AGENDA

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
March 9, 2010
18th Floor Patterson Office Tower

Roll Call

Approval of Minutes - (Consent)
               Minutes – December 1, 2009

Recognition of Cheerleaders

President's Report and Action Items

PR 1 President's Report to the Trustees
  College of Design Report — Dean Michael Speaks
PR 2 Personnel Actions (Consent)
PR 3 University Research Professorships
PR 4 Honorary Degree Recipients
PR 5 Report on Results of Alumni Member Election
PR 6 Director Emeritus of the Kentucky Transportation Center Title Be Conferred upon Calvin G. Grayson

Academic Affairs Committee Report

AACR 1 Candidate for Degree — Bluegrass Community and Technical College
AACR 2 Change of Organizational Structure of the Alvin E. Evans Law Library
AACR 3 Proposed Revision to Administrative Regulation: Research Conflict of Interest and Financial Disclosure Policy

Audit Subcommittee Report

Finance Committee Report

FCR 1 Dr. Sibu P. and Mrs. Rebecca J. Saha Pledge (Consent)
FCR 2 Acceptance of Interim Financial Report for the University of Kentucky for the Six Months Ended December 31, 2009
FCR 3 Construct Center for Applied Energy Research Laboratory Building #2
FCR 4 Renovate 4th Floor Sanders-Brown Center
FCR 5 Kentucky Cabinet of Health and Family Services Lease
FCR 6 Renovate Parking Structure #3 – Hospital
FCR 7 Capital Construction Report
FCR 8 Patent Assignment Report

Investment Committee

Student Affairs Committee Report

University Health Care Committee Report

UHCCR 1 University of Kentucky Center on Aging Foundation, Inc. ("Corporation") Appointment/Reappointment of Board of Directors

Other Business

Adjourn