SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Similar documents
SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

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

INDEX REGULAR BOARD MEETING. October 21, 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. May 1-2, Introduction of Faculty and Staff Representatives and other Guests 2

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

MINUTES REGULAR BOARD MEETING. September 7, 2018

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 BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

INDEX REGULAR BOARD MEETING

INDEX REGULAR BOARD MEETING. September 8, 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

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

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

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

Louisiana State University

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

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

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

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

APPROVED MINUTES AUDIT COMMITTEE MEETING APPROVED 7/13/05 Louisiana Community and Technical College System Audit Committee Meeting

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

Corrected Minutes August 25, 2015

Open Meeting Submission

Psi Chi and Psychology Club Constitution

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

DEPARTMENT OF MILITARY AFFAIRS EXECUTIVE DEPARTMENT STATE OF LOUISIANA

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S *

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

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

SUPREME COURT OF LOUISIANA 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.

A G E N D A. A. Approval of the Minutes for the Regular Meeting of the Tulsa Community College Board of Regents held on Thursday, August 6, 2015.

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

OFFICIAL JOURNAL OF THE SENATE OF THE

LOUISIANA STATE UNIVERSITY IN SHREVEPORT LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

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

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 18, 2013

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

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

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

Regular School Board Meeting. Board of Education Agenda. September 13, :00 P.M. (COMMUNITY ROOM)

BOARD OF REGENTS POLICY

STAFF SENATE MEETING MINUTES July 18, 2018

OF SUPERVISORS MEETING

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

OF SUPERVISORS MEETING

MINUTES SC STATE UNIVERSITY INTERIM BOARD OF TRUSTEES MEETING LOWMAN HALL BOARD CONFERENCE ROOM ORANGEBURG, SOUTH CAROLINA APRIL 6, 2016

Minutes, April 10, 1987

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. December 18, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

NORTHWESTERN STATE UNIVERSITY STATE OF LOUISIANA

Regular School Board Meeting NEW BREMEN LOCAL SCHOOL DISTRICT. Board of Education Agenda. April 12, :00 P.M.

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

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

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

THE UNIVERSITY OF WYOMING BOARD OF TRUSTEES REPORT Wednesday, October 19, 2016

Board of Trustees - Regular Meeting March 6, 2012

Open Meeting Submission

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

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

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

COASTAL PROTECTION AND RESTORATION AUTHORITY STATE OF LOUISIANA

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

Governance & Policy Committee

DEPARTMENT OF REVENUE STATE OF LOUISIANA

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

Public Session Minutes

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

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

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

1st/2nd/3rd Round course deletions, additions and faculty changes due to

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

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES January 26, 2011

REGULAR MEETING OF THE BOARD OF TRUSTEES. Tuesday, May 8, :30 p.m. Board Room (Room #AD-1) 1500 West Agency Road, West Burlington, Iowa

Organizational Bylaws Ratified, September 2, 2016

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

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

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

Transcription:

AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to a matter on the agenda and (2) when individuals desiring to make public comments have registered at least one hour prior to the meeting. For additional information see: www.lsusystem.edu/boardofsupervisors/publiccomments.cfm SEQUENCE OF INTEGRATED COMMITTEE MEETINGS I. HEALTH CARE AND MEDICAL EDUCATION COMMITTEE Dr. Jack A. Andonie, Chairman 1. Status report on activities at the LSU Health Sciences Centers and the Health Care Services Division

2 II. ACADEMIC AND STUDENT AFFAIRS, ACHIEVEMENT AND DISTINCTION COMMITTEE Mrs. Dorothy Dottie Reese, Chairman 1. Request for full approval of the Institute for Dementia Research and Prevention at the Pennington Biomedical Research Center 2. Report on the authority for the LSU A&M campus to waive the admission application fee for selected non-residents (written report only) 3. Report on the 9-year campus enrollment trends (written report only) 4. Report on the preliminary Fall 2009 campus enrollments (written report only) 5. Tops Scholarship Report (written report only) III. FINANCE, INFRASTRUCTURE, AND CORE DEVELOPMENT COMMITTEE Mr. Alvin E. Kimble, Chairman 1. Update on the 2009-2010 budget and review of campus budget reduction plans 2. Request to increase graduate and professional program tuition in accordance with the provisions of Act 313 of 2009 3. Request from the Paul M. Hebert Law Center to assess an Academic Excellence fee in accordance with statutory provisions 4. Request from the University of New Orleans to increase its non-resident fee by an additional five percent 5. Request by the administrative officers of the campuses and hospitals to write off uncollectible receivable accounts as of June 30, 2008 6. Request for authorization for the LSU Agricultural Center to implement a Retirement Incentive Plan

3 IV. PROPERTY AND FACILITIES COMMITTEE Mr. Ben Mount, Chairman 1. Report on 2009-2010 Legislative Session s Capital Outlay Bill V. ATHLETIC COMMITTEE Mrs. Laura A. Leach, Chairman 1. A special visit from the 2009 NCAA College World Series Champions VI. AUDIT COMMITTEE Mr. Francis M. Hank Gowen, Jr., Chairman The Audit Committee will meet at 9:30 a.m. in the President s Conference Room. The Committee may go into Executive Session in accordance with the provisions of LA. R.S. 42:6.1 A (4)

4 AGENDA LSU BOARD OF SUPERVISORS MEETING (Immediately following the Integrated Committee Meeting) 1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance Thursday, July 16, 2009 Mr. James P. Roy, Chairman 3. Introduction of Faculty and Staff Representatives 4. Approval of the Minutes of the Board Meeting held on June 4, 2009 and the Special Board Meeting held on June 22, 2009 5. Personnel Actions Requiring Board Approval (If not included in this packet, a copy of the Personnel Actions is available in the Office of the LSU Board of Supervisors for review) 6. President's Report 7. Report on Activities of the Board of Regents 8. Reports to the Board A. Health Plan Status Report (Written Report Only) B. Third Quarter Audit Summary (Written Report Only) C. Internal Audit Plan FY 2009-2010 (Written Report Only) 9. Approval of Consent Agenda Items A. Recommendation to approve Act of Donation and Acceptance of modular building at LSU s Health Care Services Division, Earl K. Long Medical Center in Baton Rouge, Louisiana for a Mental Health Emergency Room Extension B. Recommendation to name a conference room in F. Hugh Coughlin Hall on the Louisiana State University at Alexandria campus the A.C. Buchanan III Room

5 C. Approval of degrees to be conferred at the Summer 2009 commencement exercises D. Request for Extension of Provisional Approval of the Cyber Operations Security Institute (COSI) at LSU in Shreveport E. Request to ratify a cooperative endeavor agreement between LSUHSC- NO and Children s Hospital 10. Committee Reports I. HEALTH CARE AND MEDICAL EDUCATION COMMITTEE Dr. Jack A. Andonie, Chairman II. ACADEMIC AND STUDENT AFFAIRS, ACHIEVEMENT AND DISTINCTION COMMITTEE Mrs. Dorothy Dottie Reese, Chairman III. FINANCE, INFRASTRUCTURE, AND CORE DEVELOPMENT COMMITTEE Mr. Alvin E. Kimble, Chairman IV. PROPERTY AND FACILITIES COMMITTEE Mr. Ben W. Mount, Chairman V. ATHLETIC COMMITTEE Mrs. Laura A. Leach, Chairman 11. Chairman s Report 12. Adjournment If you plan to attend any meeting listed on this notice and need assistance because you are disabled, please notify the Office of the LSU Board of Supervisors at (225) 578-2154 at least 7 days in advance of the meeting.