INDEX REGULAR BOARD MEETING. September 8, 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. May 4, 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

MINUTES REGULAR BOARD MEETING. September 7, 2018

INDEX REGULAR BOARD MEETING. June 24, 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. 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

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. May 1-2, Introduction of Faculty and Staff Representatives and other Guests 2

INDEX REGULAR BOARD MEETING

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

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

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

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

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

Faculty Senate Meeting

SCHEDULE MEETINGS OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM February 3-4, 2011 Texas A&M University, College Station, Texas

May 16, 2012 Special Joint Board Meeting Northeast Telecenter

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

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

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

St. Marys Area School District Board of School Directors

Louisiana State University

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

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

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

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

Preamble We, the members of the Running Club, do hereby establish this constitution in order that our purpose be realized to its fullest extent.

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

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

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

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

Public Session Minutes

MINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA HELD AT Atlanta, Georgia February 13, 2013

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

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

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

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING Thursday, May 12, 2005

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

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

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

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

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

Berks Senate Constitution

Meeting of the Board of Trustees University of Illinois

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004

BOARD OF TRUSTEES. Regular Meeting. Minutes. July 28, 2016

BOARD OF REGENTS POLICY

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

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

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

REMITTANCE AGREEMENT

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

FORMAL MEETING. School Board of the City of Virginia Beach

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Middle Tennessee State University Executive and Governance Committee

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 10, 2014

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

Constitution & Bylaws

EXECUTIVE SESSION: 6:30 Personnel (Items #4B Leaves; #4C - Resignations) 6:50 Student Matter (Items #3C Judicial Review)

BOARD OF REGENTS POLICY

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

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Public Session Minutes

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

Meeting No. 960 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

Haywood Community College Board of Trustees Board Meeting August 1, 2016

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

UNIVERSITY OF CALIFORNIA DAVIS ACADEMIC SENATE VOLUME XXXIV, No. 2

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

OF SUPERVISORS MEETING

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

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

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

Transcription:

INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Election of the Chairman-Elect for 2017-2018 1 4. Oath of Office for the new Board Leadership 2 5. Approval of Minutes of the Board Meeting held on June 22, 2017 2 6. Personnel Actions Requiring Board Approval 2 7. Reports from Staff Advisors and Faculty Advisors 3 8. President s Report 3 9. Reports to the Board 3 a. 2016-2017 Board of Supervisors Scholarship Report b. FY17 4th Quarter Consolidated Investment Report c. FY17 Semi-Annual Consolidated Financial Report d. FY 2017 4th Quarter Consolidated Report on Personnel Actions Not Requiring Board Approval 10. Committee Reports 3 10A. Healthcare and Medical Education Committee 4 10B. Academic and Student Affairs, Achievement and Distinction Committee 4 10B1. Presentation on Strategic Plan 4 10B2. Request from LSU A&M to Establish the LSU Ethics Institute with Conditional One- Year Approval 4 10B3. Request from LSU Health Sciences Center - Shreveport to Establish the Center for Brain Health with Conditional One-Year Approval 4 10B4. Request from LSU Health Sciences Center - New Orleans to Designate Space as the LSU Health Medical Device Innovation Incubator 5 10B5. CONSENT AGENDA i. Request from LSU A&M to Award a Posthumous Degree to Aaron Belanger 5 ii. Request from LSU A&M to Change the Name of the Cale P. Smith Student Financial Center to the Cale P. & Katherine Smith Student Financial Management Center 5 iii. Request from LSU A&M to Name the Daniels Family Library at the LSU Lab School 5 Page

Index Regular Board Meeting Page 2 iv. Request from LSU A&M to Name 4 Spaces in Patrick F. Taylor Hall 5 Greg Elliot Dean's Seminar Suite Greg Elliot Terrace Jesse and Greg Elliot Gathering Space Kenneth Evans and Missy Evans Elliott Dean s Seminar Room v. Request from LSU A&M to Name 4 Athletics Facilities 6 Jane and Carl Seiner Training Room at PMAC Practice Facility Mathieu Players' Lounge at Football Operations Peterson-Roberts Weight Room at Football Operations The Douple Family Team Room at Track and Field vi. Request from LSU AgCenter to Name the Steve Linscombe Auditorium at the H. Rouse Caffey Rice Research Station 6 10C. Finance, Infrastructure, and Core Development Committee 6 10C1. Recommendation to Approve the FY 2017-2018 Operating Budget 6 10C2. LSU First Health Plan Update 7 10D. Property and Facilities Committee 7 10D1. Request for Approval of the FY 2018-110 Five-Year Capital Outlay Budget Request and First Year Prioritized Categories for Louisiana State University 7 10D2. Request from LSU A&M to Authorize the President to Execute a Lease for Tiger Stadium South Plaza Bowl Victory Recognition with Tiger Athletic Foundation 8 10D3. Request to Authorize an Intent to Lease Agreement with the LSU Real Estate and Facilities Foundation for the Charity Hospital Redevelopment Project 8 10D4. CONSENT AGENDA i. Request from LSU AgCenter to Accept, in Part, the Bequest by Mr. James Pruitt in his Last Will and Testament Concerning Property in Webster Parish, Louisiana 9 ii. Request from LSU AgCenter to Approve a Swap of Property to Simplify and Correct Orphaned Boundary Conditions Northeast Research Station, Tensas Parish St. Joseph, Louisiana 9 iii. Request from LSU AgCenter to Approve a Sale of Property at the Northeast Research Station, Tensas Parish St. Joseph, Louisiana 10 10E. Athletic Committee 10 10E1. Request from LSU A&M to Approve Employment Contracts with Head Coaches Frank Will Wade, Elizabeth Torina, Karen Bahnsen, Sara DD Breaux, Co-Head Coach Andres Andy Brandi, and Co-Head Coach Christopher Brandi 10 10E2. Request from LSU Shreveport to Approve the Employment Contracts with Head Coaches Matthew Cross, Ashley Holland, Phillip Bohn and Kyle Blankenship 10

Index Regular Board Meeting Page 3 10E3. Request from LSU A&M to Approve a Contract Amendment for the Multi Media Rights Agreement between LSU and Outfront Media Sports Inc. 11 10F. Audit Committee 11 10F1. Consideration of FY 2018 Audit Plan 11 10F2. Presentation of FY 2017 4 th Quarter Audit Summary 11 11. Consideration of Revisions to the LSU Board of Supervisors Scholarship Policy 11 12. Chairman s Report 11 13. Adjournment 12

MINUTES REGULAR BOARD MEETING 1. Call to Order and Roll Call Mr. Scott Ballard, Chair, called to order the Regular Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the University Administration Building, Baton Rouge, Louisiana, on at 2:17 p.m. The secretary called the roll. PRESENT Mr. Scott Ballard Chairman Ms. Ann Duplessis Past Chairman Mr. Stanley J. Jacobs Mr. Rolfe McCollister Ms. Mary L. Werner Mr. Robert Bobby Yarborough Mr. Stephen Perry Chairman- Elect Mr. Ronnie Anderson Mr. Blake Chatelain Mr. Lee Mallett Mr. Jim McCrery Mr. James M. Williams Ms. Lauren Johnson ABSENT Mr. Glenn Armentor Mr. James W. Moore 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. Public Comments There were no public comments to be made at the Regular Board meeting. 2. Invocation and Pledge of Allegiance Chairman Ballard recognized Dr. Guiyou Huang, LSUA Chancellor. Dr. Huang introduced the two students and faculty member addressing the Board. Ms. Betsabet Vasquez gave the Invocation. Mr. Anthony Felps led the Pledge of Allegiance. Dr. Bernard Gallagher, LSUA Professor of English, presented to the Board. 3. Election of the Chairman-Elect for 2017-2018 Mr. Ballard called on Mr. Perry to make a motion to elect Mr. James M. Williams as Chair-Elect seconded by Mr. Stanley Jacobs.

Page 2 4 Oath of Office for the new Board Leadership Mr. Kevin E. Cunningham administered the Oath of Office to Chairman Stephen Perry. Mr. Stanley Jacobs administered the Oath of Office for Chair-Elect James Williams. 5. Approval of the Minutes of the Board Meeting held on June 22, 2017 Upon motion of Mr. Chatelain, seconded by Mr. Yarborough, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on June 22, 2017. 6. Personnel Actions Requiring Board Approval Mr. Skinner, General Counsel announced two items before the Board. The first being the regular personnel actions that staff reviews for board consideration personnel actions and the second item being the President s performance review. Mr. Skinner advised the Board they could go into Executive Session to discuss the President s review. Mr. Perry called for a motion to go into Executive Session. Upon motion of Mr. Chatelain, seconded by Mr. Yarborough, the Board voted unanimously to go into Executive Session in the Board Conference Room. The Board returned from Executive Session. Mr. Perry called for a motion to exit Executive Session. Upon motion by Mr. McCollister, second by Ms. Johnson, the Board voted unanimously to exit Executive Session. Mr. Perry requested approval of the Personnel Actions. It was noted the executive staff had reviewed these actions and recommended Board Approval. Upon motion by Mr. Anderson, seconded by Mr. McCrery, the Board voted unanimously to approve the personnel actions as presented. Mr. Perry gave a statement from the Board regarding President Alexander: The evaluation was extraordinarily positive. We are honored to have you as our President. We love the image you project for the University. Your presence, and I don t mean downtown, but from the Ag community to the medical community, you ve dealt with so many issues and when you look at it from issues that are very emotionally charged, issues that related to flooding, issues that related to race, issues that have related to young people. Your Board thinks you are doing an outstanding job. We are going to write this up. One thing that came through that is extremely interesting was that there is a belief that is widely held throughout the campus, and this may be the ultimate, that you are deeply respected and held in great affection by the students. That really matters because you have a great ear, with a tone for understanding and putting the students first and thinking about their families and their parents and we think you are hitting all the right notes and making them understand, they are why we exist. We thank you very much for that and we will be writing up a lot of the notes and suggestions and targets for the coming years. You ve got a great strategic plan and you ve got a great team working for you. The Board has tremendous respect from all across sitting here which really makes a difference so on behalf of all of us it was a pleasure to do your evaluation and I will sit down with you in person and writing a lot of this up. There is a great, good feeling going forward and we thank you so much.

Page 3 7. Reports from Staff Advisors and Faculty Advisors Dr. Ken McMillan, Council of Faculty Advisors gave an informational report. There was no report from Staff Advisors. 8. President s Report Dr. F. King Alexander, President of LSU, advised the Board on various matters including: Dr. Alexander provided a projected enrollment update for all campuses. Dr. Alexander stated the LSU Strategic Plan will help in kicking off our capital campaign. Dr. Alexander thanked LSUE and Chancellor Dr. Kimberly Russell for instituting an out of state fee waiver for students from East Texas impacted from Hurricane Harvey. Dr. Alexander provided an update on the Pennington Biomedical Research Center Executive Director search. Dr. Alexander mentioned the New York Times Article on flagship universities enrollment of underrepresented student populations from 1980 to present. LSU has the largest percentage of African American students enrolled of any flagship in the United States. Dr. Alexander provided the PayScale rankings for the 50 Flagships and LSU ranks 21 st in Early- Career Pay & 18 th in Mid Career Pay for all alumni. Dr. Alexander, recognized: Dean of the LSU Law Center, Tom Galligan for an update on the Law Center consolidation in to the LSU A&M Campus. Dr. Bill Richardson, Vice President for Agriculture & Dean of the College of Agriculture, for an update on the Wetlands Mitigation Bank. Dr. Larry Clark Chancellor of LSUS, on LSUS s 50 th Year Celebration. 9. Reports to the Board a. 2016-2017 Board of Supervisors Scholarship Report b. FY17 4th Quarter Consolidated Investment Report c. FY17 Semi-Annual Consolidated Financial Report d. FY 2017 4th Quarter Consolidated Report on Personnel Actions Not Requiring Board Approval 10. Committee Reports A motion was made by Mr. Yarborough, seconded by Mr. McCollister, to approve the Committee resolutions that were approved by the Committees except the Athletic Agenda item 1. Request from LSU A&M to Approve Employment Contracts with Head Coaches Frank Will Wade, Elizabeth Torina, Karen Bahnsen, Sara DD Breaux, Co-Head Coach Andres Andy Brandi, and Co-Head Coach Christopher Brandi. The Board voted unanimously to approve all Committee resolutions except the Athletic Agenda item 1. Request from LSU A&M to Approve Employment Contracts with Head Coaches Frank Will Wade, Elizabeth Torina, Karen Bahnsen, Sara DD Breaux, Co-Head Coach Andres Andy Brandi, and Co-Head Coach Christopher Brandi. approved by the Athletic Committee.

Page 4 A motion was made by Mr. Chatelain, seconded by Mr. McCollister, to approve the Athletic Agenda item 1. Request from LSU A&M to Approve Employment Contracts with Head Coaches Frank Will Wade, Elizabeth Torina, Karen Bahnsen, Sara DD Breaux, Co-Head Coach Andres Andy Brandi, and Co-Head Coach Christopher Brandi that was approved by the Athletic Committee. The Board voted to approve the Committee resolution with Mr. Jacobs opposed to Sara DD Breaux s salary, stating it should be $300,000. 10A. Healthcare and Medical Education Committee Mr. Yarborough, Chairman of the Healthcare and Medical Education Committee, called for a motion to 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. Chatelain, the Committee voted unanimously to go into Executive Session in the Board Conference Room. The session informed the Board of the cooperation of the University with the State of Louisiana Division of Administration who is taking the lead on the potential matter, the current fiscal impacts on the LSU Health Sciences Center Shreveport, and the next potential legal course of action with the CEA. The Committee returned from Executive Session. Mr. Yarborough called for a motion to exit Executive Session. Upon motion by Ms. Duplessis, second by Mr. Chatelain, the Committee voted unanimously to exit Executive Session. 10B. Academic and Student Affairs, Achievement and Distinction Committee Mr. Moore, Chairman of the Academic and Student Affairs, Achievement, and Distinction Committee, reported that the Committee received one (1) presentation, three (3) requests for Board approval and six (6) consent agenda items. 10B1. Presentation on Strategic Plan Dr. Richard Koubek, LSU Executive Vice President & Provost, presented the LSU Strategic Plan 2025 Leading Louisiana, Impacting the World to the Committee. 10B2. Request from LSU A&M to Establish the LSU Ethics Institute with Conditional One- Year Approval Upon motion of Mr. Anderson, seconded by Ms. Johnson, the Committee voted unanimously to approve the request from LSU A&M to establish the LSU Ethics Institute with conditional one-year approval, subject to approval by the Louisiana Board of Regents. 10B3. Request from LSU Health Sciences Center - Shreveport to Establish the Center for Brain Health with Conditional One-Year Approval Upon motion of Mr. Anderson, seconded by Ms. Johnson, the Committee voted unanimously to

Page 5 approve the request from LSU Health Sciences Center Shreveport to establish the Center for Brain Health with conditional one-year approval, subject to approval by the Louisiana Board of Regents. 10B4. Request from LSU Health Sciences Center - New Orleans to Designate Space as the LSU Health Medical Device Innovation Incubator Upon motion of Mr. Anderson, seconded by Ms. Johnson, the Committee voted unanimously to University and Agricultural and Mechanical College does hereby designate the first floor of the Lions Eye Building at the Louisiana State University Health Sciences Center in New Orleans as an incubator, pursuant to La. R.S. 17:3361(A)(6). 10B5. CONSENT AGENDA i. Request from LSU A&M to Award a Posthumous Degree to Aaron Belanger ii. Request from LSU A&M to Change the Name of the Cale P. Smith Student Financial Center to the Cale P. & Katherine Smith Student Financial Management Center iii. Request from LSU A&M to Name the Daniels Family Library at the LSU Lab School iv. Request from LSU A&M to Name 4 Spaces in Patrick F. Taylor Hall Greg Elliot Dean's Seminar Suite Greg Elliot Terrace Jesse and Greg Elliot Gathering Space Kenneth Evans and Missy Evans Elliott Dean s Seminar Room v. Request from LSU A&M to Name 4 Athletics Facilities Jane and Carl Seiner Training Room at PMAC Practice Facility Mathieu Players' Lounge at Football Operations Peterson-Roberts Weight Room at Football Operations The Douple Family Team Room at Track and Field vi. Request from LSU AgCenter to Name the Steve Linscombe Auditorium at the H. Rouse Caffey Rice Research Station Upon motion of Mr. Anderson, seconded by Ms. Johnson, the Committee voted unanimously to approve the following resolutions: authorize LSU A&M to award the Bachelor of Arts in Mass Communication to Aaron Paul Belanger, posthumously. approve the request from LSU A&M to change the name of the Cale P. Smith Student Financial Center to the Cale P. & Katherine Smith Student Financial Management Center. approve the request from LSU A&M to name the Daniels Family Library at the LSU Lab School. approve the request from LSU A&M to name the following 4 spaces in Patrick F. Taylor Hall:

Page 6 Greg Elliot Dean s Seminar Suite Greg Elliot Terrace Jesse and Greg Elliot Gathering Space Kenneth Evans and Missy Evans Elliot Dean s Seminar Room approve the request from LSU A&M to name the following 4 athletic facilities: Jane and Carl Seiner Training Room at PMAC Practice Facility Mathieu Players Lounge at Football Operations Peterson-Roberts Weight Room at Football Operations The Douple Family Team Room at Track and Field approve the request from the LSU AgCenter to name the auditorium at the H. Rouse Caffey Rice the Steve Linscombe Auditorium Mr. Moore asked for a motion to adjourn the Committee meeting. Upon motion from Mr. Anderson, seconded by Ms. Johnson, the Committee meeting was adjourned. 10C. Finance, Infrastructure, and Core Development Committee Mr. Anderson, Chairman of the Finance, Infrastructure, and Core Development Committee, reported that the Committee received one (1) request for Board approval and one (1) presentation. 10C1. Recommendation to Approve the FY 2017-2018 Operating Budget Upon motion of Mr. Mallett, seconded by Ms. Werner, the Committee voted unanimously to University and Agricultural & Mechanical College does hereby approve the operating budget for the fiscal year ending June 30, 2018, providing: (a) Final approval and commitment authorization of funds for unrestricted educational and general, medical, and related expenses in the amount of $1,018,019,573 for the campuses shown below. LSU A&M LSU Agricultural Center LSU Alexandria LSU Eunice LSU Shreveport LSU Health Sciences Center, New Orleans LSU Health Sciences Center, Shreveport LSU Pennington Biomedical Research Center The Hospital and Central Office of the LSU Health Care Services Division (b) Commitment authorizations for auxiliary enterprises, grants and contracts, and other restricted funds estimated to be $1,423,273,014.

Page 7 (c) Transactions included or referred to in the operating budget that otherwise require Board approval are not approved by mere inclusion in the operating budget. BE IT FURTHER RESOLVED that each campus shall prepare a semi-annual financial report that is in accordance with a format approved by the President. The format of the report will include the following: 1. Budget and actual for unrestricted revenues by source of funds 2. Actual for unrestricted expenditures by object and by function 3. Beginning account balances and actual revenues and expenditures/transfers for restricted operations 4. Any significant changes in the budget that should be brought to the attention of the President and Board 5. An explanation of any significant reduction in anticipated revenues or significant increase in Expenditures Any subsequent modification to the reporting format will be approved by the President with notification to the Board. 10C2. LSU First Health Plan Update Dr. A. G. Monaco, LSU Associate Vice President for Human Resource Management, presented the annual update on the LSU First Health Plan. Mr. Anderson asked for a motion to adjourn the Committee meeting. Upon motion from Ms. Johnson, seconded by Mr. Mallett, the Committee meeting was adjourned. 10D. Property and Facilities Committee Mr. McCollister, Chairman of the Property and Facilities Committee, reported the Committee received three (3) request for Board approval and three (3) consent agenda items. 10D1. Request for Approval of the FY 2018-110 Five-Year Capital Outlay Budget Request and First Year Prioritized Categories for Louisiana State University Upon motion of Ms. Duplessis, seconded by Ms. Johnson, the Committee voted unanimously to NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that the following list of 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, Louisiana State University President, 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 selfgenerated 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.

Page 8 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, E.1 of the Bylaws. 10D2. Request from LSU A&M to Authorize the President to Execute a Lease for Tiger Stadium South Plaza Bowl Victory Recognition with Tiger Athletic Foundation Upon motion of Ms. Johnson, seconded by Mr. Jacobs, the Committee voted unanimously to University and Agricultural and Mechanical College authorizes the President of LSU, F. King Alexander, or his designee, to execute a Lease to Tiger Athletic Foundation in order to facilitate construction of LSU Football Bowl Victory Recognition Exhibits and related improvements and to execute related agreements as may be reasonably necessary to facilitate the project, and to include in such lease and related agreements such terms and conditions as he deems to be in the best interests of LSU; AND BE IT FURTHER RESOLVED that the Board, pursuant to the Uniform Affiliation Agreement between it and the Tiger Athletic Foundation, finds an acceptable University purpose for Tiger Athletic Foundation to enter into the proposed Lease, and any related or ancillary contracts and agreements reasonably necessary for the project; 10D3. Request to Authorize an Intent to Lease Agreement with the LSU Real Estate and Facilities Foundation for the Charity Hospital Redevelopment Project The Committee requested the Urban Land Institute (ULI) report be presented to the Board once the report is completed. Upon motion of Ms. Johnson, seconded by Mr. McCrery, the Committee voted unanimously to University and Agricultural and Mechanical College authorizes F. King Alexander, in his capacity as President of LSU, or his designee, to execute an Intent to Lease agreement between LSU and the LSU Real Estate and Facilities Foundation (REFF), which agreement shall provide for, in addition to such other terms and conditions as he deems to be in the best interests of LSU, the following: 1. That the REFF will engage the Urban Land Institute (ULI) to conduct a comprehensive land use survey for the Charity Hospital Redevelopment; 2. That the REFF, through a competitive process, will at appropriate stages of the process, engage a nationally respected project advisor with significant experience in similar projects to assist in: (i) the selection of a developer for the Charity Hospital Redevelopment; (ii) the negotiation of terms and conditions of leases, subleases, and related agreements for the Charity Hospital Redevelopment; and (iii) providing limited oversight of any construction called or allowed for in the leases and subleases to ensure compliance by the developer with the terms and conditions of those agreements; 3. That the REFF, through a competitive process and with the advice of the ULI and the project advisor and the participation of the project management committee, may select a developer for the Charity Hospital Redevelopment Project, and negotiate the terms and conditions of a lease between LSU and the REFF and a sublease between the REFF and the developer, as well as other appropriate related agreements;

Page 9 4. That the REFF will create a project management committee of 16 individuals, seven of whom shall be LSU employees designated by the LSU President and one of whom will be the Commissioner of Administration for the State of Louisiana to advise and make recommendations to the REFF board of directors about issues related to this Resolution; and 5. That any proposed lease, sublease, and other appropriate and related agreements resulting from this process shall be subject to approval by this Board as provided in its Bylaws and the Uniform Affiliation Agreement; AND BE IT FURTHER RESOLVED that the various review, selection, and recommendation processes conducted in accordance with the Intent to Lease Agreement shall be consistent with following planning principles: 1. The process should be conducted with as much transparency as is practical, consistent with the statutorily-required private character of the REFF and the need to protect sensitive proprietary or competitive information submitted by private developers during the selection process; and 2. The process should be guided by the best interests of LSU and the LSU Health Sciences Center-New Orleans, consistent with the broader needs of the New Orleans Medical District as identified by the ULI study; and 3. Any resulting redevelopment of Charity Hospital must stand on its own financially 10D4. CONSENT AGENDA i. Request from LSU AgCenter to Accept, in Part, the Bequest by Mr. James Pruitt in his Last Will and Testament Concerning Property in Webster Parish, Louisiana ii. Request from LSU AgCenter to Approve a Swap of Property to Simplify and Correct Orphaned Boundary Conditions Northeast Research Station, Tensas Parish St. Joseph, Louisiana iii. Request from LSU AgCenter to Approve a Sale of Property at the Northeast Research Station, Tensas Parish St. Joseph, Louisiana Upon motion of Ms. Johnson, seconded by Mr. Jacobs, the Committee voted to unanimously approve the following resolutions: University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President of Louisiana State University, at his sole discretion, to accept or renounce, in whole or in part, and subject to a satisfactory Phase 1 environmental assessment, any legacy to the LSU AgCenter in the succession of James Shurrell Pruitt, and to execute any and all documents necessary to effectuate any such acceptance. BE IT FURTHER RESOLVED that F. King Alexander, President of Louisiana State University, or his designee, is authorized to execute any and all agreements with the usufructuary of the James Shurrell Pruitt lands in Webster Parish, Louisiana, and/or any of the beneficiaries of Mr. Pruitt's Last Will and Testament in order to protect the interests of the Louisiana State University Board of Supervisors and the LSU AgCenter. University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President, Louisiana State University, to execute agreement(s) necessary to effectuate the property swap with Panola Corporation.

Page 10 BE IT FURTHER RESOLVED that F. King Alexander, President, Louisiana State University, or his designee, be 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 agreement any and all provisions and stipulations that he deems in the best interest of the Louisiana State University Board of Supervisors and the LSU AgCenter. University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President, Louisiana State University, to execute lease agreement(s) with highest responsive and responsible bidder(s) for the purpose of generating revenue for the LSU AgCenter to be utilized to address budget shortfalls and/or supplement other priority programs. BE IT FURTHER RESOLVED that F. King Alexander, President, Louisiana State University, or his designee, be 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 lease any and all provisions and stipulations that he deems in the best interest of the Louisiana State University Board of Supervisors and the LSU AgCenter. Mr. McCollister asked for a motion to adjourn the Committee. Upon motion of Mr. Jacobs, seconded by Ms. Johnson, the Committee meeting was adjourned. 10E. Athletic Committee Mr. Chatelain, Chairman of the Athletic Committee, reported that the Committee received three (3) items for Board approval and LSU Head Basketball Coach Frank Will Wade addressed the Committee. 10E1. Request from LSU A&M to Approve Employment Contracts with Head Coaches Frank Will Wade, Elizabeth Torina, Karen Bahnsen, Sara DD Breaux, Co-Head Coach Andres Andy Brandi, and Co-Head Coach Christopher Brandi Mr. Chatelain asked for a motion to approve the resolution with an amendment to withdraw Elizabeth Torina, Head Coach Softball from the resolution. Upon motion of Mr. McCollister, seconded by Mr. Anderson, opposed by Mr. Jacobs, the Committee approved the following amended resolution: NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural & Mechanical College authorizes Dr. F. King Alexander, President, or his designee, to sign the contracts with Frank Will Wade, Head Coach Men s Basketball; Karen Bahnsen, Head Coach Women s Golf; Sara DD Breaux, Head Coach Gymnastics; Andres Andy Brandi, Co-Head Coach Men s Tennis; and Christopher Brandi, Co-Head Coach Men s Tennis 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. 10E2. Request from LSU Shreveport to Approve the Employment Contracts with Head Coaches Matthew Cross, Ashley Holland, Phillip Bohn and Kyle Blankenship Upon motion of Mr. McCollister, seconded by Ms. Werner, the Committee voted unanimously to

Page 11 NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural & Mechanical College authorizes Dr. F. King Alexander, President, or his designee, to approve the contracts with Matthew Cross, Head Coach Women s Basketball; Ashley Holland, Head Coach Women s Soccer; Phillip Bohn, Head Coach Men s Soccer; and Kyle Blankenship, Head Coach Men s Basketball 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. 10E3. Request from LSU A&M to Approve a Contract Amendment for the Multi Media Rights Agreement between LSU and Outfront Media Sports Inc. Upon motion of Mr. Moore, seconded by Mr. Anderson, the Committee voted unanimously to University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President of the Louisiana State University, or his designee, to, acting on behalf and in the name of the Board, and in consultation with legal counsel, to execute this amendment of Section B.5.b. Restriction on Tobacco, Casinos, and Alcohol from the existing Multi-Media Rights Agreement for the benefit of LSU with OUTFRONT Media Sports Inc. and any related document necessary or desirable to accomplish and implement purposes of the Multi-Media Rights Agreement, with all such agreements and documents, as well as any subsequent amendments thereto, to contain the terms and conditions, including prices, that the President deems to be in the best interest of LSU. Mr. Chatelain, asked for a motion to adjourn the Committee. Upon motion of Mr. Jacobs, seconded by Mr. Anderson, the Committee was adjourned. 10F. Audit Committee Mr. Mallett, Chairman of the Audit Committee, reported the Committee received one (1) item for Board approval and one (1) presentation. 10F1. Consideration of FY 2018 Audit Plan Upon motion of Mr. Moore, seconded by Mr. Yarborough, the Committee voted to unanimously approve the FY 2018 Audit Plan. 10F2. Presentation of FY 2017 4 th Quarter Audit Summary The FY 2017 4 th Quarter Audit Summary was presented to the Audit Committee. A copy of the presentation is on file in the Office of the LSU Board of Supervisors. 11. Consideration of Revisions to the LSU Board of Supervisors Scholarship Policy Upon motion of Mr. Chatelain, seconded by Ms. Werner, the board voted unanimously to approve the Revisions to the LSU Board of Supervisors Scholarship Policy. 12. Chairman s Report Mr. Perry recognized Mr. Scott Ballard, Board of Supervisors Chair 2016-17 with a Resolution commending him for his service on the Board.

Page 12 University does hereby express its appreciation to Mr. Scott Ballard for his leadership and contributions to the advancement of LSU. BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mr. Ballard as an expression of gratitude from this Board and University, and that this resolution be entered into the permanent record of the Louisiana State University Board of Supervisors. The Chairman announced the next Board of Supervisors meeting will be held in Baton Rouge at LSU on October 13, 2017. 13. Adjournment Chairman Perry asked for a motion to adjourn with no further business before the Board. Upon motion by Ms. Duplessis, seconded by Ms. Werner, the meeting was adjourned. Stephanie Tomlinson Executive Assistant LSU Board of Supervisors