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

Similar documents
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. October 25, 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. June 24, 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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

MINUTES REGULAR BOARD MEETING. September 7, 2018

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

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

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

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

BYLAWS & REGULATIONS BOARD OF SUPERVISORS LOUISIANA STATE UNIVERSITY SYSTEM

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.

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

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

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

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

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

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

OF SUPERVISORS MEETING

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

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

OF SUPERVISORS MEETING

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

NORTHWESTERN STATE UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

Louisiana State University

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

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

Open Meeting Submission

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

1. CALL TO ORDER Chairman Gary Beitzel called the meeting to order at 6:08 PM. and announced that a quorum of board members was present.

Berks Senate Constitution

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

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

SCHEDULE. Thursday, December 6, 2007

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

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

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES June 12, 2014

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

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

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

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

Clemson University Clemson, South Carolina MINUTES. Held in the Board Room, Sikes Hall. January 27, 1984

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE


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.

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

BEDFORD COUNTY COMMISSIONERS MEETING, TUESDAY, AUGUST 8, 2017, 7:00 P.M. 1. CALL TO ORDER, 2. PRAYER & PLEDGE, 3. OPEN MEETING, 4.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER - NEW ORLEANS 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.

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

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

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

Public Property and Buildings October 11, 2016 Ruston, LA

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

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

Annotated Resolutions for Presidential Authorization. (References to BOT Action & FGCU Regulations)

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer.

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

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES. November 2, 2018 Knoxville, Tennessee

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

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

OFFICIAL JOURNAL OF THE SENATE OF THE

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

ALL MEETINGS ARE OPEN TO THE PUBLIC

REMITTANCE AGREEMENT

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

KIMBALL BOARD OF MAYOR AND ALDERMEN

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

Transcription:

INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives 2 4. Approval of the Minutes of the Board Meeting held on June 3, 2011 2 5. Personnel Actions Requiring Board Approval 2 6. President's Report 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. Quarterly Consolidated Investment Report (Written Report Only) 2 9. Approval of Consent Agenda Items 3 A. Recommendation for a Determination of Acceptable University Purpose for the construction of a Trees and Trails Trailhead Pavilion at the Burden Center 3 B. Recommendation to approve the purchase of property and temporary right of way by the Department of Transportation and Development to allow for the reconstruction of an existing bridge along Highway 10 at Lee Memorial Forest C. Request approval to award a Posthumous degree at Louisiana State University 3 D. Request approval to create the Master of Science and Doctor of Philosophy in Plant, Environmental Management and Soil Sciences and terminate the Master of Science and Doctor of Philosophy degrees in Agronomy at Louisiana State University 4 E. Request approval of an Exclusive Patent and Know How License between Indigeaux Pharmaceuticals, LLC and LSUHSC in Shreveport 4 10. Committee Reports 4 10A. Health Care and Medical Education Committee 4 10A1. Status Report on Activities at the LSU Health Sciences Centers and the Health Care Services Division 4

Index-Regular Board Meeting Page 10B. Academic and Student Affairs, Achievement and Distinction Committee 4 10B1. Preliminary Fall 2011 (Written Report Only) 5 10B2. Grad Act 1.0 (Written Report Only) 10C. Finance, Infrastructure, and Core Development Committee 5 10C1. Request by the Administrative Officers of the campuses and hospitals to write-off uncollectable accounts as of June 30, 2011 5 10C2. Recommendation to implement the provisions of Act 297 of the 2011 Legislative Session, including increasing tuition and mandatory fees by five percent effective with the 2011 Fall Semester for the dental and medical programs at the Health Science Centers 5 10C3. FY 2011-2012 Operating Budget Appropriation Summary (Written Report Only) 5 10C4. LSU Agricultural Center Fiscal Status Report 6 10D. Property and Facilities Committee 6 10D1. Recommendation to approve a Lease Agreement for construction of space to house the Health Care Services Division Central Office and to make a Determination of Acceptable University Purpose 10D2. Report on 2011-2012 Capital Outlay Bill 6 10E. Athletic Committee 7 10E1. Recommendation to approve amendments to several head coaches contracts at LSU A&M 7 10E2. Recommendation to approve contract with Nikki Caldwell as head coach of the LSU A&M Women s Basketball program 7 10F. Legislative, Public Policy, and Information Committee 7 10F1. Report on the 2011 Legislative Session 7 11. Chairman s Report 7 12. Adjournment 8

MINUTES REGULAR BOARD MEETING 1. Call to Order and Roll Call Mr. James Moore, Jr., 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 2:15 p.m. The secretary called the roll. PRESENT James W. Moore, Jr. Ben W. Mount Chairman Chairman-Elect Jack Andonie Raymond J. Lasseigne R. Blake Chatelain Laura A. Leach Garret H. Hank Danos Ryan Perkins John F. George Stanley J. Jacobs Robert Bobby Yarborough Anthony Tony Falterman Alvin E. Kimble Ronald R. Anderson Roderick K. West ABSENT Public Comments Dr. Michael Walker-Jones, Executive Director of Louisiana Association of Educators, addressed the recommendation to implement the provisions of ACT 297 of the 2011 Legislative Session, including increasing tuition and mandatory fees by five percent effective with the 2011 Fall Semester for the dental and medical programs at the Health Science Centers. (Finance, Infrastructure, and Core Distinction Committee) Also present for the meeting were the following: President John V. Lombardi; Mr. P. Raymond Lamonica, General Counsel, LSU System; system officers and administrators from their respective campuses; faculty representatives; interested citizens and representatives of the news media. 2. Invocation and Pledge of Allegiance Jamie Funderburk, gave the invocation. Tim Landry led the Pledge of Allegiance. Both students attend LSU Alexandria. Chairman Moore recognized Chancellor Manuel, LSU-Alexandria. He introduced: Dr. Kevin Ells, Assistant Professor of Communication Studies, Director of Forensics at LSU-Alexandria. 1

3. Introduction of Faculty and Staff Representatives The faculty and staff representatives from the respective campuses were acknowledged. 4. Approval of the Minutes of the Board Meeting held on June 3, 2011 Upon motion of Mr. Falterman, seconded by Dr. George, the Board voted unanimously to approve the Minutes of the Regular Board Meeting of June 3, 2011. 5. Personnel Actions Requiring Board Approval Mr. Lamonica, General Counsel, LSU System, advised that these personnel actions requiring Board approval have been recommended by the respective Chancellors and CEO s and have been reviewed by appropriate system staff in compliance with system policy and the staff recommends them for Board approval. (Copy of Personnel Actions on file in the Office of the LSU Board of Supervisors of Louisiana State University). Upon motion of Mr. Danos, seconded by Mr. Lasseigne, the Board voted unanimously to approve the Personnel actions as presented. 6. President s Report President Lombardi recognized: Ryan Perkins, student board member, provided a report on the Council of Student Body Presidents; Dr. Vince Marsala, Chancellor, LSU-Shreveport, announced that the U.S. Department of Education has ranked LSUS as the fifteenth most affordable college in the nation and the most affordable college in the State of Louisiana Dr. David Manuel, Chancellor, LSU Alexandria, extended an invitation to the Board to the ribbon cutting ceremony and grad opening of the Multi-Purpose Academic Center on August 24 th. 7. Report on Activities of the Board of Regents Dr. Mike Gargano, Vice-President, Student and Academic Support, Mrs. Wendy Simoneaux, Assistant Vice-President and Comptroller, Administration and Finance, and Mr. James Howell, Assistant Vice-President, Property and Facilities, LSU System, provided these informational reports. 8. Reports to the Board A. Health Plan Status Report (Written Report Only) B. Quarterly Consolidated Investment Report (Written Report Only) 2

9. Approval of Consent Agenda Items Chairman Moore offered the following recommendation: University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted. Upon motion of Dr. Andonie, seconded by Mrs. Leach, the Board voted unanimously to approve the following Consent resolutions: 9A. Recommendation for a Determination of Acceptable University Purpose for the construction of a Trees and Trails Trailhead Pavilion at the Burden Center NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that there is an acceptable university purpose, as provided for in the Uniform Affiliation Agreement, for construction of the Trees and Trails Trailhead Pavilion by the LSU Foundation at Burden Center, Baton Rouge, Louisiana. 9B. Recommendation to approve the purchase of property and temporary right of way by the Department of Transportation and Development to allow for the reconstruction of an existing bridge along Highway 10 at Lee Memorial Forest University Agricultural and Mechanical College does hereby authorize John V. Lombardi, President of the Louisiana State University System, or his designee, to enter into and execute a permanent transfer of property by Act of Sale and a temporary Right of Way Instrument thereby granting Louisiana Department of Transportation and Development right of way for the purpose of reconstruction of an existing bridge on Highway 10 at Lee Memorial Forest in Sheridan, Louisiana. BE IT FURTHER RESOLVED that said John V. Lombardi, President, 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 include in said Right of Way Instrument such terms and conditions that he may deem in the best interest of the Board of Supervisors. BE IT FURTHER RESOLVED that any and all lawful acts done and performed by John V. Lombardi, President of the Louisiana State University System, or his designee, on behalf of the Board of Supervisors in consideration of the authority hereby granted be, and at the same are hereby ratified. 9C. Request approval to award a Posthumous degree at Louisiana State University NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Louisiana State University does hereby authorize Louisiana State University to award the Master of Library & Information Science degree to Peter Joe Longeway, posthumously. 3

9D. Request approval to create the Master of Science and Doctor of Philosophy in Plant, Environmental Management and Soil Sciences and terminate the Master of Science and Doctor of Philosophy degrees in Agronomy at Louisiana State University NOW, THEREFORE, BE IT RESOLVED that the LSU Board of Supervisors is requested to approve the Doctor of Philosophy and the Master of Science in Plant, Environmental Management, and Soil Sciences at Louisiana State University, subject to approval by the Louisiana Board of Regents; and BE IT FURTHER RESOLVED that the LSU Board of Supervisors is requested to terminate the Master of Science and Doctor of Philosophy degrees in Agronomy at Louisiana State University, subject to approval by the Louisiana Board of Regents. 9E. Request approval of an Exclusive Patent and Know How License between Indigeaux Pharmaceuticals, LLC and LSUHSC in Shreveport University and Agricultural & Mechanical College authorizes President John V. Lombardi, or his designee, to execute all documents necessary to perfect a license agreement with Indigeaux Pharmaceuticals, LLC, granting to Indigeaux Pharmaceuticals, LLC an exclusive license to develop and market products based on certain intellectual property developed and owned by LSU, the license agreement to contain such terms and conditions as the president deems to be in the best interests of the University, in a form approved by the Board s General Counsel. BE IT FURTHER RESOLVED that the President of the LSU System is authorized by the Board to enter into any related or ancillary agreements, contemporaneously or subsequently, that the President deems to be in the best interests of the University after review by appropriate System staff. 10. Committee Reports 10A. Health Care and Medical Education Committee Dr. George, Chairman of the Health Care and Medical Education Committee, reported that the Committee received following report: 10A1. Status Report on Activities at the LSU Health Sciences Centers and the Health Care Services Division Dr. Barish, Chancellor, LSU Health Sciences Center, Shreveport and Dr. Hollier, Chancellor, LSU Health Sciences Services Center- New Orleans, provided these reports. No official Board action is required. 10B. Academic and Student Affairs, Achievement and Distinction Committee Mr. Danos, member of the Academic and Student Affairs, Achievement and Distinction Committee, reported that the Committee received the following reports. No Board action is required. 4

10B1. Preliminary Fall 2011 Enrollment (Written Report Only) 10B2. Grad Act 1.0 (Written Report Only) 10C. Finance, Infrastructure, and Core Development Committee Alvin Kimble, Chairman, Finance, Infrastructure, and Core Development, reported that the Committee recommends Board approval of the following: 10C1. Request by the Administrative Officers of the campuses and hospitals to write-off uncollectible accounts as of June 30, 2011 Upon motion of Mr. Kimble, seconded by Mr. Falterman, the Board voted unanimously to approve the following resolution: University and Agricultural & Mechanical College does hereby authorize the write-off of accounts receivable for fiscal year 2010-11 which are deemed to be uncollectible and chargeable against the respective funds. BE IT FURTHER RESOLVED that this resolution be effective as of June 30, 2011. 10C2. Recommendation to implement the provisions of Act 297 of the 2011 Legislative Session, including increasing tuition and mandatory fees by five percent effective with the 2011 Fall Semester for the dental and medical programs at the Health Science Centers Upon motion of Mr. Kimble, seconded by Mr. Falterman, the Board voted unanimously to approve the following resolution: NOW, THEREFORE, BE IT RESOLVED that, upon approval of the President, tuition and mandatory attendance fee amounts for resident students at the School of Medicine at the Louisiana State University Health Science Centers in New Orleans and Shreveport and at the School of Dentistry at the Louisiana State University Health Science in New Orleans may be increased by up to five percent annually for five years beginning with the 2011-2012 academic term, in addition to other increases authorized by law, provided that no such increase shall result in a total amount of tuition and fees at any institution which exceeds the average tuition and fee amount of its respective peer institutions, as provided by law. The authority granted for such increases shall be in addition to and independent of all other authority to increase tuition and fees at the institutions, and BE IT FURTHER RESOLVED that for cases of financial hardship each campus shall have in place a procedure to waive any tuition and mandatory attendance fee approved herein in accordance with criteria and procedures previously approved by the Board or the President. 10C3. FY 2011-2012 Operating Budget Appropriation Summary (Written Report Only) Mrs. Wendy Simoneaux, Assistant Vice-President and Comptroller, Administration and Finance, provided this update. No official Board action is required. 5

10C4. LSU Agricultural Center Fiscal Status Report Chancellor William Richardson, LSU Agricultural Center, presented this report. official Board action is required. No 10D. Property and Facilities Committee Mr. Ben Mount, Chairman, Property and Facilities Committee, reported that the Committee recommends Board approval of the following: 10D1. Recommendation to approve a Lease Agreement for construction of space to house the Health Care Services Division Central Office and to make a Determination of Acceptable University Purpose Upon motion of Mr. Mount, seconded by Dr. Andonie, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College does hereby authorize John V. Lombardi, President of the Louisiana State University System, or his designee, to execute a Lease Agreement with the Health Care Services Foundation to lease approximately 40,656 square feet in the warehouse at 5445 Airline Highway, Baton Rouge, Louisiana (the Leased Premises ) for the purpose of constructing improvements to the Leased Premises and using the improved Leased Premises as office space to house the Health Care Services Division Central Office; BE IT FURTHER RESOLVED that the Board finds an acceptable university purpose for the Health Care Services Foundation to enter into the Lease Agreement; BE IT FURTHER RESOLVED that the Board finds an acceptable university purpose for the Health Care Services Foundation to: (i) enter into a construction contract, through an acceptable competitive process, to construct improvements on the Leased Premises, (ii) finance such construction in reliance on the Lease Agreement, and (iii) donate the improvements to LSU upon termination of the Lease Agreement, all in accordance with the terms and conditions of the Lease Agreement, provided that, if the contract amount for the construction will exceed the estimated cost of $2,750,000 by more than 20%, further authorization from this Board shall be sought prior to entering into such contract; and BE IT FURTHER RESOLVED that John V. Lombardi, President of the 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, in consultation with General Counsel, to include in the Lease Agreement any and all provisions and stipulations that he deems in the best interest of the Board of Supervisors. 10D2. Report on 2011-2012 Capital Outlay Bill Mr. James Howell, Assistant Vice-President, Property and Facilities, LSU System, provided this informational report. No official Board action is required. 6

10E. Athletic Committee Mr. Stanley Jacobs, Chairman, Athletic Committee, reported that the Committee recommends Board approval of the amendments to contracts of Douglas Shaffer and David Geyer at LSU A&M. 10E1. Recommendation to approve amendments to several head coaches contracts at LSU A&M a. Mr. Douglas Shaffer, Co-Head Coach, Men s and Women s Swimming and Diving b. Mr. David Geyer, Co-Head Coach, Men s and Women s Swimming and Diving Upon motion of Mr. Jacobs, seconded by Mrs. Leach, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College authorizes Dr. John V. Lombardi, LSU System President, or his designee, to sign contract amendments with Douglas J. Shaffer and David L. Geyer, and to include in such amendments such terms and conditions as he, in consultation with the System General Counsel, deems to be in the best interests of LSU. 10E2. Recommendation to approve contract with Nikki Caldwell as head coach of the LSU A&M Women s Basketball program Upon motion of Mr. Jacobs, seconded by Mrs. Leach, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College authorizes Dr. John V. Lombardi, LSU System President, or his designee, to sign a contract with Nikki Caldwell to serve as Head Coach of the LSU A&M Women s Basketball Program and to include in that contract such terms and conditions as he, in consultation with the System General Counsel, deems to be in the best interests of LSU. (Copy of Contract on file in the Office of the LSU Board of Supervisors) 10F. Legislative, Public Policy, and Information Committee Mr. Tony Falterman, Chairman, Legislative, Public Policy and Information Committee, recognized Mr. Bob Keaton who presented the following report: 10F1. Report on the 2011 Legislative Session No official Board action is required. 11. Chairman s Report Chairman Moore announced that the Audit Committee would meet today upon adjournment in the President s Conference Room. 7

12. Adjournment There being no further business to come before the Board, the meeting was adjourned at 2:45 p.m. Carleen N. Smith Administrative Secretary 8