xt7xgx44rk44 https://exploreuk.uky.edu/dips/xt7xgx44rk44/data/mets.xml Lexington, Kentucky University of Kentucky 1978077 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, 1978-07-jul7-ec. text Minutes of the University of Kentucky Board of Trustees, 1978-07-jul7-ec. 1978 2011 true xt7xgx44rk44 section xt7xgx44rk44 Minutes of the Special Cl'l-ed Meeting of the Executive Committee of tile Board of Trustees, University of Kentucky, Fridazy ea July , 1978. The Executive Committee of the Board of Trustees of the Universitv of Kentucky met in the Board Room on the 18th floor of the Patterson Office Tower on the Lexington campus at 3:00 p.m. (Eastern Daylight Time) on Friday, July 7, 1978, pursuant to notice sent to all members on June 27, 1978. Certain items were added to the agenda subsequent to that notice. A waiver of notice regarding these additional items was executed by all of the members of the Executive Committee, a copy of which is appended at the end of the Minutes. The following members answered the call of the roll: Mr. William B. Sturgill, Chairman, Mr. William R. Black, Mr. Albert G. Clay, Ar. George W. Griffin, and Professor Paul G. Sears, Ex-Officio Secretary. Mr. Richard E. Cooper was not present. The University administration was represented by President Otis A. Singletary, Vice Presidents Lewis W. Cochran, Raymond R. Hornback, ant Donald B. Clapp; and Mr. John Darsie, Legal Counsel. Representatives of the various news media were also in attendance. A. Meeting Opened Mr. Sturgill, Chairman, called the meeting to order at 3:00 p.m. Following the invocation pronounced by Mr. Black, the secretary called the roll and reported a quorum, present. The meeting was declared officially open for the conduct of business at 3:03 p.m. B. Minutes Approved On motion, duly made, seconded and carried. the reading of the Minutes of the June 6, 1978, meeting of the Executive Committee and the June 2L. 1976, Speci-al Called Meeting of the Board of Trustees was dispensed with and the Minutes of the two meetings were approved as published. At the recuest of Mr. Sturgill, the secretary read the Minutes of the Telephone Conference Call Meeting of the Executive Committee held on June 30, 1978. On motion by Mr. Griffin, seconded by Mr. Clay, and passed, the Minutes of the June 30, 1978, Telephone Conference Call Meeting were approved as read. C. Capital Construction Projects (PR 1) President Singletary recommended that two capital construction projects be approved for transmission to the Council on Higher Education, noting that the estimated costs of the two projects were less than $100,000 each and, therefore, had not been submitted to the Council earlier. The final cost figure on each project exceeds $100,000 and now requires Council approval. On motion by Mr. Clay, seconded by Mr. Black, and passed without discussion, the capital construction projects for the paving of the Blue Lot at Commonwealth Stadium and the Shively Sports Center Addition were apDroved for transmission to the Council on Higher Education. (See PR 1 at the end of the Minutes.) D. College of Medicine Budget for 1978-79 (PR 2) Since the College of Medicine Budget had been discussed and approved in the telephone conference call on June 30, 1978, Mr. Clay moved ratification of the action taken on June 30, 1978, approving the College of Medicine Budget for the fiscal year 1978-79. His motion was seconded by Mr. Griffin and passed without dissent. (See PR 2 at the end of the Minutes.) E. Agreement Between University of Kentucky Board of Trustees and the Kentucky Medical Services Foundation, Inc. (PR 3) President Singletary noted that the Executive Committee had received a draft copy of the agreement between the University of Kentuckv Board of Trustees and the Kentucky Medical Services Foundation, Inc. which had been approved "in principle" during the telephone conference call on June 30. The final agreement, incorporating the changes discussed in the June 30 call, had been mailed to the Board prior to the July 7 meeting. He then asked for approval of the agreement and authorization for him to sign it for the Board of Trustees. Since the agreement had been discussed fully in the telephone conference call, on motion by Mr. Black, seconded by Mr. Griffin, and passed, the agreement between the Board of Trustees of the University of Kentucky and the Kentucky Medical Services Foundation, Inc., was approved and President Singletary was authorized to execute the agreement. (See PR 3 at the end of the Minutes.) F. Supplemental Recommendations of the President (PR 4a) President Singletary recommended that PR 4a, which contained routine appointments and personnel changes, be approved as a whole. Without discussion on motion by Mr. Black, seconded by Professor Sears, and passed, PR 4a, Supplemental Recommendations of the President, was approved as a whole. (See PR 4a at the end of the Minutes.) G. Appointment of Medical Staff, University Hospital (PR 4b) President Singletary reminded the Executive Committee members that under the Bylaws of the Medical Staff, University Hospital, which were approved by the Board at the April 4, 1978, meeting, the Board of Trustees or its Executive Committee must approve appointments to the Medical Staff of the Hospital. He recommended such approval be given to the physicians and dentists listed as a part of PR 4b. -29- -3- On motion by Mr. Clay, seconded by Mr. Black, and passed, the appointments to the Medical Staff, University Hospital, as recommended in PR 4b, were approved. (See PR 4b at the end of the Minutes.) H. Budget Revisions for 1978-79 (PR 4c) Without discussion, on motion by Mr. Black, seconded by Mr. Griffin, and passed, the Budget Revisions for 1978-79 as recommended in PR 4c were authorized and approved. (See PR 4c at the end of the Minutes.) I. Meeting Adjourned There being no further business to come before the meeting, on motion duly made, seconded and carried, the meeting was declared adjourned at 3:15 o'clock. Respectfully submitted, Paul G. Sears, Secretary Board of Trustees (Waiver of Notice, PR's 1, 2, 3, 4a, 4b, and 4c which follow are official parts of the Minutes of the Meeting.) WAIVER OF NOTICE We, the undersigned, being all the members of the Executive Committee of the Board of Trustees of the University of Kentucky hereby waive any and all requirements relating to notice of items to be considered at the meeting of the Executive Committee at 3:00 p.m. (EDT) on Friday, July 7, 1978, including the requirements of KRS 164.170, and consent to the transaction of business relating to the following items: Supplemental Recommendations of the President Capital Construction Projects Appointment of Medical Staff, University Hospital 1978-79 Budget Revisions William . ,SturgiIl, Chairman Albert G. Clay C Wil R. BYack 7 George -Griffin Richard E. Cooper Office of the President July 7, 1978 PRZI Members, Executive Committee, Board of Trustees: CAPITAL CONSTRUCTION PROJECTS Recommendation: that the Board approve capital construction projects for the paving of the Blue Lot at Commonwealth Stadium and the Shively Sports Center Addition for submission to the Council on Higher Education. Background: The estimated costs for these two projects were less than $100, 000 each and based on their estimates the projects were not submitted for approval by the Council on Higher Education. The final cost figures on both projects exceed $100, 000 and they now require Council approval. Funds were previously budgeted for both projects. Action taken: Approved Disapproved D t 9 71 Other Date: _, 1978 Office of the President July 7, 1978 PR Members, Executive Committee, Board of Trustees: COLLEGE OF MEDICINE BUDGET FOR 1978-79 Recommendation: that the Board approve the attached 1978-79 budget for the College of Medicine. Background: The 1978-79 Operating Budget for the University of Kentucky adopted by the Board of Trustees on May 9, 1978 omitted the College of Medicine because of the pending changes in the practice plan. The attached budget reflects the changes in the practice plan which resulted from the adoption on June 20, 1978 of the tBoard of Trustees Resolution Regarding Medical Practice Plan. " The fundamental change from previous budgets is the omission of practice income which will be handled effective July 1, 1978 by the external corporation rather than the University. This is the same budget approved by the Executive Committee of the Board of Trustees during the conference call of June 30, 1978. Action taken: Approved )X Disapproved Date: 1978I 2 Other 7 , 1 978 ~~~0 Ch~~~~0ICo 0 20% 0 4' 0% ~~~~~~~~~~~~~~~~~~~~~~~~~~ - . :~~~~cw W . C r- 0e0. hMO4'Ae1C =C g M U MC M' ME 0 0 U 0 * CL 0 0 C .3 6, 4J M- N .4 0 CD 0 C0.4O4 a IC 0 _ *rE 6 WVI 4-4 0 C h0V 0 - -0~41hiCO C: E U -cc - c '.4.4W ~~~~~~'0 0 2 hi 0 ~~~~~~~ 0 6 hi C30 cO e C h C.0%Cw -to 0-4 0a40% 0 0 2 0.41 :'~4 hi C0 '0'0 0 414QJ 1 QQ h 0 N'0 C 4 2 0%..44&.'0. 00: -4L) 0 4i 0-o0'0 law 000 4 ' 0C CX ' 4 Cl0 4m0 0 _ :~~~~~~~~~~~~~~~t CL C. C C TA -.4 w CL "i 3iO E1 O 0 _ . c G 4 0 o C- U- a C 0.000W~~~~~~0.ri. 0~~MwM.0U0. 0C-a'10% M 0x C 4 hiW 'C o4'0C 0_10) -0 4 t' 0 EE ONU 4 C- i OCD. '02.20 a)* sCA 0 ) _-- 4 ohn ~~4 0 00~~~~~~ 0% 0..4 0 hiWO~~~~~~~~0 0C%~ U CU0400J 0 C-0 - e O o 041C-4 240 0f 4.. hi 4' -414.4 00. 4 _ 4 4 a C (U 0. C Q:-.-4 a 0 * U(L)_L 00 4000.__4 hi "'4hi-4 ' * to0 ' CC)C0_- 1-44) Whi410'40..0. 0iV.0 n-h-hi 0 = c4E 0% UW E 0_ 0.0..O0C hi0 Q0*l'-i4'00 C XQ Q0% fi C- '~0. CE I '. C- U4 .04) C -. Q O. C X X WO OU 0 ci0'0-00C C 0hiE.4 z Q X w X @ - o0 l hl Ci 0 4 Ci4 'cMU E % CaU C 4.'ON.o0 0 U 0%l0E- U to I a, OU to0 O0U-4 v 0CCo xh Qa 1 U '"4.404 0 0L)0 C00MC,00 . 0.200.4 .2- W.0 *4 c&,0.40 04 w 0 4~~~~~~~ C M Ai Q, Q. 0) - L) Q6 4 E. l 410 U _ C 4 E- U % 5 40-'0 C: la. 4) 0V 0E 0 "' 0 CDi0MCA*hiW 0Cto M c_ Q4 *.441-CM 0O-O.C0 2C: W U2 al QO0 - 4 M.4 C 4a. -44C 410.2-CJ0 410CW 0 t U0 0 M - 00 0 U 0 Q4 4Z 4 a .0 -a CO 2M -.4 VI 52 U."C 4'W C IC.'. 00 M1 A M . 054 0 M -4 CO la O 0 _ 1V0-U M : C 0r 2 'a0 C CE CU 0 M0 aiCZ-.aUO 04r 410 4 2 Q . . O C tO U Wh E_- i 0.4 0'0W OhiO 0 0 i0.. in -Cfl441C Z E M.0 c '4 -i WV MC 5. 2'0 M20%U 4o w 2w C0 lL % Q 00 1Q N laM OWM M U.44 . U-4 O4 04 Q V0. U 1 0 Ohi -4 00h0 2.2w '0 00 0 j4- C U1_ CC4Vt h oi.Oz _ h C 4-CW- 4 0.41QAC. _ *u - 5 _ E W'"4'00 4'.4V0%W'dQ Q'0 002 00 i- 0 C J-2QOE0SS 4COOe - 0C0 0CV 410 O WO - 0WV O 0 410 41 U hi -QOh-. OE0. :L, OlltO 8.41 0. .- V. E QQ 41_t Q 0uX 4 oE 0%-14 -00C: 0 e '0 0%. 0'hU-I OiW C"4-4 2420 '0 .i 0421 O W C- X.C'-000 .4IQ00V. 414.40 0_4_4 _ 41 VUC n|QC O0 00.O.40 - 0.OhwO COO eQX.20.2CC 02 42W0.Qo U 0 ^ e .4 Q 0C Q X ^S 0: nEV- Q llC OX4U 4 0eC -E i =4 X- o o o o o 000010 3 C, a CN I fr - ( N- _ V rU'. 'a0 C. 21 Ui O O O C a, Ii _i O O t . r~ 1"I '-I = In - 1N -N 1-4 U to U i.. ~t 2i '2 t- UI'-'CNI0 U C) -4 n 0 w 2 u *.4 2 C rn , , , C 4 i2 x 2 M x 20. U= 0 U W C:3 n J2 Lc av- -' u2 2 02ou j *la 0a UN 0-.4 -Wo 2 0. 0 ra 0 U. L C U 13 O s C) C)C) 0 4J C 0-4 0 0 U U UC 4) 2C 20 Er UM - 2' C 0 -4 .0: u o 2 c' o). 0n Q 0 .4 'J 4 00 20 =20 22 Q V! -'4 2 V 0. 22cXn O O22t 'l= 2 C 0 C) 2-4WU 0 0202' s ci ~LcJcs F-' 0 --4 (LI N Q0. 0 LiL --4 = 21 C )3 M L1i "4 M a, 0 0.V 0 CL ,- M 0'M2-4 Li e M a o -.4 C .0 C * -1 '-n Ul W 2 U _ 4C w 2 -4 r2 _o C M 0-4 2 0 2 -. '20 4i to 2) 04 0 a .0 s~ 0 _ 6- Q Cnt C)- * 2H s~ * --n &) oQ H 0s L i 2 2 U 0 '2 U )C 4) Uz Cc :W - C 0 2U a)0 2- O U (a 4i .0 0 -4.0z co Cc E 0 Q)U.4 o o v '20 20V2-'4V c0 .00 2, 2'rUU Li' 02: C 0.- 2 C E ; E 04 J _ C).4 C) 2 0 -41 ;)2 Q C) Q C)-0200rX .4 20C 2 U '22 E Q2 2-4 . Qi * 2) U C' 0 0.. 0s U2 2 rU-. Q 0 C) '2 0 C) .2a, a -4 0 U a0 0 0 , 0 00 C I 300 0 . 0-. Ca '~ -o L. Q -4 .4 - M1 0 00 0 - 0 000 M. M 000 L 1 es ooo Q X* Da 0 0 z U 0 - o 0 C 1 N z=O -W N O% N W z 0 . UIi co C ai C C CM C O la VI 0n 0 M CL SPC -O C UW i 3 O aO a : a ' a O 43.L C C _*'4'3 a 4 0 ' C '3 ' a o aM U 0 0 0 0 0 0 Ni - i l % I O W la 0 N -W 01 in. 0 0 0 0 I11 01~ 0 un 0 0 0 0 0 0 OM 0 00 0 N.-4 Ln 0 0 V 0 -4 N in. 0 in). U1 -4 c S C C a- c a- 010 U2C e Cz a-E C.C a o C C aM C C 610 C X r -- a CC -4'a J C C -A aao _ i a _4 a 'a. C CW _4 - CO. C a ~C C LU L 01 Co ao ) N a C- W O a 0-4 a- c * i C C O .C C -4 C 0 a E a 'I 0 Li 0. a 0 -i 0 0 r Nb M -4 '3 84 'a .a a Cz C U - c 0 u C C L *C aa u 0' C U U '3 0+ a 0'3 a a AY 4-E-m a a U - Li C a M la F a, ai - -.4 Ma C CA~i 4) to 0 In p~ co E-O A C az 0 Ca I _qet-vl~~~ls XtD *oq_oole-eer-ooI-:1 I 10N v001n IC : ~~~~~~tm N ws . ON _m fns 0 E 0 0 r- tl N C Q01 Q O %C Ch .f 4 la 0 co CZi C~ O e X at _4 %a " ~ _N 'w . t N 15 4 tl _*t w 0 _~ A cm 0m oNm _ _ W _ 0 461X E- .4~ ~~~ ~~ ~~~~~~~~~~~~~~~~~~~~~~~- C~~~~~~~~~~~~~~~~~~~~ Z0-. 03 0-4 U . 4- ) 0% Oe4 0%4 .-4a W CCUU U C UI%0 4 C r=C:dafuNw0 84U MCC ON -cw ae4D 03 2 0% 4Ui O O O9 O U e u ea O W o q0 4 u o 9--1 ec _a _- 1 N-U- N Q u w CN C-C C.0 V a V 6 -4 O O O O N 14 U 1i Ui0X- - ONO w O O-w -Wf O 0 O O E 3 c 4%: 0 cc 0O ZOE Z %c CzO . 0 O -4 o Ai C Z c u J om o c m 0 o o m 0 _ x( w x w o A . Ai M J Q W - o W E 0-4 -4 W: =: -, E u -- t 6 W -4 c _ J M fQ c. 10 - c0- ^ c se_4: Wc A Q, CD i0 0 a J C Q a m ffi 1D a X X C 1 U~~~~~~:w w XXXC Z Z O rj U rA : :z U 0 Office of the President July 7, 1978 PR 3 Members, Executive Committee, Board of Trustees: Approval of Agreement Between University of Kentucky and Kentucky Medical Services Foundation, Inc. Recommendation: that the Board approve the attached agreement between the Board of Trustees of the University of Kentucky and Kentucky Medical Services Foundation, Inc. which was negotiated pursuant to the "Board of Trustees Reso- lution Regarding Medical Practice Plan" adopted on June 20, 1978. Background: The Board action on June 20, 1978 provided that: "The President is authorized to negotiate and execute a contract, subject to approval of the Board of Trustees, with an appropriately qualified organizational entity for carrying out necessary functions and assuming the responsibilities involved in the administration of income for professional services under the plan. " Kentucky Medical Services Foundation, Inc. meets the "criteria" specified under Section III A for the appropriately qualified organization. The attached agreement conforms to the provisions of the June 20 Board resolution and specifically satisfied the "conditions" set forth in Section III B. The substance of the attached agreement is the same as the document approved "in principle" by the Executive Committee of the Board of Trustees during the conference call of June 30, 1978 with the exception of the language added in the last sentence of Section 13-A. The contract was approved on June 30, 1978 by the Board of Directors of Kentucky Medical Services Foundation, Inc. Action taken: Approved , Disapproved Other Date: c\LLJ 17 1978 TRIS AC EMEaNT made and entered into this day of , 1978, by and between the BOARD OF TRUSTEES OF THE UNIVERSITY OF KENTUCKY, a statutory body corporate existing pur- surant to Section 164.100 et seq of the Kentucky Revised Statutes (hereinafter referred to as the University) and MENTUCKY '1aDICAL SERVICES FOU1MDATIO, INC. , a non-stock, non-profit corporation formed pursuant to Chapter 273 of the Kentucky Revised Statutes (hereinafter referred to as the Foundation). WITNESSETH: Section 1. RECITALS A. Foundation is organized for the purposes stated in its Articles of Incorporation as a non-stock, non-profit corpora- tion and will use and apply the whole or any part of its income and principal exclusively for charitable, scientific, or educational purposes at or for the benefit of, the University of Kentucky Medical Center. B. A substantial number of University's faculty in its College of Medicine have heretofore executed agreements with Foundation, known as "Practice Agreements and Assignments" where- by said faculty have assigned to Foundation their professionally generated clinical income. C. The recruitment and retention of the members of the medical faculty of the University will be improved by permitting the said members to supplement, by income from the practice of medicine, the salaries provided by the University. D. The University recognizes that the medical practice activities of its faculty members can be conducted in a more efficient and economical manner. if those faculty members who produce income are permitted, through the medium of the Founda- tion, to exercise a larger voice in the expenditure of the funds so produced. E. The University has heretofore established, in addi- tion to its previously adopted Physicians Service Plan, a "geographic full-time medical service plan", the said geographic full-time plan having been adopted on June 20, 1978; said action is hereby incorporated by reference as if set out i- full herein. F. The aforementioned action of University's Board of Trustees authorized the University's President to negotiate and execute a contract, subject to the approval of said Board, with an appropriately qualified entity for carrying out necessary functions and assuming the responsibilities involved in the ad- ministration of income for professional services under the plan. NOW THREFOORE, the parties hereto agree as follows: Section 2. DEFINITIONS A. "The Plan" means the geographic full-time medical service plan for the University of Kentucky College of Medicine established by action of the Board of Trustees of said University dated June 20, 1978. B. "Clinical income" means (i) all payments for pro- fessional services rendered to or with respect to patients whether denominated as diagnosis, treatment, evaluation, or consultation and whether said payments be characterized as fees, retainers, or otherwise, and (ii) all payments whether direct or in kind, (ex- cluding actual travel costs) for oversight or administration of, or consultation with, facilities, programs, or other opera- tions providing care, services or evaluation relating to patients, and (iii) witness fees or other payments relating to depositions or other evaluations in the capacity of an expert witness. Pro- vided, however, that nothing contained herein shall be deemed to include in the term "clinical income" any item excluded there- from by paragraph II, B of the plan. -2- C. "Practice agreements" means those documents, de- nominated Practice Agreements and Assignments heretofore executed by certain members of University's faculty, the University, The Fund for Advancement of Education in the University of Kentucky Medical Center and the Foundation. Section 3. NATURE OF MME AGREEDIET A. Pursuant to paragraph III, A. of the aforementioned action of University's Board of Trustees dated June 20, 1978, University hereby recognizes Foundation as an "appropriately qualified organizational entity" as described therein for carry- ing out necessary functions and assuming the responsibilities involved in the administration of income for professional services under University's "geographic full-time medical services plan". B. The parties recognize that amendments to this agree- ment may be necessitated in the first year of its operation due to the complexities of certain of the matters contained herein. Such amendments may be made from time to time by mutual consent. Section 4. BILLING AND COLLECTION A. Foundation agrees that it will accept, pursuant to practice agreements the assignment of all clinical income by participants in the plan and, in accordance with such assignment, agrees to bill the amount of duly established charges for pro- fessional services to parties determined to be responsible for payment of such charges, with the exception of the billing and collection of the professional component of combined charges for institutional (hospital and clinical) and professional services. University hereby agrees to bill and collect said professional component of combined charges in accordance with University policies and procedures and to remit monthly to Foundation the net amount collected which is attributable to the professional component of said combined charges. The determination of the net amount collected which is attributable to professional -3- components of such charges will be in accordance with the exist- ing basis and method utilized by University for such determination. B. University, in order to assure proper transition, safeguard University assets, and provide an appropriate period for the relocation of certain of its current personnel hereby agrees to perform the aforementioned billing and collection func- tion for the period beginning July 1, 1978 and ending November 30, 1978 and to remit collections for professional services rendered on or after July 1, 1978 by faculty who have executed practice agreements to Foundation. C. Provision for the performance of the billing and collection function, including billing and collection of charges for the professional services of faculty who have not executed practice agreements, including those covered by the current PSP and DSP will be the subject of an addendum hereto which will be executed by the parties prior to December 1, 1978. D. Foundation agrees that it will, through appropriate contractual arrangements, provide for the collection of its de- linquent accounts by Health Care Collection Service, Inc., a Kentucky non-profit corporation, under the same terms and condi- tions as that corporation now collects accounts for the University. Provided, however, that Foundation may require, as a condition precedent to said contractural arrangement, that said corporation amend its Articles of Incorporation and By-Laws to provide that a person designated by Foundation serve as a member of the Board of Directors of said corporation. Section 5. REIMBURSE T OF UIVERSIM A. In accord with paragraph II, D. 2 of the plan, the parties recognize that Foundation must reimburse University for actual expenses incurred by it which are attendant to the produc- tion of clinical income. B. Foundation, in order to provide for reimbursement of -4- University expenses hereunder, agrees that it will cause to be deposited, on a current basis, in a segregated account, an amount ecual to sixteen and one-half (16.5%) percent of all monies collected by it which are attributable to clinical income, until said segregated account shall contain the sum of Nine Hundred Twenty-Eight Thousand ($928,000.00) Dollars. C. Foundation agrees to pay to University, from said account, as reimbursement for the provision of professional liability insurance, the sum of Two Hundred Twenty-Eight Thousand ($228,000.00) Dollars in seven (7) equal monthly installments, the first said installment being due and payable on December 31, 1978 and monthly thereafter until June 30, 1979. D. Foundation agrees to pay to University, from said account, as reimbursement for the remainder of the expenses atten- dant to the production of clinical income, University's actual annual costs, not to exceed the sum of Seven Hundred thousand ($700,000.00) Dollars. Payments hereunder shall be made in seven (7) monthly payments, the first six (6) of said payments, due and payable on December 31, 1978 and monthly thereafter until May 31, 1979 to be in the amount of One Hundred Thousand ($100,000.00) Dollars and the last of said payments, due on June 30, 1979 to be in an amount, not to exceed One Hundred Thousand ($100,000.00) Dollars, deter- mined with reference to actual University expenses hereunder for the period beginning on July 1, 1978 and ending June 30, 1979. E. Foundation and University agree to jointly conduct a cost study during the term of this contract to determine the actual cost to University attendant to the production of clinical income. F. In addition to the above, Foundation agrees that it will reimburse University for all "plan income", as that term is defined in paragraph II, C., 2 of the plan, paid to faculty by University. -5- Section 6. ACADEM=IC EJRICMIENT FUND A. Consonant with Section II, D. 3 of the plan adopted by University's Board of Trustees on June 20, 1978, Foundation agrees that it will pay to University, in recognition of any unreimbursed costs of University not specifically provided for in Section 5 hereof, and for the purpose of providing an academic enrichment fund for the College of Medicine to be used by the Dean of said College in support of the programs thereof and for related purposes, an amount equal to nine (9%) percent of the gross clinical income collected bv said Foundation. Amounts due here- under will be computed by Foundation on a monthly basis as income is received and remitted to University within ten (10) days after the close of each monthly accounting period. B. Foundation further agrees that it will deposit, in a restricted account maintained by Foundation, on the same basis as provided in subsection A. hereinabove, an additional amount equal to one (1%) percent of the gross clinical income collected by said Foundation, said restricted account to be used bv the Dearn of the College of Medicine for the enrichment of the programs of the College and for related purposes in his sole discretion. Section 7. PARTICULAR COVENANTS OF THE FOUNDATION A. Foundation's Articles of Incorporation, as filed with the Secretary of State of the Commonwealth of Kentucky on June 19, 1978, have been inspected by the University as a condi- tion precedent to University's entry into this agreement. Foundation covenants that it will not, absent the written agree- ment of the University, amend or otherwise alter said Articles or adopt any by-law or other operating practice which would effectively alter the character of said Foundation. B. Foundation covenants that it will not engage in the practice of medicine, nor will it solicit, administer, receive, -6- perform or accept any gift, grant, devise, bequest, contract or other arrangement with or from any governmental unit, entity, or subdivision or any person, corporation, partnership, association or other entity whatsoever except as specifically permitted herein. Provided, however, that nothing contained herein shall be con- strued to prohibit the Foundation (subject to the approval of the Dean of the College of Medicine) from negotiating and execu- ring contracts providing exclusively for professional services by faculty who have executed practice agreements. C. Foundation covenants that it will not merge with any other corporation or convey any substantial portion of its assets to any other corporation, partnership, or other entity ex- cept as specifically provided herein and that, in the event of its dissolution its Board of Directors shall cause its assets to be applied and distributed as follows: (a) all liabilities and obligations of the corporation shall be paid, satisfied and dis- charged, or adequate provisions shall be made therefor; (b) assets held by the corporation upon a condition which occurs by reason of the dissolution, shall be returned, transfered or conveyed in accordance with such requirements; and (c) all of the remaining assets of the corporation shall be transferred or conveyed to the Board of Trustees of the University of Kentucky, or its suc- cessor, to be used for medical education and research, if said University or its successor, shall qualify as a public corporation and an instrumentality of the State of Kentucky or as an exempt organization under Section 501(c)(3) of the Internal Revenue Code of 1954, as amended; and if said Universty or its successor shall not so qualify, then to some other organization or organi- zations organized and operated exclusively for charitable, educa- tional, or scientific purposes in the field of medicine as shall at the time qualify as an exempt organization or organizations under Section 501(c)(3) of the Internal Revenue Code of 1954, -7- as amended. Section 8. 1oMBERSHIP AND BENEFIrS