MINUTES

                                 Meeting of the Board of Trustees
                                     University of Kentucky
                                            3:00 P.M.
                                       December 11, 2001
                                18th Floor Patterson Office Tower

   These files are available as Adobe Acrobat .pdf (portable document format) files. Acrobat Reader software to enable you to
read and print these files is available by site license to University of Kentucky users from http://download.uky.edu. If you need
assistance in installing the Acrobat Reader, please call the Information Technology Customer Service Center at 859-257-1300.

                 To print .pdf files, use the printer icon on the Acrobat toolbar; do not use the printer icon on you browser.

Minutes

Accompanying Materials:

PR 2  Personnel Actions

PR 3A Proposed Amendments to the Governing Regulations
PR 3B Proposed Amendment to the Governing Regulations to Establish a Staff Senate
PR 3C Administrative Regulation Revision
PR 3D Approval of Deferred Compensation Plan Document
PR 3E Art Museum Director Emerita Title be Conferred upon Harriet Fowler
PR 3F Director Emeritus of the University Press of Kentucky be Conferred upon Kenneth Cherry
PR 3G  Renaming Sports Center Drive
PR 3H  Naming of University Building
PR 3 I Naming of University Building
PR 3 J  Proposed Amendment to the Governing Regulations

Academic Affairs Committee Report

AACR 1 Candidates for Degrees (Consent)
AACR 2 Change in Name of an Educational Unit

Finance Committee Report

FCR 1 Acceptance of Interim Financial Report for the University of Kentucky for the three months
ended September 30, 2001
FCR 2 Appointment of Independent Auditors
FCR 3 Disposition of Surplus Property
FCR 4 Capital Construction Report
FCR 5 Patent Assignment Report
FCR 6 Approval of Lease
FCR 7 Approval of a Lease to the Wesley Foundation, Inc.
FCR 8 2001-02 Budget Revisions