xt76q52f7z3m https://exploreuk.uky.edu/dips/xt76q52f7z3m/data/mets.xml Lexington, Kentucky University of Kentucky 1970055 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, 1970-05-may5. text Minutes of the University of Kentucky Board of Trustees, 1970-05-may5. 1970 2011 true xt76q52f7z3m section xt76q52f7z3m Minutes of the Meeting of the Board of Trustees of the University of Kentucky, Tuesday, May 5, 1970 Under KRS 164. 170, the Board of Trustees of the UnLversity of Kentucky met in regular statutory session at 2:00 p. m. , Eastern Daylight Time, on Tuesday, May 5, 1970, in the Board Room on the 18th floor of the Office lower on the campus of the University with the following members present: Mr. Jesse M. Alverson, Mr. Thomas P. Bell, Mrs. Rexford S. Blazer, former Governor A. B. Chandler, Mr. Albert G. Clav, Mr. Richard E. Cooper, Mr George W. Griffin, Mr. Robert H. Hillenmeyer, Mr. B. Hudson Milner, Dr. N. N Nicholas, Mr. James H. Pence, Mr. Floyd H. Wright, non-voting faculty members Dr. Robert W. Rudd and Dr. Paul G. Sears, and non-voting student member, Mr. Steve Bright. Absent from the meeting were: Governor Louie B. Nunn, Mr. Wendell P Butler and Mr. J. Robert Miller. The administration was represented by President Otis A. Singletary; Dr. Alvin L. Morris, Special Assistant to the President; Vice Presidents Lewis W. Cochran, William R. Willard, George J. Ruschell, Glenwood L. Creech and Ellis F. Hartford; Dr. Donald B. Clapp, Budget Director; Mr. John C. Darsie, Legal Counsel; and Mr. Jack B. Hall, Dean of Students. The various news media had representa- tives present and there were approximately 40 students in attendance. A. Meeting Opened At 2:00 p. m. Mr. Clay, acting as chairman in the absence of Governor Nunn, announced that the opening of the meeting would be delayed until a loud speaker could be installed outside the Board Room. He explained that because of the safety factor involved, it had been impossible to admit more than the number of students already seated in the Board Room and the loud speaker was being provided to permit the approximately 150 students outside to hear what was going on in the meeting. At approximately 2:05 p. m. Mr. Clay called the meeting to order. Governor Chandler gave the invocation and at the request of Mr. Clay, the oath of office was administered by Mr. John Darsie to Mr. Steve Bright, President of Student Government, who under statute would serve as the non-voting student member of the Board of Trustees during his term of office. The secretary reported a quorum present and the meeting was declared officially open for the conduct of business at 2:10 p. m. B. Minutes Approved On motion by Dr. Nicholas, seconded by Governor Chandler. and passed, the reading of the Minutes of the April 7, 1970 meeting of the Board was dispensed with and the Minutes were approved as published. C. Change in Committee Appointment Mr. Clay said it had been brought to his attention that Dr. Nicholas was presently serving on both the Medical Center Committee and the Fmnance Coen- mittee and, inasmuch as these two committees meet simultaneously, Dr. Nicholas had requested that he be replaced as a member of the Medical Center Committee. Mr. Clay acceded to his request and named Mr. Thomas P. Bell to the Medical Center Committee to replace Dr. Nicholas. D. Executive Committee and Officers of Board Elected After being recognized by the chairman, Dr. Nicholas made a motion that the present Executive Committee be reappointed and that Mr. Albert Clay be designated as chairman. The motion was seconded by Mr. Hillenmeyer and passed with all present voting aye. The members of the Executive Committee for 1970-71 will be Mr. Albert G. Clay, chairman, Mrs. Rexford Blazer, Mr. Thomas Bell, Mr. Richard Cooper and Mr. Robert Hillenmeyer. Mr. George Griffin nominated Mr. Albert Clay to serve as vice chairman of the Board of Trustees and Mrs. Rexford Blazer to serve as secretary of the Board (the secretary of the Board also serves as secretary of the Executive Com- mittee). Mr. Cooper moved that the nominations be closed andthatMr. Clay and Mrs. Blazer be elected by acclamation. His motion was seconded by Governor Chandler and all present voted aye. E. Resolution on Timothy Futrell Adopted Mr. Clay noted that because Mr. Futreli, former non-voting student member of the Board, had had to report for active duty at Fort Campbell on Monday, May 4, it was not possible for him to be present at the meeting to hear the resolution which had been drafted by a committee appointed at the April 7 meeting of the Board. Mr. Jesse NM. Alverson, chairman of the committee, read the resolution, a copy of which is attached at the end of the Minutes. On motion by Mr. Alverson, seconded by Dr. Sears, and passed, the resolution was adopted, ordered spread upon the Minutes of the meeting, and a copy sent to Mr. Futrell. (See Resolution at the end of the Minutes. ) F. President's Report to the Trustees President Singletary started his report but, at this point, the noise made by the students assembled outside the Board Room became so great that it was impossible for him to be heard by those in the Board Room. He excused himself 3 and requested that the doors of the Board Room be closed When he returned, he indicated that he would not continue the report but recommended that the Board members read it later since it contained reports on awards which students who were doing those things which they came to the University to do, had received during the past few weeks in recognition of their scholastic and leadership achieve- ments. Mr. Clay accepted the report on behalf of the Board and ordered it filed. G. Recommendations of the President (PR 2) Because of the continuing disorderly conduct of those outside the room, Dr. Singletary said he would not attempt to go over the items in PR 2 since the Board members had already had occasion to examine it but would be glad to answer any questions that might be raised. There being no questions, on motion by Mr. Hillenmeyer, seconded by Mr. Wright, and passed, PR 2, Recommendations of the President, was approved as a whole and ordered mnade an official part of the Minutes of the meeting. (See PR 2 at the end of the Minutes. ) H. Supplemental Recommendations of the President (PR 3) President Singletary, mentioning that PR 3 contained two items received too late for inclusion in PR 2, called particular attention to the recommended appointments of Mr. H. S. Beattie, Mr. Richard E. Cooper and Dr. Fred Zechman to the Board of Directors of the University of Kentucky Research Foundation. Ap- proval of these appointments by the Board of Trustees of the University is required before they can be made. The other item in PR 3 was routine approval of appoint- ments to the Graduate Faculty. On motion duly made, seconded, and carried, PR 3, Supplemental Recommendations of the President, was approved as a whole and ordered made an official part of the Minutes of the meeting. (See PR 3 at the end of the Minutes. I. Approval of Degree Candidates (PR 4) The May meeting is set by statute for the Tuesday before commencement in order that candidates for degrees may receive approval from the Board. The list of those applying for degrees to be conferred at the May 11 commencement exercises was included as a part of PR 4. On motion made by Dr. Nicholas, seconded by Mr. Hillenmeyer, and passed, the President was authorized to confer upon each individual whose name 4 appears on the list presented the degree to which he is entitled upon cecrt'f'cation by the Dean of Admissions and Registrar that said individual has sa.isfactorily completed all requirements for the degree for which he has made applihcatvn and has been approved by the University Senate. (See PR 4 at the end of the NI nulites.) J. Fee Schedules ConfLrmed (PR 5" It was explained that under statutory authority the Council on Public Higher Education sets the fee schedule for the :nstitut.ions of public higher education in the Commonwealth. On April 17, 1970 this body established a schedule of fees to become effective not later than the fall semester 1970, In order to establish these fees at the University of Kentucky, confirmati.on is needed from the Board of Trustees. It was pointed out that out-of-state fees had already been confirmed by the Board and that the increase in resident fees amounted to $50 per academic year. In the case of the community colleges., the fees were established at the level of the regional universities, or $150 a semester as opposed to $165 on the main campus. On motion by Mr. Wright, seconded by Dr. Nicholas, and passed, con- firmation of the fee schedule for the University of Kentucky as established by the Council on Public Higher Education was given and the effective date for the new fees was set for the opening of the fall semester 1970. (See PR 5 at the end of the Minutes.) K. Master Degree Programs Apprj~-ed (PR 6) Without discussion, on motion by Mr. Hillen.neyer, seconded by Mr. Milner, and passed, approval was given to the activation of programs leading to the Master of Science in Nursing and Master of Social Work Degrees. (See PR 6 at the end of the Minutes. ) L. Internal Budget for 1970-71 Accepted (PR 7) Dr. Donald Clapp, Budget Director, explained that the budget before the Trustees for approval was a continuation budget. It does, however, provide suf- ficient funds to allow the University to strengthen some of the existing programs, to initiate the new School of Social Professions. to provide salary increases to help maintain the University's competitive position with similar institutions, to meet the increased cost of maintaining the current fringe benefit program, to establish a disability insurance program for those employees not currently pro- tected, and t) operate and finance new facilities to meet critical space shortages. Further discussion was curtailed because of the increased noise and disorder from those outside the Board Room which made it difficult for Dr, Clapp to be heard and for the Board members to follow his presentation. Explaining that the budget 5 had been in the hands of the Board prior to the meeting and, therefore, each member had had an opportunity to familiarize himself with the contents, Mr. Clay thanked Dr. Clapp and called for a motion. Governor Chandler moved that the 1970-71 operating budget as submitted, including the authorizations set forth in the letter of transmittal, be approved and ordered recorded as an integral part of the University's financial system with the necessary fiscal control being exercised for the collection and appropriation of income and for the expenditure of departmental appropriations in accordance with authorized fiscal policies and procedures and accepted as a basis of mraximum expenditures for the year 1970-71. The Board of Trustees or the Executive Com- mittee is empowered to make such changes in the budget as may from time to time be deemed necessary upon recommendation of the President. His motion was seconded by Mr. Alverson, and passed without dissent. (See PR 7 at the end of the Minutes. Note: The budget document is not made a part of the Minutes but is on file in the official records of the meeting. ) M. Meeting Dates for 1970-71 Established (PR 8) Without discussion, on motion by Mr. Hillenmeyer, seconded by Mrs. Blazer, and passed, the dates given in PR 8 were established as official meeting dates for the Board of Trustees and the Executive Committee for the 1970-71 fiscal year. (See PR 8 at the end of the Minutes. No Buildings Named (PR 9) Upon the recommendation of the Building and Campus Development Com- mittee, and concurred in by the President, the Board of Trustees on motion duly made, seconded, and carried, approved the designation of the Office Tower as the Patterson Office Tower and the Office Classroom Building as the White Hall Classroom Building. In addition, approval was given to the designation of three buildings on the Prestonsburg Community College campus as the Johnson Admin- istration Building, the Pike Technical B3uiLding, and the Martin Student Center. The recommendation for so naming these buildings is set forth in PR 9, a copy of which appears at the end of these Minutes. (See PR 9) at the end of the Minutes. 0. Budget Revisions for 1.969-70 Approved (PR 10) On motion by Governor Chandler, seconded by Mr. Wright, and passed, the budget revisions recommended in PR 10 were authorized and approved. (See PR 10 at the end of the Minutes. ) P. Financial Report Accepted (FCR 1) Mr. Hillenmeyer moved acceptance of the interim financial report for the nine months' period :nding March 31, 1970. HiJ motion was seconded by IMAr. Pence and, without dissent. it was so ordered. (See FCR 1 at the end of the Minutes. Q. Authorization Given to Proceed with Contracts on Two Buildings (FCR 2) Mr. Hillenmeyer moved that the recommendation in FCR 2 relative to the preparing of contract documents and to awarding contracts on the Health, Physical Education and Recreation Building and the Laboratory - Office Facilities Building be approved. His motion was seconded by Dr. Nicholas, and passed. (See FCR 2 at the end of the Minutes. R. Authoriza.tion Given to Dispose of Property (FCR 3) On motion duly made, seconded, and passed, property presently owned by the University of Kentucky and known as Z70 South Limestone Street, Lexington, was deemed no longer necessary for the purpose of the University and the Acting Vice President--Business Affairs and Treasurer was authorized to take action neces- sary to dispose of the property at a price not less than its fair market value as determined by an independent appraiser. (See FCR 3 at the end of the Minutes. S. Clarifying Resolution Relating to Community College Revenue Bonds Adopted Mr. Ruschell explained that in order to make it clear that the proceeds of the Community Colleges Educational Buildings Revenue Bonds and Notes issued in anticipation thereof may be expended for all appurtenances, structures, works and faciliites which are necessary for the operation of the Community Colleges Educational Buildings Project it was advisable that a resolution be adopted clari- fying the original basic resolution adopted on May 6. 1969, providing for the financing of the Community Colleges Project and that a further resolution be adopted clarifying the resolution authorizing the Series A and the Series B Bonds for such Project. Thereupon, Dr. Nicholas introduced, caused to be read and moved the immediate adoption of a resolution entitled: A RESOLUTION clarifying "A RESOLUTION creating and estab- lishing a Community Colleges Educational Buildings Project of the University of Kentucky; creating and establishing a new issue G 7 of Community Colleges Educational Buildings Revenue Bonds of the Board of Trustees of the University of Kentucky; providing for the issuance from time to time of said bonds; providing for the payment of the principal of and interest on said bonds and repealing all resolutions or parts of resolutions in conflict with this resolution, " a true copy of which was presented to the meeting at which such resolution was proposed and a true copy of which is attached to these Minutes. The motion for the adoption of said resolution was seconded by Mr. Hillenmeyer. After full discussion the chairman put tle question, and upon call of the roll the vote was recorded as follows: Voting "Aye": Mr. Jesse M. Alverson, Mr. Thomas P. Bell, Mrs. Rexford S. Blazer, Governor A. B. Chandler, Mr. Albert G. Clay, Mr. Richard E. Cooper, Mr. George W. Griffin, Mr. Robert H. Hillenmeyer, Mr. B. Hudson Milner, Dr. N. N. Nicholas, Mr. James H. Pence, Mr. Floyd H. Wright. Voting "Nay": None. The chairman then announced that the resolution had been duly adopted and was in full force and effect. Dr. Nicholas thereupon introduced, caused to be read and moved the im- mediate adoption of a resolution entitled: A RESOLUTION CLARIFYING "A RESOLUTION AUTHORIZING THE ISSUANCE OF $12, 200, 000 COMMUNITY COLLEGES EDUCATIONAL BUILDINGS REVENUE BONDS, SERIES A, AND $4, 489, 000 COM- MUNITY COLLEGES EDUCATIONAL BUILDINGS REVENUE BONDS, SERIES B, OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF KENTUCKY AND IN ANTICIPATION OF THE ISSUANCE OF SAID BONDS, AUTHOR- IZING THE ISSUANCE, JOINTLY WITH THE STATE PROPERTY AND BUILDINGS COMMISSION OF KENTUCKY, AND SUBJECT TO THE APPROVAL AND CONCURRENCE OF SAID COMMISSION, OF REVENUE BOND ANTICIPATION NOTES IN THE MANNER AUTHOR- IZED BY KRS 56. 513, THE SAME TO BE PAYABLE (A) AS TO PRINCIPAL SOLELY FROM THE PROCEEDS OF THE COMMUNITY COLLEGES EDUCATIONAL BUILDINGS REVENUE BONDS, SERIES A AND SERIES B, HEREIN AUTHORIZED, WHEN SAID BONDS ARE SOLD AND DELIVERED (OR FROM THE PROCEEDS OF RENEWAL NOTES OR IN PART FROM THE SOURCE HEREIN PROVIDED THEREFOR), AND (B) AS TO INTEREST FROM THE SOURCES HEREIN PROVIDED THEREFOR; AND REQUESTING APPROVAL AND CONCURRENCE OF SAID COMMISSION, " a true copy of which was presented to the meeting at which such resolution was proposed and a true copy of which is attached to these Minutes. The motion for the adoption of such resolution was seconded by Mr. Hillenmeyer. After full discussion the chairman put the question, and upon call of the roll the vote was recorded as follows: Voting "Aye": Mr. Jesse M. Alverson, Mr. Thomas P. Bell, Mrs. Rexford S. Blazer, Governor A. B. Chandler M\4r. Albert G. Clay, Mr. Richard E. Cooper, Mr. George W Griffin, Mr Robert H. Hillenmever, Mr. B. Hudson Milner, Dr. N. N. Nicholas, Mr. James H Pence, Mr Floyd H. Wright. Voting "Nay`: None. The chairman then announced that the resolution had been duly adopted and was in full force and effect. (See Resolutions at the end of the Minutes. T. Resolution Curing Ambiguities and Clarifying Certain Matters Relative to Commn.unity College Revenue Bonds Dr. Nicholas introduced and caused to be read and moved the immediate adoption of a resolution entitled. A RESOLUTION CURING CERTAIN AMBIGUITIES AND CLARIFYING CERTAIN MATTERS REGARDING "A RESOLUTION CREATING AND ESTABLISHING A CON- SOLIDATED EDUCATIONAL BUILDINGS PROJECT OF THE UNIVERSITY OF KENTUCKY; CREATING AND ESTABLISHING AN ISSUE OF CONSOLIDATED EDU- CATIONAL BUILDINGS REVENUE BONDS OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF KENTUCKY; PROVIDING FOR THE ISSUANCE FROM TIME TO TIME OF SAID BONDS; PROVIDING FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON SAID BONDS AND RE- PEALING ALL RESOLUTIONS OR PARTS OF RESOLUTIONS IN CONFLICT WITH THIS RESOLUTION," ADOPTED SEPTEMBER 20, 1960, PURSUANT TO SECTION 8. 01 THEREOF, a true copy of which was presented tothe meeting at which such resolution was proposed and a true copy of which is attached to these Minutes. The motion for the adoption of said resolution was seconded by Mr. Hillenmeyer. After full discussion the chairman put the question, and upon call of the roll the vote was recorded as follows: Voting "Aye": Mr. Jesse M. Alverson, Mr. Thomas P Bell, Mrs. Rexford S. Blazer, Governor A. B. Chandler, Mr. Albert G. Clay, Mr. Richard E. Cooper, 6 9 Mr. George W. Griffin, Mr. Robert H. Hill.-nmeyer, Mr. B. hudson Mlilner, Dr. N. N. Nicholas, Mr James H. Pence, Mr, Floyd I-I. Wright. Voting "Nay": None. The chairman then announced that the resolution had been duly adopted and was in full force and effect. (See Resolution at the end of the Minutes. U. Revision of Governing Regulat:ons of 1960 Adopted The chairman requested Dr. Sears, chairman of the Joint Board-Faculty Committee which had prepared the proposed revision of the Governing Regula- tions, to make his presentation of the document, copies of which had been sent to the Board members prior to the meeting. Dr. Sears indicated that the revision had been in process for approximately five years and commended particularly Dr. Ralph Weaver for his work on the document now before the Trustees. Dr. Sears then moved that the proposed revision of the Governing Regulations of the University of Kentucky, Copy No. V, dated May 1970, be amended to include an additional paragraph in Section XI. A, page 42, said paragraph to read: "The student governments in both the University and the Community College Systems will adhere to all rules and regulations adopted by the Board of Trustees, ' and that it be adopted as the Governing Regulations of the University of Kentucky, effective as of the date of its adoption. His motion was seconded by Governor Chandler. In the discussion which followed, Mr. Bright expressed his disappointment that recommended amendments submitted to the committee and to the Board members by the three student members of the Uni- versity Senate had not been included. He added that he recognized the need for the adoption of the Governing Regulations at this time and expressed the strong hope that the Board would be more responsive to the need for student involvement in the governance of the University next fall than they have been to date. Mr. Clay thanked Mr. Bright for his comments and called for a vote on the motion before the Board. All voting members voted "aye" and the two non-voting faculty members indicated their concurrence. (See document at the end of the Minutes. V. Revision of Student Code Adopted Mr. Clay apologized for the increasing disruption of the meeting caused by the disorderly conduct of the students outside the Board Room. At this point Mr. Bright was asked to speak with these students in an attempt to restore some semblance of order. Mr. George Griffin, chairman of the Committee on the Revision of the 10 Student Code, apologized for not providing copies of the revised document to members prior to the Board meeting but explained this had been impossible because of the limited time between the receipt of the recommended revisions and the meeting on May 5. He said that the committee met three times and held one open hearing for students and faculty members to present their views. 'The revisions considered by the committee were submited by Student Govern- ment, the University Senate, and the Student Affairs Office, and carried the President's recommendations. The committee believes that the proposed revision is an improvement on the Code in effect and recommends its adoption, and Mr. Griffin so moved. His motion was seconded by Mr. Hillenmeyer, In order to provide Mr. Bright an opportunity to discuss the Student Code, vote on the motion was delayed until his return. As a second part of his motion, Mr. Griffin said he wished to recommend that the Student Code Revision Committee be made a Standing Committee and that proposed changes be presented to the committee no later than January 30, to permit the committee to give thorough study to the changes prior to recommend- ing action t6 the Board of Trustees. Mr. Hillenmeyer concurred in the addition of this recommendation to the original motion. The interim period was used to hear a report from Governor Chandler, chairman of the Medical Center Committee. Governor Chandler said his com- mittee had met that morning and received a report submitted by the team which visited the University Hospital in the spring for evaluation purposes, which report rated the University Hospital very high. Mr. Bright, having returned to the meeting, was asked for his comments on the proposed revision of the Student Code. He commended the committee for holding the open hearings and for removing the section on academic affairs from the Code. He continued that the document was oppressive, that the judicial system was left without flexibility, that the rights of the community were placed above those of the individual, that it provided for order instead of justice, and that it failed to allow students to name students to committees. He predicted that this might result in a Kent-type confrontation at the University of Kentucky. He ex- pressed the hope that the Student Code Committee might continue to function in order to provide a mechanism to effect needed revisions in the Code, Mr. Clay said that Mr. Griffin did include in his motion the continuation of the committee as a Standing Committee. He then said that "the motion has been made for the adoption of the Code and it has been seconded. If there are no further questions, all in favor indicate by saying "aye". All opposed "no". " There being no "no" votes, the motion carried. W. Student Demands Presented to the Board by Mr. Bright Mr. Bright requested permission to speak which was granted. He said he had promised the students to convey to the Board the deep concern arid interest 11 which the students have in Vietnam and the deplorable events at Kent State Uni- versity. The students were asking that the Board of Trustees take action to ban all weapons from the campus, condemn Kent State University, and condemn the involvement of the United States in Cambodia. He said that the students were planning in-depth examinations of the Cambodia situation all day on Wednesday, May 6. Mr. Clay thanked Mr. Bright and expressed his personal concern over recent events. He said that all mourned the tragic deaths of the four students at Kent State University and it was his prayerful hope and heartfelt desire that members of the University of Kentucky academic community, students, faculty, and staff, would conduct themselves in such a manner that a confrontation such as that at Kent State University would not occur on the campus of the University of Kentucky. X. Meeting Adjourned There being no further business to come before the meeting, on motion duly made, seconded, and carried, the meeting adjourned at 2:45 p. m. Respectfully submitted, Lucile T. Blazer, Secretary Board of Trustees (The Resolution on Timothy Futrell; PRs 2, 3, 4, 5, 6, 7, 8, 9, 10, FCRs 1, 2, 3, and the two Resolutions Clarifying Resolutions Relating to Community College Revenue Bonds; Resolution Curing Ambiguities and Clarifying Certain Matters Relative to Community College Revenue Bonds; Proposed Governing Regulations No. V; and Code of Student Conduct which follow are official parts of the Minutes of the meeting. ) The Board of Trustees of the University of Kentucky recognizes and pays tribute today to: TIMOTHY R. FUTRELL for the exemplary manner in which he has represented his fellow students during his term as President of Student Government and non-voting student member of the Board of Trustees. In all discussions of matters pertinent to student welfare, Mr. Futrell has presented the student viewpoint dis- passionately but forcefully. He has been firm in his defense of issues and his eloquence on behalf of the student body has many times persuaded mnem- bers of the Board to follow a course of action which has resulted in benefit to the student body as a whole. He has shown a maturity of judgment and a poise that is remarkable. He has accepted those decisions which were not always in accord with his own beliefs with a true understanding of the larger issues involved and has defended those actions of the Board to his fellows students. The students who have served as members of the Board of Trustees of the University of Kentucky have all been effective members and in recog- nizing Mr. Futrell, the Board also recognizes his two predecessors and acknowledges that the Board of Trustees and the institution it serves have benefited immeasurably from the presence of these young men on the Board. Be it, therefore, resolved that the Board of Trustees express its thanks and appreciation to Mr. Futrell, extend its congratulations on his outstanding leadership and his excellent scholastic record, and offer its sincere good wishes for a bright and successful future. Be it further resolved that this resolution be adopted, ordered spread upon the Minutes of the May 5, 1970 meeting of the Board of Trustees and a copy sent to Mr. Futrell. PRESIDENT'S REPORT TO THE TRUSTEES May 5, 1970 1. NATIONAL AG ASSOCIATION NOW AT UNIVERSITY Headquarters for the American Agricultural Economics Association has been transferred from Cornell University to the University of Kentucky campus, Dr. John C. Redman, secre- tary-treasurer of the organization, has announced. Dr. Redman, professor of agricultural economics, said the professional organization has 6,400 members located throughout the world. Organization members include agricultural economists in colleges and universities, government and industry. The association pub- lishes a journal five times each year reporting the various economic changes in world agriculture. 2. OVER 3600 TO RECEIVE DEGREES MONDAY Approximately 3,617 students are expected to graduate at the 103rd annual Commencement Exercises Monday. Commencement activities will begin with the annual Alumni Reunion Banquet at 6:30 p.m. Saturday, at Spindletop Hall. On Sunday, Memorial Coliseum will be the scene for the baccalaureate-vesper service. The Rev. Donald Herren, Southern Hills Methodist Church, Lexington, will give the address. The invocation will be led by the Rev. Thomas Fornash of the Wesley Foundation, and the benediction by the Rev. Elmer Moore of the Newman Center. The 10 a.m. commence- ment exercises on Monday will open with an invocation by the Rev. Homer Nutter of Lexington. Greetings from the Alumni Association will be given by Joe Creason, president of the association and Louisville newspaperman. President Otis Singletary, who will confer all degrees and present the special awards, will be commencement speaker. For the first time the University has appointed an official Orator. He is Dr. Holman Hamilton, professor of history, and he will read the various citations issued during the exercises. Prof. Garrett Flickinger of the College of Law is the University Marshal, and will lead the academic procession from its formation on the Avenue of Champions into the Coliseum. In addition, special commencement activities have been planned for professional colleges. Students graduating from the College of Medicine will not participate in the May 11 ceremonies. A special commencement has been scheduled for later in the summer following their final examinations. 2 3. RESEARCH SCIENTIST HERE PIONEER IN CYCLAMATE STUDY A Japanese research scientist and assistant professor of pharmacy whose work made important contributions to an under- standing of the matabolism of cyclamates currently is studying at the University. Dr. Shoji Kojima, assistant professor of pharmaceutical sciences at Kumamoto University, Kumamoto, Japan, has been a post-doctoral fellow in the College of Pharmacy since January 1. In 1966, after five years' study of cyclamates, Dr. Kojima and a co-worker published a paper on their work. Signi- ficantly, Dr. Kojima was the first researcher to discover that through the process of matabolism in the human body (and in test animals) cyclamates produced cyclohexylamine, a chemical sus- pected of causing cancer. As yet evidence is not conclusive; however, with the recent interest in cyclamates th