AGENDA
Meeting of the Board of Trustees University of Kentucky 1:00 P.M. April 21, 2009 18th Floor Patterson Office Tower
Roll Call Resolution
Approval of Minutes • (Consent)
Minutes - March 10, 2009 President's Report and Action I tents
PR 1 President's Report to the Trustees
Seven-year Review Report, 2002-2008 PR 2 Personnel Actions (Consent)
PR 3 Appointment of Dean of the College of Law
Academic Affairs Committee Report
AACR 1      Candidates for Degrees - University System
AACR2       Candidate for Degree — Bhiegrass Community and Technical College AACR 3       Academic Degree Recommendation (College of Arts and Sciences) AACR 4      Change of Name and Organization Structure of the Tracy Farmer Institute for Sustainability and the Environment
Finance Committee Report
FCR 1 The Bernard Oshei Foundation Gift (Consent)
FCR 2 Markey Cancer Foundation Gift (Consent)
FCR 3 Anonymous Donor Pledge (Consent)
FCR 4 Construct Children's Garden at the Arboretum
FCR 5 Renovate Research Labs in Che mis try-Physics Building
FCR 6 Acceptance of Interim Financial Report for the University of Kentucky for the Mine
Months Ended March 31. 2009 FCR 7 2008-09 Budget Revisions
FCR 8 Revision of the Policy Statement on Tuition and Fee Refunds to Students
FCR 9 Designation of Executive Vice President for Finance and Administration as Applicant's
Agent for the University of Kentucky for FEMA Disaster Declaration 1818-DR-KY FCR 10       Authorization for Disposal of Surplus Property FCR 11        Renovate Central Computing Facility
Human Resources Committee
HRCR 1       Proposed Amendment to Governing Regulations: Faculty Appointment. Promotion, and the Granting of Tenure
Student Affairs Committee Report University Health Care Committee Report University Relations Committee Report Other Business
Athletic Association Board of Directors Report - Dermontti Dawson Adjourn