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

Similar documents
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 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

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

University of Illinois Board of Trustees Meeting Schedule and Agenda List

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

MINUTES BOARD OF REGENTS. September 25, 2002

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

University of Illinois Board of Trustees. Meeting Schedule for Retreat

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

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

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

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 Schedule for Retreat

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

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

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

(At the time this agenda is posted, detailed institutional agendas are available in the Office of the Board of Regents for review.

Meeting of the Board of Trustees University of Illinois

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

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

@Count Adminlstrato~s 51

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

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

The Board of Governors of the California Community Colleges

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

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.

HISTORICAL PERSPECTIVE

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

ACTION BY UNANIMOUS WRITTEN CONSENT WITHOUT MEETING BY THE BOARD OF DIRECTORS OF OASIS OPEN

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

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

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS

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

Hudson Valley Community College

Charter The Charter of the County of Suffolk. Commissioner The Commissioner of the Suffolk County Department of Health Services.

CITY COLLEGE OF SAN FRANCISCO

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Finance/Facilities/Technology Committee

RESOLUTION NUMBER 2877

Trustees of the California State University. Resolutions

Southeastern Louisiana University Transfer Analysis 2004 Cohort

Legal Services Program

MINUTES. of the BOARD OF REGENTS FOR THE OKLAHOMA AGRICULTURAL AND MECHANICAL COLLEGES. for the JUNE 19, Regular Board Meeting

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

PPEA Guidelines and Supporting Documents

APPROVAL OF THE MINUTES

Minutes Concord College Board of Governors

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

REPORT TO MAYOR AND COUNCIL

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

Present Leonard Boord, Chair Justo L. Pozo, Vice Chair Cesar L. Alvarez Dean C. Colson Natasha Lowell Marc D. Sarnoff Kathleen L.

Vice President for University Advancement

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

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

Trustees of the California State University. Resolutions

MINUTES REGULAR MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS. February 12, 2015

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Update Report on the Capital Outlay Plan for JOINT FINANCE AND RESOURCE MANAGEMENT COMMITTEE AND BUILDINGS AND GROUNDS COMMITTEE

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

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

AGENDA. Honors and Awards Committee. Hilton New York Midtown New York City, New York. Monday, April 18, :30 a.m. 10:00 a.m.

BOARD OF SUPERVISORS SCHOLARSHIP PROGRAM REGULATIONS

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

COYOTE CANYON CHAPTER FIRST EMERGENCY RESPONSE TEAM (C.C.E.R.T.) POLICIES AND PROCEDURES

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 1, 2001

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

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

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

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

Agenda Item No. 3.3 AGENDA ITEM BRIEFING

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.

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

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

Lincoln, Nebraska March 18, 2016

Board of Trustees - Agenda

Crisis Management Plan

SENATE, No. 123 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

SOUTH DAKOTA BOARD OF REGENTS. Full Board ******************************************************************************

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

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY

SB 596 RELATING TO HAWAII HEALTH CORPS

Louisiana State Documents Depository Program SELECTION LIST 2004

The Green Initiative Fund

SMART SCHOOLS BOND ACT LEGISLATION (excerpt from Chapter 57, Laws of 2014)

Keene State College. Alumni Board Meeting Minutes. November 17, 2012

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

Institutions Affected by Katrina: On Their Way Back The Louisiana Story

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

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

UNIVERSITY OF WYOMING BUDGET PRIMER UW Office of Academic Affairs and Budget Office Last update April 2013

UNIVERSITY OF VIRGINIA BOARD OF VISITORS MEETING OF THE COMMITTEE ON THE UNIVERSITY OF VIRGINIA'S COLLEGE AT WISE JUNE 5, 2014

A. Academic and Student Affairs Committee-Big Butte Room, SUB (Regents Johnson (Chair), Brown, Conroy, and Schwanke)

Transcription:

INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Oath of Office 2 4. Introduction of Faculty and Staff Representatives and other Guests 2 5. Approval of the Minutes of the Regular Board Meeting held on April 14-15, 2005 2 6. Ratification of the Interim Personnel Actions approved by the President 2 7. President s Report 2-3 7A. Resolution of appreciation to Mr. Brad Golson for his service as the Student Board Member 2-3 8. Report on Activities of the Board of Regents 4 9. Approval of Consent Agenda Items 4 9A1. LSU System Quarterly Internal Audit Report 4 9A2. LSU System Consolidated Investment Report 4 9A3. Recommendation to approve the awarding of the posthumous degree, Bachelor of Arts, to Lori Ann Rholdon by Louisiana State University 4 9A4. Recommendation to approve the awarding of the posthumous degree, Master of Business Administration, to Edgar Joseph Schexnayder by Louisiana State University 4 9A5. Recommendation to approve one construction project to be undertaken by the University of New Orleans pursuant to Act No. 959 of the 2003 Regular Session (R.S. 39:128(B)(4) 4 9A6. Recommendation to amend the 2005 2006 Capital Outlay Budget Request for Louisiana State University at Alexandria adopted by the Board of Supervisors on August 20, 2004 5

Index-Regular Board Meeting Page 9A7. Recommendation to amend Exhibit A to the Resolution of April 14 15, 2005, which authorizes execution of an Interagency Lease Agreement between the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and the Department of Health and Hospitals for the construction of a public health laboratory 6 10. Committee Reports 6 10A. Budget and Finance Committee 6 10A1. Report on the LSU System Health Plan 6 10A2. Recommendation to write-off uncollectible accounts of the University as of June 30, 2005 6 10A3. Recommendation to approve a student athletic fee at LSU Alexandria effective with the 2006 fall semester 6 10B. Property and Facilities Committee 6 10B1. Recommendation to approve the architectural plans for Laville Honors College Renovations and Additions at Louisiana State University 6-7 10B2. Recommendation to approve the architectural plans for a new Animal & Food Sciences Laboratory Building for the LSU Agricultural Center 7 10B3. Recommendation to approve the lease of lands at University of New Orleans for the construction and operation of a tennis facility 7 10B4. Recommendation to approve and authorize the downsizing of Residential College One Project at Louisiana State University and reallocate a portion of the Series 2004B Bond proceeds originally to be used for the Residential College One Project to the Renovations and Additions to Blake Hall; and provide for other matters in connection therewith 7-8 10B5. Recommendation to approve the architectural plans for the Tiger Park softball complex at Louisiana State University 8 10B6. Update on the Board of Regents Facilities Policy 8 10B7. Proposed Agreement between LSUHSC and LSUHS Foundation (Added to Agenda) 8 10C. Academic Affairs Committee 8 10C1. Recommendation to approve the establishment of the Jack Sheridan Professorship in Student Clinical Dental Research at the LSU Health Sciences Center School of Dentistry in New Orleans 8-9

Index-Regular Board Meeting 10C2. Request from Louisiana State University in Alexandria for approval of a Bachelor of Liberal Studies in Pharmaceutical Marketing 9 10C3. Request from Louisiana State University in Alexandria for approval of a Letter of Intent for a Bachelor of Science in Business Administration 9 Page 10C4. Request from Louisiana State University in Alexandria for approval of a Letter of Intent for a Bachelor of Science in Criminal Justice 9-10 10C5. Request from the University of New Orleans for approval of a Bachelor of Science in Earth and Environmental Sciences 10 10D. Flagship Committee 10 10D1. Update from Chancellor Sean O Keefe on Foundations of Excellence as related to the Flagship Agenda 10 10E. Athletic Committee 10 10E1. Recommendation to approve the contract of employment for Dana Castillo Launey Head Volleyball Coach at the University of New Orleans 10 10F. Health Education and Services Committee 10 10F1. Financial Status Report as of April 30, 2005 a. HSC- New Orleans HCSD Hospitals b. HSC - Shreveport University Hospital and E.A. Conway 10 10F2. Hospital Planning Status Report a. Baton Rouge b. New Orleans 11 11. Chairman s Report 11 12. Adjournment 11

MINUTES REGULAR BOARD MEETING 1. Call to Order and Roll Call Chairman Slack 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 27, 2005, at 8:40 a.m. The secretary called the roll. PRESENT Mr. C. Stewart Slack Chairman Mr. Ronald R. Anderson Dr. Jack A. Andonie Mr. Marty J. Chabert Mr. Brad Golson Mr. Francis M. Gowen, Jr. Mr. Charles V. Cusimano Mrs. Dorothy Dottie Reese Mr. Bernard E. Boudreaux, Jr. Vice-Chairman Mr. James P. Roy Mr. Jerry E. Shea, Jr. Mr. Charles S. Weems, III Mr. Louis J. Lambert Mr. Roderick K. West ABSENT Mrs. Laura A. Leach Also present for the meeting were the following: President William L. Jenkins; System Officers and Administrators from the respective campuses; faculty representatives; Mr. P. Raymond Lamonica, legal counsel, LSU System, interested citizens and representatives of the news media. 2. Invocation and Pledge of Allegiance Ms. Allyson Titus gave the invocation. Ms. Jennifer Brock gave the Pledge of Allegiance. Both students attend LSUHSC-New Orleans. Chairman Slack recognized Dr. John Rock, Chancellor, LSUHSC-New Orleans. He introduced: Ms. Allyson Titus graduated cum laude with a B.S. degree in Psychology, LSU-Baton Rouge. She will graduate in August, 2005 with a Master of Physical Therapy Degree and has accepted a position as a full-time physical therapist at the Medical Center of LSUHSC-New Orleans. Ms. Jennifer Brock is a second year nursing student at LSUHSC-New Orleans and a member of the Nursing Christian Fellowship. Jennifer plans to pursue her career as a Neonatal Nurse.

Dr. Jane Eason, Associate Professor of Physical Therapy in the School of Allied Health, LSUHSC-New Orleans. Dr. Eason joined the faculty in 1998. She received the Allen A Copping Award for Excellence in Teaching in 2003, and she has received national recognition for her research contributions in the field of Cardiopulmonary Physical Therapy. 3. Oath of Office Judge Kern Reese administered the Oath of Office for Mrs. Dorothy Dottie Reese, newly appointed member to the LSU Board. Mrs. Reese represents the 2 nd Congressional District and is an Organizational Diversity and Cultural Competence Specialist in the health care field. 4. Introduction of Faculty and Staff Representatives and Other Guests The faculty and staff representatives from the respective campuses were acknowledged. 5. Approval of the Minutes of the Regular Board Meeting held April 14-15, 2005 Upon motion of Mr. West, seconded by Mr. Chabert, the Board voted unanimously to approve the Minutes of the Regular Board Meeting of April 14-15, 2005. 6. Ratification of Interim Personnel Actions approved by the President Mr. William Silvia, Executive Vice-President, LSU System, presented this report. Upon motion of Mr. Anderson, seconded by Mr. Golson, the Board voted unanimously to approve the Interim Personnel Actions as presented. 7. President s Report Chairman Slack presented a resolution to Mr. Brad Golson, student Board member, in appreciation of his service to the LSU Board; 7A. Resolution of appreciation to Mr. Brad Golson for his service as the student Board Member Upon motion of Mr. Slack. seconded by Mr. Weems, the Board voted unanimously to WHEREAS, Mr. Brad Golson, President of the Student Government Association at Louisiana State University, was elected by the Council of SGA Presidents as the student member of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College. WHEREAS, Mr. Golson has served as an outstanding member of the Board; and WHEREAS, he has provided a strong, but reasoned voice in representing student views and interests; and

WHEREAS, his contributions have earned him the respect and admiration of his colleagues on this Board; State University and Agricultural and Mechanical College commends Mr. Brad Golson for his service on this Board and wishes him great success with his future educational and professional endeavors BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mr. Golson as an expression of gratitude from this Board and that this resolution be entered into the permanent record of the Board of Supervisors. Dr. Jenkins recognized: Mr. Donnie Vandal, Associate Commissioner, Board of Regents, presented a report on House Bill No. 619 (Tuition Bill); Mr. Lambert moved, Mr. Slack seconded, and the Board unanimously endorsed House Bill 619; Mr. Golson reported on the recent activities of the Council of Student Body Presidents. He introduced the new student Board member, Ms. Lacey Spencer, SGA President, LSU-Shreveport; Dr. William Richardson. Chancellor, LSU Ag Center, provided an update report on the status of the livestock shows; Dr. Teresa Summers, Assistant Vice President, Academic Affairs, LSU System, provided an update report on the LSU System Strategic Initiatives; Mr. William L. Silvia, Executive Vice President, LSU System, presented a report on bills for this session of the Legislature with regards to matters involving the University System; Dean Michael Groves, School of Veterinary Medicine, made a presentation on the Vet School and invited the Board to take a tour after the Board meeting. * * * Announced that Mrs. Laura A. Leach was given an honorary commander award by the United States Air Force; and Announced that LSU Law Center Chancellor John Costonis is the recipient of this year s Louisiana State Bar Association s Stephen T. Victory Award for the most outstanding feature article in the Louisiana Bar Journal.

8. Report on Activities of the Board of Regents Dr. Teresa Summers, Assistant Vice-President for Academic Affairs, LSU System, Mr. William Silvia, Executive Vice-President, LSU System, and Mr. Danny Mahaffey, Director, Property and Facilities, presented these informational reports. 9. Consent Agenda Items Chairman Slack offered the following recommendation: State University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted: Upon motion of Mr. Shea, seconded by Mr. West, the Board voted unanimously to approve the following Consent Agenda Items: Budget and Finance Committee Items: 1-2 Academic Affairs Committee Items: 3-4 Property and Facilities Committee Items: 5-6-7 9A1. LSU System Quarterly Internal Audit Report 9A2. LSU System Consolidated Investment Report 9A3. Recommendation to approve the awarding of the posthumous degree, Bachelor of Arts, to Lori Ann Rholdon by Louisiana State University State University does hereby authorize Louisiana State University to award the Bachelor of Arts degree to Lori Ann Rholdon, posthumously. 9A4. Recommendation to approve the awarding of the posthumous degree, Master of Business Administration, to Edgar Joseph Schexnayder by Louisiana State University State University does hereby authorize Louisiana State University to award the Master of Business Administration degree to Edgar Joseph Schexnayder, posthumously. 9A5. Recommendation to approve one construction project to be undertaken by the University of New Orleans pursuant to Act No. 959 of the 2003 Regular Session (R.S. 39:128(B)(4) State University and Agricultural and Mechanical College does hereby authorize William L. Jenkins, President of the Louisiana State University System, or his designee, to approve the following project and process this project through the appropriate administrative channels for approval, namely, the Board of Regents, the Division of Administration, Office of Facility Planning and Control, and the Joint Legislative Committee on the Budget pursuant to Act 959 of the 2003 Regular Session enacting R.S. 39:128(B)(4).

University of New Orleans The Cove Renovations Replace with steel structure approximately 5,000 square feet of deteriorated wood structure damaged by water and termites at an estimated total project cost of $596,520 funded from auxiliary revenues. BE IT FURTHER RESOLVED that said William L. Jenkins, 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 approve the plans and specifications for the proposed improvements under this project. BE IT FURTHER RESOLVED that said William L. Jenkins, 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 take such action that he may deem wise and in the best interest of the Board of Supervisors to process and obtain administrative approvals for this project, pursuant to R.S. 39:128(B)(4). 9A6. Recommendation to amend the 2005 2006 Capital Outlay Budget Request for Louisiana State University at Alexandria adopted by the Board of Supervisors on August 20, 2004 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that the 2005 2006 Capital Outlay Budget Request and First Year Prioritized Categories for the Louisiana State University System be amended to include the below listed project: Louisiana State University at Alexandria Category Self-Generated Renovations and Additions to the Student Center $2,117,180 Revenue Bonds 9A7. Recommendation to amend Exhibit A to the Resolution of April 14 15, 2005, which authorizes execution of an Interagency Lease Agreement between the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College and the Department of Health and Hospitals for the construction of a public health laboratory State University and Agricultural and Mechanical College does hereby authorize the amendment of Exhibit A to its Resolution of April 14 15, 2005, authorizing the execution of an Interagency Lease Agreement between the Board of Supervisors of Louisiana State University and Agricultural College and the Department of Health and Hospitals for the construction of a public health laboratory, said amended Exhibit A is made a part hereof, and the Board of Supervisors does hereby authorize William L. Jenkins, President of the LSU System, to substitute the previous Board Resolution to reflect the revised property description. (Copy of Exhibit A on file in the Office of the LSU Board of Supervisors).

10. Committee Reports 10A. Budget and Finance Committee Mr. Lambert, Chairman of the Budget and Finance Committee, reported that the Committee met on Thursday and received one report and two (2) recommendations. It is the Committee s recommendation that these items receive Board approval. 10A1. Report on the LSU System Health Plan Mr. Forest Benedict, Vice President for Human Resource Management, presented this report. No official Board action is required. 10A2. Recommendation to write-off uncollectible accounts of the University as of June 30, 2005 Upon motion of Mr. Lambert, seconded by Mr. Boudreaux, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED, that the Executive Vice President is hereby authorized to write-off of the books of the University, effective June 30, 2005, the accounts receivable as summarized in the following pages which are deemed uncollectible and chargeable against the respective fund. 10A3. Recommendation to approve a student athletic fee at LSU Alexandria effective with the 2006 fall semester Upon motion of Mr. Lambert, seconded by Mr. Boudreaux, the Board voted unanimously to State University and Agricultural and Mechanical College does approve an athletic fee of $3.50 per credit hour, per student, up to a maximum of 12 credit hours and that this fee be restricted to support the athletic program. BE IT FURTHUR RESOLVED that this fee be effective with the 2006 fall semester. 10B. Property and Facilities Committee Mr. Gowen, Chairman of the Property and Facilities Committee, reported that in addition to the five (5) recommendations and one (1) report on the agenda, the Committee added Item No. 7, Proposed Agreement Between LSUHSC and LSUHS Foundation. It is the Committee s recommendation that these items receive Board approval. 10B1. Recommendation to approve the architectural plans for Laville Honors College Renovations and Additions at Louisiana State University Upon motion of Mr. Gowen, seconded by Mrs. Reese, the Board voted unanimously to

State University and Agricultural and Mechanical College does hereby approve the architectural plans for the Laville Honors College Renovations and Additions at Louisiana State University and hereby delegates the approval of the detailed plans and specifications to the Assistant Vice President and University Architect, or his designee. 10B2. Recommendation to approve the architectural plans for a new Animal & Food Sciences Laboratory Building for the LSU Agricultural Center Upon motion of Mr. Gowen, seconded by Mrs. Reese, the Board voted unanimously to State University and Agricultural and Mechanical College does hereby approve the architectural plans for a new Animal & Food Sciences Laboratory Building for the LSU Agricultural Center and hereby delegates the approval of the detailed plans and specifications to the Assistant Vice President and University Architect, or his designee. 10B3. Recommendation to approve the lease of lands at University of New Orleans for the construction and operation of a tennis facility After discussion by the Board and representations made by representatives of the University of New Orleans as to the intent and scope of the proposed agreement, the Board authorized the President to determine whether to enter into such an agreement if the terms and conditions are determined by him, after consultation with System and UNO staff, to be in the best interests of the University. Upon motion of Mr. Gowen, seconded by Mrs. Reese, the Board voted unanimously to approve the recommendation as above stated. 10B4. Recommendation to approve and authorize the downsizing of Residential College One Project at Louisiana State University and reallocate a portion of the Series 2004B Bond proceeds originally to be used for the Residential College One Project to the Renovations and Additions to Blake Hall; and provide for other matters in connection therewith Upon motion of Mr. Gowen, seconded by Mrs. Reese, the Board voted unanimously to NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College (the LSU Board ) that: SECTION 1. The LSU Board hereby grants approval and authorization to Louisiana State University and Agricultural and Mechanical College (the University ) to (i) reduce the Residential College One Project by approximately $9,940,000 and to use proceeds of the LSU Board s Auxiliary Revenue Bonds, Series 2004B (the Series 2004B Bonds ) in that amount to construct only two of the original three buildings, and place the construction of the third building on hold and (ii) reallocate the portion of the proceeds of the Series 2004B Bonds originally to be used for the third building of the Residential College One Project in the amount of approximately $9,940,000 to the renovations and additions to Blake Hall.

SECTION 2. The Chairman, Vice Chairman and Secretary of the LSU Board of Supervisors, the President, the Executive Vice President and the Assistant Vice President and University Architect of the LSU System and the Vice Chancellor for Finance and Administrative Services and Comptroller of the University or any one of them and their designees are hereby authorized to execute all documents and do all things necessary, on the advice of counsel to the LSU Board of Supervisors, to effectuate and implement this resolution. 10B5. Recommendation to approve the architectural plans for the Tiger Park softball complex at Louisiana State University Upon motion of Mr. Gowen, seconded by Mrs. Reese, the Board voted unanimously to State University and Agricultural and Mechanical College does hereby approve the architectural plans for the Tiger Park softball complex to be constructed at Louisiana State University and hereby delegates the approval of the detailed plans and specifications to the Assistant Vice President and University Architect, or his designee. 10B6. Update on the Board of Regents Facilities Policy Mr. William L. Silvia, Executive Vice President, LSU System presented this report. No official Board action is required. 10B7. Proposed Agreement between LSUHSC and LSUHS Foundation (Added to Agenda) Upon motion of Mr. Weems, seconded by Mr. Roy, the Board unanimously voted PRELIMINARY approval of the concept of the proposed agreement between LSUHSC and LSUHS Foundation. 10C. Academic Affairs Committee Mr. Shea, Chairman of the Academic Affairs Committee, reported that it is the Committee s recommendation that these items receive Board approval. 10C1. Recommendation to approve the establishment of the Jack Sheridan Professorship in Student Clinical Dental Research at the LSU Health Sciences Center School of Dentistry in New Orleans Upon motion of Mr. Shea, seconded by Mr. Chabert, the Board voted unanimously to WHEREAS, substantial donations totaling $60,000 have been made to the Foundation for the LSU Health Sciences Center for the establishment of an endowed professorship at the LSU Health Sciences Center School of Dentistry in New Orleans; and

May 25-26, 2005 WHEREAS, the Jack Sheridan Professorship in Student Clinical Dental Research will provide critically needed funds annually to secure and maintain a highly qualified faculty member at the LSU Health Sciences Center School of Dentistry in 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 donation of $60,000 qualifies for inclusion in the Board of Regents Support Fund matching grants program; and WHEREAS, the law provided 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 Jack Sheridan Professorship in Student Clinical Dental Research at the LSU Health Sciences Center School of Dentistry in New Orleans. BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors of the 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. 10C2. Request from Louisiana State University in Alexandria for approval of a Bachelor of Liberal Studies in Pharmaceutical Marketing Upon motion of Mr. Shea, seconded by Mr. Chabert, the Board voted unanimously to State University and Agricultural and Mechanical College recommends approval of a Bachelor of Liberal Studies in Pharmaceutical Marketing at Louisiana State University in Alexandria, subject to approval by the Board of Regents. 10C3. Request from Louisiana State University in Alexandria for approval of a Letter of Intent for a Bachelor of Science in Business Administration Upon motion of Mr. Shea, seconded by Mr. Chabert, the Board voted unanimously to State University and Agricultural and Mechanical College recommends approval of a Letter of Intent for a Bachelor of Science in Business Administration at Louisiana State University in Alexandria, subject to approval by the Board of Regents. 10C4. Request from Louisiana State University in Alexandria for approval of a Letter of Intent for a Bachelor of Science in Criminal Justice Upon motion of Mr. Shea, seconded by Mr. Chabert, the Board voted unanimously to

State University and Agricultural and Mechanical College recommends approval of a Letter of Intent for a Bachelor of Science in Criminal Justice at Louisiana State University in Alexandria, subject to approval by the Board of Regents. 10C5. Request from the University of New Orleans for approval of a Bachelor of Science in Earth and Environmental Sciences Upon motion of Mr. Shea, seconded by Mr. Chabert, the Board voted unanimously to NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College recommends approval of a Bachelor of Science in Earth and Environmental Sciences at UNO, subject to approval by the Board of Regents. 10D. Flagship Committee 10D1. Update from Chancellor Sean O Keefe on Foundations of Excellence as related to the Flagship Agenda Chancellor O Keefe, Louisiana State University, presented this report. No official Board action is required. 10E. Athletic Committee Mr. Weems, Chairman of the Athletic Committee, reported that the Committee recommends Board approval of the contract of employment for Dana Castillo Launey, Head Volleyball Coach at the University of New Orleans. 10E1. Recommendation to approve the contract of employment for Dana Castillo Launey, Head Volleyball Coach at the University of New Orleans Upon motion of Mr. Weems, seconded by Mr. Lambert, the Board voted unanimously to It is recommended that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College approve the following contract of employment for Dana Castillo Launey, Head Volleyball Coach at the University of New Orleans. (Copy of Contract of Employment on file in the Office of the LSU Board of Supervisors) 10F. Health Education and Services Committee Dr. Andonie, Chairman of the Health Education and Services Committee, reported that the Committee received the following informational reports. No official Board action is required. 10F1. Financial Status Report as of April 30, 2005 a. HSC- New Orleans HCSD Hospitals b. HSC - Shreveport University Hospital and E.A. Conway

10F2. Hospital Planning Status Report a. Baton Rouge b. New Orleans 11. Chairman s Report Chairman Slack noted that he had the opportunity of attending most of the LSU System Commencement Exercises and will preside at LSUHSC-Shreveport in the morning. He expressed appreciation to the staff for their commitment on the Earl K. Long Hospital issue and encouraged all members of the Board to communicate with their constituents during this Legislative Session to support the LSU System and higher education. Chairman Slack reported that the July 7 th and 8 th Board meeting will be held at the LSUHSC-Shreveport. Dr. Robert Rasmussen, Assistant Vice President, System Relations, will provide Board members with the details. 12. Adjournment There being no further business to come before the Board, the meeting was adjourned at 10:30 a.m. Carleen N. Smith Administrative Secretary