xt7jsx645369 https://exploreuk.uky.edu/dips/xt7jsx645369/data/mets.xml Lexington, Kentucky University of Kentucky 1995024 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, 1995-02-apr4. text Minutes of the University of Kentucky Board of Trustees, 1995-02-apr4. 1995 2011 true xt7jsx645369 section xt7jsx645369 Minutes of the Meeting of the Board of Trustees of the University of Kentucky, Tuesday, April 4,1995. The Board of Trustees of the University of Kentucky met at 1:00 p.m. (Lexington time) on Tuesday, April 4, 1995 in the Board Room on the 18th floor of Patterson Office Tower. A. Meeting Qpene Governor Edward T. Breathitt, Chairperson, called the meeting to order at 1:00 p.m., and the invocation was pronounced by Mr. Martin Welenken. 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. Paul W. Chellgren, 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. C. Frank Shoop, Mrs. Marian Moore Sims, Professor John Sistarenik, Mr. William B. Sturgill, Mrs. Lois C. Weinberg, and Mr. Martin Welenken. Absent from the meeting were Mr. Steven S. Reed, Mr. Daniel C. Ulmer and Mr. Billy B. Wilcoxson. The University administration was represented by President Charles T. Wethington, Jr.; Chancellors Ben W. Carr and James W. Holsinger; Vice Presidents Joseph T. Burch, Edward A. Carter, and Eugene Williams; Robert Lawson, Assistant to the President for Administrative Affairs; George DeBin, Assistant to the President for Fiscal Affairs; Dr. Juanita Fleming, Special Assistant for Academic Affairs; Mr. C. M. Newton, Director of Athletics, and Mr. Richard E. Plymale, General Counsel. 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 1:04 p.m. C Approval of Minutes Governor Breathitt said that the Minutes of the Board meeting on January 24, 1995 had been distributed and asked for any additions or corrections. Dr. Meriwether moved that the Minutes be approved as distributed. Mr. Shoop 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. The U.S. News and World Report ranks UK College of Medicine third among primary care medical programs in the United States. 2. UK ranks seventh in the nation for National Merit Scholars. 3. Lexington Community College's Dental Laboratory Technology Program earned first place in the nation with an 85 percent class average on the Recognized Graduate Examination, according to the National Board for Certification. 4. Paducah Community College has received a $1 million unrestricted gift from the estate of the late Joseph Rosenfield, Paducah businessman and long-time supporter of the college. 5. Alfred D. Shapere, assistant professor of physics, has become the second faculty member in two years in UK's physics and astronomy department to win a $30,000 Sloan Research Fellowship. 6. The Thomas D. Clark Foundation has received two $100,000 challenge grants, one from philanthropist Lucille Caudill Little and another from Ashland, Inc. 7. Five alumni have been inducted into the UK College of Business and Economics Hall of Fame: Kim Hatch Burse, Paul Chellgren, Carol Martin Gatton, Joel Charles Gordon, and Joseph Logan Massie. President Wethington asked the members to read the other items in the report at their leisure. E. 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. Mrs. Bell moved approval. Her motion, seconded by Mr. Chellgren, carried. (See PR 2 at the end of the Minutes.) -3- F. University Research Professorships (PR 3A) President Wethington expressed pleasure in recommending that the Board approve the naming of Professors Margaret E. W. Jones, Department of Spanish and Italian, Robert W. Olson, Department of History, and Susan C. Straley, Department of Microbiology and Immunology, as University Research Professors for 1995-96. Professor Powell moved approval. Her motion was seconded by Mr. Welenken and passed. (See PR 3A at the end of the Minutes.) Professor Straley was in attendance. She was asked to stand and be recognized, following which she received a round of applause. President Wethington noted that Professors Jones and Olson were out of state and could not attend the meeting. G. Honorary Degree Recipient (PR 3B) President Wethington recommended that approval be granted to awarding the honorary degree of Doctor of Humanities to Otis A. Singletary, Jr. He reported that the recommendation comes from the Committee on Honorary Degrees, the Graduate Faculty and the University Senate. He said that it is a pleasure and honor to make this recommendation. Mr. Sturgill moved approval. The motion, seconded by Mrs. Weinberg, passed unanimously. (See PR 3B at the end of the Minutes.) H. Naming University Building, - Lexington Campus (PR 3C) President Wethington recommended that the new building housing the Department of Civil Engineering and the Kentucky Transportation Center be officially named the Civil Engineering/Transportation Building. He reviewed the background information and said that he was pleased to recommend this descriptive title. Mr. Chellgren moved approval. His motion, seconded by Mr. Crosbie, carried. (See PR 3C at the end of the Minutes.) I. Naming University Building - Medical Center (PR 3D) President Wethington recommended that the Board accept the functionally descriptive name Health Sciences Research Building for the new research building attached to the Albert B. Chandler Medical Center. He said that this facility will give the University greater opportunity to enhance, encourage and expand research programs, particularly in the Medical Center. Mr. Shoop moved approval. Mrs. Plattner seconded the motion and it passed. President Wethington reported that the official building dedication would be later in the week. (See PR 3D at the end of the Minutes.) -4- J. Increase in Graduate School Application Fee (PR 3E) President Wethington recommended that the Board increase the Graduate School Application Fee to $30 for domestic applications and to $35 for international applications effective with applicants for the Spring 1996 Semester. He noted that this increase will take the University to the median of benchmark institutions and the fees from this increase will be used to enhance recruitment and admissions into the Graduate School. Mr. Chellgren moved approval. The motion, seconded by Mrs. Weinberg, carried. (See PR 3E at the end of the Minutes.) K. Associate Degree Program in the Community College System - Jefferson Community College (PR 4A) President Wethington reminded the Board that new degree programs must have Board approval prior to going to the Council on Higher Education for consideration for approval. He recommended that the Board authorize for submission to the Council on Higher Education a new degree program, Associate Degree in AppliedScience, Quality Technology, for the Jefferson Community College. He asked Chancellor Carr to comment on PR 4A. Chancellor Carr reported that two studies had been done in the greater Louisville area by the Chamber of Commerce in 1992-1994 which indicate by the year 2000 the City of Louisville will be one of the cities with the highest proportion of quality managed businesses in the United States. This is contingent on having the trained personnel who will be the team leaders and the facilitators under the new management style that service industries and manufacturing are using. This two-year program is in direct response to that kind of need. On motion made by Professor Sistarenik, seconded by Mrs. Sims and passed, PR 4A was approved. (See PR 4A at the end of the Minutes.) L. Associate Degree Program in the Community College System - Madisonville Community College (PR 4B) President Wethington recommended that the Board authorize for submission to the Council on Higher Education a new degree program, Associate Degree in Applied Science, Law Enforcement Technology, for the Madisonville Community College. He asked Chancellor Carr to comment on PR 4B. Chancellor Carr reported that there had been some interest in the Madisonville area from the city and county police for some time for a degree program in law enforcement. With the new prison in Mulenberg County, the need for correctional officers has increased. The College has been offering -5- some classes in law enforcement for several years and have had good support in enrollment. He noted that the program will be supported internally through reallocation of dollars from a vacant faculty position. Mrs. Sims moved approval of PR 4B. Her motion, seconded by Dr. Meriwether, carried. (See PR 4B at the end of the Minutes.) M. Increase in Undergaduate Application Processing Fee (PR 5A) President Wethington recommended that the application processing fee paid by applicants for undergraduate admission to UK be increased to $20, effective Spring Semester 1996. He reviewed the background information and stated that the fee will help with the cost of the application. Mr. Welenken moved approval. Mr. Shoop seconded the motion and it passed. (See PR 5A at the end of the Minutes.) N. Change in Name of Educational Unit (PR 5B) With President Wethington so recommending, Professor Mather moved that the Board approve a change in the name of the College of Agriculture's Department of Agricultural Engineering to the Department of Biosystems and Agricultural Engineering. This name will better reflect the interest and commitment to basic biology and biological systems in the instructional research and extension programs. The motion, seconded by Mr. Hardymon, carried. (See PR 5B at the end of the Minutes.) 0. Change in Name of Educational Unit (PR 5C) President Wethington recommended that the Board approve a change in the name of the College of Education's Department of Special Education to the Department of Special Education and Rehabilitation Counseling. He said that the program in Rehabilitation Counseling has been combined with the Department of Special Education and this recommendation reflects this administrative change. Mrs. Weinberg moved approval. Mr. Crosbie seconded the motion and it passed. (See PR 5C at the end of the Minutes.) P. Chance in Degree Program Title (PR 5D) President Wethington recommended that the Board approve the change in titie for the masters and doctoral degree programs in the College of Education Department of Kinesiology and Health Promotion from Health, Physical Education and Recreation to Kinesiology and Health Promotion. Mr. Chellgren moved approval. His motion, seconded by Mr. Hardymon carried. (See PR 5D at the end of the Minutes.) -6- Q. Dissolving an Educational Unit (PR 5E) President Wethington recommended that the Board approve the dissolution of the Department of Vocational Education in the College of Education. He reviewed the background information and noted that the proposed dissolution was reviewed and recommended by the Senate Committee on Academic Organization and Structure and the Senate Council and was approved by the University Senate. Dr. Meriwether moved approval. His motion, seconded by Professor Powell, carried. (See PR 5E at the end of the Minutes.) R. Merger of Educational Units (PR 5F) President Wethington recommended that the Board approve the merger of the Department of Materials Science and Engineering and the Department of Chemical Engineering in the College of Engineering into a new department of Chemical and Materials Engineering. He said that this merger would allow the faculty to better use the resources available in both Chemical and Materials Engineering and provide faculty with long range opportunities to build critical masses of researchers in various areas. Professor Mather moved approval. Mr. Chellgren seconded the motion and it passed. (See PR 5F at the end of the Minutes.) S. Revision of Provisions for University Health Service Physicians' Supplemental Compensation Under the University Health Service Physicians' Practice Plan (PR 6A) President Wethington said that PR 6A and PR 6B concern the supplemental compensation under both the physicians and dental practice plans. He asked Mr. Lawson to comment on the revisions in PR 6A and PR 6B. Mr. Lawson explained that PR 6A modifies the Administrative Regulations that relate to supplemental compensation under the Physicians' Practice Plan. He mentioned that the Administrative Regulation is attached to the recommendation and pointed out on page five the changes recommended. He reviewed the proposed changes, noting that one was technical in nature and the other one is substantive. The technical change would alter the payment date of compensation and the substantive change would allow the physicians upon termination to have a pro rata distribution for the period of time that they worked. Mr. Lawson continued with PR 6B stating that it makes exactly the same changes in the Administrative Regulation that relate to supplemental compensation under the dental service plan. -7. President Wethington recommended approval of a Revision of the Provisions for University Health Service Physicians' Supplemental Compensation under the University Health Service Physicians' Practice Plan. Dr. Meriwether moved approval. Mr. Crosbie seconded the motion and it carried. (See PR 6A at the end of the Minutes.) T. Revision of Provisions for Faculty Salary Supplemental Compensation Under the Dental Service Plan (PR 6B) President Wethington said that PR 6B is a companion document to PR 6A. It makes the exact same changes under the Dental Service Plan. He recommended that the Board approve the Revision of Provisions for Faculty Salary Supplemental Compensation Under the Dental Service Plan. Dr. Meriwether so moved. His motion was seconded by Mr. Shoop, and it was approved. (See PR 6B at the end of the Minutes.) U. Acceptance of Interim Financial Report for the University of Kentucky for the Eight Months Ended February 28. 1995 (FCR 1) Mr. Hardymon, Chairperson of the Finance Committee, reported that the Finance Committee had met and considered the items requiring Board action. He mentioned that there were a number of Board members who are not on the Committee in attendance and thanked them for coming to the meeting. He said that FCR 1 is the Interim Financial Report that is received on the financial condition of the University and various affiliates and subsidiaries. He reviewed the report and noted that there is a strong balance sheet and good cash flow. He moved approval of FCR 1. His motion, seconded by Mr. Sturgill, carried. (See FCR 1 at the end of the Minutes.) V. Disposal of Personal Property (FCR 2) Mr. Hardymon reported that FCR 2 is Disposal of Surplus Property. The University has some vehicles with high mileage and in need of repair. He said that the repair to the vehicles is greater that the return or reward and moved that the Board approve the disposition of surplus property described in Exhibit I. Dr. Meriwether seconded the motion and it passed. (See FCR 2 at the end of the Minutes.) W. Report of Leases (FCR 3) On motion made by Mr. Hardymon, seconded by Professor Mather and passed, approval was given to the Report of Leases not exceeding $30,000 in value on an annual basis. (See FCR 3 at the end of the Minutes.) -8- x Approval of Leases (FCR 4) Mr. Hardymon reviewed the leases in FCR 4 and moved that the Assistant to the President for Fiscal Affairs be authorized to negotiate and execute the leases in excess of $30,000. The motion, which was seconded by Mrs. Sims, passed. (See FCR 4 at the end of the Minutes.) Y. Capital Construction Report (FCR 5) Mr. Hardymon reported that the Finance Committee had reviewed the projects in the report and that the projects were in line. He moved that the quarterly Capital Construction Report for the three months ending December 31, 1994 be accepted. His motion was seconded by Mr. Sturgill and it was so ordered. (See FCR 5 at the end of the Minutes.) Z. 1994-95 Budget Revisions (FCR 6) Mr. Hardymon commented on the income estimates increases and the expenditures and moved approval of the budget revisions as recommended in FCR 6. His motion was seconded by Mrs. Weinberg and passed without dissent. (See FCR 6 at the end of the Minutes.) AA. Patent Assignment (FCR 7) Mr. Hardymon stated that FCR 7 through FCR 14 are patent assignments. He reminded the Board that it must approve the movement of a patent from the individual into the University of Kentucky Research Foundation. He noted that FCR 7 relates to the fields of chemical processing and the recycling of waste plastic. He moved approval of FCR 7. Mrs. Weinberg seconded the motion and it passed. (See FCR 7 at the end of the Minutes.) BB. Patent Assignments (FCR 8) Mr. Hardymon moved that FCR 8 which relates to the field of quality controll and, more particularly to an apparatus and method for inspecting a weld on a workpiece be approved. His motion, seconded by Mr. Shoop, carried. (See FCR 8 at the end of the Minutes.) CC. Patent Assignment (FCR 9) On motion made by Mr. Hardymon, seconded by Dr. Meriwether and passed, the patent assignment recommended in FCR 9 was approved. (See FCR 9 at the end of the Minutes.) -9- DD. Patent Assignment (FCR 10) Mr. Hardymon moved that the patent assignment relating to the field of signal and image restoration be approved. Mr. Chellgren seconded the motion and it passed. (See FCR 10 at the end of the Minutes.) EE. Patent Assignment (FCR 11) Mr. Hardymon said that FCR 11 relates to improvement in a method of removing carbon from fly ash and moved approval. The motion was seconded by Mrs. Weinberg and carried. (See FCR 11 at the end of the Minutes.) FF. Patent Assignment (FCR 12) Mr. Hardymon said that FCR 12 relates to certain improvements in Apparatus and Method for Restoring Eyelid Function and moved approval. His motion, seconded by Dr. Meriwether, passed. (See FCR 12 at the end of the Minutes.) GG. Patent Assignment (FCR 13) On motion made by Mr. Hardymon, seconded by Professor Mather and carried, the patent assignment recommended in FCR 13 was approved. (See FCR 13 at the end of the Minutes.) HH. Patent Assignment (FCR 14) Mr. Hardymon said that FCR 14 involves work on preventing lung disease and moved that the patent assignment be approved. Mr. Sturgill seconded the motion and it passed. (See FCR 14 at the end of the Minutes.) II. The Abercrombie Foundation Gift (FCR 15) Mr. Hardymon reported that FCR 15 through FCR 23 involves gifts, pledges and donations. He moved that the Board accept a gift in excess of $100,000 from The Abercrombie Foundation, of Houston, Texas, for the Sanders-Brown Center on Aging and the Maxwell H. Gluck Equine Research Center. The motion was seconded by Mr. Shoop and unanimously carried. (See FCR 15 at the end of the Minutes.) JJ. John Edward Clinkinbeard Insurance Annuity (FCR 16) Mr. Hardymon moved that the Board accept the payment from the Prudential Life Insurance Company of America for $106,745.65, which represents the proceeds from the death claim on an annuity contract that -10- insured the life of John E. Clinkinbeard. He noted that Mr. Clinkinbeard graduated from the University of Kentucky and was a UK Fellow. Mr. Clinkinbeard established an endowed scholarship fund in the College of Business and Economics in 1991 with the understanding that the scholarship would be funded with the proceeds of an insurance annuity. Mr. Bates seconded the motion and it passed. (See FCR 16 at the end of the Minutes.) KK. Good Samaritan Foundation. Inc. Pledge (FCR 17) Mr. Hardymon moved that the Board accept a pledge of $226,804 from the Good Samaritan Foundation, Inc. of Lexington, Kentucky, to the College of Nursing. This pledge is for rural health scholarships, community nursing internships, and a faculty/nurse internship. He noted that the pledge will be paid over three years. His motion, seconded by Mrs. Weinberg, carried. (See FCR 17 at the end of the Minutes.) LL GTE Telephone Operations Gift and Pledge (FCR 18) Mr. Hardymon said that FCR 18 is the official recognition of the GTE Telephone Operations gift and pledge involving the library. He moved that the Board accept from GTE Telephone Operations contributions of $450,000 toward payment of its $625,000 pledge to the Library Building Fund and the Library Book Endowment Fund. Mr. Sturgill seconded the motion and it unanimously carried. (See FCR 18 at the end of the Minutes.) MM. James Allfree Hetzel Bequest (FCR 19) Mr. Hardymon moved that the Board accept a bequest of $506,421.41 from the Estate of James Allfree Hetzel. He noted that Mr. Hetzel's gift will establish and endow a general scholarship fund in the names of James Allfree Hetzel and Mary Willis Saunders Hetzel. The motion, seconded by Professor Mather, passed. (See FCR 19 at the end of the Minutes.) NN. Lucille P. Markey Charitable Trust Pledge (FCR 20) Mr. Hardymon moved that the Board accept a pledge of $1,900,000 from the Lucille P. Markey Charitable Trust to the Lucille P. Markey Cancer Center in the College of Medicine. He reported that the pledge is payable over four years and will support immunotherapy and gene therapy cancer programs. When this gift is completed in four years, it will bring to $13,146,000 the amount the Lucille P. Markey Trust has given to the University Medical Center since the trust was founded in 1983. His motion was seconded by Mr. Crosbie and carried. (See FCR 20 at the end of the Minutes.) -1 1- 00. Marquette Electronics Corporation Gift and Pledge (FCR 21) Mr. Hardymon moved that the Board accept a gift and pledge in the amount of $100,000 from the Marquette Electronics Corporation for the Department of Obstetrics and Gynecology in the College of Medicine. The gift of $50,000 and pledge of $50,000 to be paid in 1996 are to support an ovarian cancer screening project conducted by the Department of Obstetrics and Gynecology in conjunction with the Markey Cancer Center. Professor Powell seconded the motion and it unanimously carried. (See FCR 21 at the end of the Minutes.) PP. Kentucky Medical Services Foundation Gift and Establishment of Professorship (FCR 22) Mr. Hardymon moved that the Board accept a gift of $200,000 from the Kentucky Medical Services Fcindation of Lexington, Kentucky, and authorize the establishment of an endowed professorship in the Department of Obstetrics and Gynecology in the College of Medicine. He noted that additional gifts designated for this professorship will be added to the endowment. His motion was seconded by Dr. Meriwether and passed. (See FCR 22 at the end of the Minutes.) QQ. Jennie Stuart Medical Center Pledge (FCR 23) Mr. Hardymon moved that the Board accept a pledge of $169,916 from Jennie Stuart Medical Center in Hopkinsville, Kentucky to the Hopkinsville Community College. This pledge is for the College's Nursing Program as part of the College's Partners in Progress Campaign. Professor Sistarenik seconded the motion and it carried. (See FCR 23 at the end of the Minutes.) RR. Disposition of Surplus Property (FCR 24) Mr. Hardymon moved that the Assistant to the President for Fiscal Affairs be authorized to sell surplus property located at Tansi Resort, Inc., Crossville, Tennessee by sealed bid or public auction. He said that the one week time-share was a gift to the University from Dr. H. P. and Margaret Thrasher to establish a Scholarship Fund for Agricultural Students. His motion, seconded by Mr. Chellgren, passed. (See FCR 24 at the end of the Minutes.) SS. Purchase of Property (FCR 25) Mr. Hardymon moved that the Board approve the purchase of real property located at 939 South Limestone, Lexington, Kentucky from Bank One, Lexington, NA, Lexington, Kentucky at an appraised price of $300,000. He noted that the property had been appraised with two appraisals. The -12- building square footage is 2,234 and the lot square footage is 23, 578 (.54 acres). The motion, which was seconded by Mr. Chellgren, was voted on and carried. (See FCR 25 at the end of the Minutes.) TT. Resolution of Official Intent of the Board of Trustees of the University of Kentucky. to Finance Construction of Renovation to the Clinical Laboratories of the College of Dentistry from Proceeds of a Proposed Issue of University of Kentucky Consolidated Educational Buildings Revenue Bonds (FCR 26) Mr. Hardymon said that they were in the process of preparing a request to the Board to release tax exempt revenue bonds for three projects. He noted that FCR 26, 27, and 28 are not the request for the bonds. The Internal Revenue Service requires that there be a resolution from the Board to show that the Board's intent is that any development cost, engineering cost, or preconstruction cost that goes into these projects will also be covered from the revenue from the bonds. FCR 26, 27, and 28 are to approve that intent. He said that the bonds will be sold near the time of construction. He moved that the Board approve the Resolution expressing its official intent to issue University of Kentucky Consolidated Educational Buildings Revenue Bonds, and that the proceeds of such Bonds will be used, in whole or in part, to reimburse authorized expenditures for the proposed project prior to the issuance of such revenue bonds. The Resolution states that such Bonds will be issued to finance the construction of renovations to the clinical laboratories of the College of Dentistry. Mr. Shoop seconded the motion and it passed. (See FCR 26 at the end of the Minutes.) UU. Resolution of Officiai Intent of the Board of Trustees of the University of Kentucky to Finance Construction of a Housing and Dining Project from Proceeds of a Proposed Issue of University of Kentucky Housing and Dining System Revenue Bonds (FCR 27) Mr. Hardymon moved that the Board approve the Resolution expressing its official intent to issue University of Kentucky Housing and Dining System Revenue Bonds, and that the proceeds of such Bonds will be used, in whole or in part, to reimburse authorized expenditures for the proposed project prior to the issuance of such revenue bonds. The Resolution states that such Bonds will be issued to finance the construction of renovations. On motion duly made, seconded and carried, FCR 27 was approved. (See FCR 27 at the end of the Minutes.) -13- VV. Resolution of Official Intent of the Board of Trustees of the University of Kentucky to Finance Construction of a Parking Garage from Proceeds of a proposed Issue of University of Kentucky consolidated Educational Buildings Revenue Bonds (FCR 28) Mr. Hardymon moved that the Board approve the Resolution expressing its official intent to issue University of Kentucky Consolidated Educational Buildings Revenue Bonds, and that the proceeds of such Bonds will be used, in whole or in part, to reimburse authorized expenditures for the proposed project prior to the issuance of such revenue bonds. The motion, seconded by Mrs. Sims, carried. (See FCR 28 at the end of the Minutes.) WW. Other Remarks Governor Breathitt thanked the members of the Finance Committee, the Board and the staff for their attendance at the meetings. He reported that the Investment Committee had an excellent all day meeting last month and it was well attended. He said that the committees are functioning very effectively and expressed appreciation for their fine work. He commented that the Finance Committee exhibited intense interest in the work of the faculty and their research. It shows the appreciation everyone has for the research faculty. Mr. Crosbie reported that the election for President and Vice President of the Student Government Association was completed. He congratulated Shea Chaney and Heather Hennel on their victory and said that Mr. Chaney would be replacing him as student trustee on July 1, 1995. Governor Breathitt thanked Mr. Crosbie for his report and for his second period of service on the Board, both of which have been outstanding. He also reported that one of Mr. Crosbie's predecessors, Mr. Pete November, would likely be selected as a law clerk by one of the former Board members, Judge Henry R. Wilhoit. President Wethington congratulated Professor Deborah Powell on her re-election by the faculty to the Board for another three-year term. He noted that Professor John Sistarenik's term would end in June and said that he is not eligible for re-election. He reported that the Community College System faculty had conducted their election and Jimmy Jack Miller from Ashland Community College would be replacing Professor Sistarenik at the end of his term, June 30, 1995. -14- XX. Meeting Adjourned There being no further business to come before the Board, the Chairperson adjourned the meeting at 2:00 p.m. Respectfully submitted, Lois C. Weinberg Secretary Board of Trustees (PR 2,3A, 3B, 3C, 3D, 3E, 4A, 4B, 5A, 5B, 5C, 5D, 5E, 5F, 6A, and 6B; 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.) Office of the President April 4, 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: Approved Disapproved Other_ Date: April 4. 1995 -1- Central Administration BOARD ACTION A. ADMINISTRATIVE CHANGES Vice President for Information Systems Crutcher IV, Benjamin J., from Communication Services Director to Information Resource Management Director, Information Systems, effective 1/17/95. B. RETIREMENTS Employe