xt7brv0cvv41 https://exploreuk.uky.edu/dips/xt7brv0cvv41/data/mets.xml Lexington, Kentucky University of Kentucky 19451317 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, 1945-13-nov17-ec. text Minutes of the University of Kentucky Board of Trustees, 1945-13-nov17-ec. 1945 2011 true xt7brv0cvv41 section xt7brv0cvv41 Irregularities Minutes of the Meeting of the Executive Committee of the Board of Trustees, University of Kentucky, November 17, 1945. The Executive Committee of the Board of Trustees of the Universi- ty of Kentucky met in the President's Office at 10:00 a.m. Saturday, November 17, 1945. The following members were present: Judge Rich- ard C. Stoll, Chairman; H. S. Cleveland, H. D. Palmore, J. C. Everett, and R. P. Hobson. President H. L. Donovan and Comptroller Frank D, Peterson, Secretary of the Board of Trustees, were also present. A. aPproval of the Minutes. * * * * * * * * * * 1. Upon motion duly made, seconded and carried, the minutes of the Executive Committee of October 19, 1945, were approved as published. B. Report of Comptroller. The Comptroller distributed copies of the "Annual Report of the Comptroller" Lor the year ended June 30, 1945. He also submitted a University of Kentucky Balance Sheet as of October 31, 1945, which was examined by the members of the Committee. November 15, 1945 President H. L. Donovan University of Kentucky Lexington, Kentucky Dear President Donovan: Attached hereto is an interim balance sheet of all University funds as of October 31, 1945, and a supporting analysis of changes in unappropriated surplus. The balance sheet was prepared from the general ledger balances after certain necessary adjustments. No adjustments were made to reflect the changes in plant values that have occurred since July 1, 1945. To accurately state plant values on October 31, 1945, it would be necessary to make an objective analysis of the current year expenditures of all funds. Such a project at this time seems unwarranted. Respectfully submitted, FranX D. Peterson Comptroller University of Kentucky Balance Sheet As of October 31, 1945 ASSETS Current Funds: General: Cash, or the equivalent: On University deposit In hands of State Treasurer Inventories Unrealized income: Estimated. income (per original budget) $3,226,577.86 Less - Amount allocated to wlant fund 79,717.92 '893146._853.94 $ 366,663.99 903.065.36 $1,269,729.35 295,907.99 Deduct - Realized income $1,65of,793.83 Less - Allocation toPlant 79,717.92 71,57l,075,91 .1,575,784.03 Deferred Charges; Undistributed encumbrances Restricted: Cash on University deposit $ Investments Loan Funds: Cash on University deposit Notes receivable Investments 55, 907.10 3t319 7,328.47 404, 209.86 756,448.00 $1,160,65786 $4,357,986.33 $ 944.99 200.00 60.000Q.0Q 61,144.99 Endowment Funds: Cash on.. University deposit Investments Funds held in trust (Haggin) $ - 1,547.37 189,080.96 1.00 190t629.33 Plant Funds: Unexpended Plant Funds: Cash (Temporary overdraft) $( Cash in hand of State Treasurer Due from current General Fund Due from current Restricted " Investment in PlantJuly 1, 1945** 8,000.00) 23, 635.47* 79,717.92 8,000.00 $ 103,353.39 9,086.346.72 Agency Funds: Cash on University deposit Investments Total Assets $ 8,319.80 15.000.00 $1 3.822.780. 56 * $196.00 of this amount has been encumbered. ** Current year expenditures have not been capitalized. 9V189,700.11 23. 319.80 . , University of Kentucky Balance Sheet As of October 31, 1945 LIABILITIES Current Funds: General: Current year outstanding encumbrance liability Due to Plant funds Reserve for inventories and work accts. Reserve for prior year encumbrances Departmental appropriation balances: Depart!.ent al appropriations (R7evised) $3.201.839.74 Less - Charges: Ex-oenditures $ 956,975.22 Encumbr;ances - 579, 5.*50 Unappropriated surplus $1.03t.484.72 Restricted: Due to Plant funds $ 5,000.00 Outstanding check liability 3,641.05 Restricted fund balance 1j149,016OS1 $ 135,416.60 79,717i92 295,s90799 22,040.60 2,165,355.02 498.890.34 $3,197,328.47 $1.160,657.86 Loan Funds: Principal (Permanent) Principal - Temporary (Incomne) Endowmwnt Funds: Principal (Permanent) Principal - Temporary (Income) Plant Funds: Unexpended plant funds Bonds outstanding Net investment in plant* $ 50,110.75 11.034.24 $ 189,258.56 1.370.77 $ '783,000.00 8 . 303.346.72 61,144.99 190,629.33 $ 103,353.39 9.086.346.72 9,189,700.11 Agency Funds: Balance 23.319.80 Total Liabilities $13.822.780.56 * Current year expenditures have not been capitalized. B _ _ _ _ _ 5 University of Kentucky Current (General) Fund SUMMARY OF CHANGES IN UNAPPROPRIATED SURPLUS FOR THE FOUR MONTH PERIOD ENDED OCTOBER 31, 1945 Unappropriated surplus, July 1,1945 Additions: Decrease in reserve for inventories and work accounts Net gain on clearance of prior year encumbrances & receivables Deductions: Excess of departmental appropria- tions over estimated income: Departmental appropriations Less - Estimated income Estimated income (per original budget) $3,226,577, Less - Allocation to plant funds _ 79.717. $539,088.54 12,435.23 2,346.37 14.781.60 $553,870.14 $3, 201,839.74 86 92 3.1461859.94 54,979.80 Unappropriated surplus, October 31, 1945 $498.890.34 The Comptroller also submitted financial report of the opera- tions off the University of Kentucky for the current year for the peri- od ending October 31, 1945. The report was examined and the analysis made by the Comptroller was read. November 15, 1945 President H. L. Donovan University of Kentucky Dear President Donovan: I submit herewith the financial report of all funds handled by the University as of the close of business October 31, 1945. Realized Income Exhibited in the following table are percentages which will facilitate an analysis of current general income realized, through October 31, 1945. Per cent of Budget Estimate Realized to October 31.1945 Per cent of Increase over Income Realized October 31. 1944 Tncome by Source FIXED VFRIABLE FIXED Colleze Division State Appropriations 48.2% Federal Funds 69.2% Endowment Income 50.0% student Fees (Gross)* 50.6% Sales and Services 63.9 Auxiliary Enterprises (Gross)* 49.9% Total - Fixed 50._2_ Total - Variable 50.60 Total (Gross)* 48.__ Exririment Station Division4 Sta-c Appropriations Federal Funds Sales an1 Services Total - Fixed Total - Variable Total 54.7% 52.05 41.3% 47*7% Agricultural Extension Division State Appropriat ions Federal Funds Total - Fixed Total - Variable Total Totals: Total - Fixed 50.0% 62,1. 59, ,fl 53.8% 24.2% 19.3% 6.7% Total - Variable 47.0% e 21.8% Total 9.4% * The allocation of income to Plant funds has been ignored in this table. All percentages wore computed by using the gross amounts. VARIABLE 20.5% 13.8% 55.1% 33.2% 6.5% 4,0% 2.1% 4.2% 4 * 2% * 2. The percentages shown in the table reveal that of the original bud-et estimate, 51.1% of the total had been realized by October 31, 1945, and that the total income realized exceeded the income realized on October 21 of the preceding year by 9.4%. A further examination of the variable percentagesrevealed that of the amounts originally budgeted f or the variable items, 47.0% had been realized, and that the total variable items realized exceeded corresponding amounts realized on October 31, 1944 by 21.8%. A comparison of the percentages for eacsh item of income would indicate that the original budget estimates for Student Fees and Auxiliary Enterprises were too conservative and that they should be revised upward. Deoartmental ADmropriations The departmental appropriations for the University Divisions, the total charces for expenditures and encumbrances, and the percentage of charges of the amounts appropriated are exhibited in the following table: Departmental Division Aopropriation* Charges Per Cent College Division $1,798,970.25 $ 526,141.67 29.2% Experiment Station 569,000.00 197,042.50** 34.6% Agricultural Extension Division 833,869.49 313,300.55 37.6% Totals $Ot201,839.74 $1,036,484.72 32.4% *Plant commitments not included. **Does not include Experiment Station expenditures amounting to $420.24 which are chargeable to the Unexpended Plant Funds balance. The departmental appropriations approved as of October 31, 1945 exceeded the original estimate of income by $54,979.80, computed as follows: Departmental Appropriations $3, 201,839.74 Less - Estimated Income: Estimated Income (per budget) $3,226,577.86 Loss - Allocation to Plant 79,717.92 3,146,859.94 Excess $ 54t979,80 Respectfully submitted, Frank D. Peterson Comptroller 8 The Balance Sheet and the Financial Report were discussed, and the following action taken: 2. Upon motion duly made, seconded and carried, the "Annual Report of the Comptroller" for the year ended June 30, 1945; the Balance Sheet as of October 31, 1945; and the Financial Re- port for the period ended October 31, 1945, are ordered received and filed. * * ** ** * * ** C. Investment of Funds. The Comptroller called attention of the Committee to the total balance of restricted funds. Whereupon the Committee directed that a part of these funds be invested in Government bonds, by taking the following action: * * *** *X * * * * 3. Upon motion duly made, seconded and carried, the Comptroller is authorized to invest $100,000 in 2-% Treasury Bonds dated November 15, 1945, and due November 15, 1967-72. The income from these bonds shall be credited to Investment Income and Expense Account--Re- stricted Funds. D. Annual Internal Budget Adjusted. The Comptroller submitted a revised estimate of income for the year 1945-46, and asked approval to adjust the current budget ac- co rdingly. 9 November 12, 1945 President H. L. Donovan, University of Kentucky Dear President Donovan: When the Annual Internal Budget for the fiscal year 1945-46 was prepared, the increase in enrollment experienced during the fall quarter of the current year and expected during the remainder of the year was not anticipated in the computation of Estimated income. The original budget document provided for Estimated Income amounting to 63:226L577.86. Presented herewith is a Revised Summary of Estimnated Income for the fiscal year 1945-1946 in which additional Estimated Income amounting to @175,OOO.OO is provided. On October 31, 1945, Departmental Appropriations had. been approved or requested in an amount which exceeded the original Estimated Income by approximately $55,000.00. The revision of the estimate of income will bring the budget into balance and will provide for additional De- partmental Appropriations which will no doubt be approved during the remainder of the year. I believe that the Revised Sumrnmary of Estimated Income should be presented to the Executive Committee at its next meeting, Respectfully submitted Frank D. Peterson, Comptroller. 10 ANNUAL INTERNAL BUDGET Revised Summary of Estimated Income 1945-1946 Original 1945-46 Estimate Increase Revi s ed 1945-46 Est imate Educational and G-eneral State Appropriations State Revolvin- Fund Balance Federal Grants-in-Aid Student Fees Endowment, Gifts, 'Grants, etc. Sales raid Services & Rentals $1, 506,022.50 70,000.00 961,437.36 228,300,00 1, 000,00 272.767.00 $ 100,000.00 $1, 506,022A50 70,000.00 961,437.36 323, 300.00 1, 000.00 272. 767.00 Tot.al Educational and Gen- eral Auxiliary Enterprises Residence Halls Men - Army Wiiomen Mis cellaneous Total Auxiliary Enter- prises Combined Totals $3,039, 526,86 $ 34,020.00 150,531.00 2. 500.00 $100,000.00 $3,139.526.86 75,000.00 $ 187O051.00 $ 75,000.00 $3.226,.577.86 $175.000.00 34,020.00 225, 531.00 2. 500.00 $ 262,051.00 $3. 401 577.86 The Committee took the following action: 4. Upon motion duly made, seconded and carried, the current budget estimate of income is ordered adjusted in accordance with the re- vised summary of estimated income for 1945- 46, copied above. 11 E. Report on Boys? Traininf Center at Hilltop House, Wlinchester, President Donovan reported on the operations of the Boys' Train- ing Center at Hilltop House, which was authorized by the Board of Trustees, May, 1945. It was explained that the Center was operated in connection with the Emergency Farm L..bor Program. The purpose was to provide a Center where youth workers could be recruited and care- fully selected and referred to farmers, after a brief period of super- vised work on farms. The work was tobe done within a radius of ten miles of the Center. The Boys$ Training Center was operated from June 18 to August 4. A total of 178 boys were enrolled in the Center from 19 Kentucky counties. Eighty-eight of these boys were sent to counties of Cen- tral Kentucky to live in the farmers' homes for full summer work. The response from farmers expressed satisfaction with the services of these boys. The report was ordered, received and filed. F. Dr. Rodman Sullivan Permitted to Do Outside Work. President Donovan reported that he had granted to Dr. Rodman Sullivan permission to make a brief market survey for the accounting firm of Ernst and Ernst for use in an excess profits tax case. He further explained that tht outside work would not interfere with Dr.Sullivants regular duties at the University. G. Accident to Sol Sanders. President Donovan reported an accident to Mir. Sol Sanders, an employee of the Division of Maintenance and Operations. He read the following reports: November 13, l945 President H. L. Donovan University of Kentucky MIy dear President Donovan: I submit hereto attached a statement concerning an accident to S01 Sanders, with a bill for $50.*2 from the Good Samaritan Hospital and one for $20.00 from Dr. John McGinnis. You will note that Dr. Charles McChord has Classified this as an I"On the Job accident". I suggest that this be submitted to the Executive Committee for its consid- eration at the next meetinag, Respectfully submitted, (Signed) Frank D, Peterson Comrptroll er 12 REPORT Date: September 13, 1945. Time: Afternoon. Victim: Sol Sanders Age: 51 Position: Painter. Site of Accident: South side of Kastle Hall. Nature of Accident: While working on swinging scaffold with Gerald Leonard, Sol Sanders hurt himself trying to push the swing to one side to clear telephone wires connected to the building. The fol- lowing morning Mir. Sanders went to see Dr. MoChord. Reported by: James wood, Paint Foreman. Sept. 26, 1945. Victim is now in Good Samaritan Hospital under the care of Dr. John McGinnis. September 27, 1945. Dr. McChord has authorized me to classify this accident as an "On the Job Accident"1t. 5. Upon motion duly made, seconded and unanimously carried, the Comptroller is authorized to pay the Good Samaritan Hospital the sum of 450.25; and to pay to Dr. John McGinnis the sum of $20,00, for treatment given lMr. Sol Sanders. It is the express understanding that action on this claim is without commitment as to future action of the Executive Committee on requests for payment of medical and other bills incurred in cases of injury to employees and that the Committee does not establish a precedent and does not admit negligence or liability in pay- ing this hospital and this doctor3s bill. 13 H. Change of work for Members of Faculty and Employees. President Donovan stated that there was general unanimity of un- derstanding as to the effective date of Change of Work for members of the faculty and employees, bat thought it desirable to interpret the regulation of the Board of Trustees. He explained that Change of Work for those reaching the age of 70 years had taken place at the end of the quarter in which the age of 70 was reached, during the time the University of Kentucky had operated on the quarter system. The Committee discussed the regulation and took the following action: 6. Upon motion duly made, seconded and carried, it is directed that, as a matter of interpre- tation, the regulation previously adopted by the Board of Trustees, requestihv Change of Work for members of the faculty and employees at the age of 70 years, shall be construed to mean that such Change of Work shall take place at the end of the quarter in which the age of 70 is reached. * * * * * * * * * * I. Fees for Correspondence Courses. President Donovan read the following letters requesting increases in fees charged by the University for correspondence courses for high school and college levels, November 16, 1945 President H. L. Donovan University of Kentucky Dear President Donovan: Attached is a recommendation from Louis Clifton relative to the fees charged for correspondence courses by the Depart- ment of University Extension. I have discussed this matter with Mr. Clifton and I am inclined to think the increases recommended are Justified. If you agree we should like to have this approved by the Board tomorrow so we can make the necessary changes in our announcements* Sincerely, (Signed) Leo M. Chamberlain Dean of the University and Registrar. 14 November 12, 1945 Dr. Leo Mh Chamberlain Dean of the University of Kentucky Lexington, Kentucky Dear Dean Chamberlain: For a long time I have felt that our tuition for corres- pondence courses was too low. Our rates of $3.00 per quarter hour credit is lower than sister institutions in ad- joining states except Missouri which has the same rate. The tuition and registration fees charged by the Teachers Col- legees of Kentucky make their rates average about the same as ours . For high school courses our rate is $10.50 per half unit credit, plus a registration fee of $3.00 payable only one time. This is about as high as any institution charges. I should like to mcomzaend that we set our tuition for cor- respondence courses of college level at $3.50 per credits and for high school courses at 812.00 per half unit, but with no registration fee. If this recommendation is approved I should like for it to be done with the understanding that $1.00 from each tuition fee be retained as a supplies fund prom which we might furnish the student with necessary stationery and the University Ex- tension Bulletin during the period of active enrollment. If you agree with mc I shall appreciate your help in getting official approval which, I suggest, should become effective January 1, 1946. Our catalog is now In press. If you could get appropriate action soon we could change our copy, Very truly yours, (Signed) Louis Clifton Dire ctor. The President recommended the increase and the Committee took the following action: 15 * * * * * * * * * * 7. Upon motion duly made, secorded and carried, the fee for correspondence courses of college level is fixed at $3.50 per quarter credit and the fee for half unit credit is fixed at $12.00 for high school courses. The sum of $1.00 of e ach fee shall be restricted to a supply fund from which necessary stationery, supplies and information shall be furnished to each student during the period of active enrollment. * * * ** * * * * * J. Gift of W7allace Muir. President Donovan reported to the Committee a gift by Mr. Wallace Muir of the hand of "Woman Triumphant" by Joel T. Hart. rMhereupon the Comrtittee accepted the gift and took the following action: 8. Upon motion duly made, seconded and carried, the gift of the hand of "Woman Triumphant" by Joel T. Hart is accepted and the President is directed to wirite a letter of appreciation on behalf of the Board of Trustees and the University of Kentucky to Mr. Wallace Muir, the donor. 16 K. 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 Lucille Haney French, graduate assistant in the Department of Music, effective October 1, 1945. Royce H. Reiss, assistant to storekeeper, Department of Chemis- try, effective October 23, 1945. Ernest Collins, instructor in Political Science, re-appointed for the winter quarter. Truman Morris, instructor in Political Science, re-appointed for the winter quarter. Jesse De Boer, instructor in Philosophy, effective January 1, 1946, through June 30, 1946. Clara Walton Hughes, instructor in Romance Languages, for Novem- ber and December, 1945. lMrs. Hughes is taking over the work of Professor Holmes for the remainder of the fall quarter. Simone Heming, student assistant in the Department of Romance Languages for the month of December, 1945. June Yohe, secretary in the Department of Bacteriology, effective November 5, 1945. Salary AdJustment Franklin B. Pauls, instructor full time, for ton months, placed on half time in order to give more time to advanced study, with ad- justment in salary. This change is effective November 1, 1945. Resignation Louise Railey, secretary, effective October 20, 1945. Death Assistant Professor Henry B. Holmes, of the Department of Row mance Languages, October 31, 1945. 17 College of Agriculture and Home Economics Appointments Jack T. Spencer, assistant agronomist, effective October 20, 1945. Hubert W. Davis, assistant county agent in Pulaski County, offective October 20, 1945 to June 30, 1946. Martha Lee Jones, assistant home demorntration agent, effective November 1, 1945 to June 30, 1946, Miss Jones will be located in Boone County. James K. Stacy, assistant county agent in Pike County, effective October 23, 1945 to June 30, 1946. T. C.o Hardesty, eield agent in cream grading, effective November 1, 1945. Mro Htardess a returned veteran, who was employed in this position before entering the army. Sue IM7. M1-eyers, assistant home demonstration agent in Graves County, effective November 1, 1945 to June 30, 1946. Thomas B. Morris, field agent in poultry improvement, effective November 19, 1945. John W. Matthews, field agent in poultry improvement for 12 months, effective November 14, 1945. Salary AdJustment W. D. Armstrong, horticulturist, adjustment in salary, effective October 1, 1945. Resignations Virginia A. Hall, effective October 19, 1945. Mrs. Hall served as temporary food production assistant. Ruth Sllee, clerk, effective November 6, 1945. Robert L. Henion, county soils assistant, effective Seiptember 30, 1945. Robert Thornton, temporary food production assistant, effective October 15, 1945. J. W. Hill, foreman, Experiment Station Farm, effective November 5, 1945. Death MIr, Joe Underwood, Experiment Station farm employee, on October 22, 1945. 18 College of Engineering Promotion E. Everett Elsey, instructor on t emporary appointment for 12 months; promoted to Associate Professor of Engineering Research on temporary appointment, effective November 1, 1945. College of Education Appointments IMeitha Hiteman, critic teacher in music, effective bctober 24, 1945. Miss Hiteman succeeds Miss Viola Brody, resigned. Joseph Conforti, assistant instructor in the University School, effective November 1, 1945. Resignat ions Viola Brody, critic teacher in music, effective October 22, 1945. Ralph H. Woods, Professor of Agricultural Education, effective November 1, 1945* Dr. Woods has accepted the presidency of the Mur- ray State Teachers College. Virginia Brown Montgomery, secretary, effective November 1, 1945. Salary Adcustment Watson Armstrong, instructor in Agricultural Education will be- come director of vocational education in the State Department of Education. He will continue to teach one class, effective November 1, 1945, to July 1, 1946. College of Commerce SaLjax Adjustment Eloise DeJarnette, graduate secretarial assistant, adjustment in salary, effective November 1, 1945. kpvointments Graduate School Professor W. H. Stephenson to Graduate Faculty from the Depart- ment of History, effective November 13, 1945. Professor Shelby McCloy of the Department of History to the Grad- uate Faculty, effective November 13, 1945. 19 Department of University Extension Salary AdJustments Veral Peck Brooks, secretary, adjustment in salary, effefctive November 1, 19450 Eleanor B. Omer, secretary, adjustment in salary, effective No- vember 1, 1945. University Library Salary A-dJustments Betty Jean Pardo, part-time secretary, adjustment in salary, effective November 1, 1945. Maureen Rose, part-time secretary, adjustment in salary, effec- tive November 1, 1945. Office of the Dean of women ApPointment Mrs. Iv.ae Beard, housemother, Delta Zeta House, effective Novem- ber 1, 1945. Office of the Dean of Men apppointment M,,rs* Trapnell Jones, housemother for nine months, at Kappa Sigma House. University Commons Appent Thelma Thompson, assistant managers effective September 29, 1945. Resignation Ferne King, assistant manager, effective October 17, 1945. 20 Department of Public Relations Salary Adjustment James Hisle, chief studio engineer, adjustment in salary. Mir. Hisle is to assume additional duties as transmitter engineer, in ,he place of H. C. Locklar, resigned. Resignation Henry C. Locklar, chief engineer, effective November 1, 1945. AST(1548th) Service Command Termination of Employment Frank W. Turner, guard, Breckinridge Hall, effective November 1, 1945. ASTP trainees have been withdrawn. The Kentucky Kernel Appointments (students) Mildred Lon:,, editor, for nine months, effective October 1, 1945. Margaret Watkins, business manager for ten months, effective October 1, 1945. M1ary Jane Dorsey, managing editor, for nine months, effective October 1, 1945. Betty Tevis, news editor, for nine months, effective October 1, 1945 . * * * * * * * * * * 9. It was moved, seconded and carried that on President Donovan's recommendation, the above appointments, reappointments, salary adjust- ments, leaves of absence, resignations, pro- motions and other staff changes be concurred in and record made in the minutest * * * * * * * * * * 21 L. Adjournment. 10. Upon motion duly made, seconded and carried, the Executive Committee adjourned at 12:20 p.m. to meet again on November 24 at 10:00 a.m. in Office of the President. * * * *E* * * * * * Frank D. Peterson Secretary, Executive Committee, Board of Trustees.