AGENDA
Meeting of the Board of Trustees
University of Kentucky
June 13, 2006
1:00 P.M.
18 th Floor Patterson Office Tower

 

Roll Call Pam May

 

Approval of Minutes - (Consent) – Jim Hardymon

 

Minutes – April 25, 2006

President's Report and Action Items – Lee Todd

PR 1

President's Report to the Trustees

 

Progress Report on 2003-06 Strategic Plan

 

Introduction of Kumble R. Subbaswamy and Update of 2006-09 Strategic Plan

PR 2

Personnel Actions (Consent)

PR 3

Appointment of Dean of the College of Nursing

PR 4

Proposed Amended Revision to the Governing Regulations (Reviews of Educational Units and Their Chief Administrative Officers)

PR 5

Reappointment of Board of Directors, University of Kentucky Research Foundation

 

Academic Affairs Committee Report – Myra Tobin

AACR 1

Academic Degree Changes (Colleges of Agriculture, Dentistry, and Engineering)

AACR 2

Change in Name of an Interdisciplinary Program (College of Arts and Sciences)

Finance Committee Report – JoEtta Wickliffe

FCR 1

James Graham Brown Foundation Pledge (Consent)

FCR 2

Dr. Helen Thacker Hill Pledge (Consent)

FCR 3

William A. Marquard Pledge (Consent)

FCR 4

Estate of Ethelyn O'Neal Pledge (Consent)

FCR 5

Gifts and Pledges to the Thomas C. Robinson Graduate Fellowship Endowment (Consent)

FCR 6

Gifts and Pledges to the Jacqueline Y. Smith Endowed Professorship/Chair in Women's Health and Rheumatology (Consent)

FCR 7

E. Vernon Smith, M.D. Pledge (Consent)

FCR 8

Gifts and Pledges to the Institute for Rural Journalism and Community Issues Endowed Fund for Excellence (Consent)

FCR 9

Kentucky Social Welfare Foundation Pledge (Consent)

FCR 10

Gifts and Pledges to the Tri for Sight Eye Research Fund (Consent)

FCR 11

Renaming of Verizon Endowment and Transfer of Funds within Endowments of the Center for Research on Violence Against Women

FCR 12

Approval of Leases

FCR 13

Authorization to Lease up to 3.491 Acres Located to the South of the Plant Sciences Building to the United States Department of Agriculture

FCR 14

Approval of Lease – Lot 14A at Coldstream

FCR 15

2006-2007 Operating and Capital Budget

FCR 16

Providing for the Authorization, Issuance, and Sale of Approximately $24,565,000 General Receipts Obligations (Student Health Facility Project) of the University of Kentucky, Pursuant to the Trust Agreement Dated as of November 1, 2005

FCR 17

Plan for the Distribution and Use of Professional Income under the University of Kentucky Center for Manufacturing Lean Manufacturing Program

FCR 18a

Capital Projects

FCR 18b

Renovate and Expand the Hilary J. Boone Center

FCR 19

2005-06 Budget Revisions

FCR 20

Authorization for Disposal of Surplus Personal Property Fiscal Year 2006-07

FCR 21

Capital Construction Report

 

Human Resources Committee Report – Phil Patton

HRCR 1

Amendment to Long-Term Disability Plan

 

Investment Committee Report – Billy Wilcoxson

Student Affairs Committee Report – Marianne Smith Edge

University Hospital Committee Report – Barbara Young

UHCR 1

Agreement between University of Kentucky and Kentucky Medical Services Foundation

University Relations Committee Report – Pam May

Executive Committee Report – Jim Hardymon

Other Business
Athletic Association Board Report – Frank Shoop
Gluck Equine Research Foundation Board Report – Frank Shoop
The Fund for Advancement of Education and Research in the University of Kentucky Medical Center Report – Mira Ball
The University of Kentucky Research Foundation Report – Pam May

Resolutions

Adjourn