Board of Trustees Meeting

Date & Time: 
Friday, February 22, 2019 - 13:00
Location: 

Lee T. Todd, Jr. Pharmacy Building, Room 234B

Committee: 
Meeting: 
February 21 and 22, 2019
Agenda: 

University of Kentucky Board of Trustees Meeting

Lee T. Todd, Jr. Pharmacy Building

Room 231 B

Friday, February 22, 2019

1:00 - 2:30 p.m.

 

I. Roll Call

II. Approval of Minutes - Board of Trustees December 11, 2018 (Consent)

III. Chairs Report

      A. ECR 2 Proposed Revision to Governing Regulations : Investment Committee (Second Reading)

IV. President's Report

      A. PR 1 President's Report to the Trustees

      B. PR 2 Personnel Actions (Consent)

      C. PR 3 Naming of Research Building

      D. PR 4 Naming of Health Care Administration Property

      E. PR 5 Honorary Degree Recipients

      F. PR 6 Appointment of Gluck Equine Research Foundation Board of Directors

V. Academic and Student Affairs Committee Report

      A. ASACR 1 Candidate for Degree December 2018 (Consent)

      B. ASACR 2 Academic Degree Recommendation: College of Agriculture, Food, and Environment (Consent)

      C. ASACR 3 Academic Degree Recommendation: College of Medicine (Consent)

      D. ASACR 4 Reorganization and Transfer of Degree Programs: College of Health Sciences (Consent)

VI. University Athletics Committee Report

VII. Audit and Compliance Report

VIII. Finance Committee Report

      A. FCR 1 Karen Congdon Pigman Gift (Consent)

      B. FCR 2 Chemistry/Physics Phase II Capital Project (Consent)

          FCR 2 Attachment (Map) Chemistry/Physics Phase II

      C. FCR 3 College of Design (Consent)

          FCR 3 Attachment (Map) College of Design

      D. FCR 4 Modernization Cooper House (Consent)

          FCR 4 Attachment (Map) Modernization Cooper House

      E. FCR 5 AG North Facade and Concrete Repairs (Consent) 

          FCR 5 Attachment (Map) AG North Facade and Concrete Repairs 

      F. FCR 6 Library Drive Extension Phase I (Consent)

          FCR 6 Attachment (Map) Library Drive Extension Phase I 

      G. FCR 7 Good Samaritan Interventional Radiology (Consent)

          FCR 7 Attachment (Map) Good Samaritan Interventional Radiology 

      H. FCR 8 Improve Memorial Coliseum Capital Project (Consent)

          FCR 8 Attachment (Map) Improve Memorial Coliseum Capital Project 

      I. FCR 9 Capital Construction Report (Consent)

          FCR 9 Attachment Quarterly Report Ending December 31, 2018

      J. FCR 10 Approval of Ground Lease: Kappa Sigma Fraternity (Consent)

          FCR 10 Attachment (Map) Approval of Ground Lease: Kappa Sigma Fraternity

      K. FCR 11 Approval of Ground Lease: Phi Gamma Delta Fraternity (Consent)

          FCR 11 Attachment (Map) Approval of Ground Lease: Phi Gamma Delta Fraternity

      L. FCR 12 Approval of Ground Lease: Phi Kappa Tau Fraternity (Consent)

          FCR 12 Attachment (Map) Approval of Ground Lease: Phi Kappa Tau Fraternity

      M. FCR 13 Patent Assignment Report (Consent)  

IX. University Health Care Committee Report

X. Human Resources & University Relations Committee Report

XI. Investment Committee Report

XII. Other Business

      Mental Health and Well Being

XIII. Adjournment

Minutes: