MINUTES



                           Meeting of the Board of Trustees
                                University of Kentucky
                                      1:00 P.M.
                                    April 6, 2004
                           18 Floor Patterson Office Tower

Minutes

President's Report and Action Items

PR 1         President's Report to the Trustees
PR 2         Personnel Actions (Consent)
PR 3         University Research Professorships
PR 4         Delegation of Authority to Amend the Clinical Enterprise Code of Conduct Addendum

Academic Affairs Committee Report

AACR 1       Joint Bachelor of Science Degree Program in Mechanical Engineering and Joint Bachelor of
             Science Degree Program in Civil Engineering with Western Kentucky University
AACR 2       Candidates for Degrees - Community College System (Consent)

Finance Committee Report

FCR 1        Charles D. Lucas, Jr. Gift and Pledge (Consent)
FCR 2        Gifts and Pledges to College of Law 2002 Memorials Fellowship Endowment Fund (Consent)
FCR 3        Gifts and Pledges to UK Oral History Endowment Fund (Consent)
FCR 4        Douglas A. Stough Gift and Pledge (Consent)
FCR 5        Report of Leases (Consent)
FCR 6        Proposed 2004-2005 Tuition and Mandatory Registration Fee Schedules
FCR 7        Room and Board Rates 2004-2005 School Year

Nominating Committee Report

NCR 1        Appointment to University Hospital of the Albert B. Chandler Medical Center, Inc. Board of
             Directors



Tuition Presentation