MINUTES Meeting of the Board of Trustees University of Kentucky March 9, 2005 1:00 P.M. 18th Floor Patterson Office Tower Minutes Accompanying Materials: President's Report and Action Items PR 1 President's Report to the Trustees PR 2 Personnel Actions PR 3 Appointment/Reappointment of Board of Directors, University of Kentucky Gluck Equine Research Foundation, Inc. PR 4 Director of Hazardous Materials Management Emeritus Be Conferred upon John Q. Lowry PR 5 University Research Professorships PR 6 Honorary Degree Recipient Academic Affairs Committee Report AACR 1 Change in Name of an Educational Unit AACR 2 Establishment of a Cardiovascular Research Center AACR 3 Bachelor of Science in Computer Engineering Finance Committee Report FCR 1 Gifts and Pledges to the University of Kentucky Oral History Endowment Fund FCR 2 Gifts and Pledges to the Paul C. Van Booven Fellowship Endowment Fund FCR 3 Gifts and Pledges to the Kaye Matthews Stone Memorial Endowment Fund for Pancreatic Cancer FCR 4 Barnstable-Brown Party Diamond Derby, Inc. Gift FCR 5 Donation of the John C. Wyatt/Lexington Herald-Leader Collection (1939-1990) to the University of Kentucky Libraries' Audio-Visual Archives FCR 6 Report of Leases FCR 7 Approval of Leases FCR 8 Establishment of the Editors' Fund Quasi-Endowment FCR 9 Sale of Coleman Farm FCR 10 Room and Board Rates 2005-06 Academic Year FCR 11 Acceptance of Interim Financial Report for the University of Kentucky for the Six Months Ended December 31, 2004 FCR 12 Capital Construction Report FCR 13 Patent Assignment Report