MINUTES

Meeting of the Board of Trustees
University of Kentucky
1:00 P.M.
May 8, 2012
18th Floor Patterson Office Tower

Minutes

Accompanying Materials:

Chair’s and Executive Committee Report

President's Report and Action Items

PR 1 President's Report to the Trustees
PR 2 Personnel Actions (Consent)
PR 3 Proposed Revisions to the Governing Regulations

Academic Affairs Committee Report

AACR 1 Candidates for Degrees
AACR 2 Academic Degrees Recommendation
AACR 3 Academic Degree Recommendation
AACR 4 Academic Degree Recommendation
AACR 5 Change in Degree – College of Education
AACR 6 Change in Degree – Graduate School
AACR 7 Change in Name of an Educational Unit
AACR 8 Change of Name for the Center for the Study of Violence Against Children
AACR 9 Change of Organizational Structure of the Appalachian Center

Finance Committee Report

FCR 1 The Bernard Osher Foundation Gift (Consent)
FCR 2 Gift from the Estate of Dr. E. Vernon Smith to Replace Unfulfilled Pledges to the Research Challenge Trust Fund (Consent)
FCR 3 Request to Rename the Multicultural Studies Endowment to the Georgia Davis Powers Endowment  (Consent)
FCR 4 2011-2012 Budget Revisions
FCR 5 Capital Construction Report
FCR 6 Proposed 2012-13 Tuition and Mandatory Fees Schedule
FCR 7 Proposed 2012-13 Room and Board Rates
FCR 8 Resolution for the Designation of an Agent for the Application of FEMA Assistance

Human Resources Committee Report

Student Affairs Committee Report

University Athletics Committee

University Health Care Committee Report

Item for Board Discussion
Work-Life Survey Results

Other Business
UK Alumni Association Report

Adjourn