AGENDA

Meeting of the Board of Trustees
University of Kentucky
8:00 A.M., May 3, 2011
Reconvening 1:00 P.M., May 3, 2011
Board Room, 18th Floor Patterson Office Tower

Roll Call

Approval of Minutes (Consent)
               Minutes — April 30, 2011 and May 1, 2011

Closed Session

Open Session

Recess until 1:00 p.m.

Meeting Reconvene at 1:00 p.m.

Roll Call

Approval of Minutes (Consent)
               Minutes — March 29, 2011

President's Report and Action Items

PR 1 President's Report to the Trustees
PR 2 Personnel Actions (Consent)
PR 3 Reappointment to Board of Directors of the Fund for Advancement of Education and Research in the University of Kentucky Medical Center

Academic Affairs Committee Report

AACR 1 Candidates for Degrees — University System
AACR 2 Change in Name of an Educational Unit
AACR 3 Academic Degree Recommendation
AACR 4 Change in Degree — College of Agriculture
AACR 5 Change in Degrees — College of Agriculture
AACR 6 Proposed Amendment to Governing Regulations: Faculty Entrepreneurial Leave

Finance Committee Report

FCR 1 Warren W. Rosenthal Pledge (Consent)
FCR 2 Kentucky Medical Services Foundation Gift of Property (Consent)
FCR 3 Amendment to the Liz Claiborne Foundation Endowment (Consent)
FCR 4 Proposed 2011-12 Tuition and Mandatory Fees Schedule
FCR 5 Proposed 2011-12 Room and Board Rates
FCR 6 Revision of University of Kentucky Debt Policy
FCR 7 2010-11 Budget Revisions
FCR 8 Replace Video Boards at Commonwealth Stadium
FCR 9 Renovate Shively Sports Center
FCR 10 Capital Construction Report

Student Affairs Committee Report

University Health Care Committee Report

Presidential Search Committee Report

Chair’s Report

Other Business

Adjourn