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

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

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

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

Louisiana State Documents Depository Program SELECTION LIST 2004

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

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

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

Louisiana State Documents Depository Program SELECTION LIST 2006

NOT DESIGNATED FOR PUBLICATION STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT NUMBER 2010 CA 1875 BOBBY J LEE VERSUS

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

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.

MINUTES BOARD OF REGENTS. September 25, 2002

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

STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT NO 2010 CA 0011 MARION TERRANCE VERSUS BATON ROUGE GENERAL MEDICAL CENTER. On Appeal from the

Servicemembers Civil Relief Act Replaces Soldiers and Sailors Civil Relief Act

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

Case 2:12-cv FMO-PJW Document 596 Filed 09/07/17 Page 1 of 46 Page ID #:9163 FILED CLERK, U.S. DISTRICT COURT UNITED STATES DISTRICT COURT

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

IC Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

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

SERVICE MEMBERS CIVIL RELIEF ACT

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

ORLANDO, FLORIDA September 28, 2004

WAKE COUNTY FIRE COMMISSION Thursday, July 20, 2017

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes

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

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE

ORLANDO, FLORIDA October 12, 2004

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

ARKANSAS OIL AND GAS COMMISSION PUBLIC HEARING MINUTES December 06, :00 a.m. Little Rock, Arkansas

01/10/2011 Hamburg Town Board Meeting Hamburg, New York 1

EEOC v. ABM Industries Inc.

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

Legal Services Program

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

OFFICE OF THE CITY CLERK NEIGHBORHOOD COUNCIL FUNDING PROGRAM NEIGHBORHOOD PURPOSES GRANTS - APPLICANT INSTRUCTIONS

Department of Defense DIRECTIVE

The Russell County Commission Meeting Minutes March 28, :30 A.M. EDT

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

RESOLUTION NUMBER 2877

GUIDELINES FOR BUSINESS IMPROVEMENT GRANT PROGRAM BY THE COLUMBUS COMMUNITY & INDUSTRIAL DEVELOPMENT CORPORATION

Business Plan Grant Program. Application/Rules

APPROVED August 28, 2017

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

Case 1:10-cv ESH -HHK Document 14 Filed 07/15/10 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

SERVICEMEMBERS CIVIL RELIEF ACT (SCRA)

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

4-H Club Secretary s Record

INTERIM REPORT TO BENCHERS ON DELEGATION AND QUALIFICATIONS OF PARALEGALS

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

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA. Plaintiff, CASE NO.

COALITION PROVISIONAL AUTHORITY ORDER NUMBER 91 REGULATION OF ARMED FORCES AND MILITIAS WITHIN IRAQ

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS

REQUEST FOR PROPOSALS (RFP) GENERAL LEGAL SERVICES WESTERN AREA WATER SUPPLY AUTHORITY

OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018

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

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

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

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

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF NOVEMBER 30, 2015

APPROVAL OF THE MINUTES

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

The City of Yuba City Economic Development Commission Regular Meeting was called to order by Chairman David Burrow at 4:05 p.m.

THE BYLAWS OF THE UNITED STATES VOLUNTEERS, Inc.,

PLANNING SERVICES MEMORANDUM

Stateside Legal Letter Packet Letter from Servicemember Motion for Stay of Proceedings (Protections under the Servicemembers Civil Relief Act)

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

PINAL COUNTY LOCAL WORKFORCE DEVELOPMENT BOARD Pinal County 318 N. Florence Street, Suite C Casa Grande, AZ. March 23, 2017 MINUTES

REQUEST FOR PROPOSALS INTEGRITY SCREENING CONSULTANT

Minutes. Board Members Not Present: Dan Dumont, NE Mechanical Contractors Leo Fahey, Pipefitter Member

CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015

NEW MEXICO STATE UNIVERSITY BOARD OF REGENTS Regents Room, Educational Services Center Las Cruces, New Mexico Friday, May 9, 2008; (9:30 a.m.

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS

AUGUST 6, 2012 SUPERVISORS HEARING:

Central Louisiana Business Incubator

Case 3:14-cv JWD-RLB Document 1 08/22/14 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF LOUISIANA

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA

MEMORANDUM. July 7, 2016

DEPARTMENT OF MISSOURI MARINE CORPS LEAGUE. Colors are posted. Pledge of Allegiance is recited.

The Board of Governors of the California Community Colleges

Statutes of the Copernicus Science Centre I. GENERAL PROVISIONS

Department of Defense INSTRUCTION. SUBJECT: Compliance of DoD Members, Employees, and Family Members Outside the United States With Court Orders

4th Annual HEALTH LAW REGULATORY & COMPLIANCE COMPETITION. University of Maryland Francis King Carey School of Law. February 21, 2015 OFFICIAL RULES

March 11, 1999 Agenda: March 23, 1999

Servicemembers Civil Relief Act (SCRA)

Monroe 2-Orleans BOCES Component District Superintendents and Board Presidents

ADVANCED MANUFACTURING FUTURES PROGRAM REQUEST FOR PROPOSALS. Massachusetts Development Finance Agency.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, NOVEMBER 7, :00 P.M.

Cracks in the Armor: Recent Legal Challenges to Professional and Collegiate Sports Governance Associations

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment

REGULAR JOINT COMMITTEE MEETING OPERATIONS & TECHNICAL MINUTES

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY

REQUEST FOR PROPOSALS. Phone# (928)

Transcription:

1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance INDEX SPECIAL BOARD MEETING 3. Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 4. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southern Regional Medical Corporation, Hospital Service District No. 1 of the Parish of Terrebonne, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to Leonard J. Chabert Medical Center 5. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southwest Louisiana Hospital Association d/b/a Lake Charles Memorial Medical Center, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to W.O. Moss Medical Center 6. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Biomedical Research Foundation of Northwest Louisiana, BRF Hospital Holdings, L.L.C., the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to E. A. Conway Medical Center in Monroe, Louisiana and LSU Medical Center-Shreveport in Shreveport, Louisiana.(AMENDED) 7. Cooperative Endeavor Agreement among Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Sub-District No. 3 of England Economic and Industrial Development District, Huey P. Long Operating Company, State of Louisiana through the Division of Administration, and Louisiana Department of Health and Hospitals relating to Huey P. Long Medical Center (DEFERRED) 8. Chairman s Report 9. Adjournment

1. Call to Order and Roll Call MINUTES SPECAL BOARD MEETING Mr. Garrett Hank Danos, 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 May 28, 2013, at 10:10 a.m. The secretary called the roll. PRESENT Garret Hank Danos Robert Bobby Yarborough Chairman Chairman-Elect Scott A. Angelle Justin Mannino R. Blake Chatelain James W. Moore, Jr. Raymond J. Lasseigne Lee Mallett Jack E. Lawton, Jr. Rolfe McCollister, Jr. ABSENT Ronnie R. Anderson Scott Ballard Ann Duplessis J. Stanley Jacobs John George J. Stephen Perry Also present for the meeting were the following: Dr. William L. Jenkins, Interim President; LSU System, Mr. Shelby McKenzie, Lead Counsel, LSU system officers and administrators from their respective campuses; faculty representatives; interested citizens and representatives of the news media. 2. Invocation and Pledge of Allegiance Mr. McCollister gave the invocation and the Pledge of Allegiance. Public Comments Rep. Frank Hoffman, Rep. Katrina Jackson, Rep. Barbara Norton, Kim Holden, Dr. Kauffman, Rep. Marcus Hunter, Sherry Wilson, Pat Moore, Dr. Charla Burns, Chris Brown, Ethel Wheaton, Eva Wilson, Margie Jenkins, Shirley Pine, Brad Ott, 3. Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune LSU lead legal counsel, Shelby McKenzie, reviewed the process pursued by the Presidential Search Committee under the guidance of its consultant, William Funk & Associates. After national advertising, only ten persons applied for the position, none of whom was a sitting president. With Mr. Funk s proprietary information and nominations from other persons, the Search Committee identified approximately 35 candidates for further consideration. The committee eventually narrowed its focus to five candidates with whom Mr. Funk was asked to arrange interviews. Only three candidates agreed to be interviewed, all of whom were sitting presidents. These interviews were exchanges of information in which the candidates sought information about LSU, and LSU sought information about the candidate.

After the interviews, the Search Committee focused on Dr. King Alexander. At this point, Search Committee Chairman, Blake Chatelain, asked Dr. Alexander whether, if offered, he would be interested in the LSU presidency. He answered affirmatively. Dr. Alexander was the only candidate asked that question or who make any commitment to LSU. Following the Search Committee s recommendation of Dr. Alexander to the Board of Supervisors on March 18, 2013, Dr. Alexander met with students, faculty, staff, administrators, media representatives and others before he was unanimously approved by the Board of Supervisors on March 27, 2013. Thereafter, Capital City Press, Times-Picayune and Andrea Gallo, editor of the Reveille, filed three separate suits in the 19 th Judicial Court seeking to require LSU to identify the approximately 35 candidates considered by the search committee. The Capital City Press and Times-Picayune suits were consolidated and tried before Judge Janice Clark on April 25, 2013, who ordered production of the requested information. Five days later, on April 30, 2013, the Gallo suit was tried before Judge Tim Kelley. Relying in part on the legislative debate during consideration of the relevant statute, Judge Kelley held that LSU had complied with the public records law. Mr. McKenzie pointed out that the appellate process was the way to resolve the irreconcilable decisions from two courts of equal jurisdiction. Further, he emphasized that the issues were important for the candidates in this search and for LSU s future searches in which the Board seeks to recruit the best possible candidate. The following resolution was unanimously approved by the Board: Upon motion of Mr. Chatelain, seconded by Mr. Moore, the Board unanimously voted to approve the following resolution: WHEREAS, Capital City Press, LLC, Times-Picayune, LLC and Andrea Gallo filed separate lawsuits in the Nineteenth Judicial District Court seeking access to the names of persons considered by the Presidential Search Committee; WHEREAS, The Capital City Press and the Times-Picayune suits were consolidated and tried before Judge Janice Clark on April 25, 2013, who rendered judgment in favor of the plaintiffs, requiring the University to produce documents identifying 35 of the candidates considered by the Presidential Search Committee; WHEREAS, the Gallo suit was tried before Judge Timothy Kelley on April 30, 2013, who for assigned reasons rendered judgment in favor of the defendants, finding that the University had complied with the public records law; WHEREAS, the LSU Board of Supervisors finds that the issues involved in these two conflicting decisions of the district court are of extreme importance to the University in its recruitment and employment of the best qualified persons to fill high leadership positions and that the conflicting decisions should be resolved and the applicable law determined through the appellate process: Louisiana State University and Agricultural & Mechanical College that its attorneys are authorized and instructed to seek appellate review of the adverse judgment rendered by Judge Janice Clark.

4. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southern Regional Medical Corporation, Hospital Service District No. 1 of the Parish of Terrebonne, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to Leonard J. Chabert Medical Center Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board unanimously voted to approve the following resolution: Louisiana State University and Agricultural and Mechanical College (herein "LSU Board of Supervisors") that William L. Jenkins, Interim President of the Louisiana State University System, or his designee, is authorized on behalf of and in the name of the LSU Board of Supervisors to execute the Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southern Regional Medical Corporation, Hospital Service District No. 1 of the Parish of Terrebonne, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, in substantially the form presented to the LSU Board of Supervisors. BE IT FURTHER RESOLVED that William L. Jenkins, Interim 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 LSU Board of Supervisors, in consultation with its legal counsel, to execute said Cooperative Endeavor Agreement substantially in the form presented to the LSU Board of Supervisors and any related documents necessary or desirable to accomplish and implement the purposes of the Cooperative Endeavor Agreement that he deems to be in the best interest of the LSU Board of Supervisors, including, but not limited to, immovable property leases and subleases, equipment leases, sales of various movable property, and right of use and occupancy agreements, all such related documents to contain such terms and to be in such form and content and for such price and/or consideration as he, in his sole discretion, deems appropriate, and to also authorize William L. Jenkins, Interim President of the LSU System, or his designee, to execute all such leases, subleases, equipment leases, sales of various movable property, right of use and occupancy agreements, and all other related documents. (Copy of Cooperative Endeavor Agreement presented to the LSU Board of Supervisors is on file in the Office of the LSU Board of Supervisors) 5. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southwest Louisiana Hospital Association d/b/a Lake Charles Memorial Medical Center, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to W.O. Moss Medical Center. Upon motion of Mr. Lawton, seconded by Mr. Chatelain, the Board unanimously voted to approve the following resolution: Louisiana State University and Agricultural and Mechanical College (herein "LSU Board of Supervisors") that William L. Jenkins, Interim President of the Louisiana State University System, or his designee, is authorized on behalf of and in the name of the LSU Board of Supervisors to execute the Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Southwest Louisiana Hospital Association

d/b/a Lake Charles Memorial Medical Center, the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, in substantially the form presented to the LSU Board of Supervisors, upon appropriate approval by the Louisiana Legislature to the cessation of inpatient hospital services and emergency room services on the W.O. Moss Medical Center campus. BE IT FURTHER RESOLVED that William L. Jenkins, Interim 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 LSU Board of Supervisors, in consultation with its legal counsel, to execute said Cooperative Endeavor Agreement substantially in the form presented to the LSU Board of Supervisors and any related documents necessary or desirable to accomplish and implement the purposes of the Cooperative Endeavor Agreement that he deems to be in the best interest of the LSU Board of Supervisors, including, but not limited to, facility leases and subleases of immovable property and equipment, ground leases of immovable property, and sales of various movable property, all such related documents to contain such terms and to be in such form and content and for such price and/or consideration as he, in his sole discretion, deems appropriate, and to also authorize William L. Jenkins, Interim President of the LSU System, or his designee, to execute all such facility leases and subleases, ground leases, sales of various movable property, and all other related documents. (Copy of Cooperative Endeavor Agreement presented to the LSU Board of Supervisors is on file in the Office of the LSU Board of Supervisors) 6. Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Biomedical Research Foundation of Northwest Louisiana, BRF Hospital Holdings, L.L.C., the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, relating to E. A. Conway Medical Center in Monroe, Louisiana and LSU Medical Center- Shreveport in Shreveport, Louisiana. (AMENDED) Mr. Angelle, expressed concern with Interim President, William Jenkins, and/or his designee executing this document. However, Mr. McKenzie, lead counsel, advised that appropriate resolution is being presented to the Board at the June 7 th meeting authorizing Dr. F. King Alexander to act in this capacity. Mr. Angelle suggested amending this resolution by incorporating in Paragraph 2 the following: in consultation with its legal counsel, and Dr. Opelka : Legislative Auditor Review Authority Upon motion of Mr. Lasseigne, seconded by Mr. Mallett, the Board unanimously voted to approve the following resolution, as amended: Louisiana State University and Agricultural and Mechanical College (herein "LSU Board of Supervisors") that William L. Jenkins, Interim President of the Louisiana State University System, or his designee, is authorized on behalf of and in the name of the LSU Board of Supervisors to execute the Cooperative Endeavor Agreement by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Biomedical Research Foundation of Northwest Louisiana, BRF Hospital Holdings, L.L.C., the State of Louisiana through the Division of Administration, the Louisiana Division of Administration, and the Louisiana Department of Health and Hospitals, in substantially the form presented to the LSU Board of Supervisors.

BE IT FURTHER RESOLVED that William L. Jenkins, Interim 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 LSU Board of Supervisors, in consultation with its legal counsel, and Dr. Opelka, to execute said Cooperative Endeavor Agreement substantially in the form presented to the LSU Board of Supervisors and any related documents necessary or desirable to accomplish and implement the purposes of the Cooperative Endeavor Agreement that he deems to be in the best interest of the LSU Board of Supervisors, including, but not limited to, Legislative Auditor Review Authority, immovable property leases and subleases, equipment leases, transfer of certain assets and liabilities, and right of use and occupancy agreements, all such related documents to contain such terms and to be in such form and content and for such price and/or consideration as he, deems appropriate, in consultation with its legal counsel, and Dr. Opelka and to also authorize William L. Jenkins, Interim President of the LSU System, or his designee, to execute all such leases, subleases, equipment leases, transfer of certain assets and liabilities, right of use and occupancy agreements, and all other related documents. (Copy of Cooperative Endeavor Agreement presented to the LSU Board of Supervisors is on file in the Office of the LSU Board of Supervisors) 7. Cooperative Endeavor Agreement among Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, Sub-District No. 3 of England Economic and Industrial Development District, Huey P. Long Operating Company, State of Louisiana through the Division of Administration, and Louisiana Department of Health and Hospitals relating to Huey P. Long Medical Center (DEFERRED) 8. Chairman s Report Chairman Danos congratulated Justin Mannino on his graduation from Law school and recognized Mr. John Woodard, newly elected student Board member. Reminded Board members next Board meeting is on June 7 th. 9. Adjournment There being no further business to come before the Board, the meeting was adjourned at 12:22 p.m. Chairman Secretary