MINUTES



                          Meeting of the Board of Trustees
                               University of Kentucky
                                   March 9, 2005
                                     1:00 P.M.
                          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/Reappointment of Board of Directors, University of Kentucky Gluck
             Equine Research Foundation, Inc.
PR 4         Director of Hazardous Materials Management Emeritus Be Conferred upon John
             Q. Lowry
PR 5         University Research Professorships
PR 6         Honorary Degree Recipient

Academic Affairs Committee Report

AACR 1       Change in Name of an Educational Unit
AACR 2       Establishment of a Cardiovascular Research Center
AACR 3       Bachelor of Science in Computer Engineering

Finance Committee Report

FCR 1        Gifts and Pledges to the University of Kentucky Oral History Endowment Fund
FCR 2        Gifts and Pledges to the Paul C. Van Booven Fellowship Endowment Fund
FCR 3        Gifts and Pledges to the Kaye Matthews Stone Memorial Endowment Fund for
             Pancreatic Cancer
FCR 4        Barnstable-Brown Party Diamond Derby, Inc. Gift
FCR 5        Donation of the John C. Wyatt/Lexington Herald-Leader Collection (1939-1990) to
             the University of Kentucky Libraries' Audio-Visual Archives
FCR 6        Report of Leases
FCR 7       Approval of Leases
FCR 8        Establishment of the Editors' Fund Quasi-Endowment
FCR 9        Sale of Coleman Farm
FCR 10       Room and Board Rates 2005-06 Academic Year
FCR 11      Acceptance of Interim Financial Report for the University of Kentucky for the Six
             Months Ended December 31, 2004
FCR 12       Capital Construction Report
FCR 13       Patent Assignment Report