xt78930nsf2b https://exploreuk.uky.edu/dips/xt78930nsf2b/data/mets.xml Lexington, Kentucky University of Kentucky 19950413 minutes English University of Kentucky Contact the Special Collections Research Center for information regarding rights and use of this collection. Minutes of the University of Kentucky Board of Trustees Minutes of the University of Kentucky Board of Trustees, 1995-04-jun13. text Minutes of the University of Kentucky Board of Trustees, 1995-04-jun13. 1995 2011 true xt78930nsf2b section xt78930nsf2b 










     Minutes of the Meeting of the Board of Trustees of the University of
Kentucky, Tuesday, June 13, 1995.

     The Board of Trustees of the University of Kentucky met at 1:00 p.m.
(Lexington time) on Tuesday, June 13, 1995 at 1:00 p.m. in the Board Room on
the 18th floor of Patterson Office Tower.

      A.   Meeting Op2ened

      Governor Edward T. Breathitt, Chairperson, called the meeting to order
at 1:00 p.m., and the invocation was pronounced by Mr. Scott Crosbie.

      B.   Roll Call

      The following members of the Board of Trustees answered the call of
the roll: Governor Edward T. Breathitt (Chairperson), Mr. Ted Bates,
Mrs. Kay Shropshire Bell, Mr. Robert N. Clay, Mr. Scott A. Crosbie, Mr. James
F. Hardymon, Professor Loys L. Mather, Dr. Robert P. Meriwether, Mrs. Elissa
Plattner, Professor Deborah Powell, Mr. Steven S. Reed, Mr. C. Frank Shoop,
Mrs. Marian Moore Sims, Professor John Sistarenik, Mr. William B. Sturgill,
Mr. Daniel C. Ulmer, Mrs. Lois C. Weinberg, Mr. Martin Welenken, and Mr.
Billy B. Wilcoxson. Absent from the meeting was Mr. Paul W. Chellgren.
The University administration was represented by President Charles T.
Wethington, Jr.; Chancellors Ben W. Carr, and James W. Holsinger; Assistant
Chancellor James Chapman; Vice Presidents Joseph T. Burch, Edward A.
Carter, and Eugene R. Williams; Acting Vice President Delwood Collins;
Assistant to the President for Administrative Affairs Robert G. Lawson;
Assistant to the President for Fiscal Affairs George J. DeBin; Special Assistant
for Academic Affairs Dr. Juanita Fleming; and General Counsel Mr. Richard
E. Plymale.

      Members of the various news media were also in attendance. A
quorum being present, the Chairperson declared the meeting officially open
for the conduct of business at 1:03 p.m.

      C.    Approval of Minutes

      Governor Breathitt said that the Minutes of the Board meeting on
May 2, 1995 had been distributed. Mr. Shoop moved that the Minutes be
approved. Mrs. Sims seconded the motion and it carried.




 




-2-



     D.   President's Report to the Board of Trustees (PR 1)

     President Wethington called attention to the following items in PR 1:

     1. UK's Community College Campaign reached a record combined
         total of $22,361,176 in private gifts.

     2. UK's College of Medicine ranks in the top half of medical schools
         with extramural funding from the National Institutes of Health.

      3. The 1995 Children's Miracle Network Telethon raised a record-
         breaking $815,776 for the UK Children's Hospital.

      President Wethington asked the members to peruse the other
significant items in the report at their leisure.

      E.   Strategic Plan Progress Report

      President Wethington noted that each Board member had been sent a
copy of the Strategic Plan Progress Report that reflects the second year of
progress toward meeting the University's strategic indicators. He pointed out
the 37 strategic indicators in the report and focused on selected indicators in
his presentation. He reviewed the progress that the University is making in
achieving the goals, noting that some goals have already been met entirely.
He said that the report shows a very good year of progress and encouraged the
Board to read the full report.

      F.   Personnel Actions (PR 2)

      President Wethington recommended that approval be given to the
appointments, actions and/or other staff changes which require Board action;
and that the report relative to appointments and/or changes already
approved by the administration be accepted. Professor Powell moved
approval. Her motion, seconded by Mr. Hardymon, carried. (See PR 2 at the
end of the Minutes.)

      G.    Endorsement of 1995 Position Paper of the Kentucky Advocates
for Higher Education. Inc. (PR 3A)

      President Wethington said that PR 3A recommends that the Board
give its endorsement to the 1995 Position Paper of the Kentucky Advocates
for Higher Education between and among the Advocates for Higher
Education, the university presidents, and the Council on Higher Education.
He asked Mr. Burch to comment on the Paper.




 




-3-



      Mr. Burch said that the Advocates consist of business and civic leaders
from across the state. These leaders have developed a Position Paper which
advocates improved funding for higher education. They are seeking
endorsements of their position across the state from Chambers of Commerce,
civic clubs, businesses and individuals. He noted that this Position Paper was
developed with the assistance and support of the university presidents of the
state institutions.

      Governor Breathitt pointed out that the percentages of state support for
higher education have been steadily declining, and the Advocates are making
a valiant effort to educate the public on the critical need for adequate support
for higher education. He said that this effort is very important for the State of
Kentucky and urged the Board members to support the 1995 Position Paper.

      Mr. Crosbie moved approval. Mrs. Weinberg seconded the motion and
it passed. (See PR 3A at the end of the Minutes.)

      H.    Appointment of Chancellor for the Lexington Campus (PR 3B)

      President Wethington said that PR 3B recommends that Elisabeth
Zinser be appointed Chancellor for the Lexington Campus, effective July 1,
1995. He asked Professor Lawson to comment on the appointment.

      Professor Lawson said that he was especially pleased to report on the
recommendation that Dr. Elisabeth Zinser be appointed Chancellor for the
Lexington Campus. Following Chancellor Hemenway's resignation earlier in
the year, under the direction of the President and with the help of a
committee that was comprised of faculty, staff, students and administrators,
the University conducted a comprehensive national search trying to find the
very best person that could be found for the position. From a long list of
candidates, a group of 20 was selected for interviews. These interviews were
conducted by him, the President, and a consultant who was helping with the
search. He reported that five candidates were invited to the campus for visits
and meetings with more than 10 groups. From that process, the advisory
committee overwhelmingly selected and recommended to the President that
Dr. Zinser be appointed Chancellor. The committee was delighted that
President Wethington concurred with the recommendation. He briefly
reviewed Dr. Zinser's impressive list of academic credentials and superb
administrative experience.

      President Wethington expressed pleasure in recommending that
Elisabeth A. Zinser be appointed Chancellor for the Lexington Campus
effective July 1, 1995.

      Governor Breathitt expressed appreciation to President Wethington for
giving the Board members an opportunity to meet and talk to Dr. Zinser




 





-4-



before the Board meeting. He commended President Wethington and the
search that was rendered. He added his strong endorsement to the work done
on this important search.

      Professor Mather moved approval. Mr. Bates seconded the motion and
it carried unanimously. Dr. Zinser was asked to stand and be recognized,
following which she received a round of applause.

      I.   Appointment of Board of Directors - University of Kentucky
Research Foundation (3C)

      President Wethington recommended that approval be given to the
appointment of Dr. Patrick McNamara (faculty member) to the Board of
Directors of the University of Kentucky Research Foundation for a three-year
term beginning July 1, 1995 and ending June 30, 1998; and the reappointment
of Mrs. Kay S. Bell and Mrs. Marian M. Sims (Trustee members) for three-year
terms beginning July 1, 1995 and ending June 30,1998.. On motion made by
Mr. Welenken and seconded by Mr. Shoop, PR 3C passed. (See PR 3C at the
end of the Minutes.)

      J.   Appointment to Advisory Board - Lexington Community
College PR 4A

      President Wethington recommended that approval be given to the
appointment of Mr. William H. Wilson to the Advisory Board of Lexington
Community College for a three-year term beginning July 1, 1995 and ending
June 30, 1998. He noted that Mr. Wilson replaces Mr. John Barr on this Board.
Mr. Welenken moved approval. His motion, seconded by Mrs. Sims, carried.
(See PR 4A at the end of the Minutes.)

      K.   Change in Degree Title (PR 5A)

      President Wethington recommended that the Board approve the
change in the degree title from Bachelor of Science in Agriculture for Animal
Science to Bachelor of Science in Animal Science. Professor Mather moved
approval. Mr. Welenken seconded the motion and it passed. (See PR 5A at
the end of the Minutes.)

      L.   Appointments/Reappointments to University of Kentucky
Business Partnership Foundation (PR 5B)

      President Wethington recommended that approval be given to the
appointment of Kim H-I. Burse, Joel C. Gordon and Richard M. Loughry and
the reappointment of Donald 0. Dulude, Lois H. Gray, James F. McDonald,
and H. M. Zachem as members to the Board of Directors of the University of
Kentucky Business Partnership Foundation for four-year terms beginning




 






-5-



immediately and extending through the Spring 1999 Board meeting. Mr.
Shoop moved approval. His motion, seconded by Mrs. Sims, carried. (See PR
5B at the end of the Minutes.)

      M.    The Mining Engineering Foundation Distinguished
Professorship (PR 5C)

      President Wethington recommended that the Board approve the
reappointment of Professor Joseph W. Leonard, Department of Mining
Engineering, as the Mining Engineering Foundation Distinguished Professor
for a three-year term effective July 1, 1995. He noted that Professor Leonard
has been serving as the Distinguished Professor since July 1, 1992. Mr. Reed
moved approval. Mrs. Sims seconded the motion and it passed. (See PR 5C
at the end of the Minutes.)

      N.    Proposed New Ph.D. Program in Gerontology (PR 6A)

      President Wethington said that PR 6A recommends that the Board
authorize the new degree program, Ph.D. in Gerontology for submission to
the Council on Higher Education.

      Chancellor Holsinger said that this item is one of the most exciting
things that has occurred in the graduate programs in the Medical Center in
some years. This program will be centered in the Sanders Brown Center on
Aging which is a university-wide Center for research and clinical work as
well as education. This will be the only program in the country that focuses
directly on the medical aspects of gerontology which makes it rather unique.
This program will be associated with the Center for Alzheimer's Disease
Research which UK has one of only 10 in the country. This is an outstanding
opportunity for UK to move forward in a very vital area that effects everyone.

      President Wethington said it was a pleasure to recommend that the
Board authorize this new program for submission to the Council on Higher
Education who has ultimate approval of new degree programs. Mrs. Bell
moved approval. Mr. Reed seconded the motion and it carried. (See PR 6A at
the end of the Minutes.)

      0.    Amendments to and Restatement of Medical Practice Plan (PR
OM

      President Wethington said that PR 6B and 6C are action items that
relate to the Medical Practice Plan and the Kentucky Medical Services
Foundation. He asked Professor Lawson to comment on these items.

      Professor Lawson said that PR 6B relates to the Board Resolution that
was passed in 1978 to create a Medical Practice Plan for faculty members who




 




-6-



are in the Medical Center. He said that the Plan has been amended
previously and because of the Health Care Reform activity there is a need for
some additional amendments to the Resolution. He reviewed the four
amendments and provided an explanation of each amendment.

      President Wethington recommended that the Board approve PR 6B
which makes amendments to and restates the Medical Practice Plan. Dr.
Meriwether moved approval. His motion was seconded by Mr. Wilcoxson
and carried. (See PR 6B at the end of the Minutes.)

      P.   Agreement Between University of Kentucky and Kentucky
Medical Services Foundation (PR 6C)

      Professor Lawson said that PR 6C asks for Board approval for the
agreement between the University of Kentucky and the Kentucky Medical
Services Foundation, Inc. (KMSF). He explained that this entity has managed
the Medical Practice Plan since it came into existence in 1978; however, it is
done under a contract that extends for only one year. Each year the Board
must approve the contract which expires the end of June. He reviewed the
changes in the contract, noting that the underscored material in the contract
is new material and the bracketed material will be removed from the contract.
He also provided an explanation of the technical and substantive changes in
the agreement.

      President Wethington recommended that the annual agreement
between the University of Kentucky and KMSF be approved. On motion
made by Dr. Meriwether, seconded by Professor Powell and carried, PR 6C was
approved. (See PR 6C at the end of the Minutes.)

      Q.    Introduction of Board Members and Chairperson of University
System Senate

      President Wethington introduced two new Board members who will
be joining the Board July 1, 1995: Professor Jimmy Jack Miller, faculty
representative from the Community College System, and Shea Chaney,
President of the Student Government Association, student representative.
He also introduced Professor Gretchen LaGodna, Chairperson of the
University System Senate for 1995-96, who will be succeeding Professor
Raymond Cox.

      R.    Recognition of Board Members

      President Wethington recognized the Board members whose terms
will be expiring June 30, 1995: Professor John Sistarenik, faculty
representative from Jefferson Community College; Mr. Scott Crosbie, student
representative; Mr. Dan Ulmer; and Mr. William Sturgill. He expressed




 





-7-



pleasure in having them as members of the Board and thanked them for
their good support and hard work.

      Governor Breathitt expressed his respect and appreciation to the
outgoing members, following which they received a round of applause.

      S.    Acceptance of Interim Financial Report for the University of
Kentucky for the Ten Months Ended April 30. 1995 (FCR 1)

      Mr. Hardymon, Chairperson of the Finance Committee, reported that
the Finance Committee met and considered 28 items. He said that FCR 1 is
the monthly report on interim financing for the ten months ending April 30,
1995. He noted that the institution is in solid financial condition. He
reviewed the realized income and expenditures and moved acceptance of
FCR 1. Mr. Wilcoxson seconded the motion and it passed. (See FCR 1 at the
end of the Minutes.)

      T.    Disposal of Personal Property (FCR 2)

      Mr. Hardymon moved that the Board approve the routine annual
disposition of surplus equipment as described in Exhibit I. His motion,
seconded by Mr. Shoop, carried. (See FCR 2 at the end of the Minutes.)

      U.    Designation of Depository Bank (FCR 3)

      Mr. Hardymon briefed the Board on the Designation of Depository
Banks and moved that the Board approve Middlesboro Federal Bank,
Middlesboro, Kentucky, to serve as a depository bank for the University of
Kentucky and its affiliated corporations. Mr. Reed seconded the motion and
it passed. (See FCR 3 at the end of the Minutes.)

      V.    Report of Leases (FCR 4)

      Mr. Hardymon said that FCR 4 is a report of leases less than $30,000
annually. He commented on the lease renewals and reviewed the terms of
the new lease in the report. On motion made by Mr. Hardymon, seconded by
Mrs. Bell and carried, the report of the lease agreements was approved.

      W.    Approval of Leases (FCR 5)

      Mr. Hardymon said that FCR 5 involves renewals of leases. He
reported that the Finance Committee discussed the leases in detail and
recommended that the Assistant to the President for Fiscal Affairs be
authorized to negotiate and execute them. He moved approval of FCR 5. His
motion, seconded by Mrs. Sims, passed. (See FCR 5 at the end of the
Minutes.)




 






-8-



     X.   Disposition of Surplus Property (FCR 6)

     Mr. Hardymon reported that FCR 6 recommends that the Assistant to
the President for Fiscal Affairs be authorized to sell surplus property at
1281 Village Drive. It is a condominium donated to the University by the
Varia Family Foundation, Inc. on March 1, 1994 and is valued at $30,000 to
$40,000. He said that the Committee recommends approval and moved that
FCR 6 be approved. Mr. Crosbie seconded the motion, and it carried. (See
FCR 6 at the end of the Minutes.)

      Y.   Disposition of Surplus Property (FCR 7)

      Mr. Hardymon said that FCR 7 is for an exchange of unimproved land
for a permanent easement. He asked Mr. DeBin to comment on the property.

      Mr. DeBin displayed a map and pointed out that this property is not
part of the campus development plan. He explained that this property
involves an easement needed for construction of an access road from U.S. 119
to the Southeast Community College campus. He noted that the easement
will allow for greatly improved access to the College.

      On motion made by Mr. Hardymon, seconded by Mr. Shoop and
carried, FCR 7 was approved. (See FCR 7 at the end of the Minutes.)

      Z.    1994-95 Budget Revisions (FCR 8)

      Mr. Hardymon said that budget revisions are given quarterly; however,
this item is presented at this time in order to provide a more accurate base for
the 1995-96 budget. FCR 8 involves reimbursement to the University
Hospital for services performed. These payments were received as part of the
Disproportionate Share Hospital Payment Program as administered by the
Cabinet for Human Resources and the University has received $3,900,000. He
explained that there is more money to come in this category, but it probably
will not be received until after July 1, 1995. These funds are to support the
Hospital program. He moved approval of FCR 8. Mrs. Bell seconded the
motion and it carried. (See FCR 8 at the end of the Minutes.)

      AA. Operating Budget for 1995-96 (FCR 9)

      Mr. Hardymon said that FCR 9 is the Operating Budget for 1995-96 and
asked President Wethington to make his presentation.

      President Wethington noted that the Operating Budget for 1995-96 was
mailed to the Board in advance. He said that individual members of the
Board and the media had been briefed on the budget, and questions had been




 




-9-



answered. He provided a summary presentation of the budget, noting that
the document does reflect as accurately as possible the proposed Operating
Budget for 1995-96. This document is coming to the Board for approval in
order that the University may function July 1, 1995.

      Through a series of slides, he reviewed the positive aspects of the
budget. He elaborated on the University's Strategic Plan priorities, the
available resources and proposed uses, including fixed costs, salaries, benefits,
operating expenses, and program improvement. He said that this is a solid
budget and reflects the best estimate of income and proposed expenditures for
1995-96. He expressed pleasure in recommending the approval of the 1995-96
Operating Budget.

      Mr. Wilcoxson moved that the budget as recommended be adopted and
that the Chairperson of the Board be authorized to execute contracts with the
administrative officers providing for the terms and conditions of their
employment. Mr. Shoop seconded the motion and it passed. (See FCR 9 at
the end of the Minutes.)

      President Wethington recognized Ed Carter, Joan McCauley and their
staff for their good work and praised Mr. Carter and Ms. McCauley for their
fine leadership. They were asked to stand and be recognized, following which
they received a round of applause.

      BB.   Brazeway. Inc. Pledge (FCR 10). Flynn Enterprises Inc. Pledge
(FCR 11). Copar. Inc. Pledge (FCR 12). and Dana Corporation Gift and Pledge
(FCR 13)

      Mr. Hardymon said that he would like to present FCR 10 through 13 as
one action. They involve three pledges and a gift involving the Hopkinsville
Community College. There are four manufacturers who have made pledges
to the Partners in Progress Campaign to be applied to the Regional
Technology Center Seed Fund. He reviewed each recommendation and
moved approval of FCR 10, 11, 12, and 13. Professor Sistarenik seconded the
motion and it passed. (See FCR 10, 11, 12, and 13 at the end of the Minutes.)

      CC. C. M. Gatton Pledge (FCR 14)

      Mr. Hardymon said that FCR 14 recommends that the Board accept a
pledge from C. M. "Bill" Gatton of Bristol, Tennessee, in excess of $100,000 to
benefit the College of Business and Economics. This gift is to create an
endowment to benefit the College through endowed chairs, endowed
professorships, teaching awards, scholarships, and faculty development. He
noted that Mr. Gatton in a 1954 graduate of the College of Business and
Economics. He moved acceptance of the pledge. His motion, seconded by Mr.
Shoop, carried. (See FCR 14 at the end of the Minutes.)




 






-10-



     DD. First Kentucky Federal Savings Bank of Central City and
Greenville Pledge (FCR 15)

     Mr. Hardymon said that FCR 15 recommends that the Board accept a
pledge of $100,000 from First Kentucky Federal Savings Bank of Central City
and Greenville, Kentucky, to the Madisonville Community College's Partners
in Progress Campaign. The gift is designated for support of the College's off-
campus program in Muhlenberg County. He moved approval of FCR 15.
Mrs. Weinberg seconded the motion and it passed. (See FCR 15 at the end of
the Minutes.)

     EE. Arthur and Gertrude Dale Gift and Pledge (FCR 16)

     Mr. Hardymon moved that the Board accept a gift of $25,000 and pledge
of $125,000 from Gertrude and Arthur Dale of Harlan, Kentucky, to Southeast
Community College. He noted that Mrs. Dale is a former librarian at the
College and this is a part of the Partners in Progress Campaign. Mr. Crosbie
seconded the motion and it carried. (See FCR 16 at the end of the Minutes.)

      FF.   Anne P. Baker Pledge (FCR 17)

      Mr. Hardymon said that FCR 17 is a pledge of $100,000 from Anne P.
Baker of Madisonville, Kentucky, to Madisonville Community College. It is a
part of the Partners in Progress and is designated for campus improvements
to enhance the College's Fine Arts Center. He moved approval. His motion,
seconded by Mrs. Weinberg, passed. (See FCR 17 at the end of the Minutes.)

      GG. Establishment of Carroll W. Morrow Memorial Scholarship
Fund Ouasi-Endowment (FCR 18)

      Mr. Hardymon moved that the Board authorize the creation of a quasi-
endowment fund to be entitled the Carroll W. Morrow Memorial
Scholarship Fund. This action will allow the College to award an annual
scholarship to a law student in memory of Carroll W. Morrow, a 1931 College
of Law graduate. Mr. Welenken seconded the motion and it carried. (See
FCR 18 at the end of the Minutes.)

      HH. Establishment of the Bert Combs Scholars Ouasi-Endowment
Fund (FCI 12)

      Mr. Hardymon moved that the Board authorize the creation of a quasi-
endowment to be entitled the Bert Combs Scholars Quasi-Endowment Fund.
Mr. Morrow was a friend of the late Governor Bert Combs and the interest
generated by this quasi-endowment will be used to fund scholarships for up




 






-11-



to two students in each College of Law entering class. Mrs. Weinberg
seconded the motion and it passed. (See FCR 19 at the end of the Minutes.)

      II.  Patent Assignments (FCR 20. 21. 22. 23. 24. 25. and 26)

      Mr. Hardymon said that FCR 20 through 26 are Patent Assignments.
He noted that there is a wide variety of assignments and the Committee had
covered each Assignment in their discussions. He asked that he be allowed to
review all of the Assignments and have one motion for them. He then
provided a summary of each Patent Assignment and moved that the
assignments be approved. His motion, seconded by Mr. Wilcoxson, carried.
(See FCR 20, 21, 22, 23, 24, 25, and 26 at the end of the Minutes.)

      JJ.  Grant of Mortgage to EDA on Kentucky 4-H Leadership Center.
Wayne County. Kentucky FCR 27)

      Mr. Hardymon said that FCR 27 is a grant of a mortgage to the
Economic Development Administration on Kentucky's 4-H Leadership
Center in Wayne County, Kentucky. He explained that the Friends of
Kentucky 4-H, Inc. received a grant in the amount of $950,000 in 1984 to
construct a building to house the Kentucky 4-H Leadership Center in Wayne
County. The property was deeded to 4-H by the University in December 1984.
He reported that the building is now completed and 4-H and UK have agreed
that it is in the best interest of both parties that the property be reconveyed to
the University at no cost. He said that the EDA wants to be sure that the
University continues to use the property for the intended purpose. He
moved approval of FCR 27. Mrs. Sims seconded the motion and it passed.
(See FCR 27 at the end of the Minutes.)

      KK. A Resolution Authorizing the Issuance of $12.025.000 (Plus or
Minus up to $1.200.000) of University of Kentucky Consolidated Education
Buildings Revenue Bonds. Series 0. Dated August 1. 1995. of the Board of
Trustees of the University of Kentucky (FCR 28)

      Mr. Hardymon said that FCR 28 involves a bond issue for a parking
garage and renovation of dental labs in the College of Dentistry. The process
is to advertise these the first of August and bids will be in by August 15th.
The bids will be reviewed by the Finance Committee the morning of August
15th. If the Committee approves the bids, they will be brought to the Board
for approval at its August 15th meeting. He moved that the Board approve a
Resolution authorizing the issuance of these bonds. His motion, seconded by
Mr. Ulmer, carried. (See FCR 28 at the end of the Minutes.)




 





-12-



LL Meeting Adjourned



      There being no further business
Chairperson adjourned the meeting at



to come before the Board, the
3:00 p.m.



                                           Respectfully submitted,



                                           Lois C. Weinberg
                                           Secretary
                                           Board of Trustees

(PR 2,3A, 3B, 3C, 4A, 5A, 5B, 5C, 6A, 6B and 6C; FCR 1,2,3,4,5,6,7,8,9, 10, 11,
12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, and 28 which follow are
official parts of the Minutes of the meeting.)




 










                                                                        PR 2


Office of the President
June 13, 1995




Members, Board of Trustees:


                                   PERSONNEL ACTIONS

Recommendation: that approval be given to the attached appointments, actions and/or other staff
changes which require Board action; and that the report relative to appointments and/or changes
already approved by the administration be accepted.

Background: The attached recommended appointments and/or other staff changes require approval
by the Board of Trustees in accordance with Part VIII-B of the Governing Regulations of the
University. These recommendations are transmitted to the Board by the appropriate chancellor
through the President and have the President's concurrence.

Under the Governing Regulations, the authority to make certain appointments and/or other staff
changes is delegated to the President or other administrators who are required to report their actions
to the Board. These items of report follow the recommendations requiring Board approval.



Action taken:



VApproved



U Disapproved



Q Other



0197



- 7t




 



-1-



                        Central Administration

BOARD ACTION

A. PROMOTIONS

       Vice President for Information Systems

       Buckland, Gillian M., Librarian III, Research and Information Services,
          University Libraries, to Librarian II (with tenure), Research and
          Information Services, University Libraries, effective 7/1/95.
       Cantagallo, Carla A., Librarian III, Business and Economics Information
          Center, to Librarian II (with tenure), Business and Economics Information
          Center, effective 7/1/95.
       Hale, Barbara S., Librarian II (with tenure), Interlibrary Loans, University
          Libraries, to Librarian I (with tenure), Interlibrary Loans, University
          Libraries, effective 7/1/95.
       Hickner, Paula L., Librarian 111, Cataloging Department, University Libraries,
           to Librarian 11 (with tenure), Cataloging Department, University Libraries,
           effective 7/1/95.
       McLaren, Mary K., Librarian II (with tenure). Acquisitions, University
           Libraries, to Librarian I (with tenure), Acquisitions, University Libraries,
           effective 7/1/95.
       Molinaro, Mary H., Librarian 111, Microlabs, University Libraries, to Librarian
           11 (with tenure), Microlabs, University Libraries, effective 7/1/95.
       Pattie, Ling-Yuh W., Librarian 11 (with tenure), Director's Office, University
           Libraries, to Librarian I (with tenure), Director's Office, University
           Libraries, effective 7/1/95.
       Vaughn, Sarah C., Librarian III, Library Extension. University Libraries, to
           Librarian II (with tenure), Library Extension, University Libraries,
           effective 7/1/95.
       Whayne, Laura L., Librarian III, Kentucky Transportation Center Library,
           University Libraries, to Librarian II (with tenure), Kentucky
           Transportation Center Library, University Libraries, effective 7/1/95.
       Wilson, Patricia S., Librarian 111, Agriculture Library, University Libraries, to
           Librarian 11 (with tenure), Agriculture Library, University Libraries,
           effective 7/1/95.

B. RETIREMENTS

        Council on Aging

        James, Roberta A.., Extension Officer 11, after 10 years of service, under
           AR 11-1.6-1 Section IIl.B, effective 6/30/95.




 




-2-



                Employee Benefits

                Griffith, Martha C., Disabled Staff, Employee Benefits, after 16.75
                   consecutive years of service, under AR II-1.6-1 Section III.B,
                   effective 6/30/95.

                Vice President for Information Systems

                Gibson, Norma Jean, Librarian II, Research and Information Services,
                    University Libraries, after 40 consecutive years of service,
                    under AR 11-1.6-! Section 11I.B, effective 7/31/95.

         C. POST-RETIREMENT APPOINTMENTS

                Council on Aging

                Johnson, Bernard, Instructor (part-time), Sanders-Brown Center on Aging,
                   7/1/95 through 6/30/96.

                Graduate School

                Hennessy, James V., Director of the Extended-Campus Graduate Program at
                   Paducah (part-time), 7/1/95 through 6/30/96.

                Kentucky Geological Survey

                Noger, Martin C., Geologist VII (part-time), Kentucky Geological Survey,
                    7/1/95 through 6/30/96.

                Office of the Vice President for Research and Graduate Studies

                McDonald, James Y., Special Assistant to the Vice President for
                    Intellectual Properties and Sponsored Projects Activities (part-
                    time), 7/1/95 through 6/30/96.

II.       ADMINISTRATIVE ACTION

          A. REAPPOINTMENTS

             Vice President for Information Systems

             Hatfield, Deborah S., Librarian Ill, Lexmark Technical Library, University
                Libraries, 7/1/95 through 6/30/96.




 




                                -3-




B. CHANGES

   Vice President for Information Systems

   Hatfield, Deborah S., from Librarian III (temporary), Lexmark Technical Library,
       University Libraries to Librarian III, Lexmark Technical Library, University
       Libraries, effec