xt7w3r0psj03 https://exploreuk.uky.edu/dips/xt7w3r0psj03/data/mets.xml Lexington, Kentucky University of Kentucky 19200526 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, 1920-05-may26-ec. text Minutes of the University of Kentucky Board of Trustees, 1920-05-may26-ec. 1920 2011 true xt7w3r0psj03 section xt7w3r0psj03 Minutes of the Executive Committee of the Board of'Trustees, University of Kentucky, for the regular monthly meeting, Wednesday, May 26, 1920. The Executive Commit!~ee of the Board of Trustees, University of KentuckyF met in regular monthly session in the office of the President of the University, on Wednesday, May 26, 1920, at the hour of 12:00 o'clock, noon. The following members were present: Riohard C. Stoll, P. P. Johnston, Jr., Rainey T. Wells, Richard P. Ernst, and Robert G. Gordon. Frank L. McVey, President of the University and Wellington Patrick, Secretary of the Committee Were also present. The minutes of the previous meeting were approved as published. (1) Report of the Pusiness Agent. The report of the Business Agent was read and ordered filed. (2) Capital Account and Indebtedness of the University. Pres- ident MoVey made the following report with respect to the capital account and indebtedness of the University: I.'Indebtedness June 30, 1916, net indebtedness after deducting assets.... $100,687 June 30, 1917, net indebtedness after deducting assets.... 114,994 June 30, 1918, net indebtedness after deducting assets.... 108,801 June 30, 1919, net indebtedness after deducting assets.... 140,822 June 30, 1920, estimated indebtedness, $153,500, deducting assets will leave approximately a net indebtedness of 63,000 2. II. Additions to Capital Account, July 1, 1918 to April 20, 1919 - General Fund : 1918-1919 * 1919-1920 Real Estate Mulligan lot on Winslow Street $ Four lots on Winslow Street .. : C. B. Patterson lot on Winslow Street ....................: W. H. Scherffius lot on Rose St.. Payment on Mulligan bond ......... Embry lot on Winslow Street ...... Buildings Administration Building .......... President's house ................ Neville Hall ..................... : Superintendent' s house ........... : Clock and bell system ............ : White Hall. .. . . : Green house ...................... Home Economics ................... Automobile shop .................. Heating plant .................... : Absttoir.................... : Live stock pavilion .............. : Mechanical Hall toilet ........... Equipment, Books, etc ................. Eliminated for sales, and transfers to be adjusted June 30, but now car- ried in total .................... Total for two years .............. 1,105.25 2,766.65 17;146.79 32,463.51 4,372.92 3,117.4' 2,360.2( 19,929.9: 26,309.2 1,700.2' 1,961.9 753-2 $1,532.00 2,577-25 9,500.00 937.76 5,081.67 2,801.78 25,889.05 2,695.12 16, 866,25 671,6s6_98a L 7 2 0 1 26,o66.66 140 ,054e05 140,054.05 2,352.50 70,033 .38 210,087.43 I I -=::=== 3. II. Additions to Capital Account, July 1, :18 to April 309, 1919 Experinent Station : 1918-1919 : 1919-1920 Real Estate Purchased Experiment field in Paducah...... Crimes property on Rose Street... Havenhill property on Rcse Street Graham Avenue lo-ts transferred from University.............. Buildings Refrigerating plant,............. Incinerator ..................... Li-re stock pavilion............. Creamery....................... Dean's residence ................. Equipment Equipment, live stock, etc....... : $155.00 : : 6,800.00 : : 5,350.00 0 I :1 : 4,602.50 : : 490.24 : : 13,654.67 : : 31,052.41 : 18,608.73 Total for two years............. : 49,661.14 (4) Loan of $30,000 to Meet May Payroll. The Business Agent reported to the Committee that it would be necessary to borrow $30,000 to meet the May payroll. On motion, the Chairman of the Executive Committee and Business Agent were authorized to borrow the money in the name of the University. (5) Matter of Discontinuance of the Services of G. T. Wyatt. Chairman Stoll announced to the Committee that a delegation of citizens had requested that they be permitted to appear before the Comunittee to make a statement in connection with the recent action of the Committee in discontinuing the services of Mr. G. T. W-att, distriot extension agent. (See minutes of the Executive Committee for April 26, 1920, paragraph 10). At the hour of 1:30, a commit- tee consisting of Mr. Wyatt, Judge Valter Prince of Benton, Kentucky, $974.00 19.60 152.00 12,131.48 26.73 1,642.55 3,662-37 4. General E. H. Wood of Pageville, Kentucky, lMr. Geoffrey Morgan, and Mr. Tanner, a member of the Exeoutive Committee of the Ballard County 7arm Bureaubappeared before the Committee. (6) Purchase of Maxwell Hall and Other Buildings for Girls. President McVey reported "c the Committee that the owner of Maxwell Hall had offered it for sale to the University. After discussion, a committee consisting of President McVey and Mr. P. P. Johnston, Jr., was appointed with power to act on its purchase. The committee was also authorized so purchase such additional buildings in the vicinity of Mar.ell and Patterson Halls as it might deem advisable. This action followed a statcraent by president MoVey that both Patterson and Ma-well Halls were ful) for the coming year. (ok) Fa'e r nit v P Il3. 1 I',a S A report was made on the possi- bility of pnrc ca-e of co-a4.n -operty on Winslow Street, belonging to Mr. Deveereux, fr)t .ra;;ernity building sites. The matter was re- ferred to President lvloVey and Err. Johnston with power to act. (8) Insuranoe on Contents of Buildings. A report from the Business Agent regarding insurance on the contents of buildings was read and ordered incorporated %n the minutes. The Committee indi- cated that the amount of insurance now carried is regarded as suf- ficient. The report was as follows: 5. Value of Contents of University Buildings and Amount of Ir.sur- ance Carried thereon. ------------------------------------------------------------__---- Building Value of : Amount of Contents : Insurance administration Building . ........ :$12,579.24 : $10,000.00 Agricultural Building . ............... : 14,633.54 : 12,000.00 Boiler at;d Tngine Room........ . : 1,000.00 : 1,000.00 Civil Faginealing aand Physics ........ : 27,478.37 : 25,000.00 Education Ruilding . ......... 3,932.31 : 3,000.00 Alumni Hall . ............ 6,653.40 : 6,ooo.oo Library..................:.......... 31,591.95 25,000.00 Mining Engineering . ......... 3,669.55 3,000.00 Mining Engineering (State Mines De- partment and Geological Survey)... : 9,223.45 9,000.00 Mining Laboratory . ............... :2,043.33 2, 00.00 Mechanical 11.0. ...................... : 25,?922.5- : 24.000.00 Boiler Fouse Yo. 1.................... 788.00 10c00.00 Boiler House No. 2. .. ...... 3,520.25 3,000.00 Photometer Building . ........ : 285.50 300.00 Testing Laboratory . ......... : 8,849.30 8,000.00 White Hall. .......................:. 10,599.65: 9,000.00 Neville Hall. ......................4,418.04 : 4,000.00 Old Chemistry Building............... 14,280.14 : 10,000.00 New Chemistry Building . ........ 11,204.30 : 9,000.00 Natural Soience Building . ....... 26,517.25 : 25,000.00 Observatory........................ : 1,060.00 : 1,000.00 Patterson Hall....................... 0,829.74 : 8,000.00 Girl's Gymnasium. ....................:500.00 : 500.00 New Automobile Shop . ......... 4,000.00 : 4,000.00 Storage Shed........................ 400.00 ; 400.00 235,979.84 : 204,200.00 ______.______________ ______________________ _________________ -. -- A motion was made, seconded, and carried asking the Business Agent to report the amount of insurance carried on the contents of Experiment Station buildings. (9) Insurance on Government Ordnance. President McVey read to the Committee the following communication from Senator D. H. Peak with respect to government ordnanoet 6. May 26, 192o President Frank L. McVey University of Kentucky My dear President McVey: The inventory of government ordnance now on hand amounts to $34,190.68. Outstanding orders will increase this to $38,690.68. WUe are ncw carrying $20,000.00 insurance on this ordnance. This was probably sufficient while the dtu- dents had the uniforms but the uniforms are now in and we have a risk rearly douLle the amount of insurance. Will you kindly ref er this to the Executive Committee? Very truly yours, D. H. Peak, Business Agent. On motion, duly seconded, the Business Agent was authorized to increase the insurance on government ordnance to $30,000. (10 Report of State Fire Marshal. President McVey presented to the Committee an order from the State Fire Marshal for the in- stallation of certain fire equipment in the various buildings on the campus. On motion, the matter was referred to the Superin- tendent of Buildings and Grounds for report. (11) Application for Fraternity Building Sites. - President McVey presented to the Committee the application of Mr. William Nisbet, secretary of the Lambda Lambda Chapter of the Sigma Chi Fraternity for a building site for that organization for the erection of a chapter house to cost approximately $30,000. The President indi- cated that he had the verbal application of at least one other fraternity for such a site. On motion, duly made and seconded, the President was instructed to inform these fraternities that as soon as they showed sufficient evidence of funds for the erection of such buildings, the Committee would provide proper building sites. (12) Farm Boys' Encampment. President McVey presented to the Committee a communication from Mr. L. B. Shropshire, Assistant Secretary of the State Fair Association, asking if the University will continue its policy of making contributions for the Farm Boys' '7. Encampment held annually at the State Fair. After discussion, a motion was made, seconded, and adopted, authorizing a payment of $60o for this purpose. (13) Application of Centre.l Kentucky Natural Gas Company for Right of Way for Gas Pipe irine. President McVey presented a com- munioation from Dean Cocper forvlardir.6 the application of the Ken- tutky Central Natural Gas Ccmnpany for permission to build a gas line across the grounds of te.e 7zxperiment Station. On motion, it was ordered that the applicati.o, be approved; that the consideration be placed at. $25.00; and uhus !;'e Chztirman of the Executive Committee and the Secretary of the Boavd be authorized to executbe a contract with the company, emb dying cert1ain conditions stipulated by the Director of the Experiment+, S'atC.1, the contract ts be similar to that entered into with the G ea. Southern Refining Company. (See minutes of the Executive Committee for February 26, 1920.) (14) Appointments and Resignations. President McVey presented to the Committee the following list of appointments and resignations, which on motion, was approved as presented: Appointments Appointment of A. L. Darnell as dairy extension specialist, Extension Division of the College of Agriculture, at a salary cf $3,000 a yeer, effective July 1, 1920. or at such date as he may report fcr duty. He was graduated from Mississippi Agricultural and Mechanical College with the degree of B. S. in 1914; he received his M. A. degree in dairying from the University of Missouri in 1916. For the past three years, he has been director of the School of Agriculture at Stephenville, Texas. Appointment of R. H. Ridgell as chemist in the Department of Fertilizer Control at a salary of $2,400 a year, effective at such ,date as he can report for duty. He is twdnty-nine years of age, and was graduated from Clemson Agricultural College of Soath Caro- lina with the degree of B. S. in 1914. He was research chemist at the Texas Agricultural Experiment Station and instructor in chemistry in the College of Agriculture, University of Arkansas, which position he now holds. Appointment of Miss Generva Lipps as stenographer in ;' Extension Division at a salary of $60 a month, effective 1, 1920. 8. Appointment of Dr. Gerald Hoeft as assistant in the Department of Veterinary Science at a salary of $1,600 a year, effective May 5, 1920, the appointment to be on a temDorary basis for the present. Re is a graduatd of the Veterinary Department of the Iowa Agricul- tural College and has Been praetising for one years. The appoint- ment may be terminated at eay time and is to require action if it is continued after July 1, 1921, Appointment of Mrs. Roxl.e H. Ro.I;nson as clerk in the Depart- ment of Feed Controc, Experiile:;. Ststion, at a salary of $80 a month effective May 17, 1920O Appointment of E. j. Kii-at.rick, county agent. McCracken County, Kentucky, as district age-lb Or the Western territory with headquar- ters at Paducah, the arra-z.gements to be temporary. Appointment of Alered I{. Blastock as extension specialist in marketing to assist in giving demonstrations in the method of market- ing wool, grading, etc., the appointment to be made effective at once and the rate of payment to be $7.50 a day, his services to ex- tend over a period of twenty-five or thirty days as they may be re- quired. Appointment of Ross Taylor as county agent, Washington County, Kentucky, at a salary of $166 2/3 a month, effective May 1, 1920, for a period of twelve months. - Appointment of H. J. Childress as county agent, Carroll County, Kentucky, for a period of two months and nineteen days, at a salary of $200 a month, effective April 12, 1920. Appointment of David P. Morris as county agent, Owen County, Kentucky, for a period of twelve months, at a salary of $175 a month, effective June 1, 1920. Appointment of C. B. Ouckolls as county agent (colored), Carroll County Kentucky, for a period of four months, at a salaxy of $100 a month, effective May 1, 1920. Appointment of Gordon B. Vance as assistant county agen., Jeffer- son County, Kentucky, for a period of two months, at a sala2:y of $133 1/3 a month, effective May 1, 1920. Appointment of Mrs. Octavia Evans as home demonstraL4.on agent, Daviess County, Kentucky, for a period of twelve months, at a salary of $150 a month, effective April 1, 1920. 9. Resirnations Resignation of Miss Anna F. Lockhart, nurse in the University Dispensary, effective at the end of the year. She resigns to take up hospital work. Resignation of Oe I'HanlfIns, swine specialist in the Extension Division, effective May i.6, HQ2O. He leaves to acoept a position with the United States Department of Agriculture. Resignation of J. R. Dawson, extension dairy specialist, effec- tive June 1, 1920. He rei.igns to accept a more remunerative posi- tion with the Pennsylvania State College. Resignation of Miss Max-ila Lyman, clerk in the department of Animal Husbandry, effective with the close of business, April 30, 1920. Resignation of Miss Minnie Parker Durham as district home demon- stration agent, effective May 15, 1920. The Committee passed a resolution expressing appreciation of the valuable service which Miss Durham has rendered to the University and to the State and in- structing the Secretary of the Board to convey this information to Miss Durham. Resignation of Mr. Glen Hacker, inspector in the Creamery License Section, effective May 31, 1920. Resignation of W. 'VI. Owsley, county agent in Washington County, Kentucky, effective April 30, 1920. (15).Printing of Thesis of Mr. Commodore B. Fisher. A communi- cation from Dr. Edward Wiest was read asking that the thesis of Mr. Commodore B. Fisher, entitled 'The National Farmers' Educational and Cooperative Union", be printed. On motion, the matter was referred to the President with power to act. There being no further business, the Committee adjourned. Respectfully submitted, Wellington Patrick, Secretary of the Board. Missing report(s)