xt7bk35m9d7z https://exploreuk.uky.edu/dips/xt7bk35m9d7z/data/mets.xml Lexington, Kentucky University of Kentucky 19510217 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, 1951-02-feb17-ec. text Minutes of the University of Kentucky Board of Trustees, 1951-02-feb17-ec. 1951 2011 true xt7bk35m9d7z section xt7bk35m9d7z 







     Minutes of the Meeting of the Executive Committee of the Board
of Trustees of the University of Kentucky February 17, 1951.


     The Executive Committee of the University of Kentucky met in
the President's Office at 10:00 a.m., Saturday, February 17, 1951.
The following members were present: Guy A. Huguelet, Chairman;
H. D. Palmore, Harper Gatton, and R. P. Hobson.   Absent:  J. C.
Everett.   President H. L. Donovan and Secretary Frank D. Peterson
met with the Committee.


     A. Minutes Approved.

     Upon motion duly made, seconded and carried, the minutes of the
Executive Committee of January 19, 1951, were approved as published.


     B. Comptroller's Report.

     The Comptroller made financial report for the period of July 1,
1950, to and including January 31, 1951.   A brief analysis was
given.  The report was examined, and upon motion duly made, second-
ed and carried, ordered received and filed.


     C. Budget Changes.

     President Donovan submitted a list of budget changes as fol-
lows:



                                   February 15, 1951

Dr. H. L. Donovan, President
University of Kentucky
Lexington, Kentucky

My dear Doctor Donovan:

     I submit a list of budget changes authorized by approved
Forms 26, "Payroll Change - Budget Transfer".



udgt -_Unit
Admin. and General Expense:
  Office of Vice President
  Catalogs,Announcements,etc.
  Stenographic Bureau
College of Arts & Sciences:
  Physics
College of Engineering:
Engineering Exp. Station



A/C No.   Decrease



25-1
220-2
2401i



$



$   116.62
  6,000.00
  1,110.00



500-1



1,913.15



Increase



2,126.92



660-3




 









Budget Unit

College of Agriculture and
      Home-Economics:
  Animal Industry
College of Law:
  Instruction
College of Education
  Agricultural Education
  Bureau of School Service
  Bureau of School Service
  Distributive Occupations
Organized Activities:
  University Research
  University Press
Auxiliary Enterprises:
  Post Office
     Totals
     Decreases



A/C No. Decrease



770-1



910-1

960-i
970-1
970-2
990-1

1170
1290-A

1700-1



Net Increase



Increase



$   100.00

    183.33



$   418.81



  2,063,15



$ 2,4tblw96
(2,481.96)



    750.00
    750 .00
    4118.81


    150.00

    126 .714

 (2,481.6

$1,2o 7



     You may wish to obtain Board approval of these changes.


                                      Respectfully submitted,

                                  (Signed) Frank D. Peterson
                                            Comptroller.


     Members being advised, upon motion duly made, seconded and car-
ried, the increases and decreases recommended were approved, and the
Comptroller was authorized to make the necessary budget adjustments.



     D. Transfer of Parking Fines,

     President. Donovan stated the policy regarding parking on the
campus and explained that the administration was principally under
the supervision of the Student Government Association.    Violations
of the parking regulations are reported and fines from time to time
are assessed against individuals,   It has been the policy of the
University to transfer accumulated balances in the parking fine ac-
count to the Student Loan Fund,   He stated that the account has
an accumulation of about $650000O and recommended that authorization
be given to transfer this sum from the parking fines account to the
Student Loan Fund to be used for loans or investments.



I V.




 









      Members of the Committee being thoroughly advised, upon motion
duly made, seconded and carried, concurred in the recommendation of
the President.


      E. Surplus Machines Authorized Sold.

      President Donovan presented a communication from the Comptrol-
ler recommending the sale of surplus machines in the College of En-
gineering, and the purchase of a new machine needed by the Machine
Shop of the College of Engineering.   He also called attention to the
request to dispose of an obsolete mimeograph machine.


                                           February 15, 1951


    Dr. H. L. Donovan, President
    University of Kentucky

    My dear President Donovan:

        The College of Engineering holds the following machines
   which are surplus to their needs, and desires to trade or sell
   them in order to receive another machine through the transac-
   tion:

        One Horizontal boring mill; mfg. Dreses, Cincinnati,
            Serial No. 57  3-1/2" dia,  Spindle with No. 5
            Morse Taper, 4 speed motor. Extra set of pulleys
            available to cut speed by half,,  Attachments:
            1 steady rest, 1 vertical spindle head.

        One Rolling nippling machine; mfg. Savage, size No. 1,
            Cap. 1/4, speed 350, Serial No. 43-1661.

        One Hand milling machine; mfg. Kent-Owens, model no.
            1-M, Serial No, 1-M-1121,

        One Vertical milling machine' mfg, Cincinnati, Model
            08 Vertical, Serial No. 4FV-lJ'47-29.

        One External grinder; mfg. Norton, Serial No. 20201-
            1943,

        We have received a firm bid for the above machines in the
   amount of $14,164.,oo,  The College of Engineering desires to
   purchase or receive in exchange the following machine:

        One Cincinnati 14 x 72 hydraulic Universal grinding
            machine, with hand hydraulic control (Servo) for
            table traverse, automatic pick feed, hand mechanical
            cross feed movement, two grinding wheels (one 14"
            dia. x 1" face x 5" hole and one 14" dia. x 1-1/2"




 










            face x 5" hole), coolant pump with piping, valves,
            etc., wrenches, splash guards, foundation bars and
            anchor bolts, and complete electrical equipment
            for 60-cycle, 3 phase, 220 volt A.C., and wired in
            accordance with the Machine Tool Electrical Standards.
            Speed ranger drive to headstock to provide 25 to 225
            r.p.m.   Internal grinding attachment is to be omit-
            ted and credit allowed for its omission.

        I recommend that the request be granted,

        The College of Commerce holds one obsolete mimeograph machine,
   A. B. Dick Company, model 77B, Serial 53374, which is surplus to
   their needs,   We have received the following two bids on this ma-
   chine:

                   Lang Company                $20.00
                   The Church of the Good
                            Shepherd            50.00

        I recommend that the machine be disposed of, and that the
   high bid be accepted0


                                      Respectfully submitted,

                                    (Signed) Frank D. Peterson,
                                              Comptroller.


     Upon motion duly made, seconded and carried, the Comptroller was
authorized to accept the high bid for the disposal of the machines
and to purchase the grinding machine with hydraulic control.    He also
was authorized to dispose of the obsolete mimeograph machine.



     F. Exchange of Boar Approved,

     President Donovan read a communication from Dean Cooper request-
ing permission to exchange a Hampshire boar which proved to be ster-
ile.


                                             February 5, 1951


   President H. L. Donovan
   University of Kentucky

   Dear President Donovan:
         In late fall we purchased a Hampshire boar from Mr.




 






                                                                        5



      Gilbert Gardner of Connersville, Indiana, for which we paid
      $400.   The boar proved to be sterile and the report was
      so made to Mr. Gardner.  Mr. Gardner regretted the trouble
      and suggested that we select one or more bred gilts in his
      sale which was held January 27,  This seemed a satisfactory
      method of settling the matter, since we would thereby pro-
      cure the same blood lines that we wanted in the boar and
      since no suitable boar of similar blood lines was for sale
      at this time.  Two bred gilts were selected and are avail-
      able to us to replace the boar previously purchased.  This
      entire matter has just been brought to my attention by Dr.
      Garrigus and I wish to request your approval for making
      the adjustment as proposed.  Mr. Gardner desires us to
      sell the boar on the local market and return the proceeds
      to him; he in turn will furnish us with the two bred gilts
      as indicated.

                                       Sincerely yours,

                                 (Signed) Thomas Cooper
                                           Dean and Director.


       iresident Donovan recommended that the request be approved, and
upon motion duly made, seconded and carried, the Committee concurred
in the recommendation of the President.



       G. Sabbatical Leave Interpreted.

       President Donovan stated that, under the governing regulations
of the University of Kentucky, approved May 22, 1947, sabbatical
leaves may be granted under certain conditions,   He stated that the
current rule might not be as clear and specific as it should be and re-
quested an interpretation of the present regulation.   The regulation
was read in its entirety and discussed.

       Upon motion duly made, seconded and carried, the following ad-
dition to the regulation was made in an effort further to clarify the
regulation governing sabbatical leave.

            The sabbatical leave with half-pay is granted primari-
       ly for advanced study or research, and in terms of the bene-
       fits that may accrue to both the individual and the University.
       It is not intended that the individual on such leave shall sup-
       plement his leave-pay by employment. Where an earned income
       of any considerable amount is involved, a leave may be grant-
       ed, but without paye   In order that each case may be consid-
       ered on its own merits, the person seeking leave with half-
       pay or in any other amount shall submit with his application




 





6



     a statement indicating clearly the purpose of the leave, how
     his time is to be spent, the nature of any employment he pro-
     poses to accept and the remuneration therefor, and the amount
     of any scholarship or fellowship stipend that he is to be as-
     signed.


     H. Policy Governing Termination of Employment Leave.

     President Donovan stated that the policy governing vacation in
case of resignation or dismissal from the University was not clear,
and was possibly being administered by the various colleges, divisions
and units in different ways,   He stated that he had requested the
deans to recommend a policy that might be submitted to the Executive
Committee for consideration,   He read the following proposed policy:


          In the case of the resignation or dismissal of a mem-
     ber of the University staff, irrespective or rank or position,
     the vacation allowance will be In accordance with the follow-
     ing rules:

           If at the time of a resignation a staff member has been
     in the employment of the University five consecutive years or
     more, he shall be allowed any remaining vacation earned prior
     to the July first immediately preceding; and in addition two
     days for each full month of employment after July 1; pro-
     vided that the total vacation shall not exceed 26 days.    If
     the period of employment at the University has been less than
     five consecutive years, no vacation shall be allowed beyond
     that earned prior to the July first preceding the termination
     of employment.   Termination of employment due to expiration
     of contract shall be deemed a resignation,

           If the termination of employment results from dismissal
     for cause, there shall be no vacation.


     President Donovan stated that he believed the proposed policy
was liberal and fair and recommended its adoption as one of the gov-
erning regulations of the Board of Trustees.

      Upon motion duly made, seconded and carried, the recommenda-
tion of the President was concurred in, and the policy adopted.



      I. Policy Governing Maternity Leave.

      President Donovan reported that the Executive Committee, at its
meeting on January 19, authorized the appointment of a committee com-
posed of Dean Elvis J. Stahr, Dr. J. D. Farris and Dean Frank Dickey,




 





7



to study the problem of maternity leave and to formulate a policy on
maternity leave which might be submitted to the Executive Committee
for consideration.

      He presented and read in its entirety the report of the com-
mittee, which is as follows:




                                        February 14, 1951


     President H. L. Donovan,
     University of Kentucky.

     Dear President Donovan:

          The committee which you asked to consider and make recom-
     mendations with respect to the formulation of a University
     policy on maternity leave has made some investigations and
     held a meeting at which the problem was thoroughly gone over,
     and as a result we recommend that the following policy be
     adopted:

               "Female University employees classified as Of-
          fice and Service Personnel who are on a regular pay-
          roll of twelve (12) months, full-time appointment,
          shall be entitled to any accumulated sick leave with
          pay in maternity cases, including pregnancy, birth,
          confinement and recuperation, up to the following
          limits:  Twenty-four (24) days, exclusive of Sundays
          and holidays, in all cases; and additional days up
          to twelve (12) exclusive of Sundays and holidays,
          if as a result of complications the birth is not
          deemed a normal birth.   The separate certificate of
          a physician as to any such complicating factors shall
          be necessary.   Sick leave with pay in maternity cases
          may be taken at any time within the period beginning
          two months prior to and ending two months following
          delivery.   Accumulated vacation leave with pay may
          be taken at any time within the period of pregnancy,
          confinement or recuperation; provided, that vacation
          leave and sick leave cannot be taken concurrently
          so as to result in double payment, but must be taken
          either consecutively or separately.

               "Leave of absence not to exceed a total of six
          (6) calendar months, including any days of sick
          leave and vacation leave with pay, may be taken in
          maternity cases by the above mentioned employees."




 





8



          Although it is somewhat beyond the scope of our assign-
     ment, we also recommend that a University reserve fund be
     set up to provide for the employment of additional help where
     essential in both sickness and maternity cases.  We feel
     that it would be wasteful for each department to attempt to
     budget for such emergencies, since some departments might
     be hit hard and others not at all in any twelve-month
     period.

          Respectfully submitted:


                             (Signed)  Elvis J. Stahr, Dean,
                                       College of Law

                                       Frank G. Dickey, Dean,
                                       College of Education

                                       J. D. Farris, M. D.,
                                       University Health Service



     The recommendation of the committee was discussed, and upon mo-
tion duly made, seconded and carried, the recommended policy of the
committee was adopted as the University policy on maternity leave.



     J. Foreign Student Scholarships Approved.

     President Donovan reported the Committee on Foreign Students
had recommended free fee scholarships for the second semester of the
current academic year for Mr. Paul M. Chung (Korea); Mr. Fecerico
Lux (Colombia); alternate, Mr. ChandraRaj Amara Singham (Ceylon).

     President Donovan recommended that the request of the Commit-
tee be approved, and upon motion duly made, seconded and carried,
the Executive Committee concurred in the recommendation of the Pres-
ident.



     K. Resolution on Death of Saxe D. Averitt.

     President Donovan stated that he regretted to inform the Com-
mittee of the death of Mr. Saxe D. Averitt, Chemist Emeritus in the
Experiment Station.   He stated that Mr. Averitt was appointed Asso-
ciate Chemist July 1, 1901, and Chemist in 1907, and actively served
until June 30, 19 0, at which time he was placed on change-of-occu-
pation status, having attained the age of 70,   He submitted the
following Resolution and recommended that same be spread upon the




 





9



minutes and a copy sent to the family.


          Saxe Dabney Averitt, Chemist In the Experiment Station,
     died February 10, 1951, at the age of 79.   He was in ac-
     tive service at the Station from 1901 to 1940, when he was
     given emeritus status.   He was a native of Kentucky.   He
     received the B. S. degree at Bethel College, Russellville,
     and the M. S. degree in chemistry at the University of Ken-
     tuclky in 1900.

          He had a deep interest in the development of Kentucky
     and rendered highly valuable service in soil chemistry.
     He helped make soil surveys of Logan and Shelby counties
     in a cooperative project between the Experiment Station and
     the United States Department of Agriculture.   He was author
     and co-author of bulletins on soils, based upon his own
     chemical research.

          Mr. Averitt was a man of high ideals, with courage
     to live up to what he believed to be right.   He was deeply
     interested and active in the civic and religious work of
     his community.

          The staff of the College of Agriculture and Experiment
     Station feel a great loss in his passing, and extend deepest
     sympathy to Mrs. Averitt and to his children, Paul and Ruth,
     who reflect in their lives his beneficent influence.


     Upon motion duly made, seconded and carried, the Resolution
was adopted and authorized spread upon these minutes,



     L. Gifts.

                                From Mr. Robert C. McDowell, Presi-
                                   dent of the McDowell Company,
                                   Cleveland, Ohio -- $2:,500.

     President Donovan reported receipt of a check for $2,500.00
from Mr. Robert C. McDowell, President of the McDowell Company, 3203
West 71st Street, Cleveland, Ohio, to be added to Mr. McDowell's schol-
arship fund held by the Kentucky Research Foundation,

     The President stated that Mr. McDowell, who graduated in Civil
Engineering at the University of Kentucky in 1935, last year con-
tributed $150 to a very worthy son of a Kentucky miner who could not
otherwise have stayed in school, and later set up the scholarship
fund with a contribution of $2,000.00,    He recommended that the
check for $2,500.00 be accepted.




 





10



     Upon motion duly made, seconded and carried, the gift of
$2500.00 from Mr. Robert C. McDowell, President of the McDowell
Company, Cleveland, Ohio, was ordered accepted, and President Don-
ovan was asked to express to the donor the appreciation of the
Executive Committee and the University.



                               From Kentucky Finance Company --
                                    $200.00.

     President Donovan read the Committee the following letter from
Dean C. C. Carpenter, of the College of Commerce;


                               February 8, 1951


     President H. L. Donovan
     University of Kentucky

     Dear President Donovan:

     Attached you will find a letter and a check for $200 from
     Mr. G. D. Kincaid, President of the Kentucky Finance Com-
     pany.   Mr. Kincaid has generously offered to supplement the
     scholarship program in the College of Commerce which was es-
     tablished by the Kentucky Association of Personnel Finance
     Companies in 1945.   Two scholarships of $100 each will be
     given to two men in the College of Commerce on the basis of
     scholarship standing, a demonstrated interest in the field
     of consumer finance, and financial need.   The selection
     of the students to be rewarded will be done by a Committee
     of the Faculty of the College of Commerce with the assistance
     of members of the Kentucky Consumer Finance Association.

     I recommend that this offer should be submitted to the
     Board of Trustees at its next meeting and I further recom-
     mend that the additional check should be forwarded to Mr.
     Peterson for deposit in Account #3301-D.

     Sincerely,

     (Signed) Cecil C. Carpenter, Dean
     College of Commerce.




     President Donovan recommended that this gift be accepted, and
upon motion duly made, seconded and carried, the check for $200.00
from Mr. G. D. Kincaid, President of the Kentucky Finance Company,
was ordered accepted, to be used as directed in the above letter,




 





1l



and President Donovan was requested to write a letter of apprecia-
tion to Mr. Kincaid.



                                  From Virginia Dare Extract Company
                                       _  ;25e00e

    President Donovan reported receipt or check ror $25,OU rrom
the Virginia Dare Extract Company, Brooklyn, New York, to be used
for the establishment of a scholarship to be known as the Virginia
Dare Award, and to be presented to the senior in Dairy Manufacturing
who has the highest scholastic standing.   He recommended that the
gift be accepted0

    Upon motion duly made, seconded and carried, the Executive Com-
mittee concurred in the recommendation of the President, and asked
that he write a letter of appreciation to the donor,



    M. Sale of Campus Book Store and Kentucky Kernel Securities.

    President Donovan explained that, at the time the University
financed the construction of the Kentucky Kernel Journalism build-
ing, it was necessary to transfer funds from the Campus Book Store
account and the Kentucky Kernel account for a part of the construc-
tion costs,   Since a large portion of the funds in the Campus Book
Store account and the Kentucky Kernel Account was in investments,
it was found difficult to find ready cash to transfer.   At the
present time the cash account of these two funds is overdrawn, be-
cause much of the assets is invested in Government Bonds.   In order
to liquidate the assets of these accounts, he recommended that
$76,000.00 of Government Bonds held by the two accounts be trans-
ferred to the College Restricted Group Investment account.

    Members of the Executive Ccomm.ittee agreed that this seemed to
be a more prudent thing to do than to sell Government Bonds and
re-purchase Bonds for group investment.

    Upon motion duly made, seconded and carried, the Executive Com-
mittee authorized that a total of $76,oooo00, now invested in Gov-
ernment Bonds and owned by the accounts referred to, be transferred
to the College Restricted Group Investment account,



    No Correction of Minutes of November 11, 1950,

    The Secretary explained that the Executive Committee, at its
meeting on November 17, 1950, upon the request of the Comptroller,
authorized investment of the Simon N. Jones Fund in Government




 





12



Bonds.   The Comptroller had reported by letter that there were
uninvested funds in the amount o'f $3,000.00.  A typographical er-
ror in the letter should have stated uninvested funds in the amount
of $2,000.00.  This error was not noted until after the minutes
had been distributed.   The audit report of Humphrey Robinson and
Company, Certified Public Accountants, dated September 10, 1947,
records the Simon N. Jones Fund principal as $2,000.00.


    0. Appointments and Other Staff Changes.

    President Donovan submitted staff appointments, reappointments,
salary adjustments, leaves of absence, resignations, promotions and
other staff changes requested by deans and heads of departments.



                 College of Arts and Sciences

Appointments

     Frank Falck, Speech Therapist, Department of Psychology, for
five months, effective February 1, 1951.

     Beatrice E. Smith, Instructor in Library Science, reappointed
for the Summer Session, for two months.

     Mrs. Louise B. Freemen, reappointed Geologic Consultant, Ken-
tucky Geological Survey, for three months, effective February 1,
1951,

     Mrs. Pauline Keeton, Secretary, Department of German, for five
months, effective February 1, 1951,

     John Joseph Scully, Attendant, Department of Physical Educa-
tion, effective January 16 through June, 1951,

     William H. Owens, Special Lecturer for January and the Spring
semester, effective January 1, 1951,   Mr. Owens is employed in
the Department of Social Work,

     Harold F. Baker, Special Lecturer for the Spring Semester in
the Department of Social Work, effective February 1, 1951.

     Doris John Huzzey, Part-time Instructor, Department of English,
effective February 1, 1951, for five months,

     William Frankel, Instructor in the Department of Ancient
Languages for a period of five months, effective February 1, 1951..
Mr. Frankel will teach a course in Hebrew Civilization.




 









Salary Adjustments

     Jean Payne Lafferty, Part-time Instructor, Department of Eng-
lish, adjustment of salary, due to decreased teaching load, effec-
tive February through June, 19510

     Homer H. Givin, Jr., Graduate Assistant, made Half-time In-
structor, Department of Physics, with adjustment in salary, effective
February 1, 1951, for five months,

     Charles C. Rayburn, Graduate Assistant, made Half-time In-
structor, Department of Physics, with adjustment in salary, effec-
tive February 1, 1951, for five months.

     William B. Kauffman, Part-time Instructor, adjustment in sal-
ary, effective February 1.   Mr. Kauffman teaches in the Department
of Chemistry.

     J. R. Gump, Part-time Instructor, Department of Chemistry, ad-
Justment in salary, effective February 1, 1951.


Leaves of Absence

     J. W. Archdeacon, Associate Professor of Anatomy and Physiol-
ogy, granted a leave of absence from February 1 through August 31,
1951, in order that he may engage in research work with the Medical
Division of the Oak Ridge Institute of Nuclear Studies.

     A. B. Guthrie, Jr., Visiting Lecturer, Department of English,
given extension of leave for the second semester of 1950-51.   Mr.
Guthtie will be in Hollywood from six to twelve weeks working on
a script for Paramount Pictures.


Resignations

     Douglas L. Daly, Part-time Instructor, Department of Mathemat-
ics and Astronomy, effective January 31, 1951,

     Ulman E. Long, Part-time Instructor, Department of English,
effective January 31, 1951,

     Roy F. Cromer, Part-time Instructor, Department of English, ef-
fective January 31, 1951.

     Harold Hill, Attendant, Swimming Pool, Department of Physical
Education, effective January 15, 1951,

     Ancel E. Cook, Half-time Instructor, Department of Physics, ef-
fective January 31, 1951,   Mr. Cook expects to report for active
duty with the Navy February 12, 1951.




 





14



     Leslie L. Martin, Part-time Instructor, Department of Psychol-
ogy, effective January 31, 1951.

     Paul H. Stewart, Part-time Instructor, Department of Chemistry,
effective January 31, 1951.

     Julian H. Chaudet, Part-time Instructor, Department of Chem-
istry, effective January 31, 1951.

     James A. Wuellner, Part-time Instructor, Department of Chemis-
try, effective February 1, 1951.



            College of Agriculture and Home Economics

Aoments

     Charles W. Berckman, Assistant County Agent in training, Har-
lan County, effective January 3, 1951,

     Alvah Russell Wood, Assistant County Agent in training, Union
County, effective February 1, 1951.

     Mike Duff, Assistant County Agent in training, Laurel County,
effective January 10, 1951.

     Delilah Ruth Yeaste, Clerk-Stenographer, Department of Agronomy,
Experiment Station, effective January 22, 1951.

     Gertrude Brown Winters, Seed Analyst, Department of Entomology
and Botany, Experiment Station, effective January 18, 1951.

     Kenneth Franklin Grizzell, Technical Assistant, Department of
Markets and Rural Finance, effective January 3, 1951.

     Earl E. Coyle, Tractor Operator, Experiment Station, effective
January 1, 1951.   Mr. Coyle has been working by the day.

     William Morgan Stone, Jr., reappointed Assistant Parasitolo-
gist, Department of Animal Pathology, effective January 22, 1951
to September 30, 1951.

     Woodrow Slone, Assistant County Agent in training, Johnson
County, effective February 1, 1951.

     Mrs. Doris B. Sorrell, Clerk-Stenographer, Service Office,
effective February 1, 1951.

     Dorothy Frances Allen, Clerk-Stenographer, effective February
1, 1951. Formerly served as a student assistant. This appointment
is in the Department of Agronomy.
     Glen Hall, Tedhnical Assistant, Department of Animal Husbandry,
effective February 1, 1951.




 





15



      Arch W. Walls, farm laborer, Western Kentucky Substation,
 effective January 2, 1 510

     William Hardy Fox, laborer, Dawson Springs Camp, effective
 January 1, 1951,

      James R0 Hansen, Assistant Agronomist, Experiment Station,
 effective April 1, 1951l

      Jack N. Krueger, Agricultural Engineer, Experiment Station,
 effective March 15, 1951  

     Ray D. Bunch, Assistant County Agent in training, Marion County,
 effective February 1, 1951,

     Fred Callahan, Assistant County Agent in training, Greenup
County, effective February 1, 1951l

     Kelvin Harold Keath, Assistant County Agent in training, Har-
rison County, effective February 1, 1951l

     Edward C0 Troutman, Assistant in Dairying, Experiment Station,
effective February 12, 1.9510

     Hermie Jean Martin, Clerk in Agricultural Extension, Livingston
County, effective February 16 to June 30, 1951.


Salar Adjustments

     Doris W. Furnish, Home Demonstration Agent, Henry County, ef-
fective February 16, 1951, adjustment in salary.

     Margaret L. May, Home Demonstration Agent, Spencer County,
effective February 1, 1951, adjustment in salary.

     James J. Johnson, County Agent, Owsley County, adjustment in
salary, effective January 1, 1951.

     Mrs0 Josephine Gardner, Clerk-Stenographer, Home Demonstration,
Louisville, Ky., adjustment in salary, effective February 1, 1951.

     Jo-Nell Acton, Home Demonstration Agent, Hancock County, ad-
justment in salary, effective February 1, 1951l

     Mrs. Anne Rivers O0Bannon, Technical Laboratory Assistant,
adjustment in salary, effective February 1, 1951.

     Patricia J. Lawson, Home Demonstration Agent, Hardin County,
adjustment in salary, effective February 1, 1951.

     James L. Hamilton, Technical Assistant, made Assistant Agron-
omist, Experiment Station, with adjustment in salary, effective
February 1, 1951.




 





16



     James H. Muntz, Technical Assistant, Department of Agronomy,
made Assistant Agronomist, with adjustment in salary, effective
February 1, 1951,

     Kenneth Franklin Grizzell, Technical Assistant, Department
of Markets and Rural Finance, made Technical Assistant full-time,
with adjustment in salary, effective February 1, 1951.

     Dallas Milton Shuffett, Technical Assistant, Department of
Markets and Rural Finance, made Technical Assistant full-time, with
adjustment in salary, effective February 1, 1951.


Leaves of Absence

     Howard W. Beers, Head, Department of Rural Sociology, granted
leave of absence for the period June 18 to July 6, 1951, in order to
take part in the Western States Regional Summer School for 1951,
and to teach a course in Sociology for Extension Teachers.

     James E. Hemingway, farm laborer, granted absence on military
leave, effective January 16, 1951.

     Lawrence A. Bradford, Professor of Farm Economics, returned
from leave and resu