INDEX REGULAR BOARD MEETING NOVEMBER 2, 2018

Similar documents
INDEX REGULAR BOARD MEETING. June 7, Oath of Office for the new Student Board Member

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2

INDEX REGULAR BOARD MEETING. April 16, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. July 20, Approval of the Minutes of the Regular Board Meeting held June 1, 2001

REGULAR BOARD MEETING. December 6-7, Approval of the Minutes of the Regular Board Meeting held on October 4-5, 2007

MINUTES BOARD OF REGENTS. February 23, The Board of Regents met as a Committee of the Whole at 2:20 p.m., Monday, February

MINUTES BOARD OF REGENTS OCTOBER 23, The Board of Regents met in session at 9:35 a.m. Thursday, October 23, 2008, at

Louisiana State Documents Depository Program SELECTION LIST 2004

MINUTES BOARD OF REGENTS. September 25, 2002

The Board of Governors of the California Community Colleges

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM October 26, 2017 PRESENT ABSENT

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

Record of Proceedings. The following visitors were present: Marcia Addison, Gloria Komer, Irene Motts and Kathleen Steere.

There was also present Mr. James Williams, Secretary of the Board. On motion of John Blankenbaker, seconded by Randy Martin, the Board voted to

Bylaws of Beta Alpha Psi Ohio University Alpha Kappa Chapter

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS

MINUTES BOARD OF REGENTS. May 27, The Board of Regents met in session at 9:08 a.m., Wednesday, May 27, 2010, in the

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

EUGENE BARKSDALE LSU PHOTOGRAPH COLLECTION Mss Inventory. Compiled by Mark E. Martin

THE FLORIDA STATE UNIVERSITY BOARD OF TRUSTEES MEETING MINUTES. Florida State University Turnbull Conference Center Tallahassee, Florida

MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015

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

MINUTES LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM BOARD OF SUPERVISORS REGULAR MONTHLY MEETING. WEDNESDAY, JUNE 10, :00 a.m.

Alumni Trustee Selection Policy

BOARD OF SUPERVISORS SCHOLARSHIP PROGRAM REGULATIONS

MINUTES OF THE WINDHAM SCHOOL DISTRICT BOARD OF TRUSTEES. Meeting No. 303

MINUTES BOARD OF REGENTS MAY 24, The Board of Regents met in session at 9:12 a.m. Thursday, May 24, 2007 in the

Diné College Board of Regents Meeting Minutes

National Honor Society Induction Ceremony Program Template

Sierra College ADMINISTRATIVE PROCEDURE AP 5521

Louisiana State Documents Depository Program SELECTION LIST 2006

MID-PLAINS COMMUNITY COLLEGE BOARD POLICY INDEX PUBLIC ACTIVITIES INVOLVING PERSONNEL, STUDENTS, OR MID-PLAINS COMMUNITY COLLEGE FACILITIES

Professional Certifications: Arkansas: Administrator (Superintendent), Secondary Principal, Music II K-12. Texas: Superintendent, All-level Music.

University of Illinois Board of Trustees Meeting Schedule and Agenda List

1. Call to Order: Board of Governors Chair, Terry Sammons, declared a quorum present and convened the meeting at 6:02 p.m.

Dr. Donald R. Andrews, Dean College of Business SUBR. Overview Economic Development Administration

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

The Regents of the University of California. COMMITTEE ON HEALTH SERVICES November 19, 2008

Ensure tuition revenues are retained at each institution for reinvestment in academic and student support

DELTA STATE UNIVERSITY PRESIDENT S CABINET Minutes

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Student Nurses Association Bylaws

LSU AgCenter Agricultural Leadership Development Program Class XVI Application ( )

Higher Education Coordinating Committee September 11, 2015 Conference Call 10:00 a.m. 12:00 p.m.

Coastal Carolina Base Meeting Minutes

Omega Psi Phi Fraternity, Inc. The Mighty 7 th District

Houston Public Schools Houston, MO Minutes of the Board of Education in regular session June 14, Open Session began at 6:30 p.m.

The LSU Multi-Hazard Mitigation Plan and Disaster Science 101 at Baton Rouge Community College

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting

UPPER PROVIDENCE TOWNSHIP MONTGOMERY COUNTY, PENNSYLVANIA ORDINANCE NO.

GILA RIVER INDIAN COMMUNITY SACATON, AZ 85247

UCLA HEALTH SYSTEM CODE OF CONDUCT

University of Illinois Board of Trustees. Meeting Schedule for Retreat

WAYNE STATE UNIVERSITY BOARD OF GOVERNORS

Scholarship Application

Southeastern Louisiana University Transfer Analysis 2004 Cohort

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING August 13, 2018

MINUTES. NOTE: The Governing Board may consider any item on this agenda in any order and at any time during this meeting.

LSU CENTENNIAL RECORDS. Record Group A4025 Inventory. Compiled by Barry Cowan

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Approval of minutes of meeting of March 25, 2015

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016

@Count Adminlstrato~s 51

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

LOUISIANA STATE UNIVERSITY SYSTEM RECORDS. RG #A0002 Inventory. Compiled by Jeffrey Bordelon. Revised and Reformatted by Nanci Velez, Barry Cowan

Spring 2018 Organization Violation Sanctions. Warning. Acacia. Standard of Conduct Violation. Incident date: 4/7/2018

ROLL CALL: Members Present R. Andrews, S. Brenner, J. Harrison, N. Jager, J. Moored and J. VandenBerg Members Absent V. Tuinstra

Guests: Mr. George Davis, State Inspector General s Office Mr. Brian Lamkin, State Inspector General s Office

The MSRC staff was asked to leave the room while the Board discussed employee matters, staff returned at 9:20 a.m.

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017

Meeting of the Board of Trustees University of Illinois

Religious Ministry Support REFERENCE / AUTHORITYSOURCE DOCUMENT Information Sheet

Section 2. Any eligible male displaying interest in the Lehigh University fraternity system shall be designated a potential new member.

FROM: Jane S. Radue, Executive Director and Corporate Secretary

Historical Collection Miller F. Whittaker Library South Carolina State University THE PAPERS OF CLEMMIE EMBLY WEBBER

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting January 19, 2010

R.S. 37:3081. CHAPTER 41. DIETITIANS AND NUTRITIONISTS

Merced Community College District Board of Trustees meeting held May 12, 2015

WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m.

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

Department of Defense INSTRUCTION. Continuation of Commissioned Officers on Active Duty and on the Reserve Active Status List

SDSU ATHLETICS COMPLIANCE Commitment to Compliance: Women s Rowing or Swimming & Diving Graduate Assistant Coach

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. July 15, 2016

MINUTES OF THE MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN STEPHENVILLE, TEXAS JULY 25-26, 1996

Ellen D. Smiley P. O. Box 371 Homer, Louisiana Telephone # (318) (O)

Quality Assurance and Compliance Desk Monitoring Review for Perkins Career and Technical Student Organizations

Leading Louisiana Baton Rouge G.I.S.

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017

ERNIE TROY HUGHES, Ph.D Sarina Drive Marietta, GA H (678) C (225)

WEST PENN ALLEGHENY HEALTH SYSTEM

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, FEBRUARY 3, 2016

Student Government Association Spring 2016 General Elections

Southeastern Louisiana University Graduating Class Profile Summer 2003, Fall 2003, Spring 2004 July 2004

VITA FOR YVONNE CALVIN

Transcription:

INDEX REGULAR BOARD MEETING NOVEMBER 2, 2018 Regular 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 October 4, 2018 2 4. Reports from Council of Staff Advisors and Council of Faculty Advisors 2 5. President s Report 2 6. Reports to the Board 3 7. Committee Reports 3-5 8. Chairman s Report 5 9. Adjournment 5

MINUTES REGULAR BOARD MEETING OF NOVEMBER 2, 2018 The Board of Supervisors convened two meetings on November 2, 2018. In the morning, the Board deliberated proposed changes to the Bylaws and Regulations. In the afternoon, the Board took actions typical of previous Regular Meetings. 1. Call to Order and Roll Call James Williams, 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 in Baton Rouge, Louisiana on November 2, 2018. The secretary called the roll. PRESENT: Mr. James Williams, Chair Ms. Mary L. Werner, Chair-elect Mr. Stephen Perry, Past Chair Mr. Ronnie Anderson Mr. Glenn Armentor Mr. B. Wayne Brown Mr. Jack Jay Blossman Mr. Blake Chatelain Mr. Robert S. Dampf Ms. Valencia Sarpy Jones Mr. Stewart Lockett Mr. Lee Mallett Mr. James W. Moore Mr. Rémy Voisin Starns Mr. Jimmie M. Woods Mr. Robert Bobby Yarborough ABSENT: There were no absent Board members. 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. 2. Invocation and Pledge of Allegiance Dr. Daniel Hsia gave the Invocation. Dr. Melissa Erickson led the Pledge of Allegiance. Dr. Melissa Erickson and Dr. Daniel Shaw delivered reports of Diabetic Research for the Pennington Biomedical Research Center. 1

3. Approval of the Minutes of the Board Meeting held on October 4, 2018 Upon motion of Mr. Yarbrough, seconded by Mr. Anderson, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on September 7, 2018. 4. Reports from Council Staff Advisors and Council of Faculty Advisors Dr. Ken McMillian, Council Faculty Advisor, briefly reported on the following topics: authorization of freedom of speech, hazing policy, faculty sabbatical, faculty personnel search, invitation to National Council of Faculty Senate, admission processes, web-based initiatives and graduate student intellectual property. Tammy McMillian, Council Staff Advisor, informed the board of the following: Staff Resolution 17-01 currently establishes six of the 17 lactation stations on the main campus. Information will soon be released for the Tiny Tigers initiative. The Staff Senate unanimously voted on Resolution 18-01, which establishes a protocol of support and recognition for a deceased faculty or staff member. Preparing to host Holiday on Campus. Raise funds for scholarship program HRM for additional benefits for the wellness program. 5. President s Report Dr. F. King Alexander, President of LSU, recognized Dr. Herman Soong and his wife Connie, for their $10.1 million contribution to the LSU Vet Med School; the largest in the school s history. The contribution will provide a good Samaritan fund, a minority scholarship program and an oncology professorship. Dr. Alexander reported the Behind the Ballot Campaign. Dr. Alexander recognized Stewart Lockett, LSU student government representative, for participating in the National Governors Association meeting. Dr. Alexander recognized the 30 th anniversary of the Pennington Biomedical Research Center. Dr. Alexander noted the progress of the Ochsner/LSU Health Sciences Center of Shreveport partnership. Dr. Alexander and Stuart Locket, introduced Christina Black, Student Government Senate Speaker of the House, who discussed the student fee assessment for Student Media and Performance Arts. Dr. Alexander reported on hosting the First Annual First Generation Day. Dr. Alexander announced the departure of LSU Eunice Chancellor, Kimberly Russell. 2

6. Reports to the Board Upon motion of Mr. Chatelain, seconded by Mr. Anderson, the Board voted unanimously to approve reports. 6.A. 6.B. 6.C. 6.D. 1 st Quarter Informational Report FY 2018-19 1 st Quarter Consolidated LSU Investment Report (Written Report Only) 4 th Quarter Audit Summary 2018 Internal Audit Annual Report 7. Committee Report Upon Mr. Lockett moved, seconded by Mr. Armentor, the Board voted unanimously to approve all committee actions. Mr. Yarbrough recused himself from Properties and Facilities Item 1. 7.A. 7.A.1. Academic and Research Committee Request from LSU A&M for Full Approval of the Ethics Institute NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the request from LSU A&M for full authorization of the LSU Ethics Institute, subject to approval by the Louisiana Board of Regents. 7.A.2. CONSENT: Request from LSU Alexandria to Develop 4 Post-Baccalaureate Certificates for the Practitioner Teacher Program NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the proposal to develop four Post-Baccalaureate Certificates in the Practitioner Teacher Program at LSU Alexandria, subject to approval by the Louisiana Board of Regents. These four PBCs are 1) PBC in Elementary Education, Grades 1-5 (CIP: 13.1202) 2) PBC in Middle School Education, Grades 4-8 (CIP: 13.1203) 3) PBC in Secondary Education, Grades 6-12 (CIP: 13.1205) 4) PBC in Education, Multiple Levels, Grades K-12 (CIP: 13.1206) 7.A.3. CONSENT: Request from LSU A&M for a Letter of Intent for the MS in Sport Management NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the Letter of Intent to develop a proposal for a Master of Science in Sport Management at LSU A&M, subject to approval by the Louisiana Board of Regents. 7.A.4. CONSENT: Request from LSU A&M to Award a Posthumous Degree to Adam Dows NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby authorize Louisiana State University to award the Juris Doctor and Graduate Diploma in Comparative Law degrees to Adam Tabary Dows, posthumously. 7.A.5. CONSENT: Request from LSU Shreveport to Award a Posthumous Degree to John Bell 3

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby authorize Louisiana State University- Shreveport to award the Bachelor of Science in Computer Science to John Bell, posthumously. 7.B. 7.B.1. 7.B.2. Finance Committee Presentation on Supplier Diversity Program Request from LSU A&M to Reduce the Gumbo Yearbook Fee by $1 in the Fall and Spring Semester and to Consolidate all of the Student Media-Related Fees into a Single Fee NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby authorize Louisiana State University to reduce the Gumbo Yearbook student required fee by $1 for the fall and spring semester beginning in the Spring 2019 semester. BE IT FURTHER RESOLVED that all of the current student media-related fees will be consolidated as the new Student Media Fee for the Office of Student Media to operate all the units supported by the student required fees each year. 7.C. 7.C.1. Property and Facilities Committee Request from LSU Health Sciences Center New Orleans to Approve Execution of an Amendment to the Master Hospital Lease to Remove the Orange and Brown Parking Areas from the Master Hospital Lease NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President of Louisiana State University, or his designee, to execute a Third Amendment to Amended and Restated Master Hospital Lease among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, University Medical Center Management Corporation, and State of Louisiana, through the Division of Administration for property located in Squares 499 and 518 on the LSU Health Sciences Center Downtown Campus in the First Municipal District of the City of New Orleans, Parish of Orleans, State of Louisiana. BE IT FURTHER RESOLVED that F. King Alexander, President of Louisiana State University, or his designee, is authorized to include in said Third Amendment to Amended and Restated Property and Facilities Committee 3 Master Hospital Lease such terms and conditions as he deems in the best interest of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College. 7.C.2. Request from LSU A&M to Approve the Schematic Design of the Phi Kappa Psi Fraternity House NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the exterior elevations for the Phi Kappa Psi Fraternity House. 7.C.3. Request from LSU A&M to Name the New Clinical Building at the LSU School of Veterinary Medicine the Stephenson Pet Clinic 4

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President of Louisiana State University, or his designee, to name the new clinical building at the LSU School of Veterinary Medicine the Stephenson Pet Clinic in honor of Emmet and Toni Stephenson. 7.D Affiliated Organizations Oversight Committee 7.D.1 7.E. Presentation of Proposed Changes to Approve Uniform Affiliation Legal Affairs Committee Upon motion of Mr. Dampf, seconded by Mrs. Werner, the Board voted unanimously to approve. 7.E.1. 7.F. 7.F.1 7.F.2. 7.F.3. Briefing on Pending Litigation Audit Committee Enterprise Risk Management Update Update on LSU First Whereas, the Audit Committee received information from LSU First Health Plan ( Plan ) administrators at the November 2, 2018 Board of Supervisors meeting regarding the Plan s regulation prohibiting participants in the LSU First Health Plan who are licensed to prescribe medications from prescribing for themselves or their family members ( self-prescribing ), Whereas, a communication on the exclusion of self-prescribing from Plan benefits was sent to all Plan participants on April 16, 2018, NOW THEREFORE BE IT RESOLVED, the Audit Committee recommends that any penalties charged to plan participants for being in violation of the Plan exclusion for self-prescribing be limited to those instances that occurred after May 1, 2018, BE IT FURTHER RESOLVED that the Audit Committee recommends that Plan administrators develop a process to reduce the possibility of self-prescribing by Plan participants going forward, BE IT FURTHER RESOLVED that the Audit Committee requests an update on further related areas of concern identified by LSU Plan administrators at the December 7, Board meeting, including: physician-members writing prescriptions for controlled substances for themselves or family members; physician-members considered to be over-prescribing; and physician-members writing prescriptions for medications outside their scope of practice. 8. Chairman s Report The Chairman, Mr. Williams, announced the next Board of Supervisors meeting will be held in Baton Rouge at the LSU Administration Building on December 7, 2018. 9. Adjournment Upon motion of Mr. Brown and second by Ms. Werner, the meeting was adjourned. 5