xt7z348gfw34 https://exploreuk.uky.edu/dips/xt7z348gfw34/data/mets.xml Lexington, Kentucky University of Kentucky 1928028 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, 1928-02-feb8-ec. text Minutes of the University of Kentucky Board of Trustees, 1928-02-feb8-ec. 1928 2011 true xt7z348gfw34 section xt7z348gfw34 Minutes of the regular monthly meeting of the Executive Committee for Wednesday, February 8, 1928. The Executive Committee of the Board of Trustees of the University of Kentucky met in regular monthly session at the President's office at 10:00 o'clock, Wednesday, February 8, 1928. The following members were present: Judge Stoll, Mr. Gordon, Senator Froman and Mr. McKee. Meeting with the Com- mittee were President McVey and Wellington Patrick, Secretary of the Board. The following persons were also present at the meeting:. Mr. Warner, of the firm of Warner and McCornack, arch- itects; Mr. Hayes, Superintendent for Warner and McCornack; Mr. M. J. Crutcher, Superintendent of Buildings and Grounds; and Mr. Robert McMeekin, Architect. 1. Contract for Memorial Building. Bids for the contract for the Memorial Building to be erected on the University campus were opened in the presence of a number of contractors, read and tabulated and on motion duly seconded, the lowest bids in each case were accepted. Contracts were awarded as follows: General Construction, J. T. Jackson Lumber Company; Heating and Ventilation, R.. L. Cranfill; Electrical Work, Ben C. Engles Company of Danville, Kentucky. The alternate for Jackson cor- crete blocks and general construction was authorized and deducted from the general construction contract, $5500 being deducted, making the bid of the Jackson Lumber Company at $90 ,000. Motion was made, seconded and carried authorizing the chairman of the Executive Committee and the Secretary of the Board to execute the contracts, 2. Planting at Stock Judging Pavilion. A communication was read from Mr. Me4. J. Crutcher, Superintendent of Buildings and Grounds, asking for appropriation of 1250 for planting at Stock Judging Pavilion. Motion was made, seconded and carried authorizing the appropriation. 3. Bill to Sell University Property. President MrtoVey presented to the Committee a draft of a bill to be proposed to the Legislature authorizing the Board of Trustees of the Uni- versity of Kentucky to dispose of such property as may no long- er be needed for University purposes. Motion was made, seconded and carried approving the bill in the form drafted. 4. RePort of the Business Agent. Report of the Business Agent for the month of January was read and ordered incorporat- ed in the minutes. The report was as follows: 2. EXHIBIT "B" Statement of Income and Expenditures MIonth of January 1928 Fiscal Previously Current Year Reported Month To Date General Fund Income Federal Appropriation 42,750.00 Vocational Education Bd. 6,031,24 State Appro. - Girlst Dorm. 75,000.00 State Tax 384,637088 Interest on Liberty Loan Bonds 850.00 Interest on Endoikrment Bonds 4,322.25 Student Fees 57,121.08 Student Fees - Summer Sch. 33,248.05 Student Fees - Unive High Sch. 1,920.00 Student Fees - Univ. Exton. 10,292.65 Miscellaneous Receipts 4,238.14 Rentals 4,9906.66 Summer School - State Appro. 10,000.00 Total 635,807.95 68 , 374.59 42,750.00 61? 0 31. 24 75,000.00 453,012.47 850.00 4,322.25 8,644.50 218.54 57,339.62 33,248.05 1,1920.00 2,753.21 13 , 045.86 421.45 5,059.59 680.59 5,677.25 10,o000.00 76 770 63 712,578.58 Expenditures Instruction Administra. Expense & Main. Additions and Betterments Total Excess of Incomle over Ex- Denditures 336,864.83 115,637.78 71,080.76 523,583.37 112,224.58 73,933. 71 22,836.93 9,193.92 105,994. v56 ( 29,223. 93) 410,79 8.54 138,504.71 80 ',74 .68 629! 577, 93 83.000.65 Patterson Ha1l Income 3oard Miscellaneous Room Rent - Summer School Total Expenditure Expense Additions and Betterments Total Excess of Expen. over Income General Fund Income i General Fund Expenditures Excess of General Fund Income over Expenditures Excess of Receipts over Expenditures for General Ledger Accounts 32,204.07 4 000. 50 362A04.57 30,346,03 1,832.60 32,0178.63 4,025.94 372,012.52 555,762,00 116,250.52 527.52 522731.59 16.15 16.15 4,000,50 543.67 363748.24 6 828.50 345.95) 56,488.88, (9a.m 88) 37 y174. 53 1.486.65. (1 912,94) 77,314 30 7493 26.8 77)314.30 7493326.82 112,477.11 '668,239.11 (35,162.81) 81,087.71 (6,233.08) 145549.80 20,782.88 3. Excess of Receipts over Expenditures for the fiscal year to date - General Fund Excess of Receiots over Ex- penditures for the fiscal year to date - General Fund Cash in Bank July 1, 1927 - General Fund Cash in Bank January 31, 192c General Fund Trust Fund Income Student Loan Fund Student Notes Paid Total Receipts Expenditures Expense Student Notes Total Excess of Receipts over Expenditures 137,033.40 (41,395.89) 95,637.51 95,637.51 (70,916.21) 24,721.3Q 1,524.86 5,278.77 6,803.63 293.31 4,397.00 4 ? 690.31 2,113.32 224.67 959.14 1.183.81 45.00 2,595.00 2,640.00 (1,456.19) 1 ,749. 53 6 , 237.91 7$X987."44 338. 31 69392.00 7 ? 330. 31 657.13 Excess of Receipts over Expendi- tures for the fiscal year to date - Trust Fund 657,13 Cash in Bank July 1, 1927 - Trust Fund Cash in Bank January 31, 1928 - Trust Fund 1,152.22 1,809.35 Experiment Station Income Hatch - Federal Appropriation Milk and Butter - Cash Re- ceipts Beef Cattle Sales Dairy Cattle Sales Sheep Sales Swine Sales Poultry Sales Farm Produce Sales Horticultural Sales Seed Test Rentals Miscellaneous Fertilizer - Fees Public Service Lab.-State Ap. Feeding Stuffs - Fees Adams - Federal ApDro. Serum - Sales - Virus Sales - Supply Sales 7,500.00 7,611.26 5,089.25 562.50 1,089.45 1,223.09 1,476.16 4,419.84 293.20 158.28 716.07 2,792.86 7,636.75 7,500.00 29,181.62 7,500.00 4,859. 51 156.55 135.40 3,750.00 1,293.30 170 00 46.76 70.21 244.14 1,285,21 15.75 33.00 2,083.66 .75 3,342.50 6,560.32 3,750.00 179.02 4.95 39.20 11,250.00 8,904.56 5,889. 25 732.50 1,136. 21 1,293.30 1,720.30 5,705.05 308.95 191.28 2,799.73 2,793.61 10,979.25 7,500.00 35,741.94 11,250.00 5,038.53 161.50 174.60 4. Serum - Miscellaneous 26.88 State Appropriation 30Y,553.92 Creamery - License Fees 5,971.50 - Testers Lice 2,050.00 - Glassware Test. 642.95 Robinson - State Appro. 9,168.96 West. Ky. - State Appro. 7,523.01 Purnell - Fed. Appro. 20,000.00 State Annro.-Patterson Farm Purchase 10,375.00 Nursery Inspection - St. A-pro. Nursery Inspection - Fees Miscellaneous 5,000.00 Total 4.01 Expenditures Expense Additions and Better- rmIent s Total 171,7760,33 10,58 2.80 182,343.13 15 v20 19.50 102.00 34.88 10,000.00 1,455.27 1,152.02 35, 647.64 28,736. 05 648 27 29, 384! 32 42.08 30, 553.92 5,991,00 2,152,00 677.83 9 ,1668. 96 7,523.01 30,000.00 -10P3?5.G0 1,455.27 1,152.02 5,000i00 217, 061.65 200,496.38 11 ,231.07 211,727.45 Excess of Income over Expenditures Excess of Income over Expenditures for the fiscal year to date - Experiment Station Cash in Bank July 1, 1927 - Experiment Station Cash in Bank January 31, 1928 - Experiment Station Extension Division Income Federa]. Smith-Lever Federal Supolementary County and Other Total ExDenditures Expense Excess of Income over Expenditures 76,120.65 22,550.446 933. 80 _99, 604L91 162,145, 53 (2A54) 76,120.65 22,550.47 56.25 981727.37 29 390.13 152,241.30 45,100.93 990.05 198,332.28 191,535.66 6,796.62 Excess of Income over Expenditures for the fiscal year to date - Extension Division Cash in Bank July 1, 1927 - Extension Division Cash in Bank January 31, 1927- Extension Division 5,934.20 5,934 e20 4 234.47 10, 168.67 6,796.62 2,710.89 9$507.51 5. Summary. General Fund Income 672i012.52 Trust Fund Income 1,524.86 Experiment Station Income l2.0l4.01. Extension Diva Income 99,604.91 Total 955j156.30 General FIund txpen. Trust Fund Expenditures Experiment Station Ex- penditures Extension Division Ex- penditures Total 55S5 jY62e 00 293. 31 182, 343. 13 162 145. 53 -9~7 77,314.30 749,326.83 224.S7 1,749.53 35,647.64 217,661 65 98,727.3jh7 1984332.28 ?la 913. 98 1, 167,070. 28 112 ,477i11 -45.00 668,239.11 338.31 29,X384. *2 211 727,45 191396.563 191,535.66 171a, 2936.5 6 1,071 *840.@53 Excess of Income over Ex- penditures Excess of Receipts over Expenditures for Gen- eral Ledger Accounts 54,612. 33 20,782.88 Student Loan Fund - Notes 881.77 40,617.42 (6,233.08) 1 1635.863 95,229.75 142549.80 (754.09) Excess of Receipts over Expenditures for the fiscal year to date - Combined Fund 76,276.98 32,748.48 Excess of Receipts over Expenditures for the fiscal year to date - Combined Fund Cash in Bank and on hand July 1, 1927 - Combined Fund Cash in Bank and on hand January t1, 1 28, - Combined Fund 109,025.46 109,025.46 (60,818.63) 48,206.83 Abstract of item shown on Statement of Income and Expen- ditures as "excess of Receipts over Expenditures for General Ledger Accounts $14,549.80." Debit Accounts Receivable Insurance Paid in Advance Credit $26,099.96 $1),842. 34 Sundry Accounts 11,550.16 26,099.96 l1.,550.16 $14,5409.80 6, 5. Appointments, Continuation of Employment and Resianations. The following list of appointments, continuation of employmont and resignations recommended by President McVey was approved by the Conmmittee: ApDointments Mr. James Caamack, instructor in mathematics, University High School, effective February 1, 1928, at a salary of 2250.00 a year. Mro J. S. Mitchell, instructor in science, University High School, effective February 1, 1928, at a salary of 82000 a year, Continuation of Employment Willis Abner, County Agent of Pike County, Kentucky, effective iviarch 1, 1928, to February 28, 1929, at a salary of j200000 a month. Miss Florence Cobb, Home Demonstration Agent, Graves County, Kentucky, effective February 1. to December 31, 1928, at a salary of t150.00 a month. Miss Dearl Cress, Home Demonstration Agent, Garrard County, Kentucky , effective February 1 to December 31, 1928, at a sa;- ary of 4150.00 a month, Fred Lawson, County Agent of Floyd County, Kentucky, effective March 1, 1928, to February 28, 1929, at a salary of LO'S-2/3 a month. Mrs.' M..Alma Moore, Home Demonstration Agent, Muhlenberg County, Kentucky, effective February 1 to December 31, 1928, at a salary of $150.00 a month, E. R. Sparks, County Agent,Clay County, Kentucky, effective April 1, 1928, to March 31, 1929, at a salary of ~141-2/3 a month. Resignations Miss Mary Beall, instructor in mathematics, University High School, effective at the end of the first semester, 1927- 1928, Mr. Lewis A Piper, instructor in science, University High School, effective at the end of the first semester, 1927-1028. Respectfuly submitted Wellington Patrick Secretary Board of Trustees