MINUTES

                                 Meeting of the Board of Trustees
                                      University of Kentucky
                                            3:00 P.M.
                                        September 18, 2001
                                18th Floor Patterson Office Tower

   These files are available as Adobe Acrobat .pdf (portable document format) files. Acrobat Reader software to enable you to
read and print these files is available by site license to University of Kentucky users from http://download.ukv.edu. If you need
assistance in installing the Acrobat Reader, please call the Information Technology Customer Service Center at 859-257-1300.

                  To print .pdf files, use the printer icon on the Acrobat toolbar; do not use the printer icon on you browser



Minutes

Accompanying Materials:

PR 2 Personnel Actions

PR 3A Proposed Amendments to the Governing Regulations

PR 3B Approval of New Policy Regarding Retiring Staff

Academic Affairs Committee Report

AACR 1 Change in Name of an Educational Unit (Consent)

Finance Committee Report

FCR 1 Acceptance of Audit Report for the University of Kentucky for 2000-01
FCR 2 Capital Construction Report
FCR 3 University of Kentucky Eye Foundation, Inc.
FCR 4 Cardiology Associates of Kentucky Pledge
FCR 5 George Strawbridge, Jr. Gift and Pledge
FCR 6 Gift and Pledges to Violet Irene Eads Endowment
FCR 7 Merck & Co., Inc. Pledge
FCR 8 Michael D. Rankin, M.D., Pledge
FCR 9 Gifts and Pledges to Zantker Professorship in Judaic Studies
FCR 10 Richard K. and Anne Brautigam Pledge
FCR 11 Cornerstone Care, L.L.C. Pledge
FCR 12 Gifts and Pledge to Establish Breckinridge Professorship
FCR 13 Baxter Healthcare Corporation Gift
FCR 14 Dr. Emler A. Neuman and Alexander M. Neuman Pledge
FCR 15 Michael F. Meinze Gift and Pledge
FCR 16 Roger E. Mick Family Pledge