MINUTES Meeting of the Board of Trustees University of Kentucky 1:00 P.M. October 29, 2003 18th Floor Patterson Office Tower Minutes Accompanying items: President's Report and Action Items PR 1 President' s Report to the Trustees PR 2 Personnel Actions (Consent) PR 3 Amend the Statute Which Mandates When the Board Shall Meet and How the Board Shall Maintain the Record of the Board Meetings Academic Affairs Committee Report AACR 1 Doctor of Philosophy Degree in Theatre Practice AACR 2 Change of Organizational Structure of the Center on Drug and Alcohol Research AACR 3 Change in Name of an Educational Unit Finance Committee Report FCR 1 Acceptance of Interim Financial Report for the University of Kentucky for the Three Months Ended September 30, 2003 FCR 2 Disposition of Property - Bequest to College of Agriculture FCR 3 Kentucky Medical Services Foundation Gift of Property FCR 4 Approval of the Terms of an Agreement with the Kentucky Medical Services Foundation (KMSF) Regarding Real Property at 138 Leader Avenue FCR 5 Authorization to Sell Property in Sharonville, Ohio FCR 6 Estate of Darlene F. Duncan FCR 7 Fluent, Inc., Gift-in-Kind FCR 8 Toyota Motor Manufacturing, Kentucky, Inc. Gift-in-Kind FCR 9 Charles D. and Jeanette D. Bennett Gift and Pledge FCR 10 Gifts and Pledges to Robert G. Lawson and William H. Fortune Professorships Endowment FCR 11 Edith D. Gardner Charitable Foundation, Inc. Gift FCR 12 Kentucky Medical Services Foundation Gift FCR 13 Approval of 2002-03 Endowment Match Program Annual Report FCR 14 Design of a Basketball Practice Facility Memorial Coliseum FCR 15 Multi-Purpose Facility Addition to the Nutter Field House