INDEX REGULAR BOARD MEETING. January 31, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Similar documents
UCB Administrative Guidelines for Endowed Chairs

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE ADVANCEMENT COMMITTEE

St. Mary Cathedral Parish & School

Faculty Voice Task Force 5: Fixed Term Faculty. November 1, 2006

ACADEMIC AFFAIRS COMMITTEE 9:00 a.m. Friday, September 22, 2017 J. S. Clark Administration Building, 2 nd Floor Baton Rouge, LA 70813

ST. MARTIN PARISH SCHOOL BOARD MAY 7, 2014 BREAUX BRIDGE, LOUISIANA MINUTES

The Minutes of the Marshall University Board of Governors Meeting, February 24, 2016

UNIVERSITY OF MASSACHUSETTS AMHERST BOSTON DARTMOUTH LOWELL WORCESTER MINUTES OF THE MEETING OF THE COMMITTEE ON ACADEMIC AND STUDENT AFFAIRS

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

MINUTES SPECIAL WORKSHOP BOARD OF TRUSTEE MEETING FEBRUARY 9, :30 A.M. STUDENT UNION BUILDING

THE COLLEGE OF WILLIAM AND MARY IN VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2005

Clearfield Elementary students led the board and audience in the Pledge of Allegiance.

2. Related Documents (refer to policies.rutgers.edu for additional information)

TABLE OF CONTENTS. By-Law 1: The Faculty Council...3

November 19, The King William County School Board held its regular meeting on Tuesday,

For Your Future. For Our Future. ULS Strategic Framework

MASINDE MULIRO UNIVERSITY OF SCIENCE AND TECHNOLOGY ACT

Appendix IX. Resume of Financial Aid Director. Professional Development Training

Definitions for KRS to Committee for Mathematics Achievement -- Membership, purposes, organization, staffing, and duties

MANAGEMENT CHARTER OF THE FOUNDATION HET RIJNLANDS LYCEUM

Undergraduate Degree Requirements Regulations

Rules and Regulations of Doctoral Studies

Committee on Academic Policy and Issues (CAPI) Marquette University. Annual Report, Academic Year

Augusta Independent Board of Education August 11, :00 PM 207 Bracken Street Augusta, KY

MARCH MEETING, The regents convened at 2:00 p.m. at the Westin Book Cadillac Hotel in Detroit. Present

Enter Samuel E. Braden.! Tenth President

Intellectual Property

VOL VISION 2020 STRATEGIC PLAN IMPLEMENTATION

Board of Trustees Meeting Schedule Tuesday and Wednesday, April 18-19, 2017

UVA Office of University Building Official. Annual Report

INDEPENDENT STATE OF PAPUA NEW GUINEA.

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

IUPUI Office of Student Conduct Disciplinary Procedures for Alleged Violations of Personal Misconduct

DANBURY, NORTH CAROLINA SPECIAL SESSION APRIL 10, 2015

The University of British Columbia Board of Governors

FRANKLIN D. CHAMBERS,

I. General provisions. II. Rules for the distribution of funds of the Financial Aid Fund for students

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

BYLAWS of the Department of Electrical and Computer Engineering Michigan State University East Lansing, Michigan

TABLE OF CONTENTS FOR MEETING OF THE BOARD

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

Keystone Opportunity Zone

University of Central Florida Board of Trustees Finance and Facilities Committee

CONSTITUTION COLLEGE OF LIBERAL ARTS

2 Organizational. The University of Alaska System has six (6) Statewide Offices as displayed in Organizational Chart 2 1 :

Seminole State College Board Regents Regular Meeting

Legal Technicians: A Limited License to Practice Law Ellen Reed, King County Bar Association, Seattle, WA

Roles and Responsibilities Task Force Report December 2014 (Approved by the SBHE January 29, 2015)

Faculty Athletics Committee Annual Report to the Faculty Council November 15, 2013

GENERAL BUSINESS CONSENT AGENDA FOR INSTRUCTION & PROGRAM, OPERATIONS, FISCAL MANAGEMENT, PERSONNEL AND GOVERNANCE May 17, 2017

STUDENT GOVERNMENT BOARD MINUTES September 27, The minutes of September 11, 2011 were approved.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Center for Higher Education

OAKLAND UNIVERSITY CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED TO: (A PUBLIC SCHOOL ACADEMY)

Holbrook Public Schools

Nova Scotia School Advisory Council Handbook

CONFLICT OF INTEREST CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report June 11, 2014

MINUTES. Kentucky Community and Technical College System Board of Regents. Workshop September 15, 2016

COORDINATING COMMITTEE ON GRADUATE AFFAIRS. Minutes of Meeting --Wednesday, October 1, 2014

July 13, Maureen Bartolotta, Chair; Jim Sorum, Vice Chair; Maureen Peterson, Clerk; Arlene Bush, Treasurer; Mark Hibbs and Chuck Walter.

Financing Education In Minnesota

Administrative/Professional Council Meeting May 23, :30 p.m. Spotlight Room, Bone Student Center

Spiritual Works of Mercy

University of Central Missouri Board of Governors Plenary Session March 18, 2016

University of Michigan - Flint POLICY ON STAFF CONFLICTS OF INTEREST AND CONFLICTS OF COMMITMENT

REPORT OF THE PROVOST S REVIEW PANEL. Clinical Practices and Research in the Department of Neurological Surgery June 27, 2013

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES

The Wilson University Union is the location of the meeting and is labeled 5 on the campus map. Parking is available in lot labeled M.

TRANSPORTATION TECHNICAL COMMITTEE

Sacramento State Degree Revocation Policy and Procedure

MINUTES VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING. Town Meeting Spring Avenue School (Gymnasium) 1001 Spring Avenue La Grange, IL 60525

Rules of Procedure for Approval of Law Schools

SCICU Legislative Strategic Plan 2018

Student Organization Handbook

TITLE IX COMPLIANCE SAN DIEGO STATE UNIVERSITY. Audit Report June 14, Henry Mendoza, Chair Steven M. Glazer William Hauck Glen O.

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

THE UNIVERSITY OF BRITISH COLUMBIA

Pennsylvania Association of Councils of Trustees THE ROLE OF TRUSTEE IN PENNSYLVANIA S STATE SYSTEM OF HIGHER EDUCATION

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION

Members Attending: Doris Perkins Renee Moore Pamela Manners Marilyn McMillan Liz Michael Brian Pearse Dr. Angela Rutherford Kelly Fuller

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor Communications

University of Michigan - Flint POLICY ON FACULTY CONFLICTS OF INTEREST AND CONFLICTS OF COMMITMENT

Raj Soin College of Business Bylaws

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Greek Conduct Process Handbook

Hampton Falls School Board Meeting September 1, W. Skoglund and S. Smylie.

FORT HAYS STATE UNIVERSITY AT DODGE CITY

FRAMINGHAM SCHOOL COMMITTEE MEETING MINUTES Superintendent s Conference Room July 15, 2014

Public Comments (2 minute limit per person) AS Executive Board Reports (15 minutes)

Claude M. Steele, Executive Vice Chancellor & Provost (campuswide) Academic Calendar and Student Accommodations - Campus Policies and Guidelines

ANNE ARUNDEL COMMUNITY COLLEGE BOARD OF TRUSTEES PUBLIC SESSION. May 9, 2017

MINUTES OF THE GOVERNING BOARD OF SIR WILLIAM RAMSAY SCHOOL HELD AT THE SCHOOL ON WEDNESDAY 23 FEBRUARY 2017 AT 7.00 P.M.

VI-1.12 Librarian Policy on Promotion and Permanent Status

Testimony to the U.S. Senate Committee on Health, Education, Labor and Pensions. John White, Louisiana State Superintendent of Education

Guidelines for Mobilitas Pluss top researcher grant applications

Instructions and Guidelines for Promotion and Tenure Review of IUB Librarians

ACADEMIC AFFAIRS POLICIES AND PROCEDURES MANUAL

Presidential Leadership: Understanding the influence of academic disciplines

GOVERNOR S COUNCIL ON DISABILITIES AND SPECIAL EDUCATION. Education Committee MINUTES

Transcription:

INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of the Minutes of the Board Meeting held on December 13, 2013 1 4. Personnel Actions Requiring Board Approval 2 5. President's Report 2 6. Reports from the Council of Staff Advisors and the Council of Faculty Advisors 2 7. Reports to the Board 2 A. Health Plan Status Report (Written Report Only) 2 B. FY 2013-2014 2 nd Quarter Consolidated Investment Report (Written Report Only)-Available on LSU System Website 2 C. FY 2013-2014 2 nd Quarter Consolidated Financial Report (Written Report Only)-Available on LSU System Website 2 D. FY 2013-2014 1 st Quarter Internal Audit Summary Report (Written Report Only) 2 8. Approval of Consent Agenda Items A. Request approval to establish the following Endowed Professorships at LSU A&M: 3 Dr. Joseph D. Martinez Professorship in the School of the Coast and the Environment B. Request approval to establish the following Endowed Professorships at Louisiana State University at Alexandria: 3 Joanne Lyles White Endowed Professorship in Education C. Request approval to establish the following Endowed Scholarships at Louisiana State University at Alexandria: 3 Elder Care Administration Endowed Scholarship for First Generation 2012 Endowed Scholarship for First Generation Arnold Aubert Vernon Endowed Scholarship #1 for First Generation Arnold Aubert Vernon Endowed Scholarship #2 for First Generation Arnold Aubert Vernon Endowed Scholarship #3 for First Generation Page

Index Regular Board Meeting Arnold Aubert Vernon Endowed Scholarship #4 for First Generation Arnold Aubert Vernon Endowed Scholarship #5 for First Generation D. Request approval to establish the following Endowed Professorships at LSU Shreveport: 4 Louisiana State University Shreveport Museum of Life Sciences Endowed Professorship in the College of Sciences Max and Jasmine Morelock Endowed Professorship in Chemistry in the College of Sciences E. Recommendation to name the Louisiana State University A&M Department of Construction Management the Bert S. Turner Department of Construction Management" 4 9. Committee Reports 4 9A. Research and Economic Development Committee 5 9A1. Receive the report of the President s Committee on Technology Transfer (Report Only, No Action) 5 9A2. Recommendation to amend the Regulations of the Board, Chapter VII, Intellectual Property and recommendation to create the LSU Lift Fund restricted account 5 9B. Finance, Infrastructure, and Core Development Committee 5 9B1. Discussion of the FY 2014-15 Governor s Executive Budget 5 9C. Property and Facilities Committee 5 9C1. Recommendation to reallocate the Excess Series 2010A Bond Proceeds from completed projects to fund the design and construction of the Evangeline Hall Renovation and New Greek House on the Louisiana State University A&M Campus 6 9C2. Recommendation to approve the Schematic Design for a new Residential Facility at the Hart Parking Lot on the Louisiana State University A&M Campus 6 9C3. Proposal to approve the lease of Louisiana State University at Eunice Agricultural Land 6 9C4. Recommendation to authorize an agreement with Tiger Athletic Foundation for creation and use of temporary parking spaces and related demolition of vacant LSU buildings 7 9D. Health Care and Medical Education Committee 7 9D1. Update from Executive Vice President for Health Care and Medical Education Redesign, LSU Health Sciences Center New Orleans, and LSU Health Sciences Center Shreveport 7

Index Regular Board Meeting 10. Chairman s Report 7 11. Adjournment 8

MINUTES REGULAR BOARD MEETING 1. Call to Order and Roll Call Mr. Robert Bobby Yarborough, Chairman, called to order the Regular Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the System Building, Baton Rouge, Louisiana, on at 1:00 P.M. The secretary called the roll. Mr. Robert Bobby Yarborough Chairman Mr. Ronnie R. Anderson Mr. James W. Moore, Jr. Mr. Scott Ballard Mr. R. Blake Chatelain Mr. John S. Woodard Mr. Scott A. Angelle Mr. Garret Hank Danos PRESENT Mrs. Ann D. Duplessis Chairman-Elect Mr. Raymond J. Lasseigne Mr. Jack E. Lawton, Jr. Mr. Stanley J. Jacobs Mr. Rolfe McCollister, Jr. Mr. J. Stephen Perry Dr. John F. George ABSENT Mr. Lee Mallett Also present for the meeting were the following: Dr. F. King Alexander, President and Chancellor; 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. Public Comments Dr. Barbara Heifferon, LSU Professor of English and Director of the University Writing Program, Dr. Anna K. Nardo, Alumni Professor of English and Mr. Michael Russo, Associate Librarian, requested to address the FY 2014-15 Governor s Executive Budget. 2. Invocation and Pledge of Allegiance Edward Eddie Duhe, Jr. gave the invocation. Brooksie Bonvillian led the Pledge of Allegiance. Both students attend LSU Paul M. Hebert Law Center. Chairman Yarborough recognized LSU Law Chancellor Jack Weiss. He introduced: Professor Keith B. Hall, Director of the Mineral Law Institute and Assistant Professor of Law. Professor Hall addressed the board. 3. Approval of the Minutes of the Board Meeting held on December 13, 2013 Upon motion of Mr. Ballard, seconded by Dr. George, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on December 13, 2013.

4. Personnel Actions Requiring Board Approval Mr. Shelby McKenzie, Lead Counsel, LSU System, advised that Board action is requested for approval of the Personal Actions. The executive staff has reviewed these actions and recommends Board approval. Upon motion of Mr. Anderson, seconded by Mr. Danos, the Board voted unanimously to approve the Personnel Actions as presented. (Copy of Personnel Actions on file in the Office of the LSU Board of Supervisors of Louisiana State University) 5. President s Report Dr. F. King Alexander, President, LSU System recognized: Mr. Daniel T. Layzell, Vice President for Budget and Finance; Mr. John S. Woodard, Student Board Member, who reported on the activities of the Council of Student Body Presidents; Dr. William T. Cefalu, Executive Director, Pennington Biomedical Research Center; Interim Chancellor Paul Coreil, LSU Alexandria; Chancellor Bob Barish, LSU Health Science Center Shreveport; Interim Chancellor Paul Sisson, LSU Shreveport; Chancellor Jack Weiss, LSU Paul M. Hebert Law Center; Dr. Stuart Bell, Executive Vice Chancellor and Provost. Each provided recent activities, awards and contributions regarding respective campuses. 6. Reports from the Council of Staff Advisors and the Council of Faculty Advisors Dr. Kevin Cope, President of the LSU Faculty Senate, furnished an informational report. 7. Reports to the Board 7A. Health Plan Status Report (Written Report Only) 7B. FY 2013-2014 2 nd Quarter Consolidated Investment Report (Written Report Only)- Available on LSU System Website 7C. FY 2013-2014 2 nd Quarter Consolidated Financial Report (Written Report Only)- Available on LSU System Website 7D. FY 2013-2014 1 st Quarter Internal Audit Summary Report (Written Report Only)

Mr. Moore moved, Mr. Ballard seconded, and the Board voted unanimously to accept these reports. 8. Approval of Consent Agenda Items Chairman Yarborough offered the following recommendation: University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted. Upon motion of Mr. McCollister, seconded by Mr. Ballard, the Board voted unanimously to approve the following Consent resolutions: 8A. Request approval of an Endowed Professorships at LSU A&M The following Endowed Professorship is proposed based on donations of $60,000: Dr. Joseph D. Martinez Professorship in the School of the Coast and the Environment University and Agricultural and Mechanical College hereby approves the establishment of the Dr. Joseph D. Martinez Professorship in the School of the Coast and the Environment at LSU, and 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. 8B. Request approval of an Endowed Professorships at Louisiana State University at Alexandria The following Endowed Professorship is proposed based on donations of $60,000: Joanne Lyles White Endowed Professorship in Education University and Agricultural and Mechanical College hereby approves the establishment of the Joanne Lyles White Endowed Professorship in Education at LSU Alexandria, and 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. 8C. Request approval to establish Endowed First Generation Scholarships for at Louisiana State University at Alexandria The following Endowed First Generation Scholarships for are proposed based on donations of $60,000: Elder Care Administration Endowed Scholarship for First Generation 2012 Endowed Scholarship for First Generation

The following Endowed First Generation Scholarships for are proposed based on donations of $309,839: Arnold Aubert Vernon Endowed Scholarship #1 for First Generation Arnold Aubert Vernon Endowed Scholarship #2 for First Generation Arnold Aubert Vernon Endowed Scholarship #3 for First Generation Arnold Aubert Vernon Endowed Scholarship #4 for First Generation Arnold Aubert Vernon Endowed Scholarship #5 for First Generation University and Agricultural and Mechanical College hereby approves the above mentioned Scholarships for First Generation at LSU Alexandria; and 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 endowed scholarships. 8D. Request approval of Endowed Professorships at LSU Shreveport The following Endowed Professorships are proposed based on donations of $60,000: Louisiana State University Shreveport Museum of Life Sciences Endowed Professorship in the College of Sciences Max and Jasmine Morelock Endowed Professorship in Chemistry in the College of Sciences University and Agricultural and Mechanical College hereby approves the establishment of the above mentioned professorships at LSU Shreveport, and 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 Professorships. 8E. Recommendation to name the Louisiana State University A&M Department of Construction Management the Bert S. Turner Department of Construction Management" University and Agricultural and Mechanical College does hereby approve the naming of the Department of Construction Management within the LSU College of Engineering the Bert S. Turner Department of Construction Management. 9. Committee Reports

9A. Research and Economic Development Committee Mr. Stephen Perry, Chairman of Research and Economic Development Committee, reported that the Committee received one (1) recommendation for consideration for Board approval and one (1) report. It is the recommendation of the Committee that the recommendation receive Board approval. 9A1. Receive the report of the President s Committee on Technology Transfer (Report Only, No Action) 9A2. Recommendation to amend the Regulations of the Board, Chapter VII, Intellectual Property and recommendation to create the LSU Lift Fund restricted account Upon motion of Mr. McCollister, seconded by Mr. Ballard, the Board voted unanimously to approve the following resolution: University and Agricultural & Mechanical College hereby amends the Regulations of the Board, Chapter VII, Intellectual Property, in its entirety, replacing it with the attached revised Chapter VII, effective as of this date, and hereby authorizes the Office of the General Counsel to make any necessary technical amendments to this revised Chapter VII; and BE IT FURTHER RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the creation of a restricted account, entitled the LSU LIFT (Leveraging Innovation for Technology Transfer) Fund, as a permanent account within the Office of the President to support proof-of-concept grants to faculty at any LSU Institution in furtherance of commercial development of inventions, and does also hereby approve the continued deposit of the Fund of Distributable Royalties allocated to the Fund in accordance with the revised Chapter VII, Section 7-4(b) of the LSU Board of Supervisors Bylaws and Regulations. BE IT FURTHER RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the immediate transfer of funds from the restricted account within the Office of the President entitled Tech Transfer President s Office into the new LSU LIFT Fund in the amount of $2 million dollars. 9B. Finance, Infrastructure, and Core Development Committee Mr. Anderson, Chairman, Finance, Infrastructure, and Core Development Committee, reported that the Committee received no recommendations for consideration for Board Approval and one item for discussion. 9B1. Discussion of the FY 2014-15 Governor s Executive Budget 9C. Property and Facilities Committee Mr. McCollister, Chairman of the Property and Facilities Committee, reported that the Committee received four (4) recommendations for consideration for Board approval. It is the recommendation of the Committee that the recommendations receive Board approval.

9C1. Recommendation to reallocate the Excess Series 2010A Bond Proceeds from completed projects to fund the design and construction of the Evangeline Hall Renovation and New Greek House on the Louisiana State University A&M Campus Upon motion of Mr. Lasseigne, seconded by Mr. Lawton, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College (the LSU Board ) that: The LSU Board hereby grants approval and authorization to Louisiana State University and Agricultural and Mechanical College (the University ) to (i) reallocate the excess proceeds of the Series 2010A Bonds originally to be used for the Residential College One, Phase II Project in the amount of $1,960,797 to the planning and construction of the Evangeline Hall Renovation Project, (ii) reallocate the excess proceeds of the Series 2010A Bonds originally to be used for the East Laville Honors College Project in the amount of $4,595,994 to the Evangeline Hall Project, (iii) and to reallocate the excess proceeds of the Series 2010A Bonds originally to be used for the Annie Boyd Hall Project in the amount of $5,000,000 to be used for planning, design, and construction of the New Greek House Project. BE IT FURTHER RESOLVED that the Chairman, Vice Chairman and Secretary of the LSU Board, the President, the Executive Vice President and the Assistant Vice President and University Architect of the LSU System and the Vice Chancellor of Finance and Administrative Services and CFO of the University or anyone 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. 9C2. Recommendation to approve the Schematic Design for a new Residential Facility at the Hart Parking Lot on the Louisiana State University A&M Campus Upon motion of Mr. McCollister, seconded by Mr. Chatelain, the Board voted unanimously to approve the following resolution: University and Agricultural and Mechanical College does hereby acknowledge that the Residential Facility to be constructed at the Hart Parking Lot is in general compliance with the Campus Design Guidelines and hereby delegates the approval of the detailed plans and specifications to the System Director of Facility Planning, or their designee. 9C3. Proposal to approve the Lease of Louisiana State University at Eunice Agricultural Land Upon motion of Mr. McCollister, seconded by Mr. Chatelain, the Board voted unanimously to approve the following resolution: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President and Chancellor of the Louisiana State University System, or his designee, to execute a lease agreement with Robert Keith Heinen for the farming of soybeans, rice, milo, and/or winter wheat or combination thereof on approximately eighty-three (83) acres of land located in Section 2, T-7-S, R-1-W, Acadia Parish, as more fully described on Attachment A to this resolution.

BE IT FURTHER RESOLVED that said F. King Alexander, President and Chancellor, or his designee, be and he is hereby authorized and empowered for and on behalf of and in the name of the Board of Supervisors to include in the lease agreement any terms and conditions that he may deem in the best interest of the Board of Supervisors. 9C4. Recommendation to authorize an agreement with Tiger Athletic Foundation for creation and use of temporary parking spaces and related demolition of vacant LSU buildings Upon motion of Mr. McCollister, seconded by Mr. Chatelain, the Board voted unanimously to approve the following resolution: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College authorizes F. King Alexander, in his capacity as President of LSU, or his designee, to execute an agreement between the Board and Tiger Athletic Foundation for the creation and use of temporary parking facilities and any additional related agreements as may be reasonably necessary to facilitate the creation and use of temporary parking areas on the Land, with all such agreements to contain such terms and conditions as he deems to be in the best interests of LSU; and BE IT FURTHER RESOLVED, that the Board, pursuant to the Uniform Affiliation Agreement between it and the Tiger Athletic Foundation, finds an acceptable University purpose for Tiger Athletic Foundation to enter into an agreement with LSU for this purpose, and any related or ancillary contracts and agreements reasonably necessary for the creation and use of temporary parking facilities as part of the project. 9D. Health Care and Medical Education Committee Mr. Lasseigne, Chairman Health Care and Medical Education Committee, reported that the Committee received no recommendations for approval and three (3) updates. 9D1. Update from Executive Vice President for Health Care and Medical Education Redesign, LSU Health Sciences Center New Orleans, and LSU Health Sciences Center Shreveport Dr. Frank Opelka, Executive Vice President for Health Care and Medical Education Redesign, Chancellor Larry Hollier of Health Sciences Center New Orleans and Chancellor Robert Barish of Health Sciences Center Shreveport provided update reports. 10. Chairman s Report Chairman Yarborough, on behalf of the Board of Supervisors, recognized earlier in the day through a Board Resolution, Mr. Robert H. Rasmussen for his 40 years of service to LSU upon his retirement as Assistant Vice President of System Relations and asked that a copy of the Resolution be made a permanent record of the LSU Board of Supervisors. Resolution honoring Dr. Robert H. Rasmussen for his 40 years of service to Louisiana State University WHEREAS, Dr. Robert Rasmussen began his career at LSU in June, 1974, at the LSU School of Dentistry; and WHEREAS, Dr. Rasmussen spent four years at the dental school before being invited by Chancellor Allen Copping to the LSU School of Medicine to serve as his Executive Assistant; and

WHEREAS, Dr. Rasmussen joined the LSU System in March of 1985, serving as the Assistant to President Allen Copping; and WHEREAS, for the next 28 years Dr. Rasmussen served in multiple administrative, academic and executive positions at LSU; and WHEREAS, Dr. Rasmussen has provided steadfast assistance and sound guidance to dozens of LSU Board of Supervisors members and chairs for the past 11 years; and WHEREAS, for the past 16 years, Dr. Rasmussen has provided his expertise to the Campus Federal Credit Union, serving on its Supervisory Committee and currently serving as its chairman; and WHEREAS, Dr. Rasmussen has served on numerous LSU academic and administrative committees, is a published journal author and presenter, and is currently a Professor of Instructional Services at the LSU School of Dentistry; and WHEREAS, Dr. Rasmussen will always be remembered for his kindness and loyalty to LSU, and will be forever known affectionately as Razz by his LSU family; and WHEREAS, Dr. Rasmussen retires from LSU as the Assistant Vice President for System Relations, having provided 40 years of dedicated service, unwavering loyalty and commitment to excellence. University and Agricultural and Mechanical College does hereby express its appreciation to Dr. Robert H. Razz Rasmussen for his leadership and contributions to the advancement of the Louisiana State University System. BE IT FURTHER RESOLVED that a copy of this resolution be presented to Dr. Rasmussen as an expression of gratitude from this Board, and that this resolution be entered into the permanent record of the Board of Supervisors. Chairman Yarborough announced that the Audit Committee would meet in the President s Conference Room upon adjournment. He reminded members that the next regularly scheduled Board meeting will be held on Friday, March 21, 2014 at LSU Shreveport. He encouraged members to arrive Thursday evening for a reception hosted by LSU Shreveport and asked Chancellor Sisson to comment. Chairman Yarborough also announced he was working with Chairman-Elect Ann Duplessis on a half day board retreat for early March in Baton Rouge. He asked members to reserve the date on their calendars with more information to follow. 11. Adjournment There being no further business to come before the Board, the meeting was adjourned at 2:45 p.m. Vicki L. George Acting Administrative Secretary LSU Board of Supervisors