xt7q5717mp19 https://exploreuk.uky.edu/dips/xt7q5717mp19/data/mets.xml Lexington, Kentucky University of Kentucky 19420320 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, 1942-03-mar20-ec. text Minutes of the University of Kentucky Board of Trustees, 1942-03-mar20-ec. 1942 2011 true xt7q5717mp19 section xt7q5717mp19 Minutes of the Meeting of the Executive Committee of the Board of Trustees of the University of Kentucky, March 20, 1942. The Executive Committee of the Board of Trustees of the Uni- versity of Kentucky met in the President's Office at 10:30 a.mo Fri-. day, March 20, 1942. The following members were present: Judge Richard C. Stoll, Mr. R. P. Hobson, Mr. James Park and Dr. Lee Kirkpatrick. President Donovan, Comptroller Frank D. Peterson and Secretary W. Gayle Starnes were also present. A. Approval of Minutes. 1. The minutes of the meeting of the Executive Committee of February 20, 1942, were examined and on motion, duly seconded and passed, were approved. * * * * * * * * * * B. ReDort of Comptrollers The financial report of the Comptroller was presented by Pres- ident Donovan. it * * * * * * i * 2. On motion, duly seconded and passed, this report was ordered received and filed. *.* * * * * * * * * C. Robinson Substation Fund. President Donovan discussed the manner in which the E. O. Rob- inson Mountain Fund was to be handled. He explained that the con- ditions under which the fund was established provided that, "The execution of the trust herein provided shall be exclusively under the control and in the hands of the University with such agencies or aids as it may see fit to employ." * * * i i * i * * 3. On President Donovan's recommendation, motion was made, seconded and passed, providing that after July 1, 1942, the E. 0 Robinson Mountain Fund would be kept in an account separate and apart from other University moneys. * *t *# i * * * * i * 2 D. Student Fees. a. Schedule of Fees for Summer Quarter. it * * * ; * it * * * 4. Resolved that the schedule of fees for the Summer Quarter set forth in the minutes of the Executive Committee of February 20, 1942, be repealed and the following schedule adopted: SCHEDULE OF REGUIAR FEES PER Q.UARTER* Resident Students Non-Resident Students Gen. Regis.& Gen. Regis.& Dep. Incid.Fee Total Des. Incid.Fee Total Full-Time Student s: All colleges ex- cept Law $6.00** $35.00 $41.00 $6.00** $55.0 461.00 College of Law 6.00** 38.00 44.00 6.00** 58.00 64.00 Part-Time Students: All Undergraduate except Law: 6.00** 4.00 per 6.00** 6.00 per qtr.hr.cr. qtr.hr.cr. College of Law 6.00** 5.00 per 6.00** 7.00 per (Undergraduate) qtrhr.cr. qtr.hr.cr. All Graduate Work 6.00** 5.00 per 6.00** 7.00 per gtr.hr.cr. gtr.hrtcr. Auditors: In lecture and recitation courses: 2.00 per 2.00 per q~tr.hr.cr. qtr.hr.cr. In studio and lab. courses: 4.00 per 4.00 per Qtr.hr.cr. otr.hr.cr. Schedule of Fees for One Term of Summer Quarter Full-Time Students*** All Colleges except Law k22,75 $27.50 Colle6ge of Law $27.50 $29.00 Part-Time Students*** All Colleges except Law -4.00 per $5.00 per qtr.ius.cr. qtr.hr.cr. College of Law $5.00 per 56.00 per _ _ g~~~~~~~tr.hr.cr. Qjr~hr.cr._ * Bahis schedule of fees applicable to all students enrolled in both terms of the summer quarter. For enrollment in one term only, see the summer term schedule of fees. ** x.de only once each school year. Applicable to four quarters. Not *n risd co a student Eking Mess than nine quarter hours. **thi s fee is all inclusive for a summer terA * 0 *it * * * * it * * 3 be Credits withheld when tuition is unpaid. The question was raised whether or not students whose fees had been deferred and not paid should receive transcript af credits for the purpose of entering some branch of military service. After a lengthy discussion, the following action was taken: * * it * * * * * * * 5e Resolved that at the discretion of the Comp- troller of the University credits may be released by the Registrar for students who still owe the University, provided that the transcript of credits shall be used for military purposes only. And, in the event a transcript of c:edits issued by the Registrar, is used by a student for any purpose other than for entrance into some branch of military services the Registrar of the Uni- versity is authorized and directed to rescind any certification so issued until all obligations due the University are paid by the student involved. * * * it 'it * * it. * * E. Room Rent in Men's Dormitories. * * *F * * it * * * * 6. Resolved that a $5.00 deposit shall be made by each student reserving a room in the Men s Dormitories. In the event a room is not claimed, the deposit shall be forfeited. If a student accepts a room he is obligated for the full rent for the current quarter and no refund shall be made unless the original occupant secures an outside renter to assume the obligation of rent for the remainder of the quarter. * * * * * * 4it * * * 4 F. Grant of Sloan Foundation. President Donovan presented the following letter from Dean William S. Taylor of the College of Education and recommended that the. proposed budget be accepted: February 23 1 9 4 2 Dear Dr. Donovan: We have today received from Mr. Harold S. Sloan, executive secretary of the Alfred P. Sloan Foundations an approved budget for the year beginning July 1, 1942, and ending June 30, 1943. The sums approved and the proposed dates of payment are as follows: Amount Approved Purpose Date of Payment $3,000.GO Revolving Fund February 21, 1942 3,500.00 Project Fund July 1, 1942 3,500.00 Project Fund October 10 1942 3,500.00 Project Fund January 1, 1943 3,310.00 Project Fund April 1, 1943 The total amount approved for the project in applied econom- ics amounts to $16#810. We have also received word from Mr. Sloan that his board has approved our request for continuance of the Jackson County kroject of Inservice Education for Rural Teachers. This budget totals $5,310,00 which will be paid to the University on June 1, 1942. Very sincerely yours, (Signed) William S. Taylor Dr. H. L. Donovan President s Office. * * * * *F * * *F * * 7. On motion duly seconded and passed, the President s recommendation was concurred in. * * it i* * * * * * * 5 G. Request of the Lexington Pistol Club. President Donovan presented the request of the Lexington Pistol Club for permission to use the Buell Armory Range for weekly target practice. After a thorough discussion of this request, the fol- lowing resolution was adopted. * *1 * * * * * * it * 8. Resolved that in view of the fact that the use of the Buell Armory would interfere with the military operations at the Uni- versity of Kentucky, the request of the Lexington Pistol Club to use the armory for weekly target practice be disapproved. * it * * it it * * * * H. Extension of Leave of Dr. Ralph Woods. President Donovan presented the following letter from Dean William S. Taylor of the College of Education and recommended that Dr. Ralph Woods$ leave of absence without pay be extended for another two-year period, effective July 1, 1942. March Tenth 1942 Dear President Donovan: As you know, Dr. Ralph Woodst director of Vocational Education in Kentucky, is on leave of absence from the University of Kentucky. We have been extending his leave at two year intervals for the last two years. Dr. Woods is an able man and is the University. We use him in got excellent service from him. mend that his leave be extended period effective July 1, 1942. worth a lot to us at our teaching program and I would like to recom- for another two year Very sincerely yours, (Signed) William S. Taylor President H. L. Donovan University of Kentucky. 6 * * * * it * * 'it * * 9. On motion, duly seconded and passed, Presi- dent Donovant s recommendation was concurred in. * ** * * * * * * I. Sip-ma Nu Property Sale. Judge Richard C. Stoll stated to the meeting that suit had been instituted in the Fayette Circuit Court by the Citizens Bank & Trust Company against Harold A. Pull `;m Sigma Nu Memorial Association to foreclose a mortgage on the leasehold estate upon which the Sigma Nu house is built, and that the property has been sold subject to the right of the University of Kentucky to terminate the lease in the event the buildings on the leasehold should cease to be used as a fraternity house or the purchaser was not acceptable to the Uni- versity of Kentucky; that Sigma Nu Pulliam Memorial Associations a corporations had purchased the leasehold estate at the judicial sale with the intention of using and holding the property for the use and benefit of Gamma Iota Chapter of Sigma Nu Fraternity. The following resolution was unanimously adopted: * * * * * * * * * * 10. Be it resolved that, when and if the sale to Sigma Nu Pulliam Memorial Association of the leasehold estate belonging to Harold A. Pulliam Sigma Nu Memorial Association, executed to it by University of Kentucky by lease dated March 11, 1920, of record in the Fayette County Clerkts Office in Deed Book 199, page 534, is approved and confirmed by the Fayette Circuit Courts Richard C. Stoll, Chairman of the Executive Committee of the Board of Trustees, be and he is hereby authorized to consent in writing to said sale on behalf of the University of Kentucky and to the execution and delivery by the Master Commissioner of a deed conveying 3aid leasehold to said purchaser, and he is further authorized to assign and transfer the leasehold estate to the Sigma Nu Pulliam Memorial Association. 7 J. Hasgin Foreign Student Award. President Donovan presented the following letter from Professor A. E. 3igge and recommended that Miss Virginia Zuniga of Costa Rica and. Miss Huguette Balzola of Mexico be awarded $600.00 each for the school year 1942-43 in accordance with Professor Bigge's letter. February 26, 1942 Dr. Herman L. Donovan, Pro sident University of Kentucky Dear President Donovan: The Committee on Foreign Students has considered for some time the various candidates for the Haggin Foreign Student Awards. These, as you recall, are two in number, of six. hundred dollars ($600) each, and are held this year by Angola Arruda of Brazil and Virginia Zuniga of Costa Rica. Your Committee had before it the credentials of the can- didates recommended by the International Institute and, too, those of several candidates who applied directly to the Committee. It has tahen into consideration the basic purpose for which these awards have been made and are to be made. On the behalf of the Committees permit me to submit for your approval the names and credentials of two candidates we wish to recommend for these awards for the school year of 1942-43: Miss Virginia Zuniga, of Costa Rica Hiss Huguette Balzola, of Napoles 30, Mexico D.F., Mexico. The Institute of International Education wishes all docu- ments submitted in support of candidates other than those receiving favorable considerations returned as soon as possible, I shall hold the folders of credentials in my office until I hear from you. I shall be pleased to have your reaction to these recommendations at your con- venience. Respectfully yours, (Signed) A. E. Bigge, Chairman Committee on Foreign Students 8 * * ** ** * ** * 11. On motion, duly seconded and passed, Presi- dent Donovan' s recommendation was concurred in. * * it * * * * * * * K. Acguisition of Averitt Property. Comptroller Peterson reported that there is a two-story brick building located at 121 Washington Avenue, Tour apartments three rooms each; and a two-story brick building located at 123 Washington Avenue, two apartments, five rooms each, available for purchase by the University. He further stated that he had negotiated with the owners Mr. Averitt, and thought the property could be purchased for the sum of $14,000.00. The Board discussed the advisability of acquiring property located between the University campus and the Agricultural Experiment Station. The following resolution was passed: * * * * * * * * * * 12. Resolved that President Donovan and Comptroller Peterson be authorized to acquire the Averitt property for the sum of $14,000.00. * * * * * * * * * * L. Changes in 1941-42 Budget. President Donovan submitted to the Board an amendment to the Budget of the University of Kentucky as approved April 1, 19419 operative July 1, 1941. After a thorough discussion of the items included in the amended Budgets the following motion was ordered: * * * * * * * * * * 13. On motion, duly seconded and passed, the amended Budget as presented by President Donovan was approved and ordered filed with the records of the Secretary of the Board of Trustees. 9 M. Progress Report of Inaugural Committee. Dean James H. Graham presented to the Board of Trustees the progress report of the Inaugural Committee. He indicated that the program was progressing according to plans and requested the Board to approve funds necessary to carry out the plans of the Committee, stating the Committee was trying to be as economical as possible. * ** ** * * * * * 14. On motion, duly seconded and passed, the Comptroller of the University was authorized to pay the actual necessary expenses of the inaugural Committee from any funds which he may find to be available for this purpose. N. Appropriation for Research Work in Equine Diseases. President Donovan presented a recommendation that $7,676.00 be appropriated and transferred to the Experiment Station for re- search Work in .quine diseases. 15. On motion, duly seconded and passed, it was ordered that $7,676.00 be appropriated for research work in equine diseases. it** * * * * it * * * O. Appointments and Other Staff Changes. President Donovan presented staff appointments, reappointments, salary adjustments and other changes requested by Deans and Heads of Departments. College of Arts and Sciences Ap2ointment s Mr. Luther D. Prater, to -.place Mr. Collins, resigned, who has been teaching two classes in the Department of Political Science. Hiss Anna Jane McChesney to teach the class in Political Science left without a teacher when Mer. Prater takes over the work of Yr. Collins. 10 Miss Mary C. King, secretary in the Department of Physics, e;- fective March 1, and continuing to July 1, 1942. Major Arthur G. Dahl, replacement for Major Croft in the Depart- ment of Military Science. Major Floyd L. Carlisle, to duty with the Department of Militar: Science, to replace any other officer relieved from duty at the Uni- versity of Kentucky. Mr. kartin Freedman, junior technician in the Department of Bacteriologys to succeed MIr. Morton Reitman, who has been drafted. Mrs. Ann Ford Land to assist in the stenographic work in the Department of Political Science during March, April and May . Lt. Berwyn L. Miller, replacement for Lt. Leslie Allisons re- lieved from duty in the Department of Military Sciences effective about April 1, 1942. Mr. Stephen Graban, student assistant in the Department of Physical Education for thle months of April, May and June. Mr. Louis Schwartz, student assistant in the Department of Physical Education for the months of April, May and June. Mr. N. 0. Rice, laboratory assistant in the Department of Physics, effective March 17, 1942, for the remainder of March and for April and May. Mr. G. G. Dixon, laboratory assistant in the Department of Physics, effective March 17 and ending May 31, 1942. Leaves of Absence Professor F. W. Warburton, effective March 12 to July 1, 1942, to accept employment at the Il.linois Institute of Technology. This leave is without pay. Mr. Peter Kurachek, part-time instructor in the Department of Physical Education, granted military leave under the provisions of the resolution of the Board of Trustees. Sr. Kurachek left the University March 14, and is to receive pay for 15 additional days. (Mr. Kurachek is employed part-time in the University Schools Col- lege of Education. Military leave applies to his salary and posi- tion as a whole). Professor D, E. South, Department of Mathematices leave of ab- sence without pay for the year 1942-43, beginning with the summer session of 1942. Professor South will teach at the Florida State College for Women. l1 Resignations Mr. Ernest Collins, graduate assistant in the Department of Po- litical Science, effective February 19, 1942. Mr. Morton Reltman, junior technician, Department of Bacteriolog: effective February 28, 1942. Miss Nancy Cleveland, secretary in the Department of Social Work. Mr. Terrell Noffsinger, graduate assistant in the Department of Physics, effective March 16, 1942. Increase in Status Mr. F. B. Pauls, raised from half-time instructor to full-time instructor, as additional aid to carry the work of Doctor Warbur.ton, who is on leave. College of Agriculture and Home economics Appointments and Transfers Mr. Eugene Culton, jr., Acting County Agent in Clark County, ef- fective March 1, 1942. Mr. B. M. Crigger, graduate of the College of Agricultures Super- intendent of the Poultry Farm, effective February 16, 1942. Morse Sarah Miarie Rainwater, Clerk in the Dairy Section, Experi- ment Station, effective February 23, 1942. Mrs. Evazona 3. Thomas, part-time stenographer in the Poultry Section, Experiment Stations effective February 20, 1942. Mr. Laymon Miller, Assistant County Agent in Webster County, transferred to Mayfields Graves Countyt as Assistant County Agent on T. V. A. Funds, effective March 1, 1942. Mr. Wilson R. Hoover, Assistant County Agent on T. V. A. Funds to be made County Agent in Graves County on Extension Funds, effective March 1, 1942. Mr. William Charles McClure, Assistant County Agent in Owsley County, effective February 10, 1942. Mr. Arnold J. Meade, Assistant County Agent in Johnson County, effective February 16, 1942. Mr. Kermit Mills, now Assistant County Agent in Rowan County$ be made County Agent in Rowan County, effective March 1, 1942. 12 Dr. Lowell F. Bailey, assistant chemist (temporary appointment) in the Experiment Station, effective April 1, 1942, or as soon there- after as he reports for duty. Doctor Bailey fills the vacancy made by the induction of Mr. Hageman into Military Service, Miss Christine Barlow, Home Demonstration Agent in Graves County, effective April 1, 1942. Mr. R. C. Gustafson, Assistant Forester, Department of Farm Economics, Experiment Station, effective April 1, 1942, or as soon thereafter as he reports for duty. Mr. Gustafson is to be asesined to work in the for.est land-use study, which is being conducted under the grant of the General Education Board for this service. Leaves:.of Absence Mrr. W. C. Templeton, or., Instructor In Agronomy, granted mili- tary Icave in accordance with the ruling of the Board of Trustees. Mr. Templeton left February 20 and should receive fifteen daysl ad- ditional pay. Mr. R, H. Hageman Assistant Chemist in the Experiment St~ ion, granted military leave with pay through March 15, in accordance with the provisions of the Board of Trustees. Mr. Hageman left for mil- itary dutly MKarch 1, 1942. Resignations Mrs. Katherine McAtec, clerk in the department of Administration, Experiment Station, effective February 28, 1942. lar. J. J. Voll, Superintendent of the Poultry Farms effective February 28, 1942. Mrs. Lorotta M. Wyatt, Home Demonstration Agent in Graves County, effective Mardh 31, 1942. Mr. T. C. hardesty, Field Agent in Cream Improvements Experiment Station. Mr. Hardesty has beon called for military duty. Miss Laura Collingsworth, clerk in the section of Agricultural Engineering, offective March 14, 1942. College of Education ADDO intments Miss Susan Clay, teacher of commercial subjects in the University Training School, effective March 1. Miss Clay is appointed to the vacancy caused by lir. Betzt induction in the Army. 13 Mr. Charles R. Crumpton, instructor in the Department of Indus- trial Educ.tion, effective April 1, 1942. Mr. William Black, student assistant in Physical Education, be- ginning March 1 and ending tMay 31, 1942. Mr. Louis Schwartz, student assistant in Physical Educ ..tions beginning Larch 1 and ending May 31, 1942. Leaves of Absence 1Mr. Leslie Betz, critin teacher in Business Education, granted military leave under the provisions of the resolution of the Board of Trustees, Mr. Betz left the University March 1, 1942, and is to receive pay for fifteen additional days. V Mr. Peter Kuracheok teacher of Physical Education in the Uni- versity Schools granted military leave under the provisions of. the resolution of the Board of Trustees. Mr. Kurachek left the Uni- versity March 14, and is to receive pay for 15 additional days. (Mr. Kurachek is employed part-time in the College of Arts and Sciences. Military leave applies to his salary and position as a whole). College of Engineering ApDointment Mr. L. R. Penn, part-time instructor in Electrical Engineering, to help with the class work handled by Mr. G. A. Langston$ who left on February 1 for Wright Field. Appointment effective February 15, and ending May 31, 1942& College 2L Commerce Anpointments Mi6s Willie Curtis Wright, Mr. L. C. Fowler, Dr. Ruth Thomas, to teach Secretarial Practice Courses during the first term of the summer session. Mr. L. C. Fowlar, Mr. Ben J. Hume, to teach Secretarial Practice course during the second term of the summer soesion. Office jo_ he Dean of Women -os Inat ion Mrs. B. K. Walters, housemother at the Kappa Delta Houses ef- fective February 28, 1942. 14 Stanomraohic Bureau Appointment Kiss Marjorie Dennis, stenographer, effective April 1, 1942. Resignation Mrs. Jessic Lee Darnalls stenographers effective some time ago. Collegg of Law Leave of Absence Professor Amos H. Eblen, Professor of Law, leave without pay effective April 1, 1942, and ending July 1, 1943. 16. On President Donovants recommendation, by motion and second, thc above appointments and sta.ff chailges wsrc approved and record ordered made in the minutes. P. Adlournment. * * * * * * * * * * 17. On motion, duly seconded and passed, the Comait tee adjourned. * * * ." * * * *t * * W. Gayle Starnes Secretary, Board of Trustccs