xt7qft8dgb1b https://exploreuk.uky.edu/dips/xt7qft8dgb1b/data/mets.xml Lexington, Kentucky University of Kentucky 19850717 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, 1985-07-sep17. text Minutes of the University of Kentucky Board of Trustees, 1985-07-sep17. 1985 2011 true xt7qft8dgb1b section xt7qft8dgb1b Minutes of the Meeting of the Board of Trustees of the University of Kentucky, Tuesday, September 17, 1985. The Board of Trustees of the University of Kentucky met in regular statutory session at 1 p.m. (Eastern Daylight Time) on Tuesday, September 17, 1985 in the Board Room on the 18th floor of the Patterson Office Tower on the Lexington Campus. A. Meeting Opened and Oath of Office Administered Mr. Robert T. McCowan, Chairman, called the meeting to order at 1 p.m., and the invocation was pronounced by Mr. Brereton C. Jones. At the request of the Chairman, Mr. John C. Darsie, General Counsel, administered the oath of office to Mr. John S. Cain, who will serve as student trustee for 1985-86. B. Roll Call The following members of the Board of Trustees answered the call of the roll: Mr. Robert T. McCowan (Chairman), Mr. Thomas P. Bell, Mr. William R. Black, Mr. John S. Cain, Professor Timothy A. Cantrell, Governor Albert Benjamin Chandler (Honorary Trustee), Mr. Albert G. Clay, Mr. Tracy Farmer, Mr. Ronald G. Geary, Mr. George W. Griffin Jr., Mrs. Edythe Jones Hayes, Mr. Henry E. Hershey, Mr. Brereton C. Jones, Mr. R. Larry Jones, Professor James D. Kemp, Mr. T. A. Lassetter, Mr. W. Bruce Lunsford, Mr. Frank Ramsey Jr., Mr. James L. Rose, Mr. Bobby Watson, and Professor Constance P. Wilson. The University administration was represented by President Otis A. Singletary; Mr. James 0. King, Vice President for Administration; Chancellors Peter P. Bosomworth, Art Gallaher, and Charles T. Wethington; Dr. Raymond R. Hornback, Vice President for University Relations; Mr. Henry Clay Owen, Controller and Treasurer; Mr. Edward A. Carter, Associate Vice President for Planning and Budget; Dr. Wimberly C. Royster, Vice Chancellor for Research and Dean of the Graduate School; Dr. Paul G. Sears, Special Assistant for Academic Affairs; and Vice Chancellor Jack C. Blanton, Lexington Campus. Members of the various news media were also in attendance. The Secretary reported all Board members present, and the Chairman declared the meeting officially open for the conduct of business at 1:05 p.m. C. Appearance by Governor Collins President Singletary welcomed Governor Martha Layne Collins, who was given a standing ovation, and announced that the meeting would recess for five minutes to give the members of the Board an opportunity to speak to the Governor. - 2 - D. Announcement of Anonymous Gift President Singletary indicated his pleasure in having Governor Collins present for the announcement of perhaps the largest individual, one installment, gift in the University's history: a $5 million anonymous gift in support of the program in the Equine Research Center. He added that the magnificent gift would help the University reach its goal for the Center by providing the margin of excellence needed in the Center's future programming. President Singletary explained that a condition of the gift was that the donor remain anonymous. However, he said he did want to publicly acknowledge the enthusiastic support and assistance of Governor Collins. The Governor was present when the initial proposal was presented and when the gift was received. Therefore, he said he thought it most appropriate to invite her to be present for the announcement and to give the members of the Board an opportunity to join him in expressing thanks and appreciation for her active support in bringing to the University one of if not the finest gift of its kind. Following a round of applause, the Governor thanked President Singletary and expressed her appreciation for the team effort involved in bringing this gift to fruition. She said the gift was a tribute to both the University of Kentucky and to the State of Kentucky. She added that the gift puts "Kentucky in the forefront again when it comes to the horse industry." She concluded her remarks by saying that she was proud to have been a part of this effort and that she looked forward to future involvement with this project. Governor Collins was given another round of applause. President Singletary also expressed his appreciation and thanks to Mr. James E. Bassett III, President of Keeneland Association, for his tireless efforts and to Mr. Robert Clay, son of Board member Albert Clay, for his assistance in the initial stages of making arrangements. He pointed out that several members of the Equine Research Foundation were helpful and that Mr. Robert Babbage made the local arrangements. President Singletary explained that the Governor interrupted a very busy schedule to be present for the announcement but that she could not stay for the remainder of the meeting because of her calendar. He again expressed his thanks and appreciation for her taking the time to be here on this important occasion. Governor Collins thanked President Singletary, following which she was given another round of applause. E. Minutes Approved On motion made by Mr. Black, seconded by Professor Kemp and passed, the Minutes of the dune 24, 1985 Meeting of the Board of Trustees of the University of Kentucky were approved as written. - 3 - F. Nomination of Officers and Executive Committee Under the Governing Regulations, officers of the Board and the Executive Committee are elected annually at the September meeting. Mr. McCowan, who had appointed a Nominating Committee comprised of Mr. Frank Ramsey Jr., Mr. William R. Black, Mr. R. Larry Jones, Mr. T. A. Lassetter, and Professor Constance P. Wilson, called on the chairman of the committee, Mr. Ramsey, to present the committee's recommendations. Mr. Ramsey placed in nomination for Secretary of the Board the name of Mr. George W. Griffin Jr. and the name of Mr. John C. Darsie as Assistant Secretary of the Board. There were no nominations from the floor. On motion duly made, seconded, and carried, it was so ordered. Mr. Ramsey next placed the name of Mr. Albert G. Clay in nomination for Vice Chairman of the Board and moved acceptance of the nomination. His motion was seconded by Mr. Larry Jones and unanimously carried. Mr. Ramsey than placed in nomination the name of Mr. Robert T. McCowan for Chairman of the Board. Mr. McCowan asked that Mr. Clay assume the Chair. Mr. Ramsey then moved that Mr. McCowan be elected Chairman. His motion was seconded by Mr. Hershey and, there being no nominations from the floor, Mr. McCowan was elected Chairman of the Board by acclamation. Mr. McCowan resumed the Chair and expressed his thanks and appreciation to the other members of the Board for their expression of confidence and support. Mr. Ramsey continued his report by placing in nomination for membership on the Executive Committee the names of Mr. Robert T. McCowan, Mr. William R. Black, Mr. Albert G. Clay, Mr. Tracy Farmer, and Mr. T. A. Lassetter, with Mr. McCowan as Chairman. There being no nominations from the floor, on motion made by Mr. Ramsey, seconded by Mrs. Hayes and carried, the slate was elected. G. Committee Appointments Mr. McCowan announced the following committee appointments for 1985-86: Finance Student Code Albert G. Clay, Chairman George W. Griffin Jr., Chairman Tracy Farmer Thomas P. Bell George W. Griffin Jr. John S. Cain Brereton C. Jones Edythe Jones Hayes R. Larry Jones Bobby Watson Robert T. McCowan Constance P. Wilson James L. Rose - 4 - Investment Hearing Ronald G. Geary, Chairman Thomas P. Bell, Chairman Albert G. Clay. William R. Black Henry E. Hershey Timothy A. Cantrell T. A. Lassetter Edythe Jones Hayes W. Bruce Lunsford R. Larry Jones Frank Ramsey Jr. James D. Kemp W. Bruce Lunsford Honorary Degrees Council of Supervisors, University Hospital Brereton C. Jones Albert B. Chandler, ex officio (Other members are appointed by the Board of Trustees.) H. Report on "Free For All" At the request of President Singletary, Mr. Cain reported on the second annual Free For All. Mr. Cain explained that the event, designed to raise scholarship money for the Academic Excellence Fund, was sponsored by the Student Activities Board, the Student Government Association and Collegians for Academic Excellence. An estimated 4,000 students attended the event which, Mr. Cain pointed out, is a good indication of the concern students now have about academic excellence. He reported that local merchants donated money and merchandise, and that approximately $4,500 was raised for academic scholarships. I. Council on Higher Education Strategic Plan Update President Singletary reviewed the status of the Council on Higher Education Strategic Plan during which he pointed out that it is not really a plan but an option and that nothing has been finally resolved. Mr. McCowan commended President Singletary and his staff for the time and effort devoted in the preparation and success of the Alumni Rallies. Mr. McCowan informed the Board that a non-profit corporation to promote higher education has been formed. The board of directors will consist of representatives from each institution and other reputable citizens from across the Commonwealth. The primary objective is to promote the importance of and support for higher education. J. President's Report to the Trustees (PR 1) President Singletary reviewed briefly some of the items in his monthly report to the Trustees. He reported that the overall enrollment figure is down about one percent, which is not as much as the national average. Lexington Campus enrollment is 20,900 and the Community College System enrollment is 23,700. -5- President Singletary also reported that the Institute for Mining and Minerals Research is receiving a $367,000 grant for continuation of a successful research and education program. In addition, he reported that a $58,672 grant from the Kentucky Department of Mines and Minerals for mine safety has just been announced. President Singletary also reported that the University has been authorized to announce that the U. S. Department of Energy has funded the $1.8 million program mentioned last summer--the Consortium for Fossil Fuel Liquefaction Science. The consortium will be headed by the University of Kentucky and includes the Kentucky Energy Cabinet and four out-of-state universities: Utah, Pittsburgh, West Virginia and Syracuse. The award calls for the consortium to continue integrated development of coal liquefaction techniques. President Singletary then announced that the Kentucky State Racing Commission has approved a $1.1 million grant to the University for equine drug research. Mr. Hershey, who is a member of the Racing Commission, commended Doctors Thomas Tobin and Jerry Blake on their proposal and said the Commission was pleased to award the grant for this important research. President Singletary thanked Mr. Hershey for his help and support. President Singletary reported that Mr. Floyd Wright, a former Trustee and friend of the University, left most of his estate in trust to the Medical Center. Two-thirds will go to the Department of Surgery and the other one-third will go for other uses in the Medical Center, as approved by the President and the Board, upon the recommendation of Chancellor Bosomworth. President Singletary then announced that beginning today and at future full Board meetings an overview of one topic will be presented in order to give the Trustees a better understanding of the University. The Five Year Plan and Biennial Budget Request will be presented today, and another topic will be covered at the December meeting. K. Personnel Actions (PR 2) In recommending that the appointments and staff changes in PR 2 be approved, President Singletary called attention to two items: (1) the appointment of a new Dean of the College of Home Economics and (2) the temporary appointment of Dr. Donald B. Clapp as Executive Vice Chancellor for Administration in the Medical Center. He indicated his pleasure in having Dr. Clapp, former Vice President for Administration, return to the University. Mr. Farmer commended President Singletary and Chancellor Bosomworth on the appointment. With President Singletary so recommending, on motion made by Mr. Brereton Jones, seconded by Mr. Black and carried, the personnel actions in PR 2 were approved. Chancellor Gallaher, at the request of President Singletary, introduced Professor Peggy S. Meszaros, newly appointed Dean, College of Home Economics, and gave a brief review of her background and experience. Dean Meszaros was asked to stand and be recognized following which she was given a round of applause. (See PR 2 at the end of the Minutes.) - 6 - L. Acceptance of Gift from Anonymous Donor (PR 3A) President Singletary indicated his pleasure in recommending that the Board formally accept the $5 million gift. On motion made by Mr. Larry Jones, seconded by Mr. Clay and unanimously carried, the Board of Trustees accepted the gift of $5 million from an anonymous donor. (See PR 3A at the end of the Minutes.) M. 1985-86 Budget Revisions (PR 3B) Mr. Black moved approval of the 1985-86 budget revisions as recommended in PR 3B. His motion was seconded by Professor Kemp and carried. As an information item, President Singletary added that with the removal of the three percent cap on salaries by the Legislature during the Special Session, the University is reallocating funds and plans to adjust faculty/staff salaries for 1985-86. He explained that the adjustments would not be across the board adjustments but would be based on merit. Professor Wilson pointed out that low salaries are a demoralizing factor for the faculty and that it is important for this to be a high priority of this institution. President Singletary emphasized that both in the current Operating Budget and the Biennial Budget Request faculty salaries have been a No. 1 priority of this institution but added that this could not be accomplished through an adjustment in the present Operating Budget. (See PR 3B at the end of the Minutes.) N Report on Gifts and/or Grants (PR 3C) With President Singletary so recommending, on motion made by Mr. Cain, seconded by Mr. Ramsey and carried, the report on gifts and/or grants covering the period from April 1, 1985 to June 30, 1985 was accepted and made a matter of record. (See PR 3C at the end of the Minutes.) 0. Proposed Amendment to the Governing Regulations (PR 3D) Without discussion, Professor Kemp moved that the proposed amendment to the Governing Regulations which were received by the Board for preliminary consideration at its June 1985 meeting be approved. The motion, seconded by Mr. Black, carried without dissent. (See PR 3D at the end of the Minutes.) P. Approval of Degree Candidates -- Lexington Campus and Medical Center (PR 3E) On motion made by Mr. Lunsford, seconded by Mr. Hershey and carried, the President was authorized to confer upon each individual whose name was listed in PR 3E the correct degree to which he or she is entitled. (See PR 3E at the end of the Minutes.) - 7 - Q. Naming of University Building (PR 3F) President Singletary indicated his pleasure in recommending that the old Pharmacy Building be named EARL P. SLONE RESEARCH BUILDING in honor of the late Dr. Slone who was a faculty member of the College for approximately fifty years and Dean of the College for twenty years. Mr. Larry Jones so moved. His motion was seconded by Mr. Ramsey and unanimously carried. (See PR 3F at the end of the Minutes.) R. Naming of University Collection (PR 3G) President Singletary also indicated his pleasure in recommending that the music collection in the Fine Arts Building be named the ADELLE G. DAILEY MUSIC COLLECTION in honor of Ms. Dailey's many contributions to both the School of Music and the Music Library. Ms. Dailey retired from the University in 1981 after many years as Music Librarian. The motion, which was made by Mr. Griffin and seconded by Mr. Clay, was voted on and unanimously carried. (See PR 3G at the end of the Minutes.) S. Acceptance of Gift from Mary Martin Estate (PR 3H) With President Singletary so recommending, Mr. Brereton Jones moved that the Board accept the gift of $131,833 from the Estate of Mary Martin. The motion was seconded by Mr. Clay and unanimously carried. (See PR 3H at the end of the Minutes.) T. Five Year Plan 1985-1990 and Biennial Budget Request 1986-88 (PR 31) With the concurrence of the Chairman, President Singletary said he would present the Five Year Plan and Biennial Budget Request as his last agenda item. U. Candidates for Degrees--Community College System (PR 4A) On motion made by Mr. Black, seconded by Mr. Lunsford and carried, approval was given to the awarding of degrees and certificates specified in PR 4A, upon certification that the requirements for those degrees or certificates have been satisfactorily completed. (See PR 4A at the end of the Minutes.) V. Patent Assignments (PR 6A-1 and PR 6A-2) Professor Cantrell moved that the routine patent assignments in PR 6A-1 and PR 6A-2 be approved. The motion, which was seconded by Mr. Hershey, was voted on and carried without dissent. (See PR 6A-l and PR 6A-2 at the end of the Minutes.) - 8 - W. Resolution Commemorating the 25th Anniversary of the Albert B. Chandler Medical Center Mr. Black recommended and so moved adoption of the following resolution commemorating the 25th anniversary of the Albert B. Chandler Medical Center: WHEREAS, the University of Kentucky Albert B. Chandler Medical Center's Colleges of Medicine and Nursing admitted their first classes of students twenty-five years ago this fall, and WHEREAS, 115 years ago the College of Pharmacy, formerly the Louisville College of Pharmacy, opened its doors, and WHEREAS, the Chandler Medical Center expanded to include University Hospital and the College of Dentistry in 1962, and the Colleges of Allied Health Professions and Pharmacy in 1966, and WHEREAS, the Chandler Medical Center maintains its mission by providing the highest quality of health care, educating health care professionals and conducting research to prolong and improve the life of the people of the Commonwealth and the nation, and WHEREAS, to date, the Chandler Medical Center's five Colleges have awarded almost 16,000 degrees, some 400 certificates, and trained approximately 2,500 clinical residents, and WHEREAS, the University Hospital has admitted almost 300,000 patients, delivered some 32,000 newborns and served approximately 2.5 million outpatients from every county of the Commonwealth and beyond, and WHEREAS, the Colleges of the Chandler Medical Center have met the continuing education needs of thousands of health professionals, brought medical care to many Eastern Kentucky communities and made many contributions to new knowledge related to the improvement of health care and the quality of life of our citizens; now therefore BE IT RESOLVED, that on this date, September 17, 1985, the Board of Trustees of the University of Kentucky join with the faculty, staff and students of the University in recognizing the important contributions of the Albert B. Chandler Medical Center's faculty, staff, students and alumni during the past twenty-five years. Mr. Black's motion which was seconded by Mr. Brereton Jones was voted on and unanimously carried. -9- X. Five Year Plan 1985-1990 and Biennial Budget Request 1986-88 (PR I) President Singletary summarized the basic policy positions included in the Five Year Plan and Biennial Budget Request. He then asked Chancellors Wethington, Bosomworth, and Gallaher to highlight their sectors and Associate Vice President Carter to explain the revenue and expenditure items. Following a brief discussion of the proposed budget, Mr. Ramsey moved that the Five Year Plan 1985-90 and Biennial Budget Request 1986-88 be approved for submission to the Council on Higher Education for review and recommendation to the Governor of the Commonwealth. His motion was seconded by Mr. Bell and passed without dissent. (See PR 3I at the end of the Minutes.) Y. Ad Hoc Committee on IMMR Contract (IMMRCR 1) Mr. Lassetter, Chairman of the Ad Hoc Committee on the IMMIR Contract, read the Final Report of the Committee (copy attached). He then recommended and so moved that the report, which had been signed by the members of the Committee, be accepted. Mr. Lassetter's motion was seconded by Mr. Cain and unanimously carried. Mr. McCowan thanked Mr. Lassetter and the Committee for a "job well done.". (See IMMRCR 1 at the end of the Minutes.) Z. Capital Construction Report (FCR 1) Mr. Clay, Chairman of the Finance Committee, reported that the committee met on the morning of September 17 and considered eleven agenda items to be presented for action. He then moved that the Capital Construction Report for the twelve months ending June 30, 1985 be accepted. His motion, which was seconded by Mr. Larry Jones, carried. (See FCR 1 at the end of the Minutes.) AA. Disposal of Personal Property (FCR 2) Noting that KRS 164A.575 requires the governing board to sell or otherwise dispose of all personal property which is not needed by the institution, Mr. Clay moved that the Board approve the disposal of personal property as listed on Exhibits 1 through 5 in FCR 2. The motion was seconded by Mr. Griffin and passed without dissent. (See FCR 2 at the end of the Minutes.) BB. Report on Leases (FCR 3) Mr. Clay reminded the Trustees of previous Board action authorizing the President to enter into leases and easements not exceeding $20,000 in value. He then moved acceptance of the report on leases as listed in FCR 3. Professor Kemp seconded Mr. Clay's motion, and it was so ordered. (See FCR 3 at the end of the Minutes.) - 10 - CC. Approval of Lease (FCR 4) With the concurrence of the Finance Committee, Mr. Clay moved that the Vice Chancellor for Administration, Lexington Campus, be authorized to enter into a lease between the University of Kentucky Medical Center, Finance Division, and The Webb Companies for 10,335 square feet of office space at 2667 Regency Road, Lexington, Kentucky, effective July 1, 1985 through June 30, 1986 at a rental rate of $26,483.44 quarterly. Mr. Clay explained that bids were submitted and this was the lowest and best bid received. Mr. Clay's motion was seconded by Mr. Griffin and passed without dissent. (See FCR 4 at the end of the Minutes.) DD. Use of Sorority Reserve (FCR 5) The Finance Committee so recommending, Mr. Clay moved that the Vice Chancellor for Administration, Lexington Campus, be authorized and directed by the Board to request the Trustee of University of Kentucky Student Housing Bonds of 1964 to make available the sum of $7,000 for the purpose of painting and replacing carpet in the Delta Gamma Sorority House located at 450 Pennsylvania Avenue. The motion, seconded by Mr. Cain, unanimously carried. (See FCR 5 at the end of the Minutes.) EE. Use of Housing and Dining Maintenance Reserve (FCR 6) On motion made by Mr. Clay, seconded by Mr. Rose and carried, the Vice Chancellor for Administration, Lexington Campus, was authorized and directed to request the Trustee of the University of Kentucky Housing and Dining System Revenue Bonds to make available the sum of $380,000 for the purpose of making repairs to Kirwan Tower and Blanding Tower due to brick spalling. (See FCR 6 at the end of the Minutes.) FF. Acceptance of Audit Reports for the University of Kentucky for 1984-85 (FCR 7) Mr. Clay stated that a representative from the firm of Coopers and Lybrand met with the Finance Committee at the morning meeting. He reviewed the summary financial statements audited for the year ended June 30, 1985 and complimented the internal audit procedures at the University. Mr. Clay then moved that the Board accept the University of Kentucky consolidated summary audit report for the fiscal year ended June 30, 1985, consisting of the Accountant's Report from Coopers and Lybrand, Balance Sheets, Statement of Current Funds Revenues, Expenditures and Transfers, Statement of Changes in Fund Balances, Summary of Significant Accounting Policies, Notes to the Financial Statements, and a Cash Reconciliation of amounts on deposit with the Kentucky State Treasurer. Mr. Clay's motion was seconded by Mrs. Hayes and unanimously carried. (See FCR 7 at the end of the Minutes.) - 11 - GG. Acceptance of Audit for the University of Kentucky Federal Credit Union (FWR 8)T On motion made by Mr. Clay, seconded by Mr. Griffin and carried, the Board of Trustees accepted the audited financial statement of the University of Kentucky Federal Credit Union for the twelve month period ended December 31, 1984. (See FCR 8 at the end of the Minutes.) HH. Resolution Authorizing Issuance of University of Kentucky Consolidated Educational Buildings Revenue Bonds, Series I (FCR 9) On motion made by Mr. Clay, seconded by Mr. Rose and unanimously carried, the Board adopted Series I Resolution entitled as follows: "A Resolution Authorizing the Issuance of $16,100,000 University of Kentucky Consolidated Educational Buildings Revenue Bonds, Series I" (The full Resolution being attached to these Minutes as Exhibit I.) Thereupon the Chairman declared that the motion had carried and that the Resolution had been passed and adopted and directed that the same be recorded in the Minutes of the Board of Trustees. (See FCR 9 at the end of the Minutes.) II. Resolution for the Possible Disposition of Real Property (FCR 10) Mr. Clay reminded the Trustees that the Board requested the Finance Committee to create an ad hoc subcommittee to make a study of the land use of the University of Kentucky and to report its recommendations to the full Board. Mr. Clay reviewed the work of the subcommittee, which was comprised of Mr. Brereton Jones, Mr. James Rose, Dean Charles Barnhart of the College of Agriculture, Vice President James King, Vice Chancellor Jack Blanton, and himself. At Mr. Clay's request, Vice Chancellor Blanton presented maps showing the University's land holdings in Fayette County and summarized the proposed guidelines. Following discussion, Mr. Clay moved adoption of the Resolution for the Possible Disposition of Real Property, which was seconded by Mr. Rose and carried without dissent. (See FCR 10 at the end of the Minutes.) JJ. Amendment of Retirement Regulation (AR II-1.6-1) (FCR 11) FCR 11 was withdrawn. - 12 - KK. Conveyance of 1.157 Acres, Floyd County, Kentucky, to Department of Transportation (FCR 12) Mr. Clay recommended that the Vice Chancellor for Administration, Lexington Campus, be authorized and directed to execute a deed to the Commonwealth of Kentucky, for the use and benefit of the Department of Transportation, conveying 1.157 acres at Prestonsburg Community College. Mr. Clay's motion was seconded by Mr. Griffin and passed without dissent. (See FCR 12 at the end of the Minutes.) LL. Report of Investments (ICR 1) Mr. Ramsey reported that the policy adopted last spring to dispose of all investments in U. S. companies in South Africa that are not adhering to the Sullivan Principles has been accomplished. All stock now owned is in companies that have signed the Sullivan Principles. He then recommended that the report of investments for the three months ended June 30, 1985 be accepted. The motion, seconded by Mr. Larry Jones, carried and it was so ordered. (See ICR 1 at the end of the Minutes.) MM. Meeting Adjourned There being no further business, the meeting was adjourned at 3:52 p.m. Respectfully submitted, George W. Griffin, Jr. Secretary Board of Trustees (PR's 2, 3A, 3B, 3C, 3D, 3E, 3F, 3G, 3H, 3I, 4A, 6A-1, and 6A-2; IMMRCR 1; FCR's 1, 2, 3, 4, 5, 6, 7, 8, 9 (Exhibit I), 10, and 12; and ICR 1 which follow are official parts of the Minutes of the meeting.) 0923 Office of the President September 17, 1985 Members, Board of Trustees: Personnel Actions Recommendation: (1) that approval be given to the attached appointments and/or other staff changes which require Board action; and (2) 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 his 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. This report follows the recommendations requiring Board approval. Action taken: Approved _ Date: Se 40mVi . cI Disapproved , 1985 0197 Other -1- COMMUNITY COLLEGE SYSTEM I. BOARD ACTION A. ACADEMIC APPOINTMENTS Hazard Community College Hughes, G. Edward, Associate Professor in the Community College System (with tenure), 9/1/85. B. ADMINISTRATIVE APPOINTMENTS Henderson Community College Lacefield, Arch S., Professor in the Community College System (with tenure), Chairman, Division of Arts, Humanities and Related Technologies, 7/1/85 through 6/30/88. C. RETIREMENTS Elizabethtown Community College Hill, Ernest L., Associate Professor in the Community College System (with tenure), after 12 consecutive years of service, effective 9/1/85. Jefferson Community College Canfield, John L., Associate Professor in the Community College System (with tenure), after 16 consecutive years of service, effective 8/1/85. Lyon, Martha H., Associate Professor in the Com