REVISED LSU Board of Supervisors Friday, October 21, 2016 10:00AM
Total Page:16
File Type:pdf, Size:1020Kb
REVISED LSU Board of Supervisors University Medical Center First Floor, Room J 2000 Canal Street New Orleans, Louisiana 70112 Friday, October 21, 2016 10:00AM PUBLIC COMMENT Public Comments may be made only (1) when they relate to a matter on the agenda and (2) when individuals desiring to make public comments have registered at least one hour prior to the meeting. For additional information see: http://www.lsu.edu/bos/public-comments.php COMMITTEE MEETINGS A. HEALTHCARE AND MEDICAL EDUCATION COMMITTEE Bobby Yarborough, Chair 1. Presentation by University Medical Center 2. Presentation on Medical School Metrics Project B. ACADEMIC AND STUDENT AFFAIRS, ACHIEVEMENT AND DISTINCTION COMMITTEE James W. Moore, Chair 1. Request from LSU Alexandria to Establish a Bachelor of Science in Health Professions 2. Request from LSU A&M to Establish Three New Scholarship Programs a. The LA Tiger Legacy Scholarship Program b. The Tiger Alumni Scholarship Program c. The Tiger Nation Scholarship Program 3. CONSENT AGENDA a. Request from LSU A&M to Change the Name of the BS in Electrical Engineering Major in Computer Engineering to the BS in Computer Engineering b. Request from LSU Health Science Center - New Orleans to Change the Focus of the David G. Kline, MD Endowed Chair in Peripheral Nerve Repair and Regeneration, and to Waive the National Search Requirement C. FINANCE, INFRASTRUCTURE, AND CORE DEVELOPMENT COMMITTEE Valencia Sarpy Jones, Vice Chair 1. Recommendation to Approve the FY 2017-18 Operating Budget Request 2. Request from LSUA to Authorize the President to Amend and Restate the Lease Agreement Between the LSU Board and The Oaks of Alexandria, L.L.C. 3. Request from LSU Health Care Services Division to Authorize the President to Amend and Restate the Lease Agreement Between the LSU Board and Bogalusa Community Medical Center 4. Request from LSU A&M to Approve the LSU Real Estate & Facilities Foundation Uniform Affiliation Agreement 5. Request from the Pennington Medical Foundation Trust to add the Pennington Biomedical Research Foundation as a Beneficiary of the Trust, to Terminate the Trust, and to Distribute the Remaining Trust Assets 6. CONSENT AGENDA a. Request from LSU A&M to Authorize the Issuance of Auxiliary Revenue Refunding Bonds, Series 2016 D. RESEARCH AND ECONOMIC DEVELOPMENT COMMITTEE Glenn Armentor, Chair 1. Presentation: LSU Health Sciences Centers in New Orleans & Shreveport: Key Players in Louisiana’s Prosperity E. AUDIT COMMITTEE Lee Mallett, Chair The Audit Committee will meet immediately following the Regular Board Meeting in Room B, University Medical Center, 2000 Canal Street, First Floor Conference Center, New Orleans, Louisiana LSU Board of Supervisors Meeting University Medical Center 2000 Canal Street 1st Floor, Room J New Orleans, Louisiana 70112 Friday, October 21, 2016 ~1:00 PM 1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance 3. Approval of Minutes of Board Meeting of September 9, 2016 4. Personnel Actions Requiring Board Approval 5. Reports from Staff Advisors and Faculty Advisors 6. President's Report 7. Reports to the Board a. Fall 2016 14th Day Enrollment & Trend Report b. FY16 Semi-Annual Consolidated Financial Report (Available on LSU Administration Website) 8. Committee Reports 9. Chairman's Report 10. Adjournment INDEX REGULAR BOARD MEETING September 9, 2016 Page 1. Call to Order and Roll Call x 2. Invocation and Pledge of Allegiance x 3. Approval of Minutes of the Board Meeting held on June 24, 2016 x 4. President’s Annual Report to the Board on Strategic Priorities x 5. Personnel Actions Requiring Board Approval x NOTICE: The LSU Board of Supervisors may go into executive session pursuant to La. R.S. 42:17(A)(2) to discuss a personnel matter. 6. Reports from Staff Advisors and Faculty Advisors x 7. LSU Foundation Presentation x 8. President’s Report x 9. Reports to the Board x a. 2015-2016 Board of Supervisors Scholarship Report b. FY16 3rd Quarter LSU Health Public-Private Partnership Report Card c. FY16 4th Quarter Consolidated Investment Report d. FY16 4th Quarter Consolidated Report on Personnel Actions not Requiring Board Approval e. 2016 Plan Year 2nd Quarter LSU First Plan Report f. Annual LSU Bond Analysis Report 10. Committee Report x 10A. Healthcare and Medical Education Committee x 10A1. Presentation by Louisiana Commissioner of Administration concerning FY 2016-2017 reimbursement financing plans for LSU Hospital Partners x 10A2. Approval of a Memorandum of Understanding for further negotiations with DeSoto Regional Health System relating to expansion of clinical services and graduate medical education in support of the LSU Health Sciences Center, Shreveport x 10A3. Approval of a Memorandum of Understanding for further negotiations with North Caddo Medical System relating to expansion of clinical services and graduate medical education in support of the LSU Health Sciences Center, Shreveport x 10A4. Approval of a Memorandum of Understanding for further negotiations with Springhill Medical Services, Inc. relating to expansion of clinical services and graduate medical education in support of the LSU Health Sciences Center, Shreveport x ________________________________________________________________________________ 2 of 67 - LSU Board of Supervisors Meeting 10/21/2016 Index – Regular Board Meeting September 9, 2016 Page 2 10A5. Approval of a Memorandum of Understanding for further negotiations with Rapides Healthcare System, LLC d/b/a Rapides Regional Medical Center relating to expansion of clinical services and graduate medical education in support of the LSU Health x Sciences Center, Shreveport 10A6. Approval of a Memorandum of Understanding for further negotiations with Willis- Knighton Medical System relating to expansion of clinical services and graduate medical education in support of the LSU Health Sciences Center, Shreveport x 10A7. Presentation by LSU Health New Orleans Chancellor relative to realignment of Health Care Services Division x 10B. Academic and Student Affairs, Achievement and Distinction Committee x 10B1. Request from LSU A&M to Establish the Post-Doctoral Certificate in Medical Physics x 10B2. Request from LSU A&M to Establish the MS and PhD in Textiles, Apparel, and Merchandising x 10B3. Request from Pennington Biomedical Research Center for Support of the Renewal La Clinical and Translational Science Center NIH IDEA-CTR Award x 10B4. CONSENT AGENDA a. Request from LSU Health Sciences Center – New Orleans for Continued Approval of the Institute for Public Health and Justice b. Request from LSU Health Sciences Center – New Orleans to Convert the Dean Fontham Scholars Professorship to a Superior Graduate Student Scholarship c. Request from LSU Shreveport to Approve Degrees to be Conferred on September 9 10C. Finance, Infrastructure and Core Development Committee x 10C1. Recommendation to Approve the FY 2016-2017 Operating Budget x 10C2. Request from LSU A&M to Authorize the Board of Supervisors to Enter into a Contract with a Private Partner to Manage Concessions for LSU Athletic Venues and Events x 10C3. Request from LSUS to Approve a Global Diversity Initiative x 10C4. Request from LSU A&M to Authorize the Issuance of Auxiliary Revenue Refunding Bonds x 10D. Property and Facilities Committee x 10D1. Request for Approval of the FY 2017-18 Five-Year Capital Outlay Budget Request and First Year Prioritized Categories for Louisiana State University x ________________________________________________________________________________ 3 of 67 - LSU Board of Supervisors Meeting 10/21/2016 Index – Regular Board Meeting September 9, 2016 Page 3 10D2. Request from LSU Health New Orleans for Approval to Enter into an Intent to Lease Agreement with the Real Estate & Facilities Foundation for the Development of Residential Housing at the School of Dentistry Campus x 10D3. Request from LSU A&M to Approve Act 959 Construction Project for LSU Park Indoor Batting Facility x 10D4. CONSENT AGENDA a. Request from LSU A&M to Name the William Brookshire Military and Veterans Student Center x b. Request from LSU A&M to Name the Durci Family Office of Academic Advising and Enrollment Management for the Ogden Honors College x c. Request from LSU A&M to Name the Tennis and Gymnastics Facilities x 10E. Athletic Committee x 10E1. Request from LSU A&M to Approve Employment Contract with Les Miles, Head Coach Football x 10E2. Request from LSU A&M to Approve Employment Contract with Paul Mainieri, Head Coach Baseball x 10E3. Request from LSU A&M to Approve Employment Contract with Chuck Winstead, Head Coach Men's Golf 10E4. Recommendation to Amend the Louisiana State University Athletics Ticket, Parking and Tradition Fund Policy 11. Chairman’s Report x 12. Request to Award a Boyd Professorship x 13. Adjournment x ________________________________________________________________________________ 4 of 67 - LSU Board of Supervisors Meeting 10/21/2016 MINUTES REGULAR BOARD MEETING September 9, 2016 Election of Chair-Elect for 2016-2017: Mr. Ballard called on Mr. Chatelain to make a motion to elect Mr. Stephen Perry as Chair-Elect seconded by Mr. Bobby Yarborough. Oath of Office for Board Officers and the New Board Members. Mr. James Williams administered the Oath of Office to Chairman Scott Ballard and Chair-Elect Stephen Perry. Also, Mr. Williams administered the Oath of Office to new Board members, Ms. Valencia Sarpy Jones, representing Congressional District 4 and Mr. Glenn J. Armentor, representing Congressional District 3. 1. Call to Order and Roll Call Mr. Scott Ballard, Chair, called to order the Regular Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the University Administration Building, Baton Rouge, Louisiana, on September 9, 2016 at 1:45 p.m. The secretary called the roll. PRESENT Mr. Scott Ballard Mr. Stephen Perry Chairman Chairman-Elect Mr. Ronald R. Anderson Mr. Scott A. Angelle Mr. Glenn J. Armentor Mr. R. Blake Chatelain Ms. Ann Duplessis Mr. Stanley J. Jacobs Ms. Valencia Sarpy Jones Mr. Rolfe McCollister, Jr. Mr. Jim McCrery Mr. James M. Williams Mr.