MINUTES



                                  Meeting of the Board of Trustees
                                     University of Kentucky
                                          10:30 A.M.
                                        December 9, 2003
                                 18th Floor Patterson Office Tower

Minutes

Accompanying items:

President's Report and Action Items

              President' s Report to the Trustees
      PR 2    Personnel Actions
              Amendment to the Governing Regulations Regarding Staff Trustee
              Election
              Amend the Statute Which Mandates When the Board Shall Meet

Academic Affairs Committee Report


      AACR 1 Candidates for Degrees

Finance Committee Report

      FCR 1   Capital Construction Report
      FCR 2   Patent Assignment Report
      FCR 3   Report of Leases
      FCR 4   Acquisition of Real Property Referred to as Silver Lake Farm in Harrison County
               Kentucky
      FCR 5   Intercollegiate Athletics Quasi-Endowment Withdrawal
      FCR 6   2003-04 Budget Revisions
      FCR 7   University of Kentucky Employer-Assisted Housing Program
      FCR 8   Approval of Amendments to University Section 125 Plan
      FCR 9   Gift and Pledges to UK Opera Theatre
      FCR 10 Gifts to the Dorothy Luther Nursing Fellowship
      FCR 11 Gifts and Pledges to the Earl Platt Slone Endowed Professorship in Pharmacy Practice
               and Science
      FCR 12 The Amerman Family Foundation Gift and Pledge