AGENDA

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
March 2, 2004
18th Floor Patterson Office Tower

Invocation

Roll Call

Approval of Minutes � (Consent)

 

Minutes � February 10, 2004

President�s Report and Action Items

PR 1

President�s Report to the Trustees

PR 2

Personnel Actions (Consent)

PR 3

Appointment of Dean of the College of Medicine

PR 4

Adoption and Delegation of Authority to Implement Clinical Enterprise Code of Conduct Addendum

PR 5

Honorary Degree Recipients (To be announced at the Board meeting)

Finance Committee Report

FCR 1

Report of Leases

FCR 2

Disposition of Personal Property

FCR 3

Patent Assignment Report

FCR 4

Name Change for the Development Dimensions International Professorship in Behavioral Health Research in the School of Public Health

FCR 5

Gift and Pledges to Helen Edwards Abell Endowed Research Fund in Historic Preservation and Changing Name of Fund (Consent)

FCR 6

Kentucky Medical Services Foundation Gift and Pledge (1) (Consent)

FCR 7

Kentucky Medical Services Foundation Gift and Pledge (2) (Consent)

FCR 8

Arthur E. Walker, Jr. Gift and Pledge (Consent)

FCR 9

A Resolution of the Board of Trustees of the University of Kentucky Authorizing the Issuance of Said Board�s Housing and Dining System Refunding Revenue Bonds, Series N, P, Q and R (Second Series), to be Dated the First Day of the Month in Which Sold; Authorizing Proper Proceedings Relative to the Public Sale of the Bonds and the Disposition of the Proceeds Thereof; Authorizing Execution of a Thirteenth Supplemental Trust Indenture Between the Board and Farmers Bank & Capital Trust Company, Frankfort, Kentucky, as Trustee, in Compliance with the Provisions of the Trust Indenture Dated June 1, 1965

FCR 10

A Resolution of the Board of Trustees of the University of Kentucky Authorizing the Issuance of Approximately $54,110,000 of University of Kentucky Consolidated Educational Buildings Refunding Revenue Bonds, Series P, Q and R (Second Series), to be Dated the First Day of the Month in Which the Bonds are Sold

FCR 11

Authorization to Convey 3.065 Acres, More or Less, Mason County, to the City of Maysville

FCR 12

Authorization to Convey .407 Acres, More or Less, in Owen County to Department of Highways for Right-of-way Purposes (Temporary Easement)

Investment Committee Report

Other Business