xt7msb3wtg2s https://exploreuk.uky.edu/dips/xt7msb3wtg2s/data/mets.xml Lexington, Kentucky University of Kentucky 1948 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, 1948-toc. text Minutes of the University of Kentucky Board of Trustees, 1948-toc. 1948 2011 true xt7msb3wtg2s section xt7msb3wtg2s U N I V E R S I T Y O F K E N T U C I Y MINUTES OF THE BOARD OF TRUSTEES AND EXECUTIVE COMMITTEE 1948 VOLUME I. Meeting of the Executive Committee January 9, 1948 A. Minutes Approved ............................. 1 B. Purchases Made by the Comptroller Approved ... 1 C. Budget Increases ............................. 2 D. Report on the James K. Patterson Estate ...... 3 E. Blanket Primary Commercial Bond Authorized... 8 F. Appropriation for Surveys Furnished Architects........ 10 G. Bronze Tablets Authorized Placed on Buildings 11 H. Purchase of Fence for Experiment Station Farm, Fronting on Nicholasville Road Approved.. 19 I. Putchase of Trucks for Department of Geology Authorized............................... 20 J. Jesse H. Jones and Mary Gibbs Jones Scholarships- Agreement .22 K. Gifts from: Keeneland Association .26 Mr. Harry B. Mackoy.. 26 L. Off-Campus Work of Professor J. W. Martin Approved...... , 27 M. Change of Occupation for Dean P. P. Boyd, Dean T. T. Jones and Dr. M. E. Ligon..... 28 N. Chnange of Work for Dr. J. S. Mc."argue ........ 29 0. Change of Work for Miss Katie Gardner ........ 30 P. Salary of W. T. Rowland ...................... 31 Q. Supplement #3 to Veterans Administration Con- tract No. VA vr-355, Covering the Period February 13, 1946, to February 12, 1949, Approved................................. 32 R. Luncheon ............. 33 S. Appointments and Other Staff Changes.33 T. Adjournment.... 38 Meeting of the Board of Trustees February 14, 1948 (Crilled Meeting) A. Harper Gatton Temporary Chairman .... ........ 39 B. Call of Special Meeting by Chairman .......... 39 C. Guy A. Huguelet New Alumni Member ............ 40 D. R. C. Stoll Commended for Fifty Years of Service................................ 40 E. Minutes Approved ............................. 40 F. Comptroller's Report ......................... 40 G. Harper Gatton Appointed to Executive Committee 76 H. Executive Committee of the Board Appointed... 76 I. Secretary, Department of Agriculture, Thanks University for Cooperative Service..... 76 J. Frankel & Curtis Employed to Plan Alterations of Dairy Building ...................... 77 K. H. A. Romanowitz Approved for Off-Campus Work 79 L. Injury to John Maddux ........................ 80 M. Gifts: From Alpha Zeta Omega, Pharmaceutical Fraternity.......... 81 From Bituminous Coal Institute.81 N. Allowance for Mileage Travel in Personally- Owned Automobiles ..................... 82 0. Founders Day Program ......................... 82 P. President Donovan to Visit Germany ........... 82 Q. Salary Adjustments ........................... 83 R. Distinguished Professors Named ............... 90 S. University Extension Center at Covington, Ky., Established.......... 102 T. Addition to Stadium Authorized ............... 108 U. A Project in Community Service Authorized..... 108 V. Dean of the College of Commerce Appointed.... 109 W. Budget Changes Aughorized .................... 110 X. Recess for Luncheon .......................... . ;14 Y. Appropriation to Louisville Medical School Opposed ............................... 114 Z. Schedule of Fees Amended ..................... 114 A-l. Over-run on Auditorium-Fieldhouse Foundation Contract............................... 115 B-l1. Honorary Degrees Authorized .................. 116 C-1. Appointments and Other Staff Channges ......... 117 D-1. Adjpurnment..... ..... . .. ... . 130 Meeting of the Executive Committee March 16, 1948 A. Temporary Chairman Appointed . ........ 131 B. Minutes Approved ............... 131 C. Report of the Comptroller .................. 131 D. Budget Changes and Increase in Estimate of Income ................ 133 E. Construction-- Western Kentucky Substation 135 F. Application of Lexington Water Company for Special Connection . ........ 136 G. Purchase of Equipment from Pratt and Whitney Aircraft , .. ........... 138 H. Contract with Board of Educ9ation, Covington, Kentucky.............................. 148 I, Agreement with Miss Billy Jackson for In- struction, and Contracts for Rental of Horses for Light Horse Husbandry Courses....... 148 J. Contract with Sherman Benge Approved ....... 151 K. Experiment Station Department of Chemistry Transferred to Department of Agronomy 152 L. Membership in Association of Governing Boards of State Universities and Allied Institutions .................. 153 M. Gifts: From the General Education Board...- 153 From, the Council of Jewish Women..... 153 From Mr. Alexander Bonnyman .......... 154 N. Change in Retirement Plan for County and Home Demonstration Agents ............ 154 0. Request of Dr. W. T. Rowland ............... 156 P. Injury to J. E. Abrams ..................... 157 Q. Appropriation for Architects' Fees for Supervision of War Memorial Auditori- um-Fieldhouse Authorized ............. 158 R. Appointments and Other Staff Changes....... 159 S. Adjournment................................. 169 Meeting of the Board of Trustees May 3, 1948 A. Election of Temporary Chairman ............ 170 B. Approval of the Minutes . ... I...... 170 C. Report of the Comptroller . ......... 170 D. Approval of Purchases by Comptroller's Office............................... 206 E. Budget Adjustments........................ 207 F. Agricultural Extens&on Division Budget Revised...... . . .. 208 G. Bids Authorized on Permanent Stage Ap- paratus for the Fine Arts Building... 209 H. Appropriation for Change Orders for Bowman Hall Authorized ................ 209 I. Mileage Allowance for Official Use of Per- sonally Owned Motor Vehicle ........... 210 J. Investment of Student Library Endowment Fund ............................ ..... 211 K. Age Limit Policy for Change of Work Reaf- firmed.... 211 L. Governor Clements Entered the Meeting 211 M. Bids on Extension to Stadium Rejected and Ordered Readvertised .................. 211 N. Communication from Lyman T. Johnson Con- sidered ............................... 214 0. Governor Clements Excused from the Meeting 214 P. Recess for Luncheon ....................... 214 Q. Bids for Completion of War Memerial Auditorium-Fieldhouse Authorized ...... 214 R. Preliminary Plans for New Science Building Approved .............................. 215 S. Extension of Central Heating Plant and Steam Distribution System Authorized.. 215 T. Doctor~ Chamberlain Authorized to Sign Pederal WorksAgency Documents ......... 216 U. Grover Creech Appointed to Board of Direc- tors, Kentucky Research Foundation.... 217 V. Investment of Alfred Charles Zembrod Scholarship Fund ...................... 217 Wv. Gifts: From Music Research Foundation, Inc... 218 From Mr. H. J. Weil................... 218 X. Scholarships for Foreign Students ......... 219 Y. Right-of-Way to Engineering Camp on Buck- horn Creek Approved ................... 220 Z. Amendment to Group Insurance Policy ....... 220 A-1. Appointments and Other Staff Changes ...... 221 A-a. Adjournment............................... 237 Meeting of the Executive Committee May 24, 1948 A. Approval Of the Minutes .................. 238 B. Bronze Placques on Engineering Quadrangle.. 238 C. Return of Gift from Music Research Founda- tion Inc............................ 240 D. Candidates for Degrees Approved ......... 241 E. Ordinance of City of Lexington doncerning McLean Stadium............. 254 F. Contract for Addition to McLean Stadium Approved ........................... 256 G. Contract for Campus Road Awarded ....... 257 H. Judge Stoll Resigns from Executive Com- mittee of Board of Trustees ......... 259 I. Mr. Guy Huguelet Appointed to the Executive Committee and Made Chairman.. 260 J. Judge Stoll Withdrew from the Meeting.. 260 K. Purchase of Colonial Bowling Lanes ..... 260 L. Appointments and Other Staff Changes.... 262 M. Adjournment............... 267 Meeting of the Board of Trustees June 18, 1948 Meeting Adjourned to June 25, 1948, Because of Lack of Quorum ............. 268 Meeting of the Board of Trustees June 25, 1948 A. Minutes Approved....................... 269 B. Report of the Comptroller ............. 269 C. Budget Adjustments - Increases and De- creases................... 306 D. Armored Car Service Authorized ......... 306 E. Budget for 1948-49 Approved.......... 308 F. War M1emorial Auditorium-Fieldhouse Bids Considered......................... 313 G. Suit of Lyman T. Johnson Considered... 316 H. Committee of President Donovan, Superin- tendent Hodgkin and. Superintendent Atwood Continued and Enlarged ................. 316 I. Resolution on Death of Doctor Funkhouser 316 J. Biological Sciences Building Named for Doctor Funkhouser ................... 318 K. The Library Named for Miss King *. 318 L. Judge Stoll Withdrew from the Meeting.. 319 M. President's Quarterly Report. 1 * 319 The Great Year. .... 319 Proposed New Buildings... .. . 323 Charts Bearing on History of the University .. 324 N. Dr. J. D. Farris and Profespor H. W. Farris Employed.................... 325 0. Dean of Law School Appointed . ........ 326 P. Dean of Graduate School Appointed . ..... 328 Q. Dairy Products Building Authorized Altered. 329 R. Addition to Stadium Authorized . ....... 330 S. Recess for Luncheon ............. 330 T. Fees Approved for Physical Education Course 28 ................ 331 U. Request of Delta Tau Delta . ......... 331 V. Gifts from: WHAS, Louisville ............. 332 racific Coast Borax Company . ....... 332 Middle West Soil Improvement Committee.. 332 Consolidation Coal Company . ....... 333 W. Foreign Studente Scholarships Granted ...... 333 X. Dean Wiest Placed on Change-of-Work Status. 333 Y. Professor Randall Given Change-of-Work Status 334 Z. Fannie Coleman Placed on Change-of-Work Status ..............................334 A-1. President Donovan to Serve on Regional Loyalty Board.......................... 334 B-1. Wages for Laborers .............. 335 0-1. Appointments and Other Staff CI~nges. .... 336 D-1. Adjournment ................. 363 S I T Y O F K E N T U C K Y MINUTES OF THE BOARD OF TRUSTEES AND EXECUTIVE COMMITTEE 1948 VOLUME XI. Meeting of the Executive Committee July 16, 1948 A. Minutes Approved . . 1 B. Contract with State Board of Education for Higher Educational Advantages for Negroes 1 C. Proceedings Contract for Fiscal Agent for Sale of Memorial Auditorium-Fieldhouse Bonds......... ...................... 9 D. Invoice for the Purchase of Equipment for Bowman Hall Approved. ............... 11 E. Correspondence concerning King Library and W. D. Funkhouser Biological Sciences Building . .12 F. Aporopriation for Transportation of German Students . . 12 G. Geology Course Fees Appropriated....... 13 H. Request of Kentucky State Board of Nurse Examiners . . 13 I. Gifts from: U. S. Public Health Service.......... 13 Kentucky Utilities Company . . 14 J. Off-Campus Work for Professor R. D. Haun Authorized .............................. 14 K. Contract for Electric Service, Construction, Maintenance and Joint Use of Facilities - Kentucky Utilities . . 14 L. Request for Relinquishment and Transfer of Government's Interest In Veterans' Hotusing Project......................... 15 M. Lease of Property at 400 Rose Street.... 16 N. Purchase of Property at 337 Harrison Avenue......... 16 0. Purchase of Property at 641 Miaxwelton Court... . 16 P. Report on thbe Operation of Veterans Housing Projects.................. .. 17 Q. Dr. G. B. Dimmick and Dr. H. H. Humphries Employed on Part-time Basis........ 18 R. Appointments and Other Staff Changes.... 19 S. Adjournment. . . . 32 U N I V E R Meeting of the Board of Trustees (Called meeting) August 9, 1948 A. Notice of Special Meeting .... ........... 33 B. Minutes Approved ......................... 34 C. Insurance on Combined Shop Building ...... 34 D. Memorial Auditorium-Fieldhouse Revenue Bonds, Authorization and notice of Sale. 37 E. Sale of Memorial Auditorium-Fieldhouse Revenue Bonds............ 51 F. Authorization for Awarding of Degrees to Candidate s .............................. 54 G. Lyman T. Johnson Case ........ ........... 61 H. Budget Transfers Approved ................ 62 I. Electrical Work in McLean Stadium Approved 62 J. Parking Funds Authorized Transferred..... 63 K. Consideration of a Department of Nursing Education ............................. 6 4 L. Meeting of Association of Governing Boards 65 M. The Regulations for Non-Official Broadcasts 65 N. Gifts from: Harlan Mining Institute ............... 66 Mrs. H. M. Nicholls, Chicago.......... 66 0. Leave of absence for Miss Anna B. Peck... 66 P. City Requested to Relinquish Easement on Fieldhouse Property..................... 68 Q. Lease of Sayre School Dormitory Approved. 69 R. Extension of Heating Facilities. 69 S. Appointments and Other Staff Changes 70 T. Adjournment. ............................. 78 Meeting of the Board of Trustees September 21, 1948 Meeting Adjourned to September 25, 1q48, Because of Lack of Quorum ............... 79 Meeting of the Board of Trustees September 25, 1948 A. Flowers Authorized Sent to Judge Stoll... 80 B. Minutes Approved ......................... 80 C. Comptroller's Report ..................... 80 D. President's Report Enrollment .114 Morale.... 115 Field Office of United States Geological Survey Located on Campus or the Uni- versity... 116 E. Method of Computing Salaries for Change- of-Work Policy...................... 117 F. Budget Changes...................... ... 117 G. Report of Sale of Auditorium-Fieldhouse Revenue Bonds................... 118 H. Bids on Sprinkler System Approved, and Work Authorized.................... 119 I. Modified Plans for stadium Addition Examined and Proposals Authorized... 120 J. Governor Clements Vacates Chair. Mrs. Blazer Requested to Assume the Chair 121 K. Bill of Jerrico, Inc., Authorized......... 121 L. Report on Truck Accident .................. 121 M. Agricultural Experiment Station Regional Project Budget Approved.............. 123 N. Budget for Notthern Kentucky Center Approved 123 O. Contract for Sale of Timber on Robinson Sub-Station Authorized... 123 P. Agreement with Kentucky Association of Colleges and Secondary Schools for Testing Program Approved ............ 123 Q. Scholarships Authorized................... 124 R. Injury to Dan Welch...................... 124 S. Injury to Prince Del Rio ................ 125 T. Salary Increases for Agricultural Extension Workers Authorized............... 126 U. Outside Work for Dean Stahr, Professor Oberst and Professor Matthews Authorized......... 127 V. Gifte from: Mrs. W. D. Funkhouser . .127 Murphy Chair Company . .128 Sears-Roebuck Foundation.. 128 The Kroger Company . . 128 Kentucky State Highway Department.... 129 Miss Annie Dillard ................... 129 Library of Mr. Fisher Hughes and M,4r. Joe Hughes 8. 13.0 W. Rules and Regulations Governing Non- Official Broadcasts from the Univer- sity of Kentucky Campus Amended . ..... 130 X. Addition to Steam Distribution System Recommended ................ 131 Y. Appointments and Other Staff Changes ..... 132 Z. Adjournment ................ 150 Meeting of the Executive Committee November 6, 1948 A. Quarterly Meeting Suggested . ....... 151 B. ComDtroller's Report . .......... 151 C. Consideration of Bid for Addition to McLean Stadium, Stoll Field . ..... 151 D. Authorized Proposals for Women's Residence Hall and Food. Unit . .................. 152 E. Expansion of the Central Heating System Requested .... .......b.... 152 F. Purchase of Stone House on Rose Street Approved.............................. 152 G. Purchases Made by the Comptroller Ratified 153 H. Budget Changes.......................... 155 I. Campus Speed Limit Fixed................ 159 J. University Objectives..... .... 159 K. Additional Staff Members for College of Law Authorized.... 161 L. Consideration of Veterinary Training in Southern States ..................... 161 M. Cutler Appointed to Council on Higher Education........................... 161 N. Will of Ernest B. Ellis................. 162 0. Gifts from: Dr. R. Julian Estill ............... 166 Dr. Joe Varden ...................... 166 Mrs. George P. Sprague ............. 167 Ashland Oil and Refining Company.* 167 P. Off-Campus Work Aoproved for Doctor Spain and Doctor Valleau ........... 167 Q. Injuries Lee Powers......................... 167 William Maxberry................... 168 Dan Welch.......................... 169 R. Conference with State Fire Marshal ....... 170 S. Sinmon Jones Scholarship Fund Invested... 171 T. Road to Service Building Authorized Completed........................... 171 U. Approval of Minutes . 172 V. Increase to Perkins Construction Company for Addition to McLean Stadium Approved 172 W. Perkins Contract Increased for Sidewalk. 172 X. Adjustments in Course Fees.* 173 Y, Appointments and Other Staff Changes.... 174 Z. Adjournment................ .... 189 Meeting of the Board of Trustees December 14, 1948 Meeting Adjourned to December 18, 1948 Because of Lack of Quorum................ 190 Meeting of the Board of Trustees December 18, 1948 A. Minutes Aporoved............................. 191 B. Report of the Comptroller . . 191 C. Report of the President 1948--The Great Year . ............. 226 Annual Report of the Comptroller........... 226 Auditor of Public Accounts Report .......... 226 Norwood Hall . .232 D. Report on Steam Distribution System.... . 233 E. Acceptance of Plans end Specifications of Buildings Women's Residence Hall--No. 5 . .234 College of Education Building Annex . . 234 Kentucky Kernel--Journalism Building.. 234 F. Resolution for Relinquishment and Transfer of Government's Interest in Veteran's Housing Project ........................................ 235 G. Exchange of University Machinery . . 236 H. Printing of Bulletins . .. 236 I. Campus Book Store Contract Approved . ........ 237 J. Sale of the Ernest B. Ellis Property Approved.. 237 K. Agreement with Mrs. Alex Bower . .. 239 L. Compliment to Architecture of Bowman Hall.. 240 M. Gifts from: Grayson Foundation, Inc. 240 M. V. Swift. .241 N. Radio Fee Waived............................. 241 0. Dr. Frank G. Dickey Appointed Assistant to Dean. 241 P. J. R.-8chwendeman to Do Off-Campus Works........ 242 Q. Injury to Dan Welch. .242 R. Salary Adjustments, Department of Animal Pathology................................... 243 S. Journal of Southern History Accepted . . 243 T. Appointments and Other Staff Changes . 245 U. Adjournment .. .......... 252