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