURTHER RESOLVED, that transactions included or referred to in the capital outlay request that otherwise require board approval are not approved by inclusion in the capital outlay request per Article VII, Section 8, G.1 of the Bylaws.

10E. Health Care and Medical Education Committee Mr. Lasseigne, Chairman Health Care and Medical Education Committee, reported that the Committee received no recommendations for approval and one (1) update. 10E1. Update from the LSU Health Care Services Division, LSU Health Sciences Center New Orleans, and LSU Health Sciences Center Shreveport Dr. Opelka, LSU System Executive Vice President for Health Care and Medical Education Redesign, provided an update report on the LSU Health Sciences Centers and the LSU Health Care Services Division. 10F. Athletic Committee Mr. Chatelain, Chairman Athletic Committee, reported that the Committee received no recommendations for Board approval and one (1) report. 10F1. Report from the Director of Athletics at Louisiana State University 11. Request consent for President F. King Alexander to recommend the appointment of Mr. Henry A. Miller to the University Medical Center Management Corporation Board of Directors. (See attached bio) Upon motion of Mr. McCollister, seconded by Mr. Ballard, the Board voted unanimously to approve the resolution. Mr. Yarborough recused himself from a vote involving this appointment. Mrs. Duplessis, Chairman-Elect, recognized Dr. Frank Opelka to handle this item. 12. Approval of a Revised Meeting Schedule for 2013-14 (See attached schedule) Chairman Yarborough stated that on two dates, Friday, March 21, 2014, the Board meeting will be held at LSU in Shreveport and Friday, June 20, 2014, the Board meeting will be held at LSUHSC New Orleans. Upon motion of Mr. Chatelain, seconded by Mr. Anderson, the Board voted unanimously to approve the Revised Meeting Schedule for 2013-14. 13. Chairman s Report Chairman Yarborough announced that the Audit Committee would meet in the President s Conference Room upon adjournment. He reminded members that the next regularly scheduled Board meeting will be held on Friday, December 13, 2013. 14. Adjournment There being no further business to come before the Board, the meeting was adjourned at 4:00 p.m. Vicki L. George Acting Administrative Secretary LSU Board of Supervisors