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