MINUTES

                                           Meeting of the Board of Trustees
                                                University of Kentucky
                                                      1:00 P.M.
                                                    June 24, 2003
                                           18th 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     Appointment of Executive Vice President for Finance and Administration
PR 4     Appointment of Associate Provost for Academic Affairs
PR 5     Appointment of Dean of the Graduate School
PR 6     Appointment of Acting Executive Vice President for Health Affairs
PR 7     Chancellor Emeritus Be Conferred Upon James W. Holsinger, Jr., M.D., Ph.D.
PR 8     Appointment to Board of Directors of the Fund for Advancement of Education and Research in the University of Kentucky
Chandler Medical Center
PR 9     Appointment/Reappointment of Board of Directors of the University of Kentucky Research Foundation
PR 10    2003-2006 Strategic Plan
PR 11    Authorization and Direction for Interpretation of the ARs and GRs to Implement the Provost Model at the University of
Kentucky
PR 12    Agreement Between University of Kentucky and KMSF
PR 13    Waiver of Part X of the Governing Regulations Pertaining to the Employment of Relatives in the Case of Dr. Sandra
D' Angelo
PR 14    Appointment of Associate Vice President for Facilities
PR 15    Creation of Executive Vice President for Research and Appointment of Dr. Wendy Baldwin

Academic Affairs Committee Report

AACR 1 Candidates for Degrees
AACR 2 Creation of a School of Human Environmental Sciences in the College of Agriculture; Elimination of College of Human
Environmental Sciences

Finance Committee Report

FCR 1       Operating Budget for Fiscal 2003-04
FCR 2      Approval of Leases
FCR 3      Report of Leases
FCR 4      Acquisition of Property
FCR 5      Disposal of Personal Property
FCR 6      William T. Young Pledge
FCR 7      Warren W. Rosenthal Pledge
FCR 8      James F. Hardymon Pledge
FCR 9      A Resolution of the Board of Trustees of the University of Kentucky Authorizing the Issuance of Approximately
$52,830,000 of University of Kentucky Housing and Dining System Revenue Bonds, Series S, to be Dated the First Day of the Month
in Which Sold; Authorizing Proper Proceedings Relative to the Public Sale of the Bonds and the Disposition of the Proceeds Thereof,
Authorizing Execution of an Eleventh Supplemental Trust Indenture Between the Board and Farmers Bank & Capital Trust Company,
Frankfort, Kentucky, as Trustee, in Compliance With the Provisions of the Trust Indenture Dated June 1, 1965
FCR 10     A Resolution of the Board of Trustees of the University of Kentucky Authorizing the Issuance of Approximately
$29,655,000 of University of Kentucky Consolidated Educational Buildings Revenue Bonds, Series S, to be Dated the First Day of the
Month in Which the Bonds Are Sold
FCR 11     Approval of Lease