xt7ht7279x86 https://exploreuk.uky.edu/dips/xt7ht7279x86/data/mets.xml Lexington, Kentucky University of Kentucky 19000412 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, 1900-04-dec12. text Minutes of the University of Kentucky Board of Trustees, 1900-04-dec12. 1900 2011 true xt7ht7279x86 section xt7ht7279x86 KINUTES OF '-TLAE BOARD OF TRUSTEES ,Dec. 12, 1900 - page 16 The Board of Trustees met in the President's room in the College at 11:10 A. L . Present: B. W. Bradburn MlcDowell Ferguson D. F. Frazee E. H. Hobson J. B. Kennedy J. B. lIarcum R. W. Nelson J. K. Patterson W. R. Ramsey R. C. Stoll Thos. Todd, In the absence of His Excellency the Governor of the Commonwealth Mr. D. F. Frazee was unanimously elected chairman. Secretary having gone away for a short while Mr. Stoll was made Secretary pro tempore. On motion the resignations of Judge Holt and Judge Landes were reluctantly accepted. The President announced to the Board the death of Hon. Hart Boswell. On motion President Patterson, Yr. Stoll, and Mr. Nelson were appointed a committee to nominate successors for the vacancies in the Board. MAr. IN. T. Fowler of Hopkinsville, was unanimovil y elected as a member of the Board to succeed Judge J. I. Landes. Noble Lindsey, Frankfort, was unanimously elected as a member of the Board to succeed Judge IN. H. Holt. MINUTES OF THE BOARD OF TRUSTEES,Dec. 12, 1900 - page 17 Judge George B. Kinkead was unanimously elected as a member of the Board to succeed lion. Hart Boswell. Messrs. Ramsey and Ferguson were duly qualified by taking the oath of office. Judge J. F. Hager entered the room at 11]:50 A. 1. The chairman then announced the following as members of the standing committees indicated. Committee on the President's Report. Hager, Ramnsey, Ferguson. Committee on Finance. Kinkead, Ferguson, Patterson. Committee on Appropriations Nelson, Frazee, Stoll. Committee on Buildings and Grounds Bradburn, Hobson, Marcum. Committee on Experiment Station. Stoli, Kennedy, Hager. Committee on Salaries. Patterson, Hager, Kennedy. Committee on Internal Expansion Kennedy, Kinkead, Nelson. MINUTES OF THE BOARD OF TRUSTEES,Dec. 12, 1900 - page 17-18 Committee on Military Instruction 8: Col. Dis. Hobson, Todd, Ramsey. Committee on Minutes of Executive Committee Marcum, Ramsey, Todd. Committee on Minutes of the Faculty. Todd, Ferguson, Hager. The minutes of the preceding meeting of the Board were then read and approved. The minutes of the Executive Committee were then read and referred to the Committee on the Minutes of the Executive Committee. The minutes of the faculty and of the Special faculties were referred to the committee on the minutes of the Faculty without reading. The President of the College read his report which was referred to the Committee on the President's Report. The Reports of the Treasurer and Business Agent were referred to the Finance Cormmnittee. Ordered. on motion that a committee composed of Messrs. Ramsey, Marcum, and Hager be authorized and requested to examine thoroughly the accounts of the Business and the Treasurer, at their convenience, and to report relative thereto. Ordered on motion of Mr. Stoll that the standing MIIN'iTTES OF THE BOARD OF TRUSTEES,Dec. 12, 1900 - page 18-19 committees appointed on this date shall continue for one year. President Patterson submitted the following: Whereas the Board of Trustees of the Agricultural and Mechanical College of Kentucky, have been officially informed of the death of Hon. Hart Boswell a member of this body. 1. Resolved that we have learned of the decease of our late associate with much regret. 2. That in the death of Hon. Hart Boswell the Board of Trustees have sustained great loss, that our association with him was of the most agreeable character and that we desire to place on record our estimate of his great worth as a man., his conspicious fidelity as a public servant and especially his devotion to the best interests of the State College of Kentucky. 3. That we commend has zeal, his integrity and his manly character to the emulation of the present and the future members of this Board. 4. That a copy of this minute be sent to the family of the deceased and that copies be furnished also to the press of the city. On motion the resolutions were unanimously adopted. On motion of Mr. Stoll the Board adjourned to meet at 3 P. M. The Board of Trustees met pursuant to adjournment at 3 P. M. December 12th, MIfI'iUTES OF THE BOARD OF TRUSTEES, Dec. 12, 1900 - page 19-20 Present: D. F. Frazee, Chairman B. W. Bradburn, McD. Ferguson J. F. Hager E. H. Hobson, J. B. Kennedy, G. B. Kinkead, J. B. Marcumn, J. K. Patterson, . R.. Ramsey R. C. Atoll Thos. odd. Judge Geo. B. Kinkead was duly qualified by taking the oath of office. - The minutes of the Board of Control were read and referred to the conmittee on the minutes of the Executive Committee. Ordered on motion of Mr. Stoll that the Executive be authorized to make provisions for an adequate supply of pure water on the grounds for drinking purposes. On motion ordered that whenever it becomes apparent that money will be available for the salary of chemist under the pure food law the Executive Committee are authorized to employ such chemist and to pay his salary from the proceeds of analysis under said law, said salary not to exceed $1500 for the first year, and increasing thereafter till the maximum salary of a regular Professor is reached. Ordered on motion of Mr. Stoll that the President of the Agricultural and Mechanical College of Kentucky is directed to edit and furnish to the Executive Committee of the Board of Trustees for its approval his annual report and -when approved by said committee the same shall be published in such manner and at such times as the said committee may think proper. MINUTES OF THE BOARD OF TRUSTEES - Dec. 12, 1900 - page 20-21 The chair appointed Messrs. Eager, Marcum, and Stoll a conmittee to nominate members for the Executive Committee and the Board of Control for the ensuing six months. The following were unanimously elected as members of the Executive Committee D. F. Frazee, Chairman G. B. Kinkead R. C. Stoll R. W. Nelson J. K. Patterson Board of Control - - J. B. Marcus., Chairman Thomas Todd J. B. Kennedy D. F. Frazee Mr. Stoll submitted the following: Be it resolved that the Executive Committee be and they are hereby directed to give names to all the buildings belonging to the college and to place a slab containing the name on each. It being provided that the name of no living man shall be given to any building. Resolution adopted. Mr. Stoll submitted the following: Be it resolved that the following shall be the order of the commencement exercises of this college: MINUTES OF THE BOARD OF TRUSTEES - Dec. 12, 1900 - page 21-22 There shall be a procession formed at the Mechanical Hall on the morning of the commencement day of each year, arranged as follows: 1 Band 2 Members of the Board of Trustees. 3 Members of the faculty of the College and the Experiment Station. 4 Alumni of the College 5 Distinguished visitors 6 Graduating Class. This procession shall march in a route to be selected by the Marshall of the parade, who shall be a member of the Faculty and appointed by the President of the College each year, to the place where the commencement exercises are to be held. There shall be reserved in the place where the exercises are to be held seats for those who participate in this parade. The assignment of the reserved seats shall be made by the Marshall. The members of the faculty, assistants and members of the Experiment Station shall be clothed in caps, gowns and hoods to which their respective degrees entitle them. The members of the Senior Class shall wear such caps and gowns as arp usually worn by graduating classes. The President, the members of the faculty, instructors and assistants and members of the Experiment Atation, shall each provide their own gowns. The members of the Senior class purchase the caps and gowns which they shall wear as herein before provided. MINUTES OF THE BOARD OF TRUSTEES - Dec. 12, 1900 - page 22-23 The style of the caps and govrns which are directed to be worn herein, shall be selected by the Executive Committee of this Board, or by a committee appointed by such Executive Committee. This resolution shall take effect upon its adoption by the Board. On motion the foregoing resolution was adopted. Judge Hager offered the following : Resolved that D. F. Frazee chairman of the Executive Committee, his act in that behalf being attested by V. E. Muncy Secretary, be and hereby is authorized on behalf of the Agricultural and M1Ilechanical College of Kentucky to execute and deliver deed to Shelby Kinkead conveying about five acres of land part of the C. F. Alford tract in exchange for a like number of acres all in Fayette County, Kentucky to be conveyed by said Shelby Kinkead and wife by deed to be delivered to and accepted by the said Frazee on behalf of the said college. On motion the foregoing resolution was approved and adopted by the Board. On motion Messrs. Marcum and Kinkead were appointed a committee to investigate and report to the Board, at its next meeting, relative to the alleged over payment of $1217.51 by the State to the College during the years 1897-1898-1899. The committee on President's Report submitted the following: MIIRIYES OF THE BOIARD OF TRUSTEES - Dec. 12, 1900 - page 23 1. That so much of said report as refers to buildings be referred to the Executive Committee Ex-Officio - the Building Comnittee. 2. We agree with the President that there is inadequate provision of funds to meet the annual expense of maintaining the gymnasium and the imposition and collection of an annual charge of $5.00 upon male members would be most reasonable but, in our view, to exact such from State beneficiaries would be inconsistent with the provisions of section fourteen of our charter, providing that such students shall be entitled to all advantages and privileges of the college free of cost, except board. 3. We approve the proposed visit of the President to Washington, and recommend that necessary leave be given him therefor, and that his expenses be paid by the college. 4. We recommend that power be conferred upon the President in accordance with his suggestion touching the matter of imposition of penalties for offenses set forth on page. 4 of report, provided that suspension by the President shall not exceed three collegiate days. 5. We agree with President in his recommendation that it shall be the declared policy of the Board of Trustees that no modifications in salaries or appropriations shall be made during the current collegiate year. Respectfully submitted, J. F. Hager W. R. Ramsey McDowell Ferguson On motion the foregoing report was approved and adopted. MINUTES OF THE BOARD OF TRUSTEESDec. 12, 1900 - page 24 Ordered on motion of Yr. Stoll that First assistants in Departments be designated as assistant professors, it being provided that this change in designation shall make no modification in their salaries, duties or tenure of office. The following resolution was approved and adopted. Resolved that the recommendation of the Executive Conm.ittee concerning the employment of a professor of Agriculture and professor of Horticulture be referred to a special committee consisting of John F. Hager, J. B. Marcutm, George B. Kinkead and W. R. Ramsey for report to the Executive within two months and that the Executive Comm-,ittee thereupon bkve authority to carry into effect the recommendation of said special committee. Ordered that a committee consisting of R. C. Stoll, J. F. Hager, and President Patterson be appointed to ascertain when the co-mmission of the present Inspector of Mines expires, if it expire in April the said Committee will report to the Executive Committee who shall have power to appoint a successor in accordance with the terms of the Act of 1898 subject to the ratification of the Board of Trustees at its meeting in June 1901. If the commission of the present incumbent do not expire in April then the conmittee above appointed need not report to the Executive Commi ttee. MINUTES OF THE BOARD OF TRUSTEES, Dec. 13, 1900 - page 25 Judge Hager offered the following: The committee on nominations respectfully recommend the increase of the Board of Control of the Agrtlcultural Experiment Station to four instead of three members, and that D. F. Frazee be the fourth member. Signed J. B. Marcum, John F. Hager On motion the recommendation was approved and adopted. The Board then adjourned to meet at 10 A. M. December 13th. The Board of Trustees mret in the President's room at 10:20 A. M. Dec. 13th. Present: D. F. Frazee, Chairman MaD. Ferguson J. F. Hager E. H. Hobson G. B. Kinkead J. B. Marcum J. Ke. Patterson W. R. Ramsey R. C. Stoll Judge Hager submitted the following: To the Board of Trustees of the Agricultural and Mechanical College of Kentucky. In compliance with duty assigned us as special committee to examine and make report upon the minutes of the faculty and of the special faculties we respectfully report: - That after such examination we find minutes of' proceedings of the Faculty and of the special have been duly kept, and regularly entered and authenticated except that the minutes of meetings of the Academy faculty while preserved in pencil Missing report(s)