MINUTES
Meeting of the Board of Trustees University of Kentucky
1:00 P.M.
September 20,2005 18th Floor Patterson Office Tower
Minutes
Accompanying items:
President's Report and Action Items
PR 1             President's Report to the Trustees
PR 2             Personnel Actions
PR 3             Naming of Building (Robert Strauss Behavioral Research Building)
PR 4             Quantitative Waiver for Submission of Requests for New Academic
Programs
Academic Affairs Committee Report
AACR 1        Candidates for Degrees Finance Committee Report
FCR 1           Anonymous Gift for Cardiovascular Imaging Research
FCR2           The Albert G. and Lorraine N. Clay Charitable Lead Trust
FCR 3           UK Health Care Leadership Team Gifts and Pledges
FCR 4           Kentucky Hospital Research and Education Foundation Gift and Pledge
FCR 5           Kentucky Pharmacists Education Research Foundation Gift and Pledge
FCR 6           Janet H. Koller Estate Gift
FCR 7           Gifts and Pledges to the College of Nursing Millennium Fund
FCR 8           Ruth J. Suotham Estate Gift
FCR 9           Gifts to the Kevin Heidrich /Team 7 Endowment for ALS Patient Services
FCR 10         The Abercrombie Foundation Pledge
FCR 11         D. Ray Ball Pledge
FCR 12         Steve Canfield Pledge
FCR 13         Givens Real Property Partnership Limited Pledge
FCR 14         Lennie House Pledge
FCR 15         Ramsey Farm Pledge
FCR 16         Chris Sullivan Pledge
FCR 17         Jude Thompson Gift and Pledge
FCR 18         S.Craig Welch Pledge
FCR 19         Anonymous Pledge to the Capital Projects Gift Fund
FCR 20         Report of Leases