MINUTES

                    Meeting of the Board of Trustees
                         University of Kentucky
                               1:00 P.M.
                           January 11, 2005
                   18 th Floor Patterson Office Tower



Minutes

President's Report and Action Items

PR 1      President's Report to the Trustees
          A. Enrollment Growth Report
          B. College of Nursing Report
PR 2      Personnel Actions
PR 3      Naming of New Residence Halls

Academic Affairs Committee Report

AACR 1    Candidates for Degrees - Community College System

Finance Committee Report

FCR 1     Janet Koller Estate Gift
FCR 2     Dr. Thomas F. Van Meter, Jr., Gift and Pledge
FCR 3     Altria/Philip Morris, Inc., Gift
FCR 4     Max Steckler Estate Gift
FCR 5     Dr. and Mrs. George Privett , Jr., Gift and Lexington Opera Society
          Pledge
FCR 6     Verizon Wireless Gift and Pledge
FCR 7     Liz Clairborne Foundation Gift and Pledge
FCR 8     Kenneth N. and Carol L. Robertson Pledge
FCR 9     Ann Scott Maher Mason Gift
FCR 10    Gifts and Pledges from Family and Friends of Gregory M. Jasko
FCR 11    Estate of Madeline F. James Gift
FCR 12    Gifts and Pledges to the Mark Lee Gross, M.D., Memorial Residency
          Fellowship in Ophthalmology
FCR 13    Mary Byron Foundation Gift and Pledge
FCR 14    Dr. Thomas W. Lester and Family Pledge
FCR 15    Kentucky American Water Gift and Pledge
FCR 16    Markey Cancer Foundation Gift
FCR 17    Paul Chellgren Pledge
FCR 18    Approval of Lease of Coldstream Research Campus Lots
FCR 19    Approval of Lease of Coldstream Research Campus Lot
FCR 20    Approval of Lease of Coldstream Research Campus Lot