MINUTES Meeting of the Board of Trustees University of Kentucky 3:00 P.M. December 11, 2001 18th Floor Patterson Office Tower These files are available as Adobe Acrobat .pdf (portable document format) files. Acrobat Reader software to enable you to read and print these files is available by site license to University of Kentucky users from http://download.uky.edu. If you need assistance in installing the Acrobat Reader, please call the Information Technology Customer Service Center at 859-257-1300. To print .pdf files, use the printer icon on the Acrobat toolbar; do not use the printer icon on you browser. Minutes Accompanying Materials: PR 2 Personnel Actions PR 3A Proposed Amendments to the Governing Regulations PR 3B Proposed Amendment to the Governing Regulations to Establish a Staff Senate PR 3C Administrative Regulation Revision PR 3D Approval of Deferred Compensation Plan Document PR 3E Art Museum Director Emerita Title be Conferred upon Harriet Fowler PR 3F Director Emeritus of the University Press of Kentucky be Conferred upon Kenneth Cherry PR 3G Renaming Sports Center Drive PR 3H Naming of University Building PR 3 I Naming of University Building PR 3 J Proposed Amendment to the Governing Regulations Academic Affairs Committee Report AACR 1 Candidates for Degrees (Consent) AACR 2 Change in Name of an Educational Unit Finance Committee Report FCR 1 Acceptance of Interim Financial Report for the University of Kentucky for the three months ended September 30, 2001 FCR 2 Appointment of Independent Auditors FCR 3 Disposition of Surplus Property FCR 4 Capital Construction Report FCR 5 Patent Assignment Report FCR 6 Approval of Lease FCR 7 Approval of a Lease to the Wesley Foundation, Inc. FCR 8 2001-02 Budget Revisions