MINUTES

                    Meeting of the Board of Trustees
                         University of Kentucky
                               1:00 P.M.
                          December 14, 2004
                   18 th 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 Dean of the College of Health Sciences
PR 4       Appointment of Dean of the College of Public Health
PR 5       Appointment of Associate Provost for Educational Partnerships
PR 6       Waiver of Administrative Regulation Pertaining to Retirement
PR 7       Athletics Self-Study Report
PR 8      Administrative Regulation: Capital Project Approval

Academic Affairs Committee Report

AACR 1    Candidates for Degrees - University System
AACR 2    Change in Name of an Interdisciplinary Program
AACR 3    Change in Name of an Educational Unit
AACR 4    Change in Name of an Educational Unit
AACR 5    Change in Name of an Educational Unit
AACR 6    Change in Name of a Degree
AACR 7    Change in Name of an Educational Unit

Finance Committee Report

FCR 1       Michael T. Nietzel Pledge
FCR 2       Kentucky Medical Services Foundation, Inc. Gift
FCR 3       Gifts and Pledges to the Symptom Management and Palliative
            Care Professorship
FCR 4       Lucille Caudill Little Trust Gift
FCR 5       Markey Cancer Center Foundation Gift
FCR 6       Report of Lease
FCR 7       Approval of Sale and Purchase Agreement
FCR 8       UK HealthCare Patient Care Facility and Other Project Approvals
            Powerpoint presentation by Michael Karpf

FCR 9       Project Approval for Federally Qualified Health Center in Hazard to
            be known as North Fork Valley Community Health Center of the
            University of Kentucky