AGENDA

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
September 20, 2005
18th Floor Patterson Office Tower

Oath of Office

Roll Call

Nominating Committee Report

Approval of Minutes - (Consent)

 

Minutes - June 14, 2005

 

Minutes of Retreat – August 21-22, 2005

 

Minutes of Special Meeting – September 7, 2005

 

Minutes of Special Meeting – September 8, 2005

Schedule for Meetings of Board of Trustees – 2006

President's Report and Action Items

PR 1

President's Report to the Trustees

 

The Dream and the Challenge, Strategic Plan Progress Report

PR 2

Personnel Actions (Consent)

PR 3

Naming of Building (Robert Strauss Behavioral Research Building)

PR 4

Quantitative Waiver for Submission of Requests for New Academic Programs

Academic Affairs Committee Report

AACR 1

Candidates for Degrees (Consent)

Audit Subcommittee Report

Finance Committee Report

FCR 1

Anonymous Gift for Cardiovascular Imaging Research (Consent)

FCR 2

The Albert G. and Lorraine N. Clay Charitable Lead Trust (Consent)

FCR 3

UK Health Care Leadership Team Gifts and Pledges (Consent)

FCR 4

Kentucky Hospital Research and Education Foundation Gift and Pledge (Consent)

FCR 5

Kentucky Pharmacists Education Research Foundation Gift and Pledge (Consent)

FCR 6

Janet H. Koller Estate Gift (Consent)

FCR 7

Gifts and Pledges to the College of Nursing Millennium Fund (Consent)

FCR 8

Ruth J. Suotham Estate Gift (Consent)

FCR 9

Gifts to the Kevin Heidrich /Team 7 Endowment for ALS Patient Services (Consent)

FCR 10

The Abercrombie Foundation Pledge (Consent)

FCR 11

D. Ray Ball Pledge (Consent)

FCR 12

Steve Canfield Pledge (Consent)

FCR 13

Givens Real Property Partnership Limited Pledge (Consent)

FCR 14

Lennie House Pledge (Consent)

FCR 15

Ramsey Farm Pledge (Consent)

FCR 16

Chris Sullivan Pledge (Consent)

FCR 17

Jude Thompson Gift and Pledge (Consent)

FCR 18

S. Craig Welch Pledge (Consent)

FCR 19

Anonymous Pledge to the Capital Projects Gift Fund (Consent)

FCR 20

Report of Leases (Consent)

FCR 21

Approval of Lease

FCR 22

Acceptance of Audit Report and the Report on Compliance and on Internal Control for the University of Kentucky for 2004-05

FCR 23

Adoption of University of Kentucky Debt Policy

FCR 24

A Resolution of the Board of Trustees of the University of Kentucky Approving a Trust Agreement Dated as of November 1, 2005 between the University of Kentucky and the Trustee Named Therein, Providing for the Authorization, Issuance, and Sale from Time to Time of General Receipts Obligations of the University of Kentucky, Providing for the Payment of such Obligations, and the Securing of Such Payment, and Authorizing Other Matters Related Thereto

FCR 25

Resolution of the Board of Trustees of the University of Kentucky (“State Agency”) Approving a Financing/Lease Agreement among the State Agency, the Kentucky Asset/Liability Commission, and the Finance and Administration Cabinet of the Commonwealth of Kentucky for the Purpose of Providing Financing for an Authorized Project

FCR 26

Consent to Modification of Listed External Trusts

FCR 27

Construct Biological/Pharmaceutical Complex, Phase I and Upgrade/Modify Coldstream Research Campus Facilities

FCR 28

IRIS Project Phase II

FCR 29

Disposition of Property

FCR 30

2005-06 Budget Revisions

FCR 31

Patent Assignment Report

FCR 32

Capital Construction Report

Investment Committee Report

Student Affairs Committee Report

Other Business

Athletic Association Board of Directors Report– Frank Shoop
Alumni Association Report – Marianne Smith Edge
Equine Research Foundation Report– Frank Shoop
Resolutions
Consideration of New Contract for President Lee T. Todd , Jr.

Adjourn