MINUTES Meeting of the Board of Trustees University of Kentucky 10:30 A.M. December 9, 2003 18th Floor Patterson Office Tower Minutes Accompanying items: President's Report and Action Items President' s Report to the Trustees PR 2 Personnel Actions Amendment to the Governing Regulations Regarding Staff Trustee Election Amend the Statute Which Mandates When the Board Shall Meet Academic Affairs Committee Report AACR 1 Candidates for Degrees Finance Committee Report FCR 1 Capital Construction Report FCR 2 Patent Assignment Report FCR 3 Report of Leases FCR 4 Acquisition of Real Property Referred to as Silver Lake Farm in Harrison County Kentucky FCR 5 Intercollegiate Athletics Quasi-Endowment Withdrawal FCR 6 2003-04 Budget Revisions FCR 7 University of Kentucky Employer-Assisted Housing Program FCR 8 Approval of Amendments to University Section 125 Plan FCR 9 Gift and Pledges to UK Opera Theatre FCR 10 Gifts to the Dorothy Luther Nursing Fellowship FCR 11 Gifts and Pledges to the Earl Platt Slone Endowed Professorship in Pharmacy Practice and Science FCR 12 The Amerman Family Foundation Gift and Pledge