TENTATIVE AGENDA

Meeting of the Board of Trustees
University of Kentucky
3:00 P.M.
December 11, 2001
18th Floor Patterson Office Tower

These files are available as Adobe Acrobat .pdf (portable document format) files. Acrobat Reader software to enable you to read and print these files is available by site license to University of Kentucky users from http://download.uky.edu. If you need assistance in installing the Acrobat Reader, please call the Information Technology Customer Service Center at 859-257-1300.

To print .pdf files, use the printer icon on the Acrobat toolbar; do not use the printer icon on you browser.

Invocation

Roll Call

Approval of Minutes - (Consent)

President's Report and Action Items

PR 1�� President�s Report to the Trustees�

A.��� Self-Study Report

PR 2���Personnel Actions

PR 3A� Proposed Amendments to the Governing Regulations
PR 3B��Proposed Amendment to the Governing Regulations to Establish a Staff Senate
PR 3C��Administrative Regulation Revision
PR 3D��Approval of Deferred Compensation Plan Document
PR 3E���Art Museum Director Emerita Title be Conferred upon Harriet Fowler
PR 3F���Director Emeritus of the University Press of Kentucky be Conferred upon Kenneth Cherry
PR 3G���Renaming Sports Center Drive
PR 3H���Naming of University Building
PR 3 I����Naming of University Building

Academic Affairs Committee Report

AACR 1� Candidates for Degrees (Consent)
AACR 2� Change in Name of an Educational Unit

Finance Committee Report

FCR 1���Acceptance of Interim Financial Report for the University of Kentucky for the three months ended September 30, 2001
FCR 2���Appointment of Independent Auditors
FCR 3���Disposition of Surplus Property
FCR 4���Capital Construction Report
FCR 5���Patent Assignment Report
FCR 6���Approval of Lease
FCR 7���Approval of a Lease to the Wesley Foundation, Inc.
FCR 8���2001-02 Budget Revisions
FCR 9���Lexington Community College Support Fee Approval for the Spring 2002 and Summer 2002 Semesters
FCR 10��Professorship Name Change
FCR 11� James P. Gray II Gift and Pledge
FCR 12��Philip Morris, Inc., Gift
FCR 13��John H. Clark Estate Gift
FCR 14��Scott S. Smith Pledge
FCR 15��Sean S. Smith Pledge
FCR 16��Kenneth E. Nutter and Robert W. Nutter Pledge
FCR 17��Wyeth-Ayerst Pharmaceuticals, Inc. Gift
FCR 18��Lexmark International, Inc., and Lexmark Employees Gifts and Pledges
FCR 19��Northern Kentucky UK Alumni Club Gift and Pledge
FCR 20��Ashford Stud Gift
FCR 21��Ann Scott and Ralph E. Mason Gift
FCR 22��Dr. Lee T. Todd, Jr. Gift and Pledge

Investment Committee Report

University Relations Committee Report

Other Business

Adjourn

This page was updated on December 13, 2001. If you have questions about the content of board materials, please contact Peggy Way of the Office of the President (859-257-1704). For questions about the operation of this page, please contact Janet Cabaniss.

Office of the President
101 Gillis Building
University of Kentucky
Lexington, KY 40506-0033
Phone: 859-257-1704
Fax: 859-323-2414

Back to UK home page

Back to Trustees page