Board of Trustees Meeting

1:00pm
June 21, 2019

Lewis Honors College, 1120 University Drive

PDF icon Approved Minutes (289.26 KB)

Agenda

University of Kentucky Board of Trustees Meeting
Lewis Honors College
Friday, June 21, 2019
1:00 p.m. - 2:30 p.m.

I. Roll Call

II. Approval of Minutes - Board of Trustees April 30, 2019 (Consent)

III. Chair's Report 
       A. ECR 1 Presidential Evaluation Process 2018-2019

IV. President's Report
       A. President's Report to the Trustees

       B. PR 2 Personnel Actions (Consent)

       C. PR 3 University Staff Emeritus

       D. PR 4 Appointment of the Dean of Communication and Information

       E. PR 5 Appointment of the Dean of Education

       F. PR 6 Appointment of the Dean of Libraries

       G. PR 7 Appointment of the Dean of Social Work

       H. PR 8 Honorary Degree Recipients

V. Academic and Student Affairs Committee Report
       A. ASACR 1 Candidate for Degrees: December 2017 (Consent)

       B. ASACR 2 Candidates for Degrees: May 2019 (Consent)

       C. ASACR 3 Academic Degree Recommendation: College of Agriculture, Food, and Environment (Consent)

       D. ASACR 4 Deletion of Degree: College of Arts & Sciences (Consent)

       E. ASACR 5 Deletion of Degree: College of Health Sciences (Consent)

VI. Audit and Compliance Report

VII. Finance Committee Report
      A. FCR 1 Pledge from Jim Beam Brands Co. (Consent)

       B. FCR 2 Gifts from the Estate of Hazel Clay Arnold (Consent)

       C. FCR 3 Pledge from The Don Jacobs, Sr. Charitable Foundation, Inc. (Consent)

       D. FCR 4 Amendment to the Keeneland Professorship in Equine Veterinary Science Fund and New Pledge from Keeneland Association, Inc. (Consent)

       E. FCR 5 Pledge from the Joseph W. Craft III Foundation (Consent)

       F. FCR 6 Establishment of the University of Kentucky Research Foundation Myron and Elaine Jacobson Innovation Quasi-Endowment Fund (Consent)

       G. FCR 7 Establishment and Liquidation of Quasi-Endowment Funds (Consent)

       H. FCR 8 Acceptance of Interim Financial Report for the Nine Months Ended March 31, 2019 (Consent)

         I. FCR 9 Authorization, Issuance, and Sale of General Receipts Refunding Obligations of the University of Kentucky, Pursuant to the Trust Agreement Dated as of November 1, 2005 (Consent)

        J. FCR 10 Academic Year 2019-20 Tuition and Mandatory Fees Schedule (Consent)

       K. FCR 11 Fiscal Year 2019-20 Operating and Capital Budget (Consent)

       L. FCR 12 Disposal of Personal Property (Consent)     

       M. FCR 13 Approval of Premises Lease Alpha Gamma Rho Fraternity (Consent)

       N. FCR 14 Acquire Telemedicine/Virtual ICU Information Technology Capital Project (Consent)

       O. FCR 15 Authorization of Lease for UK HealthCare Specialty Pharmacy (Consent)

       P. FCR 16 Approval of Improvements for the University of Kentucky Center on Drug and Alcohol Research (Consent)

       Q. FCR 17 Renovate Warehouse Space (Phase Two) Capital Project (Consent)

       R. FCR 18 Repair/Upgrade/Expand Central Plants Cooling Plant #1 Tower Replacement (Consent)

       S. FCR 19 Renew/Modernize Facilities - Scovell Hall Design Only Capital Project (Consent)

       T. FCR 20 Upgrade/Renovate/Expand Research Labs Capital Project - Lee T. Todd Jr. Building Fifth Floor Laboratory Renovation (Consent)

       U. FCR 21 Capital Construction Report (Consent)

       V. FCR 22 Patent Assignment Report (Consent)

VIII. Human Resources & University Relations Committee Report

IX. Investment Committee Report

X. University Athletics Committee Report

XI. University Health Care Committee Report

XII. Other Business

XIII. Adjournment