AGENDA

 

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
March 6, 2007
18th Floor Patterson Office Tower

Roll Call

 

Approval of Minutes - (Consent)

 

Minutes – January 23, 2007

 

Minutes – Special Called Meeting February 10, 2007

 

President's Report and Action Items

PR 1

President’s Report to the Trustees

 

Report on IRIS Project – Dr. Phyllis Nash

 

College of Pharmacy Report – Dean Kenneth Roberts

PR 2

Personnel Actions (Consent)

PR 3

University Staff Emeritus Be Conferred upon Brenda J. Greiner

PR 4

Appointment of Board of Directors University of Kentucky Gluck Equine Research Foundation, Inc.

PR 5

University Research Professorships

PR 6

Naming of Building – Joe Craft Center

PR 7

Conditions of Merit for Honorary Degrees

PR 8

Honorary Degree Recipients

 

Academic Affairs Committee Report

AACR 1

Candidates for Degrees – Bluegrass Community and Technical College

AACR 2

Creation of the Department of Neurosurgery

AACR 3

Proposed Amendments to Administrative Regulation:  Non-Resident Fee Committee

Finance Committee Report

FCR 1

Paul W. Chellgren Pledge (Consent)

FCR 2

Gifts and Pledges to the Deloitte Professorship Endowment (Consent)

FCR 3

Gifts and Pledges to the Earth and Environmental Sciences Endowed Alumni Professorship (Consent)

FCR 4

Gifts and Pledges to the J. Gary Maynard Professorship in Periodontology and Oral Health Research (Consent)

FCR 5

Physical Therapy Richard McDougall Alumni Professorship Endowment Fund (Consent)

FCR 6

Gifts and Pledges to the John R. Mink Chair for Pediatric Dentistry and Oral Health Research (Consent)

FCR 7

Anonymous Pledges to the Multicultural Studies Endowment in the Center for Research on Violence Against Women (Consent)

FCR 8

Anonymous Gift to the Pharmaceutical Science Professorship and Research Endowment (Consent)

FCR 9

Gifts and Pledges to the Marie Rich Endowed Professorship (Consent)

FCR 10

The Shumate Family Foundation Gift and Pledge (Consent)

FCR 11

David B. Stevens, M.D. Gift (Consent)

FCR 12

Toyota Motor Engineering and Manufacturing North America, Inc. Pledge (Consent)

FCR 13

Gifts and Pledges to the Emery A. Wilson M.D. Dean’s Chair (Consent)

FCR 14

Acceptance of Interim Financial Report for the University of Kentucky for the Six Months Ended December 31, 2006

FCR 15

Capital Projects

FCR 16

Appointment of Successor Trustee

FCR 17

Patent Assignment Report

FCR 18

Capital Construction Report

FCR 19

Proposed Amendments to Administrative Regulation:  Policy for Disposition of Personal Property

 

Investment Committee Report

 

Student Affairs Committee Report

 

University Hospital Committee Report

Other Business

Athletic Association Board of Directors Meeting Report -- Dermontti Dawson

 

Adjourn