Minutes of the Meeting of the Board of Trustees
University of Kentucky
Friday, January 31, 2014
The Board of Trustees of the University of Kentucky met on Friday, January 31, 2014 in
the Board Room on the 18th floor of Patterson Office Tower, Lexington, Kentucky.
A.

Meeting Opened

Dr. E. Britt Brockman, chair of the Board of Trustees, called the meeting to order at 1:06
p.m. Chair Brockman asked Trustee Sheila Brothers, secretary of the Board, to call the roll.
B.

Roll Call

The following members of the Board of Trustees answered the call of the roll: C.B.
Akins, Sr., James H. Booth, William C. Britton, E. Britt Brockman, Sheila Brothers, Mark P.
Bryant, Jo Hern Curris, Angela L. Edwards, Oliver Keith Gannon, Carol Martin (Bill) Gatton,
Kelly Sullivan Holland, David V. Hawpe, Terry Mobley, Roshan Palli, C. Frank Shoop, James
W. Stuckert, Irina Voro, John Wilson and Barbara Young. Trustee Bill Farish was not in
attendance. Secretary Brothers announced that a quorum was present.
The University administration was represented by President Eli Capilouto, Provost
Christine Riordan, Executive Vice President for Health Affairs Michael Karpf, Executive Vice
President for Finance and Administration Eric Monday and General Counsel William Thro.
The University faculty was represented by the Chair of the University Senate Council
Lee Blonder, and the University staff was represented by the Chair of the Staff Senate Jeff
Spradling.
Guests, other administrators and members of the news media were also in attendance.
C.

Consent Items

Chair Brockman called attention to the three consent items on the agenda. The items
were the minutes for the Board of Trustees meeting on December 17, 2013; PR 2, Personnel
Actions; and FCR 1, the T. W. Lewis Foundation Scholarship Pledge. Trustee Stuckert moved
approval of the consent items and Trustee Akins seconded the motion. Chair Brockman called
for the vote and it passed without dissent. (See consent items listed below on the Board of
Trustees website, www.uky.edu/Trustees, under agenda.)
Minutes, Board of Trustees Meeting, December 17, 2013
PR 2 Personnel Actions
FCR 1 T. W. Lewis Foundation Scholarship Pledge

*