TENTATIVE AGENDA

Meeting of the Board of Trustees
University of Kentucky
June 14, 2005
1:00 P.M.
18th Floor Patterson Office Tower

Roll Call

 

Approval of Minutes - (Consent)

                        Minutes – May 10, 2005

President's Report and Action Items

PR 1

President’s Report to the Trustees

 

Report on Top 20 Business Plan

PR 2

Personnel Actions (Consent)

PR 3

Proposed Amendment to the Governing Regulations

PR 4

Administrative Regulation Revision

PR 5

Reappointment of Board of Directors University of Kentucky Research Foundation

PR 6

Reappointment to Board of Directors of the Fund for Advancement of Education and Research in the University of Kentucky Albert B. Chandler Medical Center

PR 7

Agreement between University of Kentucky and Kentucky Medical Services Foundation

PR 8

Feasibility Study for Retirement Community at Coldstream

 

Special Committee for Governing Regulations

SCGR 1

Proposed Revisions to the Governing Regulations

  GR I, GR II, GR III, GR IV, GR V, GR VI, GR VII, GR VIII, GR IX, GR X, GR XI, GR XII, GR XIII

 

Academic Affairs Committee Report

AACR 1

Change of Name and Organizational Structure of the Center for Women’s Health

AACR 2

Change in Name of Degrees

AACR 3

Change in Name of an Educational Unit

AACR 4

Change in Name of a Degree

AACR 5

Doctor of Physical Therapy Degree

AACR 6

Master of Arts in Teaching World Languages

 

Finance Committee Report

FCR 1

Anonymous Gift to the College of Law (Consent)

FCR 2

Anonymous Gift to the Pediatric Exercise Physiology Laboratory (Consent)

FCR 3

Christine D. Luckett Estate Gift (Consent)

FCR 4

Melvin Godby and Tim Williams Pledge (Consent)

FCR 5

Kent Taylor Pledge (Consent)

FCR 6

Mrs. Louisiana Wood Simpson Gift-in-Kind (Consent)

FCR 7

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

FCR 8

David and Andrea Jacobs Pledge (Consent)

FCR 9

Consol Energy, Inc. Gift-in-Kind (Consent)

FCR 10

Stephen Branscum Pledge (Consent)

FCR 11

Automsoft International Gift-in-Kind (Consent)

FCR 12

Gifts and Pledges to the Patrick P. Deluca Pharmaceutical Technology Professorship (Consent)

FCR 13

Ashwini Anand, M.D. Gift and Pledge (Consent)

FCR 14

Report of Leases (Consent)

FCR 15

Approval of Leases

FCR 16

Authorization to Acquire Properties for Construction of Parking Garage Associated with the Patient Care Facility Project

FCR 17

Capital Projects

FCR 18

A Resolution of the Board of Trustees of the University of Kentucky Authorizing the Issuance of Approximately $11,370,000 of University of Kentucky Consolidated Educational Buildings Revenue Bonds, Series U, to be Dated the First Day of the Month in which the Bonds are Sold

FCR 19

Disposal of Personal Property

FCR 20

2006-08 Capital Request

FCR 21

2005-06 Operating and Capital Budget

 

Investment Committee Report

 

Student Affairs Committee Report

SACR 1

Code of Student Conduct Revision

 

University Hospital Committee Report

 

Executive Committee Report

 

Other Business

The Fund for Advancement of Education and Research in the University of Kentucky Medical Center Report

The University of Kentucky Research Foundation Report

 

Resolutions

 

Adjourn