Minutes of the Meeting of the Board of Trustees of the University of Kentucky, Tuesday,
May 4, 2004.

      The Board of Trustees of the University of Kentucky met at 1:00 p.m. (Lexington time)
on Tuesday, May 4, 2004 in the Board Room on the 18th Floor of Patterson Office Tower.

      A.    Meeting Opened

      Mr. Steven S. Reed, Chair, called the meeting to order at 1:09 p.m., and Ms. Smith Edge
gave the invocation.

      B.    Roll Call

        The following members of the Board of Trustees answered the call of the roll:
Marianne Smith Edge, Davy Jones, Michael Kennedy, Pamela R. May, Robert P. Meriwether,
Phillip Patton, Elissa Plattner, Steven S. Reed (Chair), Frank Shoop, Marian Moore Sims, Alice
Stevens Sparks, Myra Leigh Tobin, Rachel Watts, JoEtta Y. Wickliffe, Billy B. Wilcoxson, Russ
Williams, Elaine A. Wilson, and Barbara S. Young. Absent from the meeting were James F.
Hardymon and Billy Joe Miles. The University administration was represented by President Lee
T. Todd, Jr., Provost Michael Nietzel, Executive Vice President for Finance and Administration
Dick Siemer, Executive Vice President for Health Affairs Michael Karpf, Executive Vice
President for Research Wendy Baldwin, and Acting General Counsel Barbara Jones.

        Members of the various news media were also in attendance. A quorum being present,
the Chair declared the meeting officially open for the conduct of business at 1:12 p.m.

      C.    Consent Agenda

      Mr. Reed called attention to the items on the consent agenda, including approval of the
Minutes. He asked for any questions about the items and called for a motion of approval of the
consent agenda. Ms. Wilson moved approval. Her motion, seconded by Ms. Smith Edge,
carried without dissent. The items on the consent agenda follow:

      Minutes - April 6, 2004
      PR 2     Personnel Actions
      AACR 1 Candidates for Degrees - University System
      FCR 1    Dr. Tim Wheeler Gift and Pledge
      FCR 2    Establishment of McCowan Chair in Alzheimer's Research
                   and Fulfillment of Pledges to Two Centers on Aging Endowments
      FCR 3    Geoffrey C. Hughes Foundation Gift
      FCR 4    James F. Hardymon Gift and Pledge
      FCR 5    Kroger Food Stores Gift and Pledge
      FCR 6    Louise G. Scott Estate Gift
      FCR 7    Paul Parker Endowment Fund for Residency Training and Research
      FCR 8    Secat, Inc. Gift to Replace Unfilled Pledges to UK Center for
                   Aluminum Technology