xt7m3775tx5j https://exploreuk.uky.edu/dips/xt7m3775tx5j/data/mets.xml Lexington, Kentucky University of Kentucky 19191418 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, 1919-14-dec18. text Minutes of the University of Kentucky Board of Trustees, 1919-14-dec18. 1919 2011 true xt7m3775tx5j section xt7m3775tx5j -11- Index of Minutes of the Regular Quarterly Meeting of the Board of Trustees, December 18, 1919. 1. Candidates for Degrees. 2. Election of Alumni Members to the Board. 3. Resignation of John R. Downing as Treasurer. 4. Election of W. A. McDowell as Treasurer. 5. Olmsted Plans for the Campus. 6. Memorial Building. 7. New Dormitory named Neville Hall. 8. Southern Refining Company Granted a Permit to Build a Pipe Line on University Farm. 9. Biennial Report to the Legislature. 10. Appointments, Changes in Salary, and Resignations. Minutes of the Board of Trustees, University of Kentucky, for the regui.-, quarterly meeting, December 18, 1919. The Board of Trustees of the University of Kentucky met in regular quarterly session in the 2resident's office at the Univer- sity on Thursday, December IR, 1919, (it having been ordered by the Executive Committee at its recent meeting that the meeting be called for that date owing to the fact that Governor Morrow's inauguration took piace on Dec.nc.'P 9, the date required by law for the regular meeting.) The follovwing members were present: Governor Edwin P. Morrow, V. 0. Gilbert, J. M. Elliston, Richard P. Ernst, S. M. Fro- man, R. G. Gordon, J. R. Rash, P. P. Johnston, Jr., T. I. Lyle, R. C. Stoll, James W. Turner, Rainey T. Wells, ?rank McKee, and W. H. Grady. At the invitation of President MoVey, State Superinten- dent elect, George Colvin attended the meeting. President MoVey and Wellington Patrick, Secretary of the Board, were also present. The meeting was called to order by Governor Morrow and short talks were made by Governor Morrow, Superintendent Gilbert, and R. C. Stoll. On motion the minutes of the previous meeting were approved as published. (1) Candidates for Dg . President McVey presented to the Board the following list of candidates for degrees, accompanied by a letter frogs the Secretary of the Senate as follows: December 17, 1919 To the Members of the Board of Trustees, University of Kentucky. Gentlesmen: The Senate of the University of Kentucky certifies to you that the following persons have completed the course of study required for the degrees indicated and recommends that the same be granted: 2. Bachelor of Sgonee in Agriculture George 2ultz Reddish Bachelor of Laws Marous Carlisle Redwine Erle Monroe lecGuffey Aebekah Maxine Paritz Respeotfully submitted, Bzra L Gillis, Secretary to the Senate. On motion by Mr, Gordon, seconded by o1r. Ernst the Board authorized that the &erees recommended by conferred. (-, fnction of Alutni b!~nL' 'ts to the Board. At the hour of 12:00 o-cloc-c, noon, as required by the rules, the secretary of the Board, in the presence of visitors opened the ballots for the elec- tion of Alumni members to the Board. The Secretary reported to the Board that on October 31 he had mailed 1730 ballots to the Alumni of the University; that 132 of these had been returned by the postal authorities; and that 472 ballots had been cast. The result of the count of the ballots as required by the regulations, was as follows: Harvey Arthur Babb .......... 211 votes Ni'l Logan Bronaugh .......... 223 votes Avory Early Ewan ............. 172 votes William Henry Grady .......... 280 votes How'ard Payne Ingels .......... 228 votes Earl Benton Webb ............. 204 votes Three ballots 1;:ere not counted, the Board ruling that they bad not been cast in accordance with the regulations. On motion by Mr. Gordon, duly seconded, the Secretary of the Board was instructed to certify the names of Will Logan Bronaugh, William Henry Grady, and Howard. jayne Ingels to the Governor of the State as having been selected by the Alumni of the University. The ballots were ordered filed in the records of the Board. (3) Resignation of John R. Downing as Treasurer. Mr. Stoll presented to the Board the resignation of John R. Downing as Treasurer of the University, which on motion, duly seconded, was accepted. 3. (4) Blection of W. A. McDowell as Treasuirer. The Board then proceedcd to elect a treasurer of the University. W. A. McDowell, President of the Phoenix and Third Trust Company of Lexington was placed in nomination as was also Mt. Fred Stiltz, President of the Ban- oZ C.3nnierce of Le-inton. On vote, the President of the Board declared that Mr. McDowell had been elected. (5) CMI.msted Plans for the Campus. President McVey presented to the Board the final plans of Olmsted Brothers on the development of the University campus. The President of the University Was re- quested to have photostats of the plans sent to the members of the Board for consideration and final acceptance of the plans by the Board was deferred until a later meeting. (6) Memorial Building. President MoVey reported briefly to the Board the status of the Memorial Building, stating that about $165,000 had been subscribed and that #ossibly $200,000 would be subscribed before the campaign closed. On motion, duly seconded, action was deferred until it shall be definitely known what amount is subscribed. (7) New Dormitory named Neville Hall. On recommendation of President McVey, the building known as the New Dormitory was named Neville Hall in honor of Professor J. H. Neville who was for many years professor of Latin and Greek at the Institution and also served as vice-president for a time. (8) Southern Refining Company Granted a Permit to Build a aPe Line on University Farm. President McVey presented to the Board a request of the Southern Refining Company to build a pipe line across the University farm a distance of about 1,500 feet, the pipe line to be laid along the fence. On motion, duly seconded, the President of the University was authorized to enter into a contract with said company giving them permission to lay such pipe line. (9) Biennial Remort to the Legislature. President McVey then read to the Board his biennial report to the Legislature. (This report is appended to these minutes and not published as a-part thereof as it is to be printed and to become a public document in a short time.) (10) Appointments, Changes in Salary, and Resignations. The following list of appointments, changes in salary was recommended by the President and approved by the Board as recommended 4. Appointments The following letter from Dean Cooper, doted December 17, 1919, with reference to the employment of Mr. G. T. Wyatt, was read, ap- proved, and ordered incorporated in the minutes: "Mr. G. T. Wyatt, district agent, has made inquiry through Assistant Director Bryant and requestcd that he be giver. written notification relative to- his appointment and employment, same to be effective January 1, 1920. this to include a statement of his monthly salary. I recommend that the employment of Mr. wyatt as district agent be continued at a salar- rate of $2u8 1/3 a month, his services to extend from:month to month at the pleasure of the Board of Trustees." Appointmer.t of F. N. Barrett as State leader of Junior Club-Work at a salary of $2,500, effective January 1, 1920. Increases in Salary. Incre.se in salary of F. E. Merriman, district agent, from $2,500 to $3,000 a year, effective January 1, 1920. Increase in salary of R. WR. Jones from $1,500 to $1,800 a year, effective January 1, 1920. Increase in salary of W. G. Terrell from $1,500 to $1,800, ef- fective January 1, 1920. Increase in salary of Miss Mable Huston, clerk in the Publio' Service Laboratories from $65 to $70 a month, effective January 1, 1920. Resignations The following letter from Dean Cooper with reference to the resignation of Mrt M. 0. Hughes was read by President McVey: December 17, 1919 President Frank L. McVey, University of Kentucky. My dear President McVey: I transmit herewith copy of resignation of Mr. M. 0. Hughes. Mr. Hughes is a most valuable member of our ex- 5. tension staff and I feel it would be inadvisable for the Institution to accent his resignation. I have written him as per the enclosed copy. I wish to recommend that you do not accept Mr. Hughes' resignation as his value to the Agricultural College in ex- tension work is such that he cannot be replaced) In accord- ance with the request in his letter of December 12, I recom- mend that he be granted a leave of absence, without pay, for the period of sixty days, it being understood that he will answer srgert calls during that time, Fre paying him a reason- able per diem and his expenses. Following his return to work, I shall desire to make special recommendation relative to his salary. I know many people in the State will very much appre- ciate action of the Board as I have indicated and I would suggest that after the Board has passed upon the matter, either you give such item to the press or permit me to give such item as seems advisable. Yours very truly, Thomas Cooper, Dean and Director. President MoVey stated to the Board that MIr. Hughes was one of the most valuable men in the employ of the University. He stated that a few years ago the Country Gentleman had published a highly complimentary article regarding Mr. Hughes, mentioning him as one of the twelve best farmers in the United States. The President recommended to the Board that Dean Cooper's recommendation be con- curred in. On motion, duly seconded, the Board passed the follow- ing resolution: The Board of Trustees of the University acknowledge the receipt of Mr. M. 0. Hughes' letter of resignation, and desre to express their appreciation of Mr. Hughes' valuable service to Kentucky, and to say that in their opinion, it would be a misfortune to the State for Mr. Hughes to withdraw from his work with the Extension De- partment, and therefore they have declined to accept his resignation. It is their hope that Mr. Hughes will con- tinue his work and give the State the advantage of his wisdom and long experience in the encouragement of agri- cultural development in Kentucky. There being no further business, the Board adjourned. Respectfully submitted, Wellington Patrick, Secretary of the Board.