MINUTES



                        Meeting of the Board of Trustees
                              University of Kentucky
                                     1:00 P.M .
                                   June 22, 2004
                       18 th Floor Patterson Office Tower




Minutes

Accompanying materials:

President's Report and Action Items

PR 1     President's Report to the Trustees
PR 2     Personnel Actions
PR 3     Reappointment to Board of Directors of the FUND for Advancement of Education and
         Research in the University of Kentucky Albert B. Chandler Medical Center
PR 4     Appointment/Reappointment of Board of Directors UniversitV of Kentucky Research
         Foundation
PR 5     Agreement between University of Kentucky and Kentucky Medical Services
         Foundation
PR 6     Appointment of Vice President for University Initiatives/Associate Provost for
         Multicultural Affairs

Academic Affairs Committee Report

AACR 1    Candidates for Degrees - Community College System
AACR 2    Transfer of the Center for Minimally Invasive Surgery

Finance Committee Report

FCR 1    Charles W. Hammond Estate Gift
FCR 2    Dr. David B. and Sally Stevens Gift
FCR 3    Kentucky Medical Services Foundation Gift
FCR 4    Kentucky Medical Services Foundation Gift and Pledge
FCR 5    Gifts and Pledges to the Department of Psychiatry
FCR 6    Gifts and Pledges to College of Pharmacy Fellowship
FCR 7    Gifts and Pledge to College of Pharmacy
FCR 8    St. Joseph Health Care Pledge
FCR 9    Anonymous Gift of $150,000
FCR 10   Resolution of the Board of Trustees of the University of Kentucky ("State Agency")
         Approving a Financing 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 Interim Financing for an
         Authorized Proiect in Anticipation of the Issuance of Bonds to Provide Permanent
         Financing for Said Proiect
FCR 11   Disposal of Personal Property
FCR 12   Disposition of Surplus Property
FCR 13   Approval of Leases
FCR 14   Report of Leases
FCR 15   Operating Budget for Fiscal Year 2004-05
FCR 16   Acquisition of Real Property Referred to as the Lexel Building at Coldstream in Fayette
         County, Kentucky