xt7pnv996k7x https://exploreuk.uky.edu/dips/xt7pnv996k7x/data/mets.xml Lexington, Kentucky University of Kentucky 1940018 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, 1940-01-feb8-ec. text Minutes of the University of Kentucky Board of Trustees, 1940-01-feb8-ec. 1940 2011 true xt7pnv996k7x section xt7pnv996k7x 







     Minutes of the Regular Mieeting of the Executive Committee of
the Board of Trustees of the University of Kentucky, February 8,
1940.

     The Executive Committee of the Board of Trustees of the Univer-
sity of Kentucky met in President McVey's office at the University
of Kentucky Thursday, February 8, 1940, at 10:30 a.m.  The members
of the Committee present were Judge Richard C. Stoll, Chairman;
H. S. Cleveland, R. P. Hobson, James Park and Lee Kirkpatrick. Pres-
ident Frank L. McVey and D. H. Peak, Secretary of the Board, were
present.


     1. Approval of Minutes.

     The minutes of the meeting of the Executive Committee of Octo-
ber 19, 1939, were approved as published.


     2. Financial Report.

     The Business Agent filed financial report for month of December,
1939.   The report was examined and ordered recorded in the minutes.

     The President stated that a study of this statement and esti-
mates of income and expenditures for the remainder of the fiscal
year indicate a Drobable excess of income over expenditures in the
General Fund of 1250.00.

     The financial report reads as follows:



Statement of Income and Expenditures
       Month of December 1939



                             Previously
                             Reported
General Fund Income
  Fed. Appro.-BMlorrill-Nelson  18,759.99
  Vocational Educa. Board    12,823.29
  Fed. A-pro.-Bankhead-Jones  14,114.97
  State Appro.-Summer School  8,000.00
  Special Agr. Appro.         10,000.00
  State Appro.-Gencral       306,454.21
  Bldg. Revenue Bond & Op-
    erations Fund             34,326.00
  Bldg. Revenue Bond & Op-
    erations Fund 1938         9,768.00
  State Appro.-Repairs to Bldgs 5,855.42
  Int, on Peabody Endowment     500.00
  Student Fees               100,517.74
  Student Fees-Summer Sch.   62,716.91
  Student Fees - Un. H.S,     4,980.00
  Student Fees - El.Tr.Sch.   3,725.00



Current
M.1onth



6,253.33
3,38*8.72
4,704.99

2,000.00
73,521.89

   225. 50

   90.00
 1,722.17

 2,506.79
    32.75
    120.00
    80.00



Fiscal
Year
to Date



25,013.32
16,172.01
18,819.96
  8,000.00
12,000.00
379,976.10

34,551.50

  9,858.00
  7,577.59
    500.00
103,024.53
62,749.66
  5,100.00
  3,305.00




 





2



Student Fees - Un. Exten.
Misc. Receipts
Rentals
Men's Dormitories
Engineering Equipment
Scientific and Lab. Eruip.
Library Equipment
        Total



Expenditures
   Instruction
   Adm. Exp. and Maintenance
   Additions and Betterments
           Total
 Excess of Income over Ex-
    penditures



  7187.56
  7,159.63
    680.00
  9,194.16
  20,115.57
  60,000.00
  2,523.59
699.402.04



390,446.71
233,206.36
   14,965,17
- 638,618.24



60,783.80



   573,61
   514.86
   190.00
   632,60
   3,675,42

   1,047.41
101.240.04



92,736.23
37,271.09
  6,719.61
136,726.93



7,761.17
7,674.49
   870.00
 9,826,76
 23,790.99
 60,000,00
 3,571,00
800,642.08



483,182.94
270,477.45
21,684.78
775,345.17



25,296,91



Patterson Hall Income
   Board
   uij Sc ellaneous
   Room Rent - Summer School
            Total

Experidi ture s
  Expense
  Additions and Betterments
            Total
  Excess of Income over Ex-
  penditures



  40,978.00
        6.10
    1,147.08
    42,131,18


    12,552.25
    8,892,55
    21,444.80

_ 230,686.38



1,637.45


1,637,45


7,412.42
8,451.78
15,864.20

(14,226.75)



General Fund Income           741,533.22
General Fund Expenditures     660.063.04
  Excess of General Fund In-
  come over Expenditures      81,470.18



102,877.49
152.591.13



(49,713.64)



844,410.71
812, 654.17



31,756,54



Experiment Station Income
  Hatch-Federal A-pro.          7,500.00
  Milk and Butter-Cash Receipts 5,411.60
  Beef Cattle Sales               437,09
  Dairy Cattle Sales              740,78
  Sheep Sales                     675.56
  Swine Sales                   1,108.83
  Poultry Sales                   941,23
  Farm Produce Sales              145.78
  Horticultural Sales           1,114,73
  Seed Test                       589,80
  Seed Inspection              11,348,74
  Rentals                       2,818.77
  Miscellaneous                   116.98
  Fertilizer-Fees              14,062.64
  Public Service - St. Appro.   7,544.48
  Public Service - Misc,           60.00



42,615.45
     6.10
 1,147.08
 43,768.63


 19,964.67
 17,344.33
 37,309.00

 6,459.63



928.39
500.41
225.00
460.42
  82.08
  416.35
  492,45
  1,60
  256.22
  555,10
  119,67
  31.38

1,531,93



7;500.00
6,339,99
  937.,50
  965.78
1,135.98
1,190.91
1,357.58
  638.23
  11116,33
  846.02
11,903.84
2,938.44
   148.36
14,062.64
9,076.41
    60,00




 








.3



Feeding Stuffs - Fees      28,205. 95
Adams - Federal Appro.      7,500.00
Serum - Sales                  815.96
Serum - Virus Sales            24.80
Serum - Live Stock            104.35
Serum - Sup'plies              13.90
Serum - 11iscellaneous         8.41
Horticultural Appropriation  2,761.73
State A-k1ropriation       22,010.05
Cream.iery - License Fees   8,462.50
Creamiery - Testers Licenses  2,932.52
Creamiery - Glassware Tested  274.27
Creamery - Mi scellaneous       8.00
Robinson - State ADyro.     5,172.82
Robinson - Misc. *Rceipts   1,708.92
West Ky. - State Appro.     6,005.64
West Ky. - Mjisc. Receipts  3,368.57
Purnell - Federal Appro.   30,000.00
Bankhead-Jone s-Fed. AD-ro.  39,469.02
Nursery Inspection - St.Ap,).  875,00
Nursery Insnection - Fees   1 5E5.00
         Total            215,924.42



4,783.91   32,989.86
             7,500.00
   36.01      851.97
   2.70       27.50
               104.35
   17.00       30.90
   8.07       18.48
1,016.02    3,777.75
3,575.91   25,585.96
   30.50    8,493.00
   74.50    3,007.02
   33.76      308.03
                 8.00
  923.83    6,096.65
  353.96    2,062.88
1,212.08    7, 27.72
  192.58    3,561.15
            30,000.00
            39,469.02
  125.00    1,000.00
  170.00    1,755.00
18,156.83  234,081.25



Expenditures
   Expense
   Additions and Betterments
           Total
   Excess ad Income over
     Ex-)eiditures

Extansion Division Income
   Federal Bankhead-Jones
   Federal Smith-Lever
   Federal Ca:( pler-Ketcham
   State Smith-Lcver
   County and Other
            Total

Expenditures
   Ecxo-vise



171,148.01
   716.25
171,064.26

44,060.16


221,805.44
74,154.38
18,400.48
49,976.67
  7,169.97
371, 506.94



298,713556



33,927.56
    222.72
 34,150.28

 (15,993.45)





 10,023.33
_ 4,337.22
14,360. 55



66,932 67



205,075.57
   938.97
206,014.54

28,066.71


221,805.44
74,154.38
18,)400.48
60,000.00
11,507.19
385,867.49



365.646.23



Excess of Incomo over Ex-
   ponditures



721793,380



20,221.26




 





4



Trust Fund Income
  Student Loan Fund
  Student Notes Paid
       Total Receipts

Expenditures
  Expense
  Student Notes
       Total Expenditures  __

  Excess of' Receipts over Ex-
     pcnditures



  882.35
1,200.08



39.39
258,91



  921.74
1.458.99



2,082.43        298.30       22380.73 _


  269.36        442.05         711.41
  206.00                       206.00
  475.36        442.05         917.41



1.607.07



1.463.32



Summary
General Fund Income       741,533.22
Experiment Station Income 215,924.42
Extension Division Income 371,506.94
Trust Fund Income             882.35
            Total         1.329.846.93



General Fund.Expenditures  660,063.04
Experiment Station Exp.   171,864.26
Extension Division Exp,   298,713.56
Trust Fund Expend.             269.36
          Total         1.130.910.22



102,877.49
18,156.83
14,360.55
     39.39
135. 4434. 26



152,591.13
34,150.28
66,932.67
    442.05
254.116- 13



844,410.71
  234,081.25
  385, 687.49
      921.74
1. 465, 281.19



812,654.17
  206,014.54
  365,646.23
      711.41
1,385,026. 35



Excess of Income over
   Expenditures



198,936.71



(118,681.87)



Abstract of item shown on Statement
of Income CLnd Expenditures as "Excess
of Receipts over Expenditures for
General Ledger accounts $42,696.29"



Debit



Accounts Receivable

Sundry accounts



36,549.67



64,487.65



Notes and Bills Payable



36, 549.67



79,245.96
36,549. 67
42,696.29



80, 254. 84



Credit



1 .7 58. 31




 




5.



     3. Rnauisition Committee Report.

     The Requisition Committee filed written report of its action
each week from December 7, 1939, to January 24, 1940.  The report
showed orders made by the Business Office on authority of the Requi-
sition Committee in the manner prescribed by the Board of Trustees
and State Laws, running from No. 4806 to No. 6296.   The report was
examined and on motion and second the orders named therein were
ratified and approved, and payment of bills on said orders was au-
thorized and approved.   The following budget addition was approved:
Patterson Hall, fire escapes, $370.50.


     4, Audit of University Accounts.

     At the December, 1939, meeting of the Board of Trustees, the
matter of audit was referred to the Executive Committee with Dower
to act.  On motion and second, made at the present meeting of the
Executive Committee, the Secretary of the Board was directed to se-
cure bids from accounting companies both within and without the
State for making a detailed audit of University accounts for the
fiscal year beginning July 1, 1938, and ending June 30, 1939,   He is
to report to the next meeting of this Committee.


     5. Peace Officers.

     The Business Agent reported that commissions of Joseph Claude
Keesling and Luther D. Hieatt as peace officers for University of
Kentucky campus have been renewed by the State Military Department
for the calendar year of 1940.   This continuation of appointment
was approved by the Executive Committee on motion and second.


     6. Alumni Board Member Elections

     The Secretary of the Board reported that he had notified the
Governor of the State of the result of the election conducted by the
Alumni Association for nomination of candidates for Alumni Trustee
of the University of Kentucky, closed and reported at the December
meeting, 1939, of the Board of Trustees.

     The letter reads as follows:


                                      December 23, 1939
     Governor Keen Johnson
     Executive Offices
     Frankfort, Kentucky

     Dear Governor Johnson:

          At the meeting of the Board of Trustees of the Uni-
     versity of Kentucky held December 15, 1939, at the Uni-
     versity of Kentucky, the Secretary of the Board was
     directed to certify to the Governor of the Commonwealth




 





6.



of Kentucky the nazes of those who were nominated by
the Alumni of the University of Kentucky for presenta-
tion to the Governor of Kentucky from which he shall
select a member of the Board of Trustees to succeed Ir.
James Park whose term of office expires January 1940.

     The election referred to above was duly held under
the provisions of Kentucky Statutes, section 4636 C-1
and the regulations of the Board of Trustees.   The fol-
lowing were nominated:  James Park, Lexington, Kentucky;
John E. Brown, Shelbyville, Kentucky; Mrs. Mac Swinford,
Cynthiana, Kentucky.

     All of which is hereby certified to you by order of
the Board of Trustees referred to above.


                                    Very truly yours,


                         (Signed)   D. H. Peak, Secretary
                                    Board of Trustees


7. Burglary and Messenger Insurance.

The Business Agent made the following report:


February
Five
1 9 4 0


President Frank L. McVey
University of Kentucky

Dear President McVey:

We are now carrying burglary insurance as follows:

    Safe in the Business Office  -   -  $ 400
    Vault in the Business Office -   -   5,040
    Safe in the Athletic Office  -   -   1,000
    Outside Hold-up  -   -   -   -   -     ,O00
    Inside Hold-up in Business Office-   3,600
    Inside Hold-up, Collection Office
         in Gymnasium    -   -   -   -   2,000.

There is no hold-up insurance for the Athletic Offiee or
atihletic collection booths and none for other collection
stations of the University.   The total cost of this in-
surance is *al44.90.  This insurance is carried in the fol-
loving agencies: Walton & Nuzuri, Klair & Scott, Powell
Acrency, and King Agency.




 




7.



    I am advised that a blanket policy may be written which
    will include the above named coverage and, in addition
    thereto, inside coverage of all other offices on the
    campus. There will be a probable saving of $30.76
    yearly in premiums.   It seems that such a blanket pol-
    icy should be obtained; however, I have hesitated to turn
    this business over to the King Agency, cancelling the
    policies held by the other agencies in Lexington. I
    would like to have your advice in regard to this.

    Very truly yours,


    (Signed) D. H. Peak
              Business Agent


     On motion and second, duly carried, the Business Agent was au-
thorized to work out a plan of blanket insurance with the agencies
now writing the insurance, and to report to next meeting of this Com-
mittee,


     8. Change in Vocational Education Budget.

     The President stated that R. H. Woods, State Director of Voca-
tional Education, had reported to him by letter a shortage of State
Funds to offset Federal Funds allotted to State for Vocational Edu-
cation for fiscal year ending June 30, 1940,   Mr. Woods stated that
failure to raise the Offset funds to the required amount will re-
sult in a loss of Federal Funds to the State Vocational Education
Board not only for this fiscal year, but also in future allotments.
He asked the University to change its budget for Vocational Educa-
tion so that the University will pay at least $1500 more of the
salaries and expense of that budget for the year 1939-1940 than
originally contemplated.

     The President advised this change in the budget, stating that
the amount of 81500.00 was included in the estimate of expenditures
reported in Sec. 3 of these minutes and protects the Vocational Edu-
cation funds for next year.

     On motion and second which carried, revision of the Vocational
Education budget c the University of Kentucky was authorized, so
that the University will pay $1500.00 of salaries and expense that
will not be reimbursed by the State Division of Vocational Education.


     9. Cafeteria Situation - Union Building.

     President McVey stated that a fallinF off of business at the
Union Building Cafeteria and a consequent operating loss had been
reported to him, and that an increase in price of board for grants-
in-aid students from $5.00 a week to .6,00 a week has been asked
by the College Catering Company, He stated that, although no




 





S.



suggestion has been made to him by the College Gatering Com-pany of a
desire to return the business to the University, he was reminded of
the following clause in the contract with that Company:

          The period of this lease shall be for ten years, beginning
     March 1, 1938, but can or may be cancelled at the option of
     either the Owner or the Lessee by the serving of the other
     party hereto with a ninety-day notice in writing of such
     intention to cancel; and within the aforesaid ninety-day
     pcriod, the liquidation of all matters Dcrtaining to this
     lease shall be effected and executed in accord with the
     provisions Prescribed herein and Pertaining thereto.

     Under the circumstances and conditions, he deemed it advisable
to present the facts to the Executive Committee.

     On motion of MNr. Kirknatrick, duly seconded and carried, the
Business Agent was directed to investigate the situation and to
make resort to the next meeting of the Executive Committee.


     10. Windows -- Lafferty Hall

     President Mc-Vey presented a report of the Superintendent of
Buildings and Grounds showing that quotations for Butting windows in
Lafferty Hall, suggested as needed for proper ventilation of that
hall, showed that the expense of such construction will be from
$1363.00 for small units to $1625.00 for large units,

     After due discussion and consideration of the need of these
windows, as well as of the financial status of the General Fund, the
work was authorized when and if funds are sufficient therefor.


     11. Foster Monument.

     It is suggested in a communication from the Executive Board,
Covington Art Club (Covington, K=), to President 1McVey, that a dupli-
cate of the statue of Stephen Collins Foster, that now stands in
Alms Park in the City of Cincinnati, Oh:lo, naay be obtained as a gift
to the State of Kentucky for erection on the University of Kentucky
campus.   Mb. Josiah Kirby Lilly, of the Eli Lilly Pharrmaceutical
Laboratories at Indianapolis, Indiana, is expected to be the donor.

     President McVey was authorized to accept the offer.


     12, Annotation of Laws.

     The President presented a letter of Dean Evans regarding the
work on the Annotations for the -Restateyiient of Law now being done by
the College of Law by order of the January, 1939, meeting of the
Executive Committee, appropriation therefor being made from the Hag-
gin Fund.   The letter reported. in ipart the nrogress made in the




 





9.



work and made request for a further a-p-ropriation for continuance
thereof.  It was suggested by the Chairman of the Committee that
a complete report of the work done should be made.

     On motion and second, carried, an additional appropriation,
from Haggin Fund, of $1000.00 was made for purpose of continuance
of the work of annotation.


     13o Death of Student -- O1,Iar,

     The President reported that on the night of January 27, 1940,
an attack was made by an unknown party on James Coffman OLMar, a
freshman student, resident of Ments Dormitory. The attack occurred
on Euclid Avenue near the intersection with Rose Street.   It re-
sulted in the death of the young man, which occurred on January
30, 1940.  A written statement of his investigation of the case
was made by the Dean of Mlen.

     It was ordered that the report of the Dean of Men be filed by
the President and a further and complete investigation be made and
reported at a later meeting of the Executive Committee.

     In this connection it was requested that the President con
sult the Mayor of Lexington relative to sales of liquor in places
near the University and especially those within 200 feet of the
University and also as to control of restaurants and eating places
adjacent to University grounds.


     14, Short Course in Agriculture -- Proposed.

     The President presented a communication from Dean Cooper rel-
ative to  a short course in Agriculture ',roposed by Mr. Barry Bing-
ham of the Courier-Journal and Mr. D. D. Stewart, member-MT The
Board of Trustees, which looks to the establishment of a short
course in the future,   One of the nroblems was the housincg of stu-
dents attending the course.


     15. Bills Offered in Legislature.

     President McVey filed the following communication from Dean
Cooper:

                                   February 6, 1940

     President Frank L. McVey
     University of Kentucky

     Dear President McVey:

          I attach herewith (1) copy of dog feed act (2)
     copy of proposed fertilizer act.

          As I told you in conversation, the purpose of the
     dog feed act is to clarify the situation with reference




 





10.



     to dog feeds and to indicate the duties of the Experi-
     ment Station.   It has taken into consideration the comr
     ments that you have made.   The law has been drawn in
     accordance with the established principles of previous
     acts. As I also related to you, Judge Stoll went over
     the fertilizer act and made certain suggestions.    The
     old fertilizer act has become more or less obsolete,and
     it seems desirable to secure legislation which will pro-
     vide for the fertilizer situation as it exists today and
     in the future.


                          (Signed) Thomas Cooper
                                    Dean and Director.


     The President said he felt it his duty to -resent this cornmuni-
cation.   The consensus of opinion of the members of the Committee
was that the Board of Trustees is not called upon to approve or dis-
a-pprove of the Propoesd "dog feed act',

     It was not deemed necessary to take action on either of the
proposed laws.


     16,  Degrees -- Midwinter Commencement.


     a. Senate Recommendation.

                                        February 2, 1940

     President Frank L. McVey
     University of Kentucky

     My dear President McVey:

          The persons named in the attached list have satis-
     fied all requirements and are recommended by the Uni-
     versity Senate to the Board of Trustees for the degrees
     I adicated.
                                      Very truly yours,

                               (Signed) Leo M. Chamberlain
                                        Secretary of the Senate,


     b, On motion, seconded and carried, the recommendation of the
University Senate was avyproved, the degrees were granted as of the
date conferred, February 5, 1940, and the action of President
F. L. IUcVey in conferring the degrees was ap.roved and ratified.
The list of those to wom degrees were granted is copied as fol-
lows in Sub-Sec. c.




 



11.



c. List of Graduates.


            COLLEGE OF ARTS AND SCIENCES
     CANDIDATES FOR THE DEGREE OF BACHELOR OF ARTS



Albert William Beck
Scott Dudley Breckinridge, Jr.
James Sivley Cary
Virginia Alice Eversole
James Sory Forbes
George Henry Griffith
Joseph Lambert Intermaggio
Margaret Wickliffe Preston Johnston



John Esten Keller
Nancy Darnell McKee
William. Walter Moss, Jr.
Sarah Elizabeth Ratcliff
Harry Lyon Read
Virgil Homer Redwine, Jr.
Ruth Carrick Ware



CANDIDATES FOR THE DEGREE OF BACHELOR OF SCIENCE



Alexander William Heck
Wilburn Bradford Keeton
Joe Blakley Lovett



Fred Ronald McCrea
Embra Arthur Roper



  CANDIDATE FOR THE DEGREE OF BACHELOR OF SCIENCE IN INDUSTRIAL
                            CHEMI STRY

Monroe Moosnick


                    COLLEGE OF AGRICULTURE

     CANDIDATES FOR THE DEGREE OF BACHELOR OF SCIENCE IN AGRICULTURE



Robert Harris Brashear
Horace Caldwell
Howard Campbell
Bernard MKitchell Crigger
Charles Hobart Futrelle



George Lossen Gibson
Curtis Rayford Hancockl
Lester Duff McDaniel
Frank Laughton Satterwhibe



CMUDIDATES FOR THE DEGREE OF BACHELOR OF SCIE1N.CE IN HOM1E
                        ECONOMICS



Marion Kuebler Allen
Ann Louise File
Dorothy Elizeabeth Gentry
Helen Mastin



Betty Jeanne Mulberry
Dorothy Josephine ThomIpson
Ophelia Beatrice Wayne
Kathryn Lay Wiley



                     COLLEGE OF ENGINEERING
    CA.ZDIDATE FOR THE DEGREE OF BACHELOR OF SCIENCE IN CIVIL
                           ENGrINEEERING

Frederick Bickel Fischer

    CANDIDATES FOR THE DEGREE OF BACHELOR OF SCIENCE IN 1-1ECHANICAL
                           EI.UGINEERING



John Curtis New
John William Pennock



Robert Samuels Triplett,Jr.
Donald .7illiam Pennock




 






12.



     CANDIDATE FOR THE DEGREE OF BACHELOR OF,SCIENCE IN ETAL
                     LURGICAL ENGINEERING

Laban Theodore Moore


CANDIDATE FOR THE DEGREIE OF BACHELOR OF SCIENCE IN MINING ENGINEER-
                              ING
Hal Scrugham


                        COLLEGE OF LAW
          CANDIDATES FOR THE DEGREE OF BACHELOR OF LAWS



Forest Clay Hume



Eugene Loren Stephens
Charles Roman Zimmer



               COLLEGE OF EDUCATION
CANDIDATES FOR THE D EGREE OF BACHELOR OF ARTS IN EDUCATION



Clinton Stanley Adams
Evelyn Goodman Coleman
Beatrice Houston Crouch
Emma M11arie Isaacs



Orville Leach
Elizabeth Anne Ligon
Forrest Thomas Mullikin
Jennie Lula Rogers



                COLLEGE OF COMMIERCE
CANDIDATES FOR THE DEGREE OF BACHELOR OF SCIENCE IN COMi.ZRCE



Harold IMortimer Arnold
Elliott Bondurant Beard
William Thornton Carl
Otto Kellian Combs '
Robert Louis Dickerson
Rawleigh Kendall Hart



William David Juett
William Gladstone Moore
Elmer Combs Mullen
Charles Henry Smith
Joseph Waller Vanaman



            GRADUATE SCHOOL
CANDIDATES FOR THE DEGREE OF .-ASTER OF ARTS



William Franklin Atchison
William Jackson Boyd
Henley Lewis Cash
John Cuebas Foster
Clinton Harvey Gardiner
Charles Wallace Harbison, Jr.



Laura Lucile Harp
Joseph Jenkins Huddleston
Mildred Lloyd Judy
Anderson Boll Moore
Viva Odean Sloan



CANDIDATE FOR THE DEGREE OF 14ASTER OF SCIENCE



Philliip Middleton Miles




 






13.



         CANDIDATE FOR THE DEGREE OF 1LASTER OF SCIENCE IN
                         PUBLIC HEALTH
Clayton Fay Mayo


              CANINDIDATE FOR THE DEGREE OF CIVIL ENGINEER

Louis Campbell, Jr.

         CANDID.ATES FOR THE DEGREE OF LASTER OF ARTS IN EDUCA-
                             TION

Frank Kerns Burgess                   Ruth Gladys Hoffman
Florence Helen Cattadoris             Alfred Jennings Ward
Patricia Davis


            CANDIDATE FOR THE DEGREE OF DOCTOR OF
                          PHILOSOPHY

Claude Omar Spillran




                           (Signed) Richard C. Stoll

                           (Signed) Jaimes Park
                                    Committee acting for Board
                                      of Trustees


     17, P.-W. A. Construction, Ky.-1305-F.

     a. Extension of Time

     President McVey stated that the regulations of the Public
Works Administration, of the Federal Works Agency, require a reso-
lution covering extensions of time for the completion of contracts.
In lieu of separate resolutions for such contract, it seems advis-
able to request extensions of time for certain contracts under
PW.A. Docket No. Ky.-1305-F, by this resolution.   This resolution
to be subject to the a-proval of the Regional Director of the Pub-
lic Works Administration, before becoming effective.

     Therefore, upon motion duly made and seconded, it was resolved
that the completion dates for the following list of contracts, now
being executed upon the campus of the University of Kentucky, urder
PW.A. Docket No. Ky-1305-F, be extended, as noted below, and that
the Secretary of the Executive Committee of the Board of Trustees is
authorized and directed to furnish authentic copies of this resolu-
tion to the Regional Director.




 






                              14.
                                                          Ap:roved
Contract                                   Orir'inal        Now
  No.           Particulars                 Completion    Corm'letion
                                              Da.te         DDate

2100       Bio. Sciences Building
                (General)                 101l139        3/15/40
2130       Bio. Sciences Building
                (Heat. & Vent.) )01l/39                 2/15/40
2140       Bio. Sciences Bui]ding
                (Electrical)              101/39        2/29/40
2151       Bio. Sciences Building
                (Elevator)                10/1/39      2/29/40
3000       Home Ec. Building
                ( C1eneiral)              12/16139      2/29/40
303,0      Home zc. Building
                (Plbg.,Heat. & Vent.)     12/16/39      2/15/40
3040       Home Ec. Building
                (Electrical)              1.2/16/39     2/29/40
4000       Laboratory Eauipment             1/31/40      4/15/40




     b. Appropriation for Completion of Biological Science and Home
zconomics Buildings.


          Resolution.  It a-D-rearing from statements filed that
     there are not sufficient P.W.A. funds available for corm-
     letion of the projects, The Biological Science Building
     and The Home Economics Building, on notion cand second,
     carried, an amount not to exceed !,15,000.00 was anro~riat-
     ed for that purpose.


     18. A:pointrments and Other Staff Changes.

     President MlcVey presented staff appointments and other staff
changes requested by deans and heads of departments, and, on his
recoimmendation, by motion and second, the following were approved
and record ordered made in the minutes:




 







15.



Ap2ointmonts

     Morris Fishbein, '-oraduate Assistant, Department of Bacteriology,
for second semester, 1939-1940, salary $200.00 for the semester.

     Lawrence J. Garland, laboratory assistant for three sections
in Debartment of Psychology for second semester, 1939-1940, salary
$150.00 for the semester.

     Arnold C. Mason, Assistant Professor in Geology, for reraainder
of the year 1939-1940, salary 8220.00 a month, effective January
1, 1940.

     Geneva Smith, nurse at Woments Residence Halls, effective Feb-
ruary 1, 1940, salary at rate of $600.00 a year.

     Winston Weisman, Instructor for second semester, 1939-1940,
Department of Art, salary $800.00 for the semester, effective Feb-
ruary 1, 1940.   He comes from Ohio State University where he was
studying for his doctorate.

     Chloe Gifford, Secretary of Woman's Club Service, Department
of Unive:-sity Extension, effective July 1, 1940, salary 81800.00
a year on 12 months basis.

     Job Turner4Assistant to Dean Thomas P. Cooper, College of
Agriculture and Experiment Station, appointed for a period of four
months, effective February 15, 1940, at a salary of $200.00 a month.

     Mrs. Ellen W. Loudenslager, appointed to scholarship in Grad-
uate School made vacant by resignation of Paul T. Barnett, effective
February 1, 1940, at salary of $20.00 a month, for second semester
1939-1940


Appointments, Extension Division

    Rachel H. Rowland, Assistant Home Demonstration Agent, Christian
County, salary $1500.00 a year, effective January 2, 1940.   She is
a graduate of the University of Kentucky and has been teaching at
Pine Mountain School.

     Howard Campbell, Aqsistant County Agent, Nelson County, salary
$1200.00 a year, effective February 10, 1940.    He 1's a graduate
of the College of Agriculture, University of Kentucky.

     Curtis R. Hancock, Asststant County Agent, Clark County, sal-
ary $1200 a year, effective February 10, 1940.




 





16.



Transfers, Promotions and Changes

     Transfer of Cyrus D. Allen, Assistant County Agent, Clark
County, Extension Division, to the Department of Horticulture, Ex-
periment Station.   Transfer is effective February 1, 1940, to June
30, 1940, salary $125.00 a month, payable from the Special Horti-
culture Appropriation.

     Harold Black, Department of Psychology, given an additional
section as laboratory assistant, salary increased to $250.00 for
the second semester, 1939-1940.

     E. Bruce Newell, Department of Zoolory, given an additional
section as laboratory assistant for second semester 1939-1940, sal-
ary increased to $60.00 a mon'h.

     Albert I. Eads, advanced from Graduate Assistant to temporary
employment as Assistant in Farm Economics, Experiment Station , ef-
fective February 1, 1940, to September 15, 1940, salary $166.66 a
month.

     Ruth Haugen, Department of Social W'ork, promoted from rank of
instructor to rank of Assistant Professor.    Miss Haugen received
degree of M.A. December 21, 1939, at University of 1lannesota.


Leaves of Absence

     Orba F. Traylor, Research Assistant, College of Commerce, Bu-
reau of Business Research, for months of January, February and
March in nart.   The leave is without pay, and it is to extend dur-
ing his employment as Research Director for the Legislative Council
(State of Kentucky).

     Professor Edward W. Rannells, Head of the Department of Art,
granted sabbatical leave for second semester 1939-1940, on half
pay.  He expects to pursue graduate study in Education.

     The leave of absence of iMaJor tW. H. Hanson, granted in 1935 for
two years and extended for two more years at the request of Miajor
Hansen on parch 1937, expired December 31, 1939.    At the date of
this mTeeting of the Executive Committee (February 8, 1940), M1ajor
Hansen has not indicated his intention to return to the University
of Kentucky and, therefore, he is not considered a member of the
University staff.


ResiLnations

     James MIandia, Graduate Assistant in Department of Bacteriology,
effective January 31, 1940.    Hie has accepted a positi