LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM



Similar documents
LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

BUILDING THE WORKFORCE OF TOMORROW

MINUTES BOARD OF REGENTS. February 27, meeting to order. Coordinator of Board Services, Ms. Helen Johnson, called the roll and a

ACT 360 OF 2013 COMMUNITY & TECHNICAL COLLEGES FACILITIES WITH A PURPOSE: SOLVING LOUISIANA S WORKFORCE PROBLEMS

Louisiana s Community & Technical Colleges

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

Dual Enrollment. Earn college and high school credits while still in high school through Dual Enrollment at CLTCC

Louisiana Public Postsecondary Education

Baton Rouge Community College Northshore Technical Community College South Central Louisiana Technical College South Louisiana Community College

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT

The Rice University Sport Business Alliance Constitution

VALENCIA COLLEGE DISTRICT BOARD OF TRUSTEES REGULAR MEETING. Minutes June 24, 2015 Valencia College East Campus, Room 5-112

LOUISIANA BOARD OF REGENTS ENHANCEMENT PROGRAM. BoRSF ENDOWED: TWO-YEAR STUDENT WORKFORCE SCHOLARSHIPS SUBPROGRAM POLICY

MINUTES BOARD OF REGENTS. March 21, The Board of Regents met in session at 1:58 p.m., Wednesday, March 21, 2012, in the

Strategic Plan FY through FY Louisiana Delta Community College

LTC AD HOC COMMITTEE MEETING. Wednesday, November 9, :00 p.m.

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. June 11, 2015

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

University of Louisiana System BUDGET BRIEFING. March 20, 2015

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. May 29, 2015

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

TARRANT COUNTY COLLEGE DISTRICT. Meeting of the Board of Trustees. March 11, :00 p.m.

Dual Enrollment Programs and Rural Community College Initiative

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, April 12, :00 p.m.

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

Student Senate for California Community Colleges. Region IV Constitution

CURRICULUM COMMITTEE MEETING Friday, May 2, :00 p.m. Student Life Center, Dolphin Den (Building 23, First Floor Floor) AGENDA

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

Northern Delaware Intergroup Bylaws January 2010

RESPONSE TO HR 93 OF THE 2012 REGULAR SESSION OF THE LOUISIANA LEGISLATURE LOUISIANA BOARD OF REGENTS

National FFA Organization. National Constitution (As amended at the 77th National FFA Convention, October 2004)

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES

MINUTES BOARD OF REGENTS January 5, 2006

Higher Education State Fact Book Louisiana Board of Regents NOTE: Data is subject to change Revised 05/13/2016

BOARD OF REGENTS P. O. Box 3677 Baton Rouge, LA Phone (225) , FAX (225)

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, : 45 PM

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2

MINUTES BOARD OF REGENTS. October 28, in the Board of Regents Auditorium, Baton Rouge, Louisiana. Chair Mary Ella Sanders

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. December 14, 2006

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH February 12, :30 p.m. BOARD MEETING MINUTES

South Georgia Technical College. Skills USA VICA. Constitution and By-Laws

Children s Council of the International Technology and Engineering Educators Association

BOARD OF EMPLOYEE LEASING COMPANIES

HEWLETT-PACKARD COMPANY CORPORATE GOVERNANCE GUIDELINES

PROPOSED FY MINIMUM FOUNDATION PROGRAM FORMULA

Certified Nursing Assistant

Principals report Irene E. Feldkirchner Elementary School

AGENDA ITEM V J PROGRESS REPORT ON CONDITIONALLY APPROVED PROGRAMS BOSSIER PARISH COMMUNITY COLLEGE A.A.S. PROGRAMS IN CYBER TECHNOLOGY

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. March 13, 2015

FAQs for Transfer Associate Degree Guarantee

READING AREA COMMUNITY COLLEGE. CONSTITUTION OF THE Reading Area Community College Psi Beta Chapter. Effective Date: March 27, 2014

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

The Legislative Process

LOUISIANA Transfer Degree Guarantee

Georgia Technology Student Association Constitution and Student Bylaws

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015

How To Vote On A School Board In Louisiana

Adopted Minutes of the Joint Powers Board Meeting held August 11, 2015 Steele County Administration Center, 630 Florence Avenue, Owatonna, MN Room 40

*HB0380S03* H.B rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont :25 PM

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association

V. APPROVAL OF MINUTES (01/28/15 Organizational Meeting)

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. October 22, 2015

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, :00 a.m. I. OPENING EXERCISES

The Association of Government Accountants and Chapter Plans

FORENSIC SCIENCE GRADUATE GROUP BYLAWS

Seminole County Public Schools Business Advisory Board. Bylaws

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

BYLAWS. Students for Criminal Justice Reform (SCJR)

Regular Session, ACT No. 360

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

BOARD OF REGENTS P. O. Box 3677 Baton Rouge, LA Phone (225) , FAX (225)

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

Psychology Board Minutes February 6-7, 2003

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, :00 a.m. EST

Eta Sigma Delta Wor-Wic Community College Chapter

MEDIA ALLIANCE BYLAWS Proposal to Board May 4,

1.001 University Board of Trustees Powers and Duties

MINUTES LOUISIANA OPTICAL NETWORK INITIATIVE MANAGEMENT COUNCIL. November 13, 2007

The MOACAC Bylaws were approved by the MOACAC membership at BY LAWS OF THE MISSOURI ASSOCIATION FOR COLLEGE ADMISSION COUNSELING, INC.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m.

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives

THE CONSTITUTION OF THE NEW COLLEGE STUDENT ALLIANCE

Rider Comparison Packet General Appropriations Bill

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor of Communications

Delaware Small Business Chamber By-Laws Approved 2012

Office of Institutional Research. Status of Fall 2010 Delgado students who transferred as of Spring of 2012

MCMASTER UNIVERSITY FACULTY OF HEALTH SCIENCES BY-LAWS

Minutes: Action Items Only MCCCDGB

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

Bylaws of United Faculty of Palm Beach State College

TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS

Bylaws of the Minnesota Association for College Admission Counseling

Salary Scales. Shown on the following pages are the various salary scales in effect at the issuance of the Proposed Budget.

Transcription:

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM BOARD OF SUPERVISORS REGULAR MONTHLY MEETING Changing Lives, Creating Futures Joe May System President Officers: Michael J. Murphy Chair N. J. Woody Ogé First Vice Chair AGENDA WEDNESDAY, OCTOBER 9, 2013 9:00 a.m. The Louisiana Building Baton Rouge Community College 201 Community College Drive, Baton Rouge, Louisiana 70806 ** The Board of Supervisors of the Louisiana Community and Technical College System reserves the right to enter into Executive Session in accordance with R.S. 42.16. I. CALL TO ORDER Timothy W. Hardy Second Vice Chair II. PLEDGE OF ALLEGIANCE Members: Robert Brown Helen Bridges Carter Keith Gamble Deni Grissette Brett Mellington Paul Price, Jr. Stephen C. Smith Vincent St. Blanc, III Stephen Toups Student Members: Algernon Doplemore Frank Russell Louisiana Community & Technical College System 265 South Foster Drive Baton Rouge, LA 70806 Phone: 225-922-2800 Fax: 225-922-1185 III. IV. ROLL CALL APPROVAL OF OCTOBER 9, 2013 AGENDA V. APPROVAL OF MINUTES OF SEPTEMBER 11, 2013 BOARD MEETING VI. VII. REPORTS A. Chair of the Board Report B. President s Report GENERAL ACTION ITEMS** 1. Actions Taken at September 19, 2013 Executive Committee Meeting: Committee of the Whole (for Ratification by the Full Board) A. Approval of Minutes of August 21, 2013 Executive Committee Meeting B. Chancellor Search for River Parishes Community College Facilities Actions 2. Amendment of Lease between Baton Rouge Community College and Highlander Central, LLC 3. Cooperative Endeavor Agreement between LCTCS and the State of Louisiana Department of Economic Development, the City of Lake Charles, Calcasieu Parish Police Jury and Chennault International Airport Authority www.lctcs.edu Page 1 of 3 as of 12:00 pm 9/27/13 slk

4. Cooperative Endeavor Agreement between LCTCS, the LCTCS Facilities Corporation, and the State of Louisiana Division of Administration, Office of Community Development-Disaster Recovery Unit 5. Cooperative Endeavor Agreements between LCTCS, Louisiana Department of Economic Development and the LCTCS Facilities Corporation 6. Lease Agreement for Delgado Community College, Slidell Annex Building Finance Actions 7. Deferred Maintenance Allocation to Colleges 8. Student Referendum for SOWELA Technical Community College 9. Cooperative Endeavor Agreement between Baton Rouge Community College and Single Stop USA 10. Social Service Contract between L. E. Fletcher Technical Community College and American Bureau of Shipping 11. Incumbent Worker Training Program Contracts: a. Carline Management Company, Inc. and Delgado Community College b. Continental Structural Plastics of Louisiana, LLC and Bossier Parish Community College c. Porters of Louisiana LLC Consortium and Bossier Parish Community College d. Roy O. Martin Consortium and Central Louisiana Community College e. UL Coleman Properties LLC and Bossier Parish Community College Personnel Actions ** 12. Reduction in Force / Layoff Avoidance Plan for Central Louisiana Technical Community College VIII. CONSENT AGENDA New Programs 1. Nunez College A. New Technical Competency Area in Certified Nursing Assistant (CIP: 513902) B. New Certificate of Technical Studies in Industrial Maintenance (CIP: 460401) Program Revisions/Replication 2. Fletcher Technical Community College A. Program revisions to the Technical Diploma in Drafting and Design Technology program (CIP: 151301) reduction in TD from 55 credit hours to 49 credit hours and the following exit point revisions: i. TCA Engineering Aide I, reduction in credit hours from 15 to 12 credit hours Page 2 of 3 as of 12:00 pm 9/27/13 slk

ii. CTS Engineering Aide II, reduction in credit hours from 28 to 25 credit hours iii. CTS Entry Level Drafter, reduction in credit hours from 43 to 37 credit hours B. Program revisions to the TCA in Nursing Assistant program (CIP: 513902) increase credit hours from 5 to 6 credit hours. Change of NRSA 1212 course to new NRSA 1222 (90 clock hours and 2 credit hours) 3. South Central Louisiana Technical College A. Program revisions in the Associate of Applied Science Process Production Technology Gulf of Mexico program (CIP: 150903). Program/Course Terminations/Inactivation 4. Fletcher Technical Community College A. Program termination in Emergency Medical Technician (EMT) TCA (CIP: 510904) B. Program termination in Residential Air Conditioning TD, Domestic Refrigeration CTS, Basic A/C Refrigeration CTS, and Helper TCA (CIP: 490309) C. Program termination in Nautical Science TD Intermediate Seamanship and CTS in Basic Seamanship (CIP: 490309) D. Program termination in Radiologic Technology AAS, (CIP: 510911) Finance Actions 5. Technical Adjustment LCTCS Online Tuition Effective Fall 2013 6. Cooperative Endeavor Agreement and Joint Operating Agreement between LCTCS, South Louisiana Community College Foundation, and South Louisiana Community College 7. Cooperative Endeavor Agreement and Joint Operating Agreement between LCTCS, SOWELA Technical Community College Foundation, and SOWELA Technical Community College 8. Foundation Reimbursement to or on Behalf of Employees IX. UPDATES 1. Alternative Financing Projects 2. Report on General Personnel Actions for LCTCS Colleges and System Office 3. Status Report on Capital Projects X. OTHER BUSINESS XI. XII. ANNOUNCEMENTS ADJOURNMENT Page 3 of 3 as of 12:00 pm 9/27/13 slk

DRAFT MINUTES DRAFT MINUTES September 11, 2013 LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM BOARD OF SUPERVISORS REGULAR MONTHLY MEETING WEDNESDAY, SEPTEMBER 11, 2013 9:00 a.m. Northwest Louisiana Technical College Sabine Valley Campus 1255 Fisher Road, Many, LA 71449 ** The Board of Supervisors of the Louisiana Community and Technical College System reserves the right to enter into Executive Session in accordance with R.S. 42.6. NOTE: No separate committee meetings are scheduled. I. CALL TO ORDER The Louisiana Community and Technical College System Board of Supervisors met in Regular Session, Wednesday, September 11, 2013, at Northwest Louisiana Technical College, Sabine Valley Campus in Many, LA. Board Chair Michael J. Murphy, called the meeting to order at 9:16 a.m. II. PLEDGE OF ALLEGIANCE Supervisor St. Blanc led the assembly in reciting the Pledge of Allegiance. III. APPOINTMENT OF NEW STUDENT BOARD MEMBER: FRANK RUSSELL Mr. Leo Hamilton, General Counsel for LCTCS, conducted the swearing in of newly appointed student board member Frank Russell. Mr. Russell will serve as the community college representative on the Board, and is a student at SOWELA Technical Community College. Chair Murphy provided background information on Mr. Russell and asked him to share any comments he would like to with the board. Supervisor Russell stated that he was, honored to be serving on the Board of Supervisors and hopes to have a great, productive year in the fastest growing system in the State Chair Murphy invited Northwest Louisiana Technical College Director Charles Strong to address the board and audience. Director Strong thanked the board for visiting the campus another year. Director Strong recalled the national tragedy that occurred 9/11/01. He thanked Dr. Sara Ebarb, Superintendent of Sabine Parish Schools for providing transportation to and from the meeting. He also thanked Chancellor Henderson with Bossier Parish Community College for assistance with the sound system and other behind the scene items. Chancellor Strong noted that the Sabine Valley Campus is unique to the system, addressing the needs of the rural community, helping to preserve the workforce of the rural populations in Louisiana. Director Strong mentioned that Deans Laurie Morrow, Angie Rymer and others in attendance. 1 of 15

DRAFT MINUTES September 11, 2013 Chair Murphy introduced Sara Landreneau Kleinpeter as the new Coordinator of Board Services and welcomed her to the staff at LCTCS. IV. ROLL CALL Ms. Sara Landreneau Kleinpeter, Coordinator of Board Services, called roll and a quorum was established. Members Present Members Absent Staff Present Robert Brown Helen Bridges Carter Algernon Doplemore Keith Gamble Deni Grissette Timothy W. Hardy, 2 nd Vice Chair Brett Mellington Michael Murphy, Chair Woody Ogé, 1 st Vice Chair Paul Price Frank Russell Stephen Smith Vincent St. Blanc, III Stephen Toups Helen Bridges Carter Dr. Joe May Leah Goss Jan Jackson Jean Ann Kozlowski Dr. Derrick Manns Joe Marin Dr. Neil Matkin Eric Setz Suzette Mieske Sara Landreneau Kleinpeter Jimmy Sawtelle Michael Redmond V. APPROVAL OF SEPTEMBER 11, 2013 AGENDA On motion of Supervisor Mellington, seconded by Supervisor Toups, the Board voted to approve the September 11, 2013 agenda as presented. VI. APPROVAL OF MINUTES OF JUNE 12, 2013 BOARD MEETING On motion of Supervisor Brown, seconded by Supervisor Grissette, the Board voted to approve the minutes of the June 12, 2013 Board meeting. VII. REPORTS 1. Chair of the Board Report Mr. Michael J. Murphy, Board Chair, presented the Chair of the Board report. The following topics were discussed: Chair Murphy noted this is the twelfth anniversary of the September 11 Attack on the US. He led the assembly in a moment of silent reflection for 11 seconds. Chair Murphy thanked the Dr. Sara Ebarb and the Sabine Parish School Board for providing transportation for the board. 2 of 15

DRAFT MINUTES September 11, 2013 Chair Murphy welcomed any members of the media present, of which there were none. Ms. Donna Ammons of The Sabine Index was present but had already departed. 2. President s Report Dr. Joe May, System President, presented the President s Report. The following topics were discussed: Dr. May thanked Director Charles Strong and Dean Laurie Morrow and all of the faculty and staff for hosting the meeting. He recognizes the hard work it takes to host a meeting and is appreciative. Dr. May acknowledged Northwest Technical College for an outstanding ribbon cutting event on September 6, 2013. Dr. May read a letter of resignation from the Board by Edwards Barham, effective September 10, 2013. The letter reads as follows: It is with deep regret that I must ask you to accept my letter of resignation from the Board of Supervisors of the Louisiana Community and Technical College System effective on the 10 th of September, 2013. Medical and business reasons that you and I have discussed compel me to this direction. To have had a small part in the development of our system, which is doing so much for so many Louisiana folks and which has an almost unlimited future, has been a high point in my life and a great source of pride. I would like to accept your kind invitation to attend a future board meeting to say a more proper good by. Sincerely, Edwards Barham Dr. May noted that LCTCS accepts the resignation. He has invited Supervisor Barham to attend a future meeting of the Board. Dr. May announced that Scott Terrill resigned from the Board of Supervisors, effective August 13, 2013. Dr. May noted there are three vacancies on the Board of Supervisors. The Governor s Office of Boards and Commissions is working to fill the vacant spots in addition to taking action on the expired appointments. 3 of 15

DRAFT MINUTES September 11, 2013 Dr. May, along with the System heads of the University of Louisiana System, LSU System and Southern University System met with Governor Bobby Jindal about the role of higher education and meeting the needs of the Louisiana workforce. The meeting resulted in an optimistic feeling related to the view of higher education by the state officials. Dr. May recently met with the Governor s Chief of Staff, Paul Rainwater, and Secretary of the Department of Corrections, Jimmy Leblanc, to discuss the education of inmates. LCTCS is tuition funded for revenue, rather than state funded. There is a court order that requires LCTCS to educate inmates, but LTCTS no longer receives revenue for the services. The meeting discussed adding line item funding to House Bill 1 to aid in funding the education of inmates in the future. Dr. May met with Tim Barfield, Secretary of the Department of Revenue, to discuss the overall revenue picture with Louisiana and how LCTCS fits into that picture. Dr. May met with Louisiana Speaker of the House, Chuck Kleckley, about the issue of high education coming together to discuss the funding for higher education. Dr. May is pleased to announce that Senator Adley was named Legis-Gator of the Year by the Chamber of Southwest Louisiana for his leadership on Senate Bill 304: Facilities with a Purpose, now ACT 360. VIII. GENERAL ACTION ITEMS** Committee of the Whole Chair Murphy presented the Committee of the Whole agenda items for ratification by the Board. 1. Ratification of Actions Taken at August 21, 2013 Executive Committee Meeting: Committee of the Whole (for Ratification by the Full Board) Approval of Minutes of June 25, 2013 Executive Committee Meeting Facilities Actions a. Cooperative Endeavor Agreement between LCTCS and Iberville Parish School Board b. Demolition of Conference Center Building Finance Actions c. Change in LCTCS Online Tuition Effective Fall 2013 d. Review of LCTCS FY 14 Budget Allocation e. Revision to Policy #5.017, LTCS Policy on Foundations f. Contracts i. LCTCS Contract for Helpdesk Services ii. LCTCS Contract for Hosting Services iii. Baton Rouge Community College and the Graham Group iv. Baton Rouge Community College and Power Specialists Associates, Inc. v. Bossier Parish Community College and The Aspen Institute 4 of 15

DRAFT MINUTES September 11, 2013 vi. Bossier Parish Community College and the Betty and Leonard Phillips Deaf Action Center of Louisiana vii. Bossier Parish Community College and Mississippi State University viii. Delgado Community College and Computer Aided Interpretation ix. Delgado Community College and Single Stop USA x. L. E. Fletcher Technical Community College and Electrical Training USA LLC xi. L. E. Fletcher Technical Community College and Falck Alford Safety Services, Inc. xii. L. E. Fletcher Technical Community College and Falck Alford Safety Services, Inc. xiii. L. E. Fletcher Technical Community College and Falck Alford Safety Services, Inc. xiv. L. E. Fletcher Technical Community College and Brian A. Gueniot Consulting xv. L. E. Fletcher Technical Community College and Gulf South Employer Service, LLC xvi. L. E. Fletcher Technical Community College and On-Site Training and Instruction, Inc. xvii. L. E. Fletcher Technical Community College and PEC/Premier Safety Management, Inc. xviii. L. E. Fletcher Technical Community College and Prime Time Training, Inc. xix. L. E. Fletcher Technical Community College and Safety Connection, Inc. xx. L. E. Fletcher Technical Community College and Womack Machine Supply Co. xxi. South Central Louisiana Technical College and Industrial Training International Personnel Actions g. Revision of Policy #6.003, Leave Record Establishment and Regulations for All Unclassified, Non-Civil Service Employees On motion of Supervisor Oge, seconded by Supervisor Price, the Board voted ratify agenda item 1.a through 1.g, as approved by the Executive Committee at the meeting held on August 21, 2013 as presented. The motion carried. Facilities Actions Supervisor Oge presented the Facilities Actions agenda items for consideration by the Board. 2. Planning and Construction of Louisiana Community and Technical College Facilities Related to Act 360 On motion of Supervisor Smith, seconded by Supervisor Mellington, the Board voted to approve a Cooperative Endeavor Agreement and associated documents to allow financing and construction of facilities for community and technical colleges, authorized by Act 360 of the 2013 Legislature. The Cooperative Endeavor Agreement and documents will be on file in the office of the Sr. Vice President for Finance and Administration. The motion carried. 3. LCTCS Capital Outlay Request for FY 2014-15 On motion of Supervisor Hardy, seconded by Supervisor Toups, the Board voted to approve the 2014-2015 Capital Outlay list of recommended projects. The motion carried. 5 of 15

DRAFT MINUTES September 11, 2013 4. Cooperative Endeavor Agreement between LCTCS, on behalf of Delgado Community College, the LCTCS Facilities Corporation, and the New Orleans Culinary and Hospitality Institute Chancellor Monty Sullivan addressed the Board and explained that the business community around Delgado Community College has encouraged the development of the executive chef program. The discussion now includes having an appropriate facility to build a culinary institute and this facility meets the needs of the culinary institute. Supervisor Smith noted that the LCTCS Facilities Corporation endorsed this action of developing a CEA to meet the needs of the Delgado Community College culinary programs. Supervisor Brown offered his endorsement of this facility and the location. He also stated that this will widen the footprint of Delgado Community College within the city of New Orleans. On motion of Supervisor Brown, seconded by Supervisor Toups, the Board voted to authorize the LCTCS President to negotiate and execute a cooperative endeavor agreement between LCTCS, the New Orleans Culinary and Hospitality Institute and, the LCTCS Facilities Corporation for intent to house Delgado Community College culinary programs within the Art Works Building at 725 Howard Avenue, New Orleans, Louisiana, contingent upon the final purchase or transfer of the facility using Act 360 funding, and upon the acceptable condition of the facility, accompanied by all documents required for acquisition by the State. The motion carried. 5. Delgado Community College Acquisition of the Federal City Chapel Chancellor Sullivan discussed the benefits of purchasing not only the chapel but also 12 acres of land around the chapel. This purchase will allow an increase of parking places for Delgado Community College as well as extend the campus by length, creating a true campus feel at this campus. Dr. May noted the ideal location of the property in relation to the campus. Supervisors Oge and Brown noted the prime location with a number of high school campuses immediately around the space. On motion of Supervisor Brown, seconded by Supervisor Grissette, the Board voted to authorize the LCTCS President and the Chancellor of Delgado Community College to negotiate and execute all documents necessary to acquire a maximum of 12 acres of property and facilities, adjacent to the West Bank Campus in Orleans Parish, at or below appraised value, from the Algiers Development District, and to renovate the former Naval Chapel for a Student Life Center, at a cost not to exceed the amount of student self-assessed fee revenues available (currently at $2.3 million). The staff also recommends the Board approve renovation of the Student Life Center and grounds under Act 959 of 2003, requiring approval by the Board of Regents and the Joint Legislative Committee on the Budget. The acquisition of the property is contingent upon the availability of all documents required for ownership and improvements. The motion carried. 6 of 15

DRAFT MINUTES September 11, 2013 6. Resolution for Land Transfer from U.S. Department of Education for Delgado Community College, Maritime Fire and Industrial Training Facility Chancellor Sullivan pointed out the high quality of training available at the Maritime Fire and Industrial Training Program, but the of quality buildings. This will allow the building of a world class training facility that will go along with the quality training yard. On motion of Supervisor Brown, seconded by Supervisor Price, the Board voted to authorize the System President to execute all documents, and to approve actions of the President reflected in the attached resolution, for the transfer of a 2.91 acre portion of the NASA Michoud Assembly Facility from the United States of America for the use and benefit of Delgado Community College for educational purposes. This acquisition will be recorded with the State Land Office upon transfer from the Federal Government. The motion carried. 7. Revisions to Policy #4.003, Naming of LCTCS Facilities Ms. Leah Goss, Senior Vice President of System Advancement, explained that the update to this policy is important to align the policy with current laws and to provide a consistent policy based on best practices regarding the naming of facilities. Dr. May explained that the policy delegates a responsibility to the college to come up with a naming policy that is consistent with this policy. This policy clarifies that it is the role of the college develop the naming policy and that the foundation is responsible for receipt of the contributions to the college. The approval of the naming rights will go for final approval by the LCTCS Board of Supervisors. On motion of Supervisor Mellington, seconded by Supervisor Price, the Board voted to approve revisions for Policy #4.003, Naming of LCTCS Facilities. The motion carried. Finance Actions Supervisor Toups presented the Finance Actions agenda items for consideration by the Board. 8. FY 14 Operating Budget for LCTCS Entities Dr. May noted that the total budget for fiscal year 2014 is just over a two percent reduction overall, or a drop in $7,648,314 in total funding for the system. Supervisor Smith asked for clarification in the fluctuation in overall percentage changes, specifically the appearance of an increase at Bossier Parish Community College. Dr. May explained that the dramatic decrease in the amount of state funds going into the operating budget, but at the same time does not account for the per student funding. The net impact of per student funds is down. The budget assumes that LCTCS is declining like other state universities, but in actuality, the LCTCS colleges are growing. Chancellor Jim Henderson addressed the budget at Bossier Parish Community College. He explained that the enrollment growth of 83% is offset by the reduction of state funds by 51% since FY 08-09. 7 of 15

DRAFT MINUTES September 11, 2013 BPCC is funded at about 39% of what the state funding formula says it should be funded; other institutions are funded at up to 74% of what the formula suggests. The Board of Regents has a constitutional requirement to equitably distribute funds to the institutions of higher education. BPCC will continue to make the decisions needed to continue serving the community of Bossier Parish, with the funding provided. On motion of Supervisor Smith, seconded by Supervisor Gamble, the Board voted to approve the FY 14 Operating Budgets of the LCTCS Colleges and the LCTCS Board Office. The motion carried. 9. Approval of MOU between LCTCS and the Board of Elementary and Secondary Education (BESE) for the Administration of Perkins Secondary Career & Technical Education Programs On motion of Supervisor Mellington, seconded by Supervisor Gamble, the Board voted to approve the Memorandum of Understanding (MOU) between the LCTCS Board of Supervisors and the Board of Elementary and Secondary Education (BESE) for administration of the secondary career and technical education portion of the Carl D. Perkins funds for the fiscal year beginning July 1, 2013 and ending June 30, 2014. The Board of Elementary and Secondary Education approved and signed the MOU at the July Board Meeting. The motion carried. 10. Approval of Louisiana s Fiscal Year 2013-14 Perkins Allocation for Distribution Jimmy Sawtelle, Senior Vice President for Workforce Solutions and State Director, Perkins Program, detailed the allocation of the funds. On motion of Supervisor Mellington, seconded by Supervisors Russell, the Board voted to approve the distribution of the Perkins funds to the statewide eligible recipients including the Louisiana Department of Education upon receipt of the award letter from the US Department of Education, Office of Vocational and Adult Education. The state s allocation will be $21,041943, unchanged from Fiscal Year 2012-2013. The motion carried. On motion of Supervisor St. Blanc, seconded by Supervisor Mellington, the Board voted to approve contract items 11.a through 11.d at one time, following a review of the Board. The motion carried. On motion of Supervisor St. Blanc, seconded by Supervisor Gamble, the Board voted to approve contract items 11.a through 11.d as presented. The motion carried. 11. Contracts: a. Louisiana Delta Community College and Flying Tiger Aviation The Board voted to approve a professional services contract between Louisiana Delta Community College and Flying Tigers Aviation, effective August 15, 2013 through August 15, 2014, subject to the approval of the State Office of Contractual Review. The motion carried. b. Louisiana Delta Community College and Validis, a Division of College Bookstores of America, Inc. 8 of 15

DRAFT MINUTES September 11, 2013 The Board voted to approve an extension to an agreement between Louisiana Delta Community College and Validis, a Division of College Bookstores of America, Inc., effective July 1, 2013 through June 30, 2017. This contract is subject to the approval of the State Office of Contractual Review. The motion carried. c. Louisiana Delta Community College and Occupational Industrialization Center of Ouachita The Board voted to approve a professional services contract between Louisiana Delta Community College and Occupational Industrialization Center of Ouachita, effective July 1, 2013 through June 30, 2014. This contract is subject to the approval of the State Office of Contractual Review. The motion carried. d. South Louisiana Community College and Continuity Operations Group, LLC The Board voted to approve a professional services contract between South Louisiana Community College and Continuity Operations Group, LLC, effective October 1, 2013 through September 30, 2014. The contract is subject to the approval of the State Office of Contractual Review. The motion carried. Supervisor Hardy presented the Personnel Actions agenda items for consideration by the Board. Personnel Actions ** 12. Appointment of Acting Chancellor for River Parishes Community College On motion by Supervisor Oge, seconded by Supervisor Mellington, the Board approved the appointment of Dr. Bill Martin for the position of Acting Chancellor of River Parishes Community College, at his current annual salary of $117,192, with an additional $1,000 monthly, from September 1, 2013, until the date that the permanent Chancellor of the College assumes the position. The motion carried. On motion by Supervisor Brown, seconded by Supervisor Toups, the Board voted to enter into Executive Session to discuss Personnel Agenda items VIII.13 through VIII.16. The Board entered Executive Session at 10:35 a.m. 13. Chancellor Search for River Parishes Community College 14. LCTCS Chancellor and Director Compensation 15. Layoff Avoidance Plan for Bossier Parish Community College 16. Status Report on Litigation The Board reconvened at 12:45 p.m. Chair Murphy stated that no votes were taken and no consensus was reached during the Executive Session. Sara Kleinpeter called roll to re-establish a quorum. 9 of 15

DRAFT MINUTES September 11, 2013 On motion by Supervisor Mellington, seconded by Supervisor Toups, the Board voted to revisit Agenda Item 11.a. a. Louisiana Delta Community College and Flying Tiger Aviation On motion by Supervisor Mellington, seconded by Supervisor Toups, the Board voted to approve a professional services contract between Louisiana Delta Community College and Flying Tigers Aviation, effective September 11, 2013 through August 15, 2014, subject to the approval of the State Office of Contractual Review. The motion carried. Supervisor Hardy presented the Personnel Actions agenda items for consideration by the Board. 13. Chancellor Search for River Parishes Community College Dr. May reported that a search was conducted and interviews took place, resulting in four candidates for the position of Chancellor for River Parishes Community College. Dr. May thanked the members of the Board that served on the selection panel. Dr. May reported that there is no action required because of a lack of background information on the candidates. Dr. May expects a rescheduling of the Board or the Executive Committee of the Board will meet once the search firm provides background information. Dr. May expects a meeting to occur on or around September 19, 2013. No action was taken. 14. LCTCS Chancellor and Director Compensation On motion by Supervisor Oge, seconded by Supervisor Brown, the Board voted to authorize the President to amend College Chancellor contracts as follows: Contracts for chancellors in the first year of office will remain the same; contracts in the last year of two year contracts will roll to three year contracts; contracts for chancellors with three year contracts will roll over. To increase base salaries for each Chancellor by five percent, allowing each chancellor to decline and defer the increase because of college budget constraints. Contracts for chancellors will continue to include an annual allowance of $20,000 for housing, $5,000 for automobile and $2,500 for civic organization expenses. All above actions would be effective July 1, 2013. Also, to authorize five percent increases to the base salary of each Technical College Director, allowing each Director to decline and defer the increase because of college budget constraints, and that each Director retain the annual allowance of $2,500 for civic organization expenses, effective July 1, 2013. The motion carried. 10 of 15

DRAFT MINUTES September 11, 2013 15. Layoff Avoidance Plan for Bossier Parish Community College On motion of Supervisor Grissette, seconded by Supervisor Price, the Board approve the layoff avoidance plan as presented for the Bossier Parish Community College. The motion carried. 16. Status Report on Litigation No action was taken on this item. IX. CONSENT AGENDA On motion of Supervisor St. Blanc, seconded by Supervisor Toups, the Board voted to approve the Consent Agenda which consists of agenda items IX.1 through IX.16.j. The motion carried. Academic, Instruction, Workforce Training and Student Affairs Actions New Programs 1. South Central Louisiana Technical College a. New Associate of Applied Science in Industrial Maintenance Technology (CIP: 470303) to include TCA, CTS, TD to add to an existing program. 2. Louisiana Delta Community College a. New Technical Diploma in Paramedic (CIP: 510904) to include TCA in EMT (8 hours) as well 3. Northshore Technical Community College a. New Associate of Applied Science in Oil and Gas Production Technology (150903) 4. Delgado Community College a. New Concentration in Information Security/Assurance in the Associate of Applied Science in the Computer Information Technology program (CIP: 110301) b. New Concentration in Game Design in the Associate of Applied Science in the Computer Information Technology program (CIP: 110301) 5. Central Louisiana Technical Community College a. New Concentration in Industrial Instrumentation and Electrical in the Technical Diploma-Industrial Manufacturing Technology program (CIP: 150613) 45 credit hours and 1350 clock hours. Alexandria Campus. b. New Certificate of Technical Studies in Allied Health Assistant in the Patient Care Technician CTS program (CIP: 512601) 16 credit hours and 365 clock hours. Additional TCA exit points of EKG Tech (6 credits, 165 clock hours) and Phlebotomy Technician (6 credits and 260 clock hours). Total length of program changes from 24 credit hours, 725 clock hours to 25 credit hour and 745 clock hours at the Alexandria, Avoyelles, Ferriday, and Huey P. Long Campuses. c. New Technical Diploma in Computer Technology Specialist (CIP: 110901) 45 credit hours and 1350 clock hours with concentrations in Computer Electronics Specialist and Network Specialist at the Alexandria and Ferriday campuses. Program Revisions/Replication 6. Northwest Louisiana Technical College 11 of 15

DRAFT MINUTES September 11, 2013 a. Program revisions in the Practical Nursing program (CIP: 513901) reduction in Technical Diploma from 58 credit hours to 53 credit hours and increase in clock hours from 1535 to 1610 and homework hours of 390. 7. South Central Louisiana Technical College a. Program revisions in Medical Assistant program (CIP: 510801), 30 credit hours and 910 clock hours. 8. South Louisiana Community College a. Program name change from Emergency Medical Services Education to Emergency Medical Technician-Paramedic (510904) AAS and CTS. b. Change in Pre-requisites/Co-requisites in Criminal Justice, (affected courses listed) i. Pre-requisite: CJUS 1010 Introduction to Criminal Justice or ii. Co-requisite: CJUS 1010 Introduction to Criminal Justice 1. CJUS 2010 Police Process 2. CJUS 2050 Criminal Behavior 3. CJUS 2060 Juvenile Justice 4. CJUS 2070 Criminal Law 5. CJUS 2085 Special Topics 6. CORR 2035 Ethics in Correction 7. CORR 2045 Correctional Law 8. CORR 2055 Local Adult Detention 9. CORR 2075 Probation, Parole and Treatment 10. CORR 2065 Correctional 11. CORR 2085 Narcotic and Dangerous Drugs Counseling c. Change in Pre-requisites in Biology i. Add by permission of the Department Chair to BIOL 2022, Human Anatomy and Physiology and BIOL 2023, Human Anatomy and Physiology I Laboratory. d. Change in General Education courses i. ENGL 1010 Rhetoric and Composition (Common Course name is English Composition I) ii. MATH 1100, 1105 or College level math BOR policy 2.18 iii. Humanities elective acceptable selection determined by each AAS program iv. Behavioral Sciences Elective acceptable selection determined by each AAS program v. Natural Sciences Elective acceptable selection determined by each AAS program a. Changes to affect the following programs: 1. AAS Aviation Maintenance Technology 2. AAS Business Office Administration 3. AAS Civil Survey and Mapping 4. AAS Clinical laboratory Technology 5. AAS Culinary Arts and Occupations 6. AAS Drafting and Design Technology 7. AAS Industrial Electronics 8. AAS Informational Technology 9. AAS Surgical Technology e. Changes inn Alternative Energy and Chemical Processes (CIP: 150503) combining of current courses to create new ones. i. ENCH 1000 and ENCH 1100 merged to create ECPT 1000 ii. ENCH 1500 and ENCH 1600 merged to create ECPT 1500 iii. ENCH 1800 and ENCH 1300 merged to create ECPT 1800 12 of 15

DRAFT MINUTES September 11, 2013 iv. ENCH 2300 and ENCH 2400 merged to create ECPT 2300 v. ENCH 2100 and ENCH 2600 merged to create ECPT 2100 vi. ENCH 2000 and ENCH 2500 merged to create ECPT 2000 vii. ENCH 2700 and ENCH 1400 merged to create ECPT 2700 9. SOWELA Technical Community College a. Program revisions in the Associate of Applied Science Aviation Maintenance Technology program (CIP: 470608). Reduction of the CTS Power Plant credit hours from 66 to 40. 10. Central Louisiana Technical Community College a. Program revision in the TD-Building Technology Specialist (CIP 46.0401) addition of course electives, change of CTS name from Electrical/AC Specialist to CTS-Advanced Construction Specialist no change in total credit or clock hours Alexandria, US Pollock Correctional Institute, Avoyelles, Avoyelles Correctional Center, Ferriday, Lamar Salter, Oakdale Federal Correctional Institute, Huey P. Long, and Winn Correctional Center. b. Program revision in the TD-Practical Nursing (CIP 51.3901) add CTS Allied Health Clerk (16 credit hours/355 clock hours) Total program length change from 55cr/1660 clock to 58 credit hours 1740 clock hours, at Alexandria, Avoyelles, Ferriday, Lamar Salter, Oakdale, Huey P. Long campuses, Rod Brady Ext, Learning Center for Rapides Parish, and Beauregard Education Link. c. Program revision in the CTS Pharmacy Technician (CIP 51.0805) total program length change from 30 credit hours and 920 clock hours to 36 credit hours, 1085 clock hours Ferriday Campus. d. Request to allow the following CLTCC programs to be delivered through distance education methods as well as traditional instructional methods: i. Welding (hybrid) ii. Industrial Manufacturing Technology (hybrid, online) iii. Practical Nursing (hybrid) iv. Patient Care Technician (hybrid) v. Pharmacy Technician (online) vi. Carpentry (hybrid) vii. Building Technology Specialist (hybrid) viii. Computer Technology (hybrid, online) Program/Course Terminations/Inactivation 11. Capital Area Technical College a. Program termination in Cosmetology (TD and TCA) at the Jumonville Branch Campus only (CIP: 120401). b. Inactivate the AAS in Occupational Education Baton Rouge campus (CIP: 131319). 12. Delgado Community College a. Termination of the Technical Competency Area in Electrical Construction (CIP: 460302) b. Termination of the Concentration in E-Commerce of the Associate of Applied Science in the Computer Information Technology program CIP: 110301). c. Termination of the Concentration in Technical Specialist of the Associate of Applied Science in the Computer Information Technology program (CIP: 110301) 13. South Louisiana Community College a. Delete duplicate courses due to the merger of South Louisiana Community College and former Acadiana Technical College. i. ATC ENG1015 English Composition 1 13 of 15

DRAFT MINUTES September 11, 2013 ii. ATC MATH1015 College Algebra iii. ATC PSY2015 Introduction to Psychology iv. ATC PHSC1015 Physical Science 1ATC SPCH 1015 Introduction to Public Speaking v. ATC ENG1010 Rhetoric and Composition vi. ATC READ91 Reading Improvement vii. ATC READ92 Content Reading Strategy viii. ATCENGL91 Elements of Writing ix. ATC ENGL92 Introduction to College Composition x. ATC ENGL99 Elements of Technical Writing Posthumous Awarding of an AAS Degree 14. SOWELA Technical Community College a. Award AAS in Process Technology to Wayne Kingsbury posthumously. Update of Mission Statement 15. SOWELA Technical Community College a. Revision of mission statement to read SOWELA Technical Community College provides traditional, distance, and lifelong learning experiences and awards associate degrees, technical diplomas, and certificates that empower learners in transfer, career, and technical education to excel as globally competitive citizens. Finance Actions 16. Incumbent Worker Training Program Contracts a. Associated Terminals Consortium and L.E. Fletcher Technical Community College b. Courtesy Chevrolet and Bossier Parish Community College c. Divecon and South Central Louisiana Technical College d. Epic Diving and L.E. Fletcher Technical Community College e. Galliano Marine and L.E. Fletcher Technical Community College f. James Construction Group, LLC and Louisiana Delta Community College g. L&M Botruc Rentals and L.E. Fletcher Technical Community College h. Settoon Towing, LLC and Delgado Community College i. Shell Exploration & Production, Co. and Northshore Technical Community College j. Y & S Marine and South Central Louisiana Technical College X. UPDATES Chair Murphy urged Board members to review the Updates/Reports provided. 1. Alternative Financing Projects 2. Report on General Personnel Actions for LCTCS Colleges and System Office 3. Status Report on Capital Projects 4. FY 2011-2012 Fourth Quarter Contracts Report 5. Report of Breazeale, Sachse & Wilson for the Quarter Ended June 30, 2012 6. Status Report on Progress of Northshore Technical Community College, Slidell Campus 14 of 15

DRAFT MINUTES September 11, 2013 XI. OTHER BUSINESS None Presented. XII. ANNOUNCEMENTS None Presented XIII. ADJOURNMENT There being no further business to come before the Board, on motion of Supervisor Price, seconded by Supervisor Doplemore, the meeting adjourned at 12:55 p.m. 15 of 15