AGENDA

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
September 12, 2006
18th Floor Patterson Office Tower

Oath of Office

Roll Call

Nominating Committee Report

Approval of Minutes - (Consent)

                Minutes - June 13, 2006

                Minutes of Retreat – August 17, 2006

Schedule for Meetings of Board of Trustees – 2007

President's Report and Action Items

PR 1

President’s Report to the Trustees

 

College of Health Science Report

PR 2

Personnel Actions (Consent)

PR 3

Appointment to Board of Directors of the Fund for Advancement of Education and Research in the University of Kentucky Medical Center

Academic Affairs Committee Report

AACR 1

Candidates for Degrees

AACR 2

Candidates for Degrees – Bluegrass Community and Technical College

AACR 3

Academic Degree Recommendation

Finance Committee Report

FCR 1

Agustin Arrau Pledge (Consent)

FCR 2

Gifts and Pledges to the Bale Boone Symposium in the Humanities Fund (Consent)

FCR 3

Patricia J. Buster Foundation Gift and Pledge (Consent)

FCR 4

Cardinal Hill Rehabilitation Hospital Gift and Pledge (Consent)

FCR 5

Gifts and Pledges to the Cardiovascular Research and Education Endowment (Consent)

FCR 6

Paul W. Chellgren Pledge (Consent)

FCR 7

Cralle Foundation Pledge (Consent)

FCR 8

David C. Fannin Gift (Consent)

FCR 9

Gifts and Pledges to the John R. Gaines Endowed Chair in the Humanities Fund (Consent)

FCR 10

Dr. Steven J. Goldstein Pledge (Consent)

FCR 11

Matt and Jill Gregory Pledge (Consent)

FCR 12

Gifts to the Gregory M. Jasko Cardiovascular Research Endowment (Consent)

FCR 13

Keeneland Concours D’Elegance Gift and Pledge (Consent)

FCR 14

Deborah Quillen Kiser Gift (Consent)

FCR 15

Estate of Janet H. Koller Gift (Consent)

FCR 16

Log-A-Load for Kids of Kentucky Pledge (Consent)

FCR 17

Katherine E. Longyear Gift (Consent)

FCR 18

Keith B. and Phyllis A. MacAdam Pledge (Consent)

FCR 19

Newman Foundation Incorporated Gift and Pledge (Consent)

FCR 20

Gifts and Pledges to the Carroll M. Redford, Jr. Fellowship (Consent)

FCR 21

Rockcastle Hospital and Respiratory Care Center, Inc. Pledge (Consent)

FCR 22

Betty and Joe Schutte Pledge (Consent)

FCR 23

Doris Nowak and William E. Stilwell, III Gift and Pledge (Consent)

FCR 24

George Strawbridge, Jr. Pledge (Consent)

FCR 25

Estate of Thomas J. and Viva B. Timmons Gift (Consent)

FCR 26

Verizon Communications, Inc. Gift and Pledge (Consent)

FCR 27

Gifts and Pledges to the Women’s Circle Endowment (Consent)

FCR 28

Judy and Byron Young Gift and Pledge (Consent)

FCR 29

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 and Authorizing and Directing the Application of the Existing System Repair and Maintenance Reserve to the Defeasance and Redemption of Certain Outstanding Bonds of the University

FCR 30

2006-07 Budget Revisions

FCR 31

Proposed Amendments to Governing Regulation and Administrative Regulation: Capital Project Approval

FCR 32

Patent Assignment Report

FCR 33

Capital Construction Report

FCR 34
Approval of Lease

Human Resources Committee Report

HRCR 1

Proposed Amendment to the Governing Regulations (Long Term Disability)

HRCR 2

Proposed Amendment to Governing Regulation: Smoke-Free Policy

Investment Committee Report

University Hospital Committee Report

UHCR 1

University of Kentucky Center on Aging Foundation, Inc. (“Corporation”) Appointment of New Board Members

Other Business

2006-07 Institutional Goals and Strategic Objectives for President Lee T. Todd, Jr.
Alumni Association Report – Ann Haney
Resolution

Adjourn