AGENDA

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
April 21, 2009
18th Floor Patterson Office Tower

Roll Call

Resolution

Approval of Minutes - (Consent)

  Minutes – March 10, 2009

President's Report and Action Items

PR 1 President's Report to the Trustees
  Seven-year Review Report, 2002-2008
PR 2 Personnel Actions (Consent)
PR 3 Appointment of Dean of the College of Law

 

Academic Affairs Committee Report

AACR 1 Candidates for Degrees – University System
AACR 2 Candidate for Degree – Bluegrass Community and Technical College
AACR 3 Academic Degree Recommendation (College of Arts and Sciences)
AACR 4 Change of Name and Organization Structure of the Tracy Farmer Institute for Sustainability and the Environment

 

Finance Committee Report

FCR 1 The Bernard Osher Foundation Gift (Consent)
FCR 2 Markey Cancer Foundation Gift (Consent)
FCR 3 Anonymous Donor Pledge (Consent)
FCR 4 Construct Children's Garden at the Arboretum
FCR 5 Renovate Research Labs in Chemistry-Physics Building
FCR 6 Acceptance of Interim Financial Report for the University of Kentucky for the Nine Months Ended March 31, 2009
FCR 7 2008-09 Budget Revisions
FCR 8 Revision of the Policy Statement on Tuition and Fee Refunds to Students
FCR 9 Designation of Executive Vice President for Finance and Administration as Applicant's Agent for the University of Kentucky for FEMA Disaster Declaration 1818-DR-KY
FCR 10 Authorization for Disposal of Surplus Property
FCR 11 Renovate Central Computing Facility

 

Human Resources Committee

HRCR 1 Proposed Amendment to Governing Regulations: Faculty Appointment, Promotion, and the Granting of Tenure

Student Affairs Committee Report

University Health Care Committee Report

University Relations Committee Report

Other Business
Athletic Association Board of Directors Report – Dermontti Dawson

Adjourn