INDEX REGULAR BOARD MEETING. May 4, 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. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 25, 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

MINUTES REGULAR BOARD MEETING. September 7, 2018

INDEX REGULAR BOARD MEETING. 1. 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. September 18, 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 29, Call to Order, Oath of Office for New Board Members, and Roll Call 1

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

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

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

INDEX REGULAR BOARD MEETING

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

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

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

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

OF SUPERVISORS MEETING

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

OF SUPERVISORS MEETING

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

Louisiana State University

BOARD OF TRUSTEES Community College District No. 522 Marsh Conference Room Belleville Campus July 18, :00 p.m. AGENDA

AGENDA. 5. Action Items: A. Request Approval of Certification of Candidates for Graduation, Fall 2017, SUBR

Board of Trustees Ventura County Community College District

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 24, 2008

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

* Items added or revised AGENDAS

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION PARIS JUNIOR COLLEGE

* Items added or revised AGENDAS

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

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

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

ARTICLE I NAME ARTICLE II PURPOSE

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Berks Senate Constitution

ALL MEETINGS ARE OPEN TO THE PUBLIC

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING June 15, 2017

TERMINATION AND RELEASE AGREEMENT. effective as of, 2018 (the Termination Effective Date ),

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

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

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

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

REMITTANCE AGREEMENT

1.2 Holdover Agreement to the Shreveport PSA, effective July 1, 2017;

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

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

August 22, 2012 Proposed Faculty Senate Minutes. The meeting, held in the McLamore Executive Dining Room, third floor, opened at 3:35 p.m.

TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S. Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas July 25, 2013

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

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

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

The University of North Carolina, Pembroke Meeting of the General Faculty Wednesday, Aug. 10 2:30 p.m., Givens Performing Arts Center.

Florida Agricultural and Mechanical University Board of Trustees

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA Atlanta, Georgia March 15, 2017

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

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

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

Psi Chi and Psychology Club Constitution

CONSTITUTION OF THE ASSOCIATED STUDENT GOVERNMENT PREAMBLE. With these statements, we hereby establish this Constitution and its By-Laws.

North Central State College Board of Trustees Meeting March 24, 2010

InterProfessional Student Alliance (IPSA) Bylaws

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

LaGuardia Community College Governance Plan (2009)

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

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING January 16, 2014

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

Faculty Senate Meeting

Meeting of the Board of Trustees University of Illinois

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

University of Central Missouri Board of Governors Plenary Session June 16, 2016

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

Public Session Minutes

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

STEPHEN F. AUSTIN HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS. Article I Name and Location

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

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

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

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

MINUTES: FLORIDA BOARD OF GOVERNORS November 7-8, 2018

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

Constitution Of The Greek Board of Directors

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

Stephen F. Austin. State University. Minutes of the. Board of Regents. Nacogdoches, Texas. May 13, 2005 Volume 211

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

STUDENT GOVERNMENT ASSOCIATION

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

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 March 16, 2018 1 4. Personnel Actions Requiring Board Approval 2 5. Reports from Staff Advisors and Faculty Advisors 2 6. President's Report 2 7. Reports to the Board 2 a. FY18 3rd Quarter Consolidated Investment Report b. 2017-18 3rd Quarter Consolidated Report on Personnel Actions Not Requiring Board Approval 8. Committee Reports 3 8A. Academic and Student Affairs, Achievement and Distinction Committee 3 8A1. Request from LSU A&M to Establish the MS in Athletic Training 3 8A2. Request from LSU A&M to Reconfigure the PhD in Geography & Anthropology into a PhD in Geography and a PhD in Anthropology 3 8A3. Consent Agenda 3 i. Recommendation to Approve Conferral of Degrees at Spring Commencement Exercises 4 ii. Request from LSU A&M for Approval of a Letter of Intent to Establish a PhD in Experimental Statistics 4 iii. Request from LSU A&M for Continued Approval of 5 Centers 4 iv. Request from LSU Health Sciences Center New Orleans for Continued Approval of the Cardiovascular Center of Excellence 4 v. Request from LSU A&M to Establish 3 Endowed Professorships 4 vi. Request from the LSU Agricultural Center to Establish the Sterling C. Bain Professorship in Sugarcane Production 4 vii. Request from LSU A&M to Change the Name of the Distinguished Chair in Finance to the Norman V. Kinsey Distinguished Chair in Finance 4 viii. Request from LSU A&M to Name 2 Facilities 5 ix. Request from LSUHSC-NO to Award a Posthumous Degree 5 B. Research and Economic Development Committee 5 B1. Presentation on Technology Transfer Metrics and LIFT2 Awards 5 C. Finance, Infrastructure, and Core Development Committee 5 Page

Index Regular Board Meeting Page 2 C1. Request from LSU A&M to Approve an Amendment to FY 2018 Cooperative Endeavor Agreement by and among LSU Research and Technology Foundation and Board of Supervisors of Louisiana State University and Agricultural and Mechanical College 5 D. Property and Facilities Committee 6 D1. Request from LSUHSC New Orleans to Enter into a Cooperative Endeavor Agreement with Louisiana Department of Public Safety Office of State Police to Occupy Office Space at the LSUHSC New Orleans in Exchange for Security Services 6 D2. Request from LSUHSC New Orleans to Enter into an Agreement with the Board of Supervisors of the University of Louisiana System for the Lease of Office Space in the Seton Building 6 D3. Request from LSUHSC New Orleans to Enter into an Agreement with the LSU Health Foundation for the Intent to Lease of the Dibert, Butterworth, Hutchinson and L&M Buildings 6 D4. Status Report on Housing, Parking, and Energy Management 7 E. Athletic Committee 7 E1. Request from LSU A&M to Approve a New Employment Contract with Mary "Fran" Flory, Head Coach Volleyball 7 E2. Request from LSU Eunice to Approve the Employment Contracts with Head Coaches Byron Starks, Ian McGimsey, and Josh McReynolds 7 F. Healthcare and Medical Education Committee 8 F1. NOTICE: The LSU Board of Supervisors may go into executive session pursuant to La. R.S. 42:17(A)(2). 8 10. Chairman s Report 8 11. Adjournment 9

MINUTES REGULAR BOARD MEETING 1. Call to Order and Roll Call Mr. Stephen Perry, Chair, called to order the Regular Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the the University Administration Building, Baton Rouge, Louisiana, on at 1:24 p.m. The secretary called the roll. Mr. Stephen Perry Chair Mr. Scott Ballard Past Chair Mr. Blake Chatelain Mr. Lee Mallett Mr. Jim McCrery Ms. Mary L. Werner Ms. Lauren Johnson PRESENT Mr. James Williams Chair-Elect Mr. Ronnie Anderson Mr. Glenn Armentor Mr. Stanley J. Jacobs Mr. Rolfe McCollister Mr. James W. Moore Mr. Robert Bobby Yarborough ABSENT Ms. Ann Duplessis Ms. Valencia Sarpy Jones Also present for the meeting were the following: Dr. F. King Alexander, President of LSU; Mr. Tom Skinner, General Counsel; LSU officers and administrators from their respective campuses; faculty representatives; interested citizens and representatives of the news media. There were no public comments 2. Invocation and Pledge of Allegiance Public Comments Mr. Perry, Chair, recognized Chancellor Guiyou Huang, Chancellor of LSUA. Chancellor Huang introduced the two (2) student representatives and one (1) coach addressing the Board. Mr. Anthony Stove gave the Invocation. Mr. Colby Kip Harrison led the Pledge of Allegiance. Men s Basketball Coach Larry Cordaro presented to the Board. 3. Approval of the Minutes of the Board Meeting held on March 16, 2018 Upon motion of Ms. Johnson, seconded by Mr. Jacobs, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on March 16, 2018.

Page 2 4. Personnel Actions Requiring Board Approval Mr. Perry, Chair, requested approval of the Personnel Actions. Upon motion of Mr. Chatelain, seconded by Mr. McCollister, the Board voted unanimously to approve the Personnel Actions Requiring Board Approval as presented. 5. Reports from Staff Advisors and Faculty Advisors Dr. Ken McMillan, Council of Faculty Advisors gave an informational report. Michelle Lowery, Council of Staff Advisors gave an informational report. 6. President s Report Dr. F. King Alexander, President of LSU, advised the Board on various matters including: Dr. Alexanders provided an update on the legislative session and the impact of the budget on our institutions and medical school residents. Dr. Alexander recognized Gaby Gonzalez, LSU s newest inductee into the National Academy of Sciences. Dr. Alexander presented a video from the Patrick F. Taylor Ribbon Cutting Ceremony. Dr. Alexander presented a video recapping LSU Day at the Capitol. Dr. Alexander mentioned LSU is ranked a top 50 institution in research output. Dr. Alexander noted the quiet phase of our capital campaign is moving forward and will ultimately be a $1.5 billion campaign. Dr. Alexander reported on the status of enrollment numbers for the upcoming academic year. Dr. Alexander mentioned the increase in graduation rates for all campuses. Dr. Alexander recognized: Dr. Ghali E. Ghali, Chancellor for LSUHSC-S, for an update on the hospital partnerships in Shreveport and Monroe. Dr. Bill Richardson, Vice President for Agriculture and Dean of the College of Agriculture, for an update on the mitigation bank and therapeutic cannabis program. Mrs. Jennie Stewart, Title IX Coordinator, introduced Jeff Scott the newly hired Title IX Lead Investigator. 7. Reports to the Board a. FY18 3rd Quarter Consolidated Investment Report b. 2017-18 3rd Quarter Consolidated Report on Personnel Actions Not Requiring Board Approval

Page 3 8. Committee Reports A motion was made by Mr. Ballard, seconded by Mr. Mallett, to approve the Committee resolutions that were approved by the Committees. The Board voted unanimously to approve all Committee resolutions. 8A. Academic and Student Affairs, Achievement and Distinction Committee Mr. Armentor, Chair of the Academic and Student Affairs, Achievement and Distinction Committee, reported the Committee received two (2) requests for Board approval and nine (9) consent agenda items. 8A1. Request from LSU A&M to Establish the MS in Athletic Training Upon motion of Mr. Moore, seconded by Ms. Johnson, the Committee voted unanimously to the request to establish a Master of Science in Athletic Training at LSU A&M, subject to approval by the Louisiana Board of Regents. 8A2. Request from LSU A&M to Reconfigure the PhD in Geography & Anthropology into a PhD in Geography and a PhD in Anthropology Upon motion of Mr. Moore, seconded by Ms. Johnson, the Committee voted unanimously to the request to reconfigure the PhD in Geography & Anthropology into a PhD in Geography (CIP: 45.0701) and a PhD in Anthropology (CIP: 45.0201) at Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. 8A3. CONSENT AGENDA i. Recommendation to Approve Conferral of Degrees at Spring Commencement Exercises ii. Request from LSU A&M for Approval of a Letter of Intent to Establish a PhD in Experimental Statistics iii. Request from LSU A&M for Continued Approval of 5 Centers iv. Request from LSU Health Sciences Center New Orleans for Continued Approval of the Cardiovascular Center of Excellence v. Request from LSU A&M to Establish 3 Endowed Professorships vi. Request from the LSU Agricultural Center to Establish the Sterling C. Bain Professorship in Sugarcane Production vii. Request from LSU A&M to Change the Name of the Distinguished Chair in Finance to the Norman V. Kinsey Distinguished Chair in Finance viii. Request from LSU A&M to Name 2 Facilities ix. Request from LSUHSC-NO to Award a Posthumous Degree Upon motion of Mr. Moore, seconded by Ms. Johnson, the Committee voted unanimously to approve the Consent resolutions:

Page 4 NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the degrees to be conferred on candidates meeting degree requirements for graduation from the campuses of the University at 2018 spring commencement exercises (May 10, 11, 13, 17, and 26). the Letter of Intent to develop a proposal for a Doctor of Philosophy in Experimental Statistics at LSU A&M, subject to approval by the Louisiana Board of Regents. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the Request for Continued Approval of the Center for Geoinformatics from Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. the request for continued approval of the John P. Laborde Energy Law Center from Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. the request for continued approval of the Life Course and Aging Center from Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. the request for continued approval of the Center for Computation and Technology from Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the Request for Continued Approval of the Turbine Innovation and Energy Research Center from Louisiana State University & Agricultural & Mechanical College, subject to approval by the Louisiana Board of Regents. the request from LSU Health Sciences Center New Orleans for an additional five-year period reauthorization of the Cardiovascular Center of Excellence, subject to approval by the Louisiana Board of Regents. University and Agricultural and Mechanical College does hereby approve the request to establish the following 3 endowed professorships, subject to approval by the Louisiana Board of Regents: a) Ourso Professorship of Communication Studies #3 b) Joan Pender McManus Distinguished Professorship in the School of Education c) Dr. William R. Lee Professorship in Genetics the request from LSU Agricultural Center to establish the Sterling C. Bain Professorship in Sugarcane Production, subject to approval by the Louisiana Board of Regents. the request to change the name of the Distinguished Chair in Finance in the E. J. Ourso College of Business to the Norman V. Kinsey Distinguished Chair in Finance, subject to approval by the Louisiana Board of Regents.

Page 5 the request from LSU A&M to name the following 2 facilities: 1) Dr. Monroe J. Rathbone Jr. & Mrs. Barbara F. Rathbone Cadaver Laboratory 2) Mike Moore Softball Performance Center NOW, THEREFORE, BE IT RESOLVED that the LSU Board of Supervisors does hereby authorize and award the degree of Master of Health Sciences, posthumously, to Mr. Jacob Mizelle, to be presented to his family at the LSUHSC-NO School of Allied Health Professions graduation ceremonies in May, 2018. Mr. Armentor asked for a motion to adjourn the committee meeting. Upon motion of Mr. Moore, seconded by Ms. Johnson, the committee voted unanimously to adjourn the meeting. B. RESEARCH AND ECONOMIC DEVELOPMENT COMMITTEE Mr. Mallett, Chair of the Research and Economic Committee, reported the Committee received one (1) presentation. B1. Presentation on Technology Transfer Metrics and LIFT2 Awards Mr. Arthur Cooper, CEO of the LSU Research & Technology Foundation, presented to the Board an update on the Research and Technology Foundation. He introduced Dr. Redman and Dr. Martin from Pennington Biomedical Research Center who presented on their LIFT2 grant success and the SmartLoss application. Mr. Mallett asked for a motion to adjourn the committee meeting. Upon motion of Mr. Yarborough, seconded by Mr. McCollister, the committee voted unanimously to adjourn the meeting. C. FINANCE, INFRASTRUCTURE, AND CORE DEVELOPMENT COMMITTEE Mr. Chatelain, Chair of the Finance, Infrastructure, and Core Development Committee, reported the Committee received one (1) request for Board approval. C1. Request from LSU A&M to Approve an Amendment to FY 2018 Cooperative Endeavor Agreement by and among LSU Research and Technology Foundation and Board of Supervisors of Louisiana State University and Agricultural and Mechanical College Upon motion of Mr. Mallett, seconded by Mr. Moore, the Committee voted unanimously to approve the following resolution: University and Agricultural and Mechanical College hereby authorizes it President, F. King Alexander, or his designee to execute the amendment to the FY 2018 Cooperative Endeavor Agreement with the LSU Research and Technology Foundation with the effective date established on Board approval and any related documents, and to make any changes that he deems to be in the best interest of the University.

Page 6 D. PROPERTY AND FACILITIES COMMITTEE Ms. Werner, Chair of the Property and Facilities Committee, reported the Committee received three (3) requests for Board approval and one (1) presentation. D1. Request from LSUHSC New Orleans to Enter into a Cooperative Endeavor Agreement with Louisiana Department of Public Safety Office of State Police to Occupy Office Space at the LSUHSC New Orleans in Exchange for Security Services Upon motion of Mr. Jacobs, seconded by Mr. Armentor, the Committee voted unanimously to University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President, LSU System, to approve the Cooperative Endeavor Agreement to provide office and parking space to the Louisiana State Police in exchange for receipt of security services and emergency response expertise. The cost of renovations and maintenance are to be funded by LSU Health Sciences Center New Orleans and to be compensated by the Louisiana State Police via in-kind security patrols and Emergency Response expertise. BE IT FURTHER RESOLVED that F. King Alexander, President of the LSU System, or his designee, be and he is hereby authorized by and empowered for and on behalf of and in the name of the Board of Supervisors, in consultation with General Counsel, to include in the project any and all provisions and stipulations that he deems in the best interest of the Board of Supervisors. D2. Request from LSUHSC New Orleans to Enter into an Agreement with the Board of Supervisors of the University of Louisiana System for the Lease of Office Space in the Seton Building Upon motion of Mr. Yarborough, seconded by Mr. Armentor, the Committee voted unanimously to University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President, LSU System, to approve the Lease Agreement with the Board of Supervisors of the University of Louisiana System to provide 3,437 square feet of office space for the University of Louisiana Monroe (ULM) School of Pharmacy at the University Medical Office Building (UMOB). The cost of renovations and maintenance are to be funded by LSU HEALTH NEW ORLEANS and to be compensated by the Board of Supervisors of the University of Louisiana System. BE IT FURTHER RESOLVED that F. King Alexander, President of the LSU System, or his designee, be and he is hereby authorized by and empowered for and on behalf of and in the name of the Board of Supervisors, in consultation with General Counsel, to include in the project any and all provisions and stipulations that he deems in the best interest of the Board of Supervisors. D3. Request from LSUHSC New Orleans to Enter into an Agreement with the LSU Health Foundation for the Intent to Lease of the Dibert, Butterworth, Hutchinson and L&M Buildings Upon motion of Mr. McCollister, seconded by Mr. Yarborough, the Committee voted unanimously to

Page 7 University and Agricultural and Mechanical College does hereby authorize F. King Alexander, in his capacity as President of LSU, to approve the Intent to Lease Agreement with the LSU Health Foundation, New Orleans (Foundation) for the Dibert, Butterworth, Hutchinson and L&M buildings and land. BE IT FURTHER RESOLVED that F. King Alexander, President of LSU, or his designee, be and he is hereby authorized by and empowered for and on behalf of and in the name of the Board of Supervisors, in consultation with General Counsel, to include in the project any and all provisions and stipulations that he deems in the best interest of LSU. D4. Status Report on Housing, Parking, and Energy Management Mr. Tony Lombardo, Associate Vice President for Facilities and Property Oversight, presented an update on housing, parking, and energy management initiatives. Ms. Werner asked for a motion to adjourn the committee meeting. Upon motion of Mr. Yarborough, seconded by Mr. Jacobs, the committee voted unanimously to adjourn the meeting. E. ATHLETIC COMMITTEE Mr. Chatelain, Member of the Athletic Committee, reported the Committee received two (2) requests for Board approval. E1. Request from LSU A&M to Approve a New Employment Contract with Mary "Fran" Flory, Head Coach Volleyball Upon motion of Ms. Werner, seconded by Mr. Anderson, the Committee voted unanimously to University and Agricultural & Mechanical College authorizes Dr. F. King Alexander, President, or his designee, to sign the contract of Head Coach Mary Fran Flory as described in this item, and to include in such amendments any terms and conditions as he, in consultation with the General Counsel, deems to be in the best interests of LSU. E2. Request from LSU Eunice to Approve the Employment Contracts with Head Coaches Byron Starks, Ian McGimsey, and Josh McReynolds Upon motion of Mr. Anderson, seconded by Ms. Werner, the Committee voted unanimously to University and Agricultural & Mechanical College authorizes Dr. F. King Alexander, President, or his designee, to approve the contracts with Byron Starks, Head Coach Men s Basketball; Ian McGimsey, Head Coach Women s Soccer; and Josh McReynolds, Head Coach Men s Soccer as described in this item, and to include in such contracts and amendments any terms and conditions as he, in consultation with the General Counsel, deems to be in the best interests of LSU.

Page 8 F. HEALTHCARE AND MEDICAL EDUCATION COMMITTEE Mr. McCrery, Chair of the Healthcare and Medical Education Committee, reported the Committee had one (1) item on the agenda. F1. NOTICE: The LSU Board of Supervisors may go into executive session pursuant to La. R.S. 42:17(A)(2). Mr. Perry, Chair, called for a motion go into Executive Session to discuss potential litigation with our Cooperative Endeavour Agreement (CEA) with the Biomedical Research Foundation (BRF). Upon motion of Mr. Anderson, seconded by Mr. Ballard, the Board voted unanimously to go into Executive Session. The session informed the Board of the cooperation of the University with the State of Louisiana Division of Administration, the current fiscal impacts on the LSU Health Sciences Center Shreveport, and the next potential legal course of action with the letter of intent and forthcoming CEA with Ochsner. The Committee returned from Executive Session. Mr. Perry called for a motion to exit Executive Session. Upon motion by Mr. Anderson, second by Mr. Yarborough, the Committee voted unanimously to exit Executive Session 10. Chairman s Report Chair Stephen Perry recognized Ms. Lauren Johnson, Student Board Member for 2017-18 with a Resolution commending her for her service on the Board: RESOLUTION OF APPRECIATION TO MS. LAUREN JOHNSON FOR HER SERVICE AS THE STUDENT BOARD MEMBER FOR THE 2017-2018 ACADEMIC YEAR WHEREAS, Ms. Lauren Johnson, Student Body President at Louisiana State University at Eunice, was elected by the LSU Council of Student Body Presidents as the Student Member of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College for the 2017-2018 academic year; and WHEREAS, Ms. Johnson has served as an outstanding Supervisor representing the student voice and perspective on matters for Board consideration; and WHEREAS, Ms. Johnson has served with distinction as the Chair of the LSU Council of Student Body Presidents providing leadership on behalf of every LSU campus including meeting with the Department of Education in Washington, D.C. and the Louisiana Legislature to advocate on behalf of student interests; and WHEREAS, Ms. Johnson undertook many initiatives for the betterment of the LSUE community during her time in office, including establishing LSUE s first University-sanctioned homecoming, the creation of a student lounge in the Acadian Center, planning and implementing the return of the longstanding tradition of the Miss LSUE Pageant, and recruiting over sixty students to run for an SGA legislative office. WHEREAS, her numerous contributions have earned Ms. Johnson the respect and admiration of her colleagues on this Board.

Page 9 University and Agricultural and Mechanical College commends Ms. Lauren Johnson for her service on this Board and wishes her great success in her future endeavors. BE IT FURTHER RESOLVED that a copy of this resolution be presented to Ms. Johnson as an expression of gratitude and that this resolution be entered into the permanent record of the Board of Supervisors. Chair Mr. Perry recognized Mr. Stanley Jacobs, Mr. Rolfe McCollister, Mr. Lee Mallett, Mr. Jim McCrery, Ms. Ann Duplessis, Mr. Mary L. Werner, and Mr. Scott Ballard for the service to the LSU Board of Supervisors. The Chair Mr. Perry announced the next Board of Supervisors meeting will be held in Baton Rouge at the LSU Administration Building on June 29, 2018. 11. Adjournment Chairman Mr. Perry asked for a motion to adjourn with no further business before the Board. Upon motion by Mr. Anderson, seconded by Mr. Yarborough, the meeting was adjourned. Stephanie Tomlinson Executive Assistant LSU Board of Supervisors