INDEX REGULAR BOARD MEETING. January 17, Approval of the Minutes of the Regular Board Meeting held December 13,

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

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

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

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

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. June 7, Oath of Office for the new Student Board Member

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

University of Illinois Board of Trustees Meeting Schedule and Agenda List

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

Meeting of the Board of Trustees University of Illinois

Meeting of the Board of Trustees University of Illinois And Committees of the Board Wednesday/Thursday, July 13/14, 2005

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

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

AGENDA REGULAR MEETING OF THE BOARD OF REGENTS FOR THE OKLAHOMA AGRICULTURAL AND MECHANICAL COLLEGES

MINUTES BOARD OF REGENTS. September 25, 2002

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

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

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

AGENDA REGULAR MEETING OF THE BOARD OF REGENTS FOR THE OKLAHOMA AGRICULTURAL AND MECHANICAL COLLEGES

Review of the Status of Auxiliary Organizations in the California State University

Louisiana State Documents Depository Program SELECTION LIST 2004

AGENDA. 1. Motion by, seconded by, to approve the agenda as presented. 2. Motion by, seconded by, to approve the agenda with the following change(s):

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

1. Welcome and Call to Order Michael J. Grindstaff, Chair. 2. Roll Call Rick Schell, Associate Corporate Secretary

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

University of Illinois Board of Trustees. Meeting Schedule for Retreat

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS. Minutes of the Lakewood Local Board of Education

FINANCE COMMITTEE Arkansas Higher Education Coordinating Board Conference Call Friday, June 29, :00 a.m.

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

Minutes Concord College Board of Governors

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

2015 LOUISIANA TEACHER PREPARATION PROGRAM FACT BOOK. Prepared by the Louisiana Board of Regents

2016 LOUISIANA TEACHER PREPARATION PROGRAM FACT BOOK. Prepared by the Louisiana Board of Regents

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

Meeting Schedule for Retreat

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

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

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

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

WESTERN KENTUCKY UNIVERSITY. Western Kentucky University Foundation, Inc. College Heights Foundation. Endowment Match Program Summary Report

Diné College Board of Regents Meeting Minutes

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

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

REPORT ON THE TUITION DONATION REBATE PROGRAM ACCORDING TO REQUIREMENTS UNDER R.S. 47:6301

WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017

Rory Phillips seconded the motion. Roll Call:-John Cowgill-yes; Matthew Miller-yes; Fred Nelson-yes; Rory Phillips-yes; Donna Cunningham-yes.

Sycamore Board of Education AGENDA

University of Tennessee Athletics Department Overview

Agenda Item No. 3.3 AGENDA ITEM BRIEFING

DELTA STATE UNIVERSITY PRESIDENT S CABINET Minutes

AGENDA ITEMS AND REPORTS Committee Meetings and Board Meeting Thursday, January 31, 2013

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

/ CAMPAIGN PRIORITIES INTERCOLLEGIATE ATHLETICS1

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

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

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

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS

On Wednesday, October 19, 2016, the Alpena Community College Board of Trustees gathered for their regular monthly meeting.

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

3. CONSENT AGENDA A. Consideration of Approval of Classified Employee (p.1) B. Consideration of Approval of Conference Attendance (p.

M E M O R A N D U M. Appointment of Ray M. Di Pasquale as President of Clinton Community College

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310

@Count Adminlstrato~s 51

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

ANNUAL REPORT ON GIFTS, FUND RAISING AND ENDOWMENTS YEAR ENDED JUNE 30, 2012

APPROVAL OF MINUTES AND RATIFICATION OF ACTIONS TAKEN ON APRIL 10, 2015

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

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

V E T E R A N S O F F O R E I G N W A R S

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

APPROVAL OF THE MINUTES

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT

Windsor, North Carolina September 21, 2015 Regular Meeting

AGENDA COMMITTEE ON INSTITUTIONAL ADVANCEMENT. Meeting: 3:30 p.m., Tuesday, March 12, 2002 CSU, Sacramento - University Union Ballroom

Saranac Community School

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Room

Agenda for the Regular Meeting of the Board of Regents for the Oklahoma Agricultural and Mechanical Colleges.

AGENDA. Meeting of the Planning and Budgets Committee * (of the Oklahoma A&M Board of Regents) June 15, :30 p.m.

Issues & Questions Specified. Should the Clare City Commission approve the purchase of new playground equipment for Pettit Park?

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

County of Fairfax, Virginia

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016.

Trustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller

Board of Supervisors San Joaquin County AGENDA

REPORT OF THE NCAA BOARD OF GOVERNORS JANUARY 17, 2018 MEETING

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS REGULAR SCHOOL BOARD MEETING AGENDA JANUARY 20, :00 P.M.

Fiscal Structure and Policies Overview

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

Public Comments (3 Minutes per speaker) 3.1 Griffin Mittleman: Shared experience on psychology conference over the weekend

HENRY COUNTY BOARD OF HEALTH MEETING Held Wednesday, March 15, 2017

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

Academy of Electrical and Computer Engineering (AECE) Minutes of Annual Business Meeting Thursday, April 17, 2008

Building Future Employment Opportunities for Students with Disabilities John Navy Terrebonne Parish School Counselor

I. Call to Order The meeting was called to order by President Standhart at 6:00 p.m. in the Junior/Senior High School Library Information Center

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

OFFICIAL MINUTES OF THE BLOUNT COUNTY BOARD OF EDUCATION

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

Transcription:

INDEX REGULAR BOARD MEETING January 17, 2003 Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Introduction of Faculty and Staff Representatives and other Guests 2 4. Approval of the Minutes of the Regular Board Meeting held December 13, 2002 2 5. Ratification of the Interim Personnel Actions approved by the President 2 6. President s Report 2 7. Status Report from the Louisiana State University at Eunice 2 8. Report on Activities of the Board of Regents 3 9. Consent Agenda Items 3 9A. Recommendation to approve a resolution to establish the Roy and Vinita Martin Endowed Professorship in Math and Science at Louisiana State University at Alexandria 3 9A1. Recommendation to approve a resolution to establish the Ernst & Young Continuing Scholar Professorship in the College of Business Administration at the University of New Orleans 4 9A2. Recommendation to approve a resolution to establish the Energy Accounting Conference Professorship in the College of Business Administration at the University of New Orleans 5 9A3. Recommendation to approve a resolution to establish the Sybil T. and J. Frederick Patten Professorship for Excellence in Teaching in the College of Liberal Arts at Louisiana State University in Shreveport 5 10. Committee Reports 6 10A. Faculty and Student Affairs Committee 6 10A1. Request from Louisiana State University at Alexandria to reorganize the administrative structure in preparation for offering baccalaureate programs in Fall, 2003 6 10A2. Request from Louisiana State University at Eunice to change the degree designation of the Associate in Office Administration to the Associate of Applied Science in Office Administration and the Associate in Nursing to the Associate of Science in Nursing 6

Index-Minutes-Regular Board Meeting Page 10A3. Request from Louisiana State University at Eunice for formal approval of its mission statement 6 10A4. Request of the LSU System Office of Academic Affairs for authority to process routine academic requests 6 10A5. Request from Louisiana State University for approval to establish the National Center for Security Research and Training 7 10A6. Presentation on the Board of Regents/Board of Elementary and Secondary Education Teacher Education Initiatives 7 10B. Property and Facilities Committee 7 10B1. Recommendation to amend the 2003-2004 LSU System Capital Outlay Budget Request adopted by the Board of Supervisors at its August 23, 2002 meeting to approve additional funds for the LSU Laboratory School Project 7 10B2. Recommendation to approve the Master Plan for the Louisiana State University Campus 8 10B3. Construction Progress Report 8 10C. Budget and Finance Committee 8 10C1. Report on Definity Healthcare Insurance Program 8 10C2. Recommendation to approve a request for the Clean Power and Energy Research Consortium 8 10C3. Recommendation to adjust the fee structure at LSU at Alexandria to reflect its new 4 year status 9 10C4. Recommendations for deficit avoidance at the LSU Health Sciences Center s Health Care Services Division ` 9 10D. Flagship Committee 10 11. Chairman s Report 10 12. Adjournment 10

MINUTES REGULAR BOARD MEETING January 17, 2003 1. Call to Order and Roll Call Chairman Ogden called to order the Regular meeting of the Board of Supervisors for the Louisiana State University System in the System, Building on January 17, 2003, at 11:00 a.m. The secretary called the roll. PRESENT Mr. Roger H. Ogden Chairman Mr. Ronald R. Anderson Dr. Jack A. Andonie Mr. Bernard E. Boudreaux, Jr. Mr. Victor Bussie Mr. Charles V. Cusimano Mr. Stanley J. Jacobs Mr. Stewart Slack Vice-Chairman Mrs. Laura A. Leach Mr. William W. Rucks, III Mrs. Amber Moreau-Salas Mr. Perry Segura Mrs. Virginia K. Shehee Mr. Charles S. Weems, III ABSENT Mr. Roderick K. West Mr. Kent Anderson Also present for the meeting were the following: President William L. Jenkins; System Officers and administrators from the respective campuses; faculty representatives; Mrs. Nancy Dougherty, and Mr. Ray Lamonica, University Attorneys; interested citizens and representatives of the news media. 2. Invocation and Pledge of Allegiance Ms. Brandi Andrews gave the invocation. Mr. Andrew Dunckelmanis gave the Pledge of Allegiance. Both students are 4-H members. Chairman Ogden recognized Dr. Leo J. Guedry, Executive Vice-Chancellor, LSU Agricultural Center. He introduced: Ms. Brandi Andrews - a seven year 4-H member who attends Bryd High School in Caddo Parish. Brandi currently serves as the state 4-H parliamentarian and serves as the vicepresident of the Caddo Junior Leader Club. She has received the Louisiana 4-H Award of Excellence. Mr. Andrew Dunckelmanis a nine year 4-H member from Terrebonne parish, and a senior honor student at Vandebilt Catholic High School. Andrew holds national, state and Parish 4-H leadership positions. He was a National 4-H Conference delegate to Washington, D.C. and selected to serve on the National 4-H Youth Directors Council and Experiential Learning Design Teams. Andrew was a delegate to the National 4-H Congress. He plans to attend LSU this fall and major in political science.

3. Introduction of Faculty and Staff Representatives and Other Guests Chairman Ogden recognized and congratulated Coach Sue Gunter, LSU Women s Basketball Coach on her 400 th win as the LSU Coach and victory against Kentucky. The faculty and staff representatives from the respective campuses were acknowledged. 4. Approval of the Minutes of the Regular Board Meeting held December 13, 2003 Upon motion of Ms. Salas, seconded by Mr. Rucks, the Board voted unanimously to approve the Minutes of the Regular Board Meeting of December 13, 2002. 5. Ratification of Interim Personnel Actions approved by the President Mr. William Silvia, Executive Vice-President, presented this report. Upon motion of Dr. Andonie, seconded by Mrs. Leach, the Board voted unanimously to approve the Interim Personnel Actions, as presented by the President. 6. President s Report President Jenkins recognized Dr. Vince Marsala, Chancellor, LSU-Shreveport. Dr. Marsala announced that for the third consecutive year, the Board of Regents Student Opinion Survey Initiative has ranked the LSU-Shreveport Noel Library first above all other 4-year universities in Library Facilities and Services. Dr. Jenkins congratulated that Dr. John McDonald, Chancellor, LSU Health Sciences Center-Shreveport, on receiving an award by The Shreveport Times as one of the Top 10 leaders of the century. Mr. Todd Barre, Director of Budget and Planning for the LSU System, has been selected to serve on the Southeast Regional Council of the Society for College and University Planning. Todd, is the only representative from Louisiana on this Council. Mr. Forest Benedict, Vice-President for Human Resource Management, has been appointed to the National Advisory Council for TIAA-CREF. President Jenkins recognized Dr. Gregory O Brien, Chancellor, University of New Orleans. Dr. O Brien introduced Mr. James W. Miller, the new Athletic Director at the University of New Orleans. Dr. Leo Guedry, Executive Vice Chancellor, LSU Agricultural Center, will be retiring January 31, 2003. 7. Status Report from Louisiana State University at Eunice Dr. William E. Nunez, Chancellor, LSU at Eunice, provided this report.

8. Report on the Board of Regents No meetings. 9. Consent Agenda Items Chairman Ogden offered the following recommendation: NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted: Upon motion of Mrs. Leach, seconded by Mr. Slack, the Board voted unanimously to approve the following Consent Agenda Items: Faculty and Student Affairs Committee Items 1-4 9A. Recommendation to approve a resolution to establish the Roy and Vinita Martin Endowed Professorship in Math and Science at Louisiana State University at Alexandria WHEREAS, Roy and Vinita Martin have made a substantial donation to the LSUA Foundation, including therein a specific donation totaling $60,000 to the Board of Regents Support Fund for the establishment of the Roy and Vinita Martin Endowed Professorship in Math and Science; and WHEREAS, the Roy and Vinita Martin Endowed Professorship in Math and Science will provide funds annually to attract and retain outstanding math and science faculty members at Louisiana State University at Alexandria; and WHEREAS, the Board of Regents Support Fund was created by the Legislature of Louisiana in 1989 as Act 647 providing therein for multiple $40,000 challenge grants to be awarded on a one-to-one and one-half matching basis; and WHEREAS, this donation of $60,000 qualifies for inclusion in the Louisiana Board of Regents Support Fund; and WHEREAS, the law provides that the Louisiana Board of Regents shall approve the establishment of any endowed professorship established under the matching program. NOW, THEREFORE, BE IT RESOLVED that the Louisiana Board of Regents is hereby requested to approve the establishment of the Roy and Vinita Martin Endowed Professorship in Math and Science at Louisiana State University at Alexandria. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and/or the President of the LSU System, as may be appropriate, are hereby authorized and directed to execute any documents required to obtain the matching gift and otherwise complete the establishment of the above named professorship.

9A1. Recommendation to approve a resolution to establish the Ernst & Young Continuing Scholar Professorship in the College of Business Administration at the University of New Orleans WHEREAS, Ernst & Young has made a substantial donation to the University of New Orleans, including therein a specific donation totaling $60,000 to the Board of Regents Support Fund for the establishment of the Ernst & Young Continuing Scholar Professorship; and WHEREAS, the Ernst & Young Continuing Scholar Professorship will provide funds annually to attract outstanding faculty members in accounting at the University of New Orleans; and WHEREAS, the Board of Regents Support Fund was created by the Legislature of Louisiana in 1989 as Act 647 providing therein for multiple $40,000 challenge grants to be awarded on a one-to-one and one-half matching basis; and WHEREAS, this $60,000 qualifies for inclusion in the Louisiana Board of Regents Support Fund; and WHEREAS, the law provides that the Louisiana Board of Regents shall approve the establishment of any endowed professorship established under the matching program; NOW, THEREFORE, BE IT RESOLVED that the Louisiana Board of Regents is hereby requested to approve the establishment of the Ernst & Young Continuing Scholar Professorship at the University of New Orleans. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and/or the President of the Louisiana State University System, as may be appropriate, are hereby authorized and directed to execute any documents required to obtain the matching gift and otherwise complete the establishment of the above-named professorship. 9A2. Recommendation to approve a resolution to establish the Energy Accounting Conference Professorship in the College of Business Administration at the University of New Orleans WHEREAS, Energy Accounting Conference has made a substantial donation to the University of New Orleans, including therein a specific donation totaling $60,000 to the Board of Regents Support Fund for the establishment of the Energy Accounting Conference Professorship; and WHEREAS, the Energy Accounting Conference Professorship will provide funds annually to attract outstanding faculty members in accounting at the University of New Orleans; and WHEREAS, the Board of Regents Support Fund was created by the Legislature of Louisiana in 1989 as Act 647 providing therein for multiple $40,000 challenge grants to be awarded on a one to-one and one-half matching basis; and

WHEREAS, this $60,000 qualifies for inclusion in the Louisiana Board of Regents Support Fund; and WHEREAS, the law provides that the Louisiana Board of Regents shall approve the establishment of any endowed professorship established under the matching program; NOW, THEREFORE, BE IT RESOLVED that the Louisiana Board of Regents is hereby requested to approve the establishment of the Energy Accounting Conference Professorship at the University of New Orleans. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and/or the President of the Louisiana State University System, as may be appropriate, are hereby authorized and directed to execute any documents required to obtain the matching gift and otherwise complete the establishment of the above-named professorship. 9A3. Recommendation to approve a resolution to establish the Sybil T. and J. Frederick Patten Professorship for Excellence in Teaching in the College of Liberal Arts at Louisiana State University in Shreveport WHEREAS, Sybil T. and J. Frederick Patten have made a substantial donation to the Louisiana State University in Shreveport Foundation, including therein a specific donation totaling $60,000 to the Board of Regents Support Fund for the establishment of an endowed professorship in the College of Liberal Arts at Louisiana State University in Shreveport; and WHEREAS, the Sybil T. and J. Frederick Patten Professorship for Excellence in Teaching in the College of Liberal Arts will provide critically needed funds annually to secure and maintain a highly qualified faculty member at Louisiana State University in Shreveport; and WHEREAS, the Board of Regents Support Fund was created by the Legislature of Louisiana in 1989 as Act 647 providing therein for multiple $40,000 chaiienge grants to be awarded on a one-to-one and one-half matching basis; and WHEREAS, this donation of $60,000 qualifies for inclusion in the Board of Regents Support Fund matching grants program. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College hereby approves the establishment of the Sybil T. and J. Frederick Patten Professorship for Excellence in Teaching in the College of Liberal Arts at Louisiana State University in Shreveport. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and/or the President of the LSU System as may be appropriate, are hereby authorized and directed to execute any documents required to obtain the matching gift and otherwise complete the establishment of the above named professorship.

--January 17, 2003 10. Committee Reports 10A. Faculty and Student Affairs Committee Mrs. Leach, chairman of the Faculty and Student Affairs Committee, reported that the Committee met on Thursday, January 16, 2003. The committee recommends Board approval as follows. 10A1. Request from Louisiana State University at Alexandria to reorganize the administrative structure in preparation for offering baccalaureate programs in Fall, 2003 Upon motion of Mrs. Leach, seconded by Mrs. Shehee, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the request from Louisiana State University at Alexandria to reorganize the administrative structure in preparation for offering baccalaureate programs in Fall, 2003, subject to approval by the Board of Regents. 10A2. Request from Louisiana State University at Eunice to change the degree designation of the Associate in Office Administration to the Associate of Applied Science in Office Administration and the Associate in Nursing to the Associate of Science in Nursing Upon motion of Mrs. Leach, seconded by Mrs. Shehee, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the request from Louisiana State University at Eunice to change the degree designation of the Associate in Office Administration to the Associate of Applied Science in Office Administration and the Associate in Nursing to the Associate of Science in Nursing, subject to approval by the Board of Regents. 10A3. Request from Louisiana State University at Eunice for formal approval of its mission statement Upon motion of Mrs. Leach, seconded by Mrs. Shehee, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the mission statement of Louisiana State University at Eunice. 10A4. Request of the LSU System Office of Academic Affairs for authority to process routine academic requests Upon motion of Mrs. Leach, seconded by Mrs. Shehee, the Board voted unanimously to

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the request of the LSU System Office of Academic Affairs for authority to process routine academic requests. 10A5. Request from Louisiana State University for approval to establish the National Center for Security Research and Training Upon motion of Mrs. Leach, seconded by Mrs. Shehee, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED that the LSU Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby authorize the establishment of the National Center for Security Research and Training (NCSRT) at Louisiana State University. 10A6. Presentation on the Board of Regents/Board of Elementary and Secondary Education Teacher Education Initiatives Mrs. Leach reported that the Committee received the following informational reports: Mrs. Frances T. Henry, Member, Board of Regents and Co-Chair, Blue Ribbon Commission on Teacher Quality Dr. Jeanne Burns, Associate Commissioner for Academic Affairs, Board of Regents Dr. Barbara Fuhrman, Dean of Education, Louisiana State University Dr. James Meza, Dean of Education, University of New Orleans 10B. Property and Facilities Committee Mr. Rucks, chairman of the Property and Facilities Committee, reported that the committee adopted and recommends Board approval of the following: 10B1. Recommendation to amend the 2003-2004 LSU System Capital Outlay Budget Request adopted by the Board of Supervisors at its August 23, 2002 meeting to approve funds for the LSU Laboratory Project Upon motion of Mr. Rucks, seconded by Mr. Bussie, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that the list of projects to be submitted to the Division of Administration for consideration of funding in the 2002-2003 Legislative Session be amended to add the following: University Laboratory School Renovation, Cafeteria and Classroom Addition Louisiana State University $6,736,000 - Revenue Bonds $2,264,000.- Self-Generated

10B2. Recommendation to approve the Master Plan for the Louisiana State University Campus Mr. Rucks reported that a substitute resolution was presented earlier for consideration at the committee meeting to memorialize the process for reviewing and monitoring compliance for all projects with the Master Plan. The committee recommends Board approval. Upon motion of Mr. Rucks, seconded by Mr. Bussie, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the Louisiana State University Master Plan, and; BE IT FURTHER RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College hereby declares that the Louisiana State University Master Plan serve as the primary mechanism and guiding document for coordinating and planning capital construction and physical improvement projects on the Louisiana State University Campus. BE IT FURTHER RESOLVED that implementation of the Plan shall include determinations regarding the timing and prioritization of development, its compatibility with the Plan, and periodic Plan review. Plan implementation shall be vested in the Chancellors of LSU, the LSU Agricultural Center, and the Law Center sub-campuses, assisted by qualified staff located at LSU. The Chancellors authority shall be subject to review and approval of the LSU Flagship Committee and of the LSU Board of Supervisors. 10B3. Constructions Progress Report Mr. Pat Gibbs, Vice-President, Property, Facilities and Administration, presented this up-date report. 10C. Budget and Finance Committee. Mr. Boudreaux, vice-chairman of the Budget and Finance Committee, presented the following report. 10C1. Report on Definity Healthcare Insurance Program Mr. Forest Benedict, Vice-President for Human Resource Management, provided this informational report. 10C2 Recommendation to approve a request for the Clean Power and Energy Research Consortium Upon motion of Mr. Boudreaux, seconded by Mr. Rucks, the Board voted unanimously to

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby request an additional $4 million as part of the FY 2003-04 budget proposal in order to establish an energy consortium as part of the Governor s Energy Initiative. 10C3. Recommendation to adjust the fee structure at LSU at Alexandria to reflect its new 4 year status Upon motion of Mr. Boudreaux, seconded by Mr. Rucks, the Board voted unanimously to NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does approve the changes to the fee structure at LSU at Alexandria as shown on the attached schedule. BE IT FURTHER RESOLVED that the tuition and other mandatory attendance fee adjustments be applied proportionately to part-time students and to the summer term, and that two-thirds of the proposed increase in tuition be effective with the 2003 fall semester, and that the remaining one-third of the proposed tuition increase be effective with the 2004 fall semester. BE IT FURTHER RESOLVED that the increase in other mandatory attendance fees be effective with the 2003 fall semester. BE IT FURTHER RESOLVED that the parking fee and the Union maintenance fee be placed in a restricted fund to be used to offset expenses with the restricted parking auxiliary and the Student Union building, respectively. 10C4. Recommendation for deficit avoidance at the LSU Health Sciences Center s Health Care Services Division Upon motion of Mr. Boudreaux, seconded by Mr. Rucks, the Board voted unanimously to WHEREAS, Consistent with the provisions of Act 3 of 1997 the LSU Board of Supervisors at its Regular Board meeting in September of 2002 approved the Budget for the LSU Health Care Services Division; and WHEREAS, that approval was applicable to both the Operating Budget of the Health Care Services Division as well as the Division s utilization of its Restricted Fund, and WHEREAS, due to the State s financial condition in the current fiscal year it has become necessary that in order to continue its current level of service delivery an alternative utilization of the Division s Restricted Fund has become necessary; and NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College approves the alternate utilization of the Health Care Services Division s Restricted Fund. The alternate use of the Restricted Fund is to be one of internal borrowing within the Health Care Services Division. This

action will authorize the Division to utilize up to $15 million of its Restricted Fund as the State s contribution to the State s Medicaid Program. The Restricted Fund will be internally loaned to and used by the State Medicaid Program in order for the Division s FY 2002-2003 from the Medicaid Program to remain at its current level thereby avoiding significant budget reductions in the current year which if enacted would have a very negative impact on the delivery of health care services to the indigent and uninsured patients served by the hospitals of the Health Care Services Division. 10D. Flagship Committee Mr. Weems, chairman of the Flagship Committee, reported that the committee received presentations from Dr. Mark Emmert, Chancellor, LSU and A&M College, and Mr. John Costonis. Chancellor, Paul M. Hebert Law Center, concerning the national flagship status. 11. Chairman s Report Chairman Ogden expressed appreciation to Chancellor Mark Emmert, Louisiana State University and Agricultural and Mechanical College, and Coach Sue Gunter, LSU Women s Basketball Coach, for hosting the Thursday evening event with the nationally ranked Lady Tigers at the PMAC. 12. Adjournment There being no further business to come before the Board, the meeting was adjourned at 12: 10 p.m. Carleen N. Smith Administrative Secretary