INDEX REGULAR BOARD MEETING. March 21, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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

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

UCB Administrative Guidelines for Endowed Chairs

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

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

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

Undergraduate Degree Requirements Regulations

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

Intellectual Property

Sacramento State Degree Revocation Policy and Procedure

CONSTITUTION COLLEGE OF LIBERAL ARTS

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

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE ADVANCEMENT COMMITTEE

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

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

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

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

MASINDE MULIRO UNIVERSITY OF SCIENCE AND TECHNOLOGY ACT

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

For Your Future. For Our Future. ULS Strategic Framework

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

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

INDEPENDENT STATE OF PAPUA NEW GUINEA.

St. Mary Cathedral Parish & School

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

FORT HAYS STATE UNIVERSITY AT DODGE CITY

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

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

Holbrook Public Schools

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

MANAGEMENT CHARTER OF THE FOUNDATION HET RIJNLANDS LYCEUM

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

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

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

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

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

Nichole Davis Mentoring Program Administrator Risk Management Counsel South Carolina Bar

VOL. XXI, PAGE 85. Inverness, Florida January 13, 2015

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

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

Policy JECAA STUDENT RESIDENCY Proof of Legal Custody and Residency Establishment of Residency

SEARCH PROSPECTUS: Dean of the College of Law

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

Seminole State College Board Regents Regular Meeting

AFFILIATION AGREEMENT

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

FRANKLIN D. CHAMBERS,

TABLE OF CONTENTS FOR MEETING OF THE BOARD

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

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

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

CUPA-HR ADMINISTRATORS IN HIGHER EDUCATION SALARY SURVEY (AHESS)

July 28, Tracy R. Justesen U.S. Department of Education 400 Maryland Ave, SW Room 5107 Potomac Center Plaza Washington, DC

No.1-32/2006-U.II/U.I(ii) Government of India Ministry of Human Resource Development Department of Higher Education

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

Center for Higher Education

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

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor Communications

NANCY L. STOKEY. Visiting Professor of Economics, Department of Economics, University of Chicago,

Northwestern State University School of Business - 3

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

CLINICAL TRAINING AGREEMENT

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

The Role of Trustee. Pennsylvania State System of Higher Education Seeking student trustee candidates at Slippery Rock University

SHEEO State Authorization Inventory. Kentucky Last Updated: May 2013

REQUEST FOR PROPOSALS SUPERINTENDENT SEARCH CONSULTANT

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

Rules of Procedure for Approval of Law Schools

Approved. Milford Board of Education. Meeting Minutes April 8, 2013

ROCHESTER CITY SCHOOL DISTRICT SCHOOL BASED PLANNING TEAM MANUAL

DANBURY, NORTH CAROLINA SPECIAL SESSION APRIL 10, 2015

ITEM: 6. MEETING: Trust Board 20 February 2008

DELEGATION OF AUTHORITY

TRANSPORTATION TECHNICAL COMMITTEE

GENERAL UNIVERSITY POLICY APM REGARDING ACADEMIC APPOINTEES Limitation on Total Period of Service with Certain Academic Titles

Duke University FACULTY HANDBOOK THE

BY-LAWS THE COLLEGE OF ENGINEERING AND COMPUTER SCIENCE THE UNIVERSITY OF TENNESSEE AT CHATTANOOGA

University of Toronto

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

The Policymaking Process Course Syllabus

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

THE RAJIV GANDHI NATIONAL UNIVERSITY OF LAW PUNJAB ACT, 2006

EMPLOYEE DISCRIMINATION AND HARASSMENT COMPLAINT PROCEDURE

OSH&E Advisory Committee October 28, 2016 Meeting Report by Mr. Chris Kuiper and Dr. Lu Yuan

Regulations for Saudi Universities Personnel Including Staff Members and the Like

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

Financing Education In Minnesota

BOARD OF TRUSTEES. MIAMI UNIVERSITY Minutes of the Academic and Student Affairs Committee Meeting June 20, Upham Hall

SWITZERLAND OF OHIO LOCAL SCHOOL DISTRICT. (April 11, 2017)

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

STUDENT EXPERIENCE a focus group guide

RULES AND GUIDELINES BOARD OF EXAMINERS (under Article 7.12b, section 3 of the Higher Education Act (WHW))

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

Raj Soin College of Business Bylaws

Recognition of Prior Learning (RPL) Policy

Nova Scotia School Advisory Council Handbook

POLITECNICO DI MILANO

CONNECTICUT GUIDELINES FOR EDUCATOR EVALUATION. Connecticut State Department of Education

Rules and Regulations of Doctoral Studies

Board of Directors OFFICERS. John B. Smith, Jr., MD, Chairman Physician

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 January 31, 2014 2 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. Quarterly Audit Summary FY 2014 2nd Quarter (Written Report Only) 2 B. LSU System Institutions Metric Data (Written Report Only-Available on LSU System website) 2 8. Approval of Consent Agenda Items A. Request approval of Endowed Professorships at the LSU Health Sciences Center in New Orleans 3 Dean Fontham Scholars Professorship Howard and Joy Osofsky Professorship of Addiction Psychiatry B. Request approval of a Letter of Intent for a Master of Science in Dentistry (MSD) program at the LSU Health Sciences Center School of Dentistry in New Orleans 3 C. Request approval to establish the Michael H. Woods Family First Generation Scholarship at LSU Shreveport 3 D. Request reauthorization of the Institute for Human Services and Public Policy and to change the name to the Institute for Nonprofit Administration and Research at LSU Shreveport 4 E. Request approval to establish a Certificate in Energy Law at the LSU Paul M. Hebert Law Center 4 F. Request by LSU Agriculture Center for Approval of Assignment by Pennington Oil & gas Interests, LLC of Overriding Royalty Interest to John W. Walker, Jr. 4 G. Recommendation to Name LSU Alexandria s Multi-Purpose Academic Center the Howard M. and Eloise F. Mulder Hall 4 H. Request approval of degrees to be conferred at the spring and summer 2014 commencement exercises 5 Page 1

Index Regular Board Meeting 9. Committee Reports 5 9A. Academic and Student Affairs, Achievement and Distinction Committee 5 9A1. Request approval to realign the governance of Louisiana State University and A&M College and the LSU Paul M. Hebert Law Center 5 9B. Finance, Infrastructure, and Core Development Committee 5 9B1. Request to Approve the Autonomy Stipulated in Act 418 of the 2011 Regular Session of the Louisiana Legislature to Administer an Autonomous Risk Management Program 6 9C. Property and Facilities Committee 6 9C1. Recommendation to Approve the Schematic Design Elevations for the new LSU Gymnastics Practice Facility 6 9C2. Recommendation to Approve the Schematic Design for Patrick F. Taylor Hall Addition and Renovation 6 9C3. Recommendation to authorize settlement of litigation with Camterra Resources Partnership, LTD, et al relating to mineral lease on Caddo Parish property 6 9D. Health Care and Medical Education Committee 7 9D1. Presentation by the University Health Shreveport and Conway Biomedical Research Foundation 7 9D2. Update from LSU Health Sciences Shreveport 7 9D3. Update from LSU Health Sciences Center New Orleans 7 10. Chairman s Report 7 11. Recommendation to approve the 2014-2015 Board of Supervisors Meeting Schedule 7 12. Adjournment 7 2

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 University Center Ballroom at Louisiana State University in Shreveport in Shreveport, Louisiana, on March 21, 2014 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 Mr. Lee Mallett ABSENT None absent 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. No public comments. 2. Invocation and Pledge of Allegiance Public Comments Mr. Chaz Coleman gave the invocation and is a senior Psychology major who will graduate in May from LSU Shreveport. In addition to his Bachelor s degree, will also be one of the first to earn a minor in Leadership studies at LSU Shreveport. Ms. Gayle Flowers led the Pledge of Allegiance and has served as the Director of Career, Adult and alternative education and is Area Director of School Support for the Caddo Parish School Board. Chairman Yarborough recognized LSU Interim Chancellor Dr. Paul Sisson. Dr. Sisson introduced: Dr. Iris Johnson, Director of the ED.D in Leadership Studies and a member of the Faculty of LSU of Shreveport addressed the board. Dr. Johnson gave a presentation on the LSU Shreveport ED.D program. 1

3. Approval of the Minutes of the Board Meeting held on January 31, 2014 Upon motion by Mr. Moore, seconded by Mr. Perry, the Board voted unanimously to approve the Minutes of the Regular Board Meeting held on January 31, 2014. 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. Mr. McKenzie stated the executive staff has reviewed these actions and recommends Board approval. Upon motion of Mr. Anderson, seconded by Mr. McCollister, 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: Chancellor Dan Howard, LSU Alexandria; Larry Clark, Incoming Chancellor LSU Shreveport; Mr. John S. Woodard, Student Board Member, reported on the activities of the Council of Student Body Presidents; Interim Chancellor Paul Sisson, LSU Shreveport; Vice President of Agricultural and Dean LSU College of Agricultural Bill Richardson; Chancellor Jack Weiss, LSU Paul M. Hebert Law Center; Dr. Stuart Bell, Executive Vice Chancellor and Provost LSU A&M; Each provided recent activities, awards and contributions regarding their respective campuses. 6. Reports from the Council of Staff Advisors and the Council of Faculty Advisors Dr. Kenneth McMillin, Council of Faculty Advisors, gave an informational report. 7. Reports to the Board 7A. Quarterly Audit Summary FY 2014 2nd Quarter (Written Report Only) 7B. LSU System Institutions Metric Data (Written Report Only-Available on LSU System website) Upon a motion by Mrs. Duplessis, and seconded by Mr. Lasseigne, the Board voted to accept these reports. 2

8. Approval of Consent Agenda Items Chairman Yarborough offered the following recommendation: THEREFORE, BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the Consent Agenda items as submitted. A motion was made by Mr. McCollister, seconded by Mr. Angelle, to approve the Consent Agenda as well as the committee resolutions which were unanimously approved by the committees. The Board voted unanimously to approve the Consent Agenda and all committee resolutions. 8A. Request approval of Endowed Professorships at the LSU Health Sciences Center in New Orleans Center in New Orleans The following Endowed Professorship is proposed based on donations of $60,000: Dean Fontham Scholars Professorship at the LSU Health Sciences Center School of Public Health in New Orleans The following Endowed Professorship is proposed based on donations of $120,000: Howard and Joy Osofsky Professorship of Addiction Psychiatry at the LSU Health Sciences Center School of Medicine in New Orleans University and Agricultural and Mechanical College hereby approves the establishment of the above mentioned professorships at the LSU Health Sciences Center in New Orleans, 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. 8B. Request approval of a Letter of Intent for a Master of Science in Dentistry (MSD) program at the LSU Health Sciences Center School of Dentistry in New Orleans University and Agricultural and Mechanical College does hereby approve the Letter of Intent for a Master of Science in Dentistry (MSD) at Louisiana State University Health Sciences Center School of Dentistry in New Orleans, subject to approval by the Louisiana Board of Regent. 8C. Request approval to establish the Michael H. Woods Family First Generation Scholarship at LSU Shreveport The following Endowed First Generation Scholarship for College Students is proposed based on a donation of $60,000: Michael H. Woods Family First Generation Scholarship University and Agricultural and Mechanical College hereby approves the Michael H. Woods Family First Generation Scholarship at LSU Shreveport; and 3

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 scholarship. 8D. Request reauthorization of the Institute for Human Services and Public Policy and to change the name to the Institute for Nonprofit Administration and Research at LSU Shreveport NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College approves the request for reauthorization of the Institute for Human Services and Public Policy and to change the name to the Institute for Nonprofit Administration and Research at LSU Shreveport, subject to approval by the Board of Regents. 8E. Request approval to establish a Certificate in Energy Law at the LSU Paul M. Hebert Law Center NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College does hereby approve the Graduate Certificate in Energy Law and Policy at the LSU Law Center, subject to approval by the Louisiana Board of Regents. 8F. Request by LSU Agriculture Center for Approval of Assignment by Pennington Oil & gas Interests, LLC of Overriding Royalty Interest to John W. Walker, Jr. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that F. King Alexander, President of the LSU System, or his designee, is authorized and empowered for and on behalf of the Board of Supervisors to execute a consent to assignment by Pennington Oil & Gas Interests, LLC, as assignor, and John W. Walker, Jr., as assignee concerning Overriding Royalty Interest in the following described mineral leases: Lease for Oil, Gas and Other Liquid or Gaseous Materials, being State Agency Lease No. 21230, by and between the State Mineral and Energy Board, as Lessor, and Pennington Oil & Gas Interests, L.L.C., as Lessee, dated August 14, 2013 and Recorded under ORG 038 and BNDL 12527 of the Public Records of East Baton Rouge Parish, Louisiana. Lease for Oil, Gas and Other Liquid or Gaseous Materials, being State Agency Lease No. 21229, by and between the State Mineral and Energy Board, as Lessor, and Pennington Oil & Gas Interests, L.L.C., as Lessee, dated August 14, 2013 and Recorded under ORG 043 and BNDL 12527 of the Public Records of East Baton Rouge Parish, Louisiana. 8G. Recommendation to Name LSU Alexandria s Multi-Purpose Academic Center the Howard M. and Eloise F. Mulder Hall NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisor of Louisiana State University and Agricultural and Mechanical College does hereby approve the naming of its Multi-Purpose Academic Center the "Howard M. and Eloise F. Mulder Hall" in honor of their extraordinary commitment to Louisiana State University at Alexandria. 4

8H. Request approval of degrees to be conferred at the spring and summer 2014 commencement Exercises University and Agricultural and Mechanical College does hereby approve the degrees to be conferred on candidates meeting degree requirements for graduation at commencement exercises on campuses of the LSU System (May 12, 15, 16, 17, 18, 24, 30, 2014). University and Agricultural and Mechanical College does hereby approve the degrees to be conferred on candidates meeting degree requirements for graduation at commencement exercises on campuses of the LSU System (August 8, 9, 2014). 9. Committee Reports 9A. Academic and Student Affairs, Achievement and Distinction Committee Mr. Stephen Perry, Chairman of Research and Economic Development Committee, reported that the Committee received one (1) recommendation for consideration for Board approval. It is the recommendation of the committee that the recommendation receive Board approval. 9A1. Request approval to realign the governance of Louisiana State University and A&M College and the LSU Paul M. Hebert Law Center NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that, subject to the approval of the Southern Association of Colleges and Schools Committee on Colleges and of the Committee on Legal Education and Admission to the Bar of the American Bar Association, and such other approvals as may be required, the LSU Paul M. Hebert Law Center ( the Law Center ) be re-aligned as an academic unit within LSU A&M; and BE IT FURTHER RESOLVED that the LSU President, in consultation with the Chancellor of the Law Center, shall determine the timeline, including the effective date, of this realignment (which shall be a date after all required approvals are obtained), and shall address transition issues, submitting recommendations for action, as needed, to the Board of Supervisors to implement this realignment; and BE IT FURTHER RESOLVED that the Law Center shall retain such authority over its affairs as is a) consistent with the governance of similarly situated law schools at flagship universities, or as may be determined by the President in consultation with the chief academic and administrative officer of the Law Center, and b) as required by the Standards for Approval of Law Schools of the American Bar Association, as they may be amended from time to time. 9B. Finance, Infrastructure, and Core Development Committee Mr. Anderson, Chairman, Finance, Infrastructure, and Core Development Committee, reported that the Committee received one (1) recommendation for consideration for Board approval. It is the recommendation of the Committee that the recommendation receive Board approval. 5

9B1. Request to Approve the Autonomy Stipulated in Act 418 of the 2011 Regular Session of the Louisiana Legislature to Administer an Autonomous Risk Management Program NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the Louisiana State University and Agricultural and Mechanical College does hereby authorize its President/Chancellor, Dr. F. King Alexander, or his designee to: (i) exercise, after all necessary state legislative and administrative approvals have been obtained, the autonomy provided for in La. R.S. l7:3139.5(5)(c)(ii), (ii) to obtain insurance and establish and fund appropriate reserve accounts in accordance with the implementation plan and as needed for the proper operation of LSU's risk management program, and (iii) to establish appropriate policies and procedures for operation of LSU's risk management program. BE IT FURTHER RESOLVED that the Board of Supervisors of the Louisiana State University and Agricultural and Mechanical College does hereby authorize its President/Chancellor the authority to include in the implementation plan, contracts, and policies described herein any and all provisions and stipulations that he deems in the best interest of LSU. 9C. Property and Facilities Committee Mr. McCollister, Chairman of the Property and Facilities Committee, reported that the Committee received three (3) recommendations for consideration for Board approval. It is the recommendation of the Committee that the recommendations receive Board approval. 9C1. Recommendation to Approve the Schematic Design Elevations for the new LSU Gymnastics Practice Facility University and Agricultural and Mechanical College does hereby acknowledge that the LSU Gymnastics Practice Facility project 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 his designee. 9C2. Recommendation to Approve the Schematic Design for Patrick F. Taylor Hall Addition and Renovation University and Agricultural and Mechanical College does hereby acknowledge that the Patrick Taylor Hall: Renovation and Addition project is in general compliance with the Campus Design Guidelines and hereby delegates to the President the authority to approve additional design work and delegates the approval of the detailed plans and specifications to the System Director of Facility Planning, or their designee. 9C3. Recommendation to authorize settlement of litigation with Camterra Resources Partnership, LTD, et al relating to mineral lease on Caddo Parish property. University and Agricultural and Mechanical College does hereby authorize F. King Alexander, President and Chancellor of Louisiana State University, to enter into a settlement of the suit entitled Board of Supervisors of Louisiana State University and A&M College v. Camterra Resources Partners, Ltd et al, No. 608,455, 19th Judicial Court, East Baton Rouge, Louisiana on the terms set forth above or on such other or additional terms that, after consultation with counsel, he deems in the best interest of the University. 6

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 one (1) presentation and two (2) updates. 9D1. Presentation by the University Health Shreveport and Conway Biomedical Research Foundation Steve Skrivanos Chairman of the Biomedical Research Foundation and University Health gave an overview of the public private partnership progress to date. 9D2. Update from LSU Health Sciences Shreveport Chancellor Robert Barish, Chancellor of the Health Sciences Center Shreveport gave an update report. 9D3. Update from LSU Health Sciences Center New Orleans Chancellor Larry Hollier of Health Sciences Center New Orleans gave an update report. 10. Chairman s Report Chairman Yarborough, announced that there will not be an Audit Committee Meeting. He stated that the next Board of Supervisors Meeting will be on May 9, 2014 in Baton Rouge, Louisiana. 11. Recommendation to approve the 2014-2015 Board of Supervisors Meeting Schedule Upon motion of Mr. Danos, seconded by Mr. Anderson, the Board voted unanimously to approve the 2014-2015 Board of Supervisors Schedule. 12. Adjournment There being no further business to come before the Board, the meeting was adjourned at 2:30 p.m. Kay Miller Administrative Secretary to the Board LSU Board of Supervisors 7