xt76125q8f0g https://exploreuk.uky.edu/dipstest/xt76125q8f0g/data/mets.xml Lexington, Kentucky University of Kentucky 1928-07-jun23-ec. 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, 1928-07-jun23-ec. text Minutes of the University of Kentucky Board of Trustees, 1928-07-jun23-ec. 1928 1928-07-jun23-ec. 2011 true xt76125q8f0g section xt76125q8f0g 









     Minutes of a Emeeting of the Executive Committee of the
Board of Trustees, University of Kentucky, on Saturday, June
23, 1328,

     The Executive Committee of the Board of Trustees, Univei s j
ty of Kentucky, met on Saturday, June 2g, 1928, in the Presi-
dentts office at  the University, at 11:30 a. m.   The followi
members were present:   Judge Richard C. Stoll, M.r. James PF-r! I,
Mr. Robert G. Gordon6 Meeting with the Committee were Frank L.
McVey, President of the University, and Wellington Patrick,
Secretary of the Committee.

     The minutes of the Executive Committee for Thursday,
June IL, 1928, were read and the following motion was mrade,
seconded, and adopted:   Whereas a meeting of the Executive
Committee was held on Thursday, June 14, at which there was
not a quorum present, now, therefore, be it resolved, That
the actions taken by the Executive Committee at the meeting
on June 14 adopted as a part of the minutes of the Executive
Committee at this meeting,


     I. Architects for the Dairy Industries Building    A uo-
tion was made, seconded, and carried authorizing the employment
of Pran!krel and Curtis, engineers and architects of Lexint-on,
Kentucky, as architects for the Dairy Industries 3uilding.


     2, Borrowing Money.    A statement was made to t'le Com-mittee
by the President of the University that it would be necess..ry
to borrow money at some time during the summer or fall to -meet
the current expenses of the University before payments are re-
ceived from the State Auditor.   Whereupon a motion was made,
seconded, and carried authorizing the Business Agent of the
University to borrow at any one time, or from time to tim'e
such amounts during the year as may be necessary to meet the
current expenses of the University, not to exceed j200,00

     3. Central Kentucky Natural Gas Company Permit. A motion
was ;.made, seconded and carried authorizing the signing of a
contract with the Central Kentucky Natural Gas Company for the
installation of a gas reducer on the University farm.   The
following contract was authorized to be executed and made of
record:




 






2.



          THIS CONTRACT OF LEASE, made and entered into
this the 22d day of June, 1928, by and between UNIVERSITY
OF KENTUCKY, a corporation, party of the first part, and
CZKTRAL KENTUCKY NATURAL GAS COMPANY, a corporation, party
of the second part,

          WITNESSETH: That for and in consideration of
Twenty-five Dollars ('l25.O0), cash in hand paid, the receipt
of which is hereby acknorledged, the party of the first Dart
does hereby lease, for a term of twenty (20) years beginning
with the date hereof, to the party of the second part, for
the purpose of installing, maintaining and operating thereon
a gas regulator station, a certain plot of ground not exceed-
ing eight (8) feet square in the extreme southwest corner
north of the drain of a certain tra:ct of land containing one
hundred and two and thirty-two hundredths (102.32) acres of
land, more or lesswhich was conveyed by C. B. Patterson anC-
Hat-tie W. Patterson, his wife, to the party of the first part
by deed dated the 30th day of June, )926, and recorded in
the Office of the Clerk of Fayette County Court in Deed .3ook
237, Page 546, the eight (8) feet square of land hereby
le:sed being bounded on the south by the property of W. S.
Anderson and on the west by the Kentucky Traction & Terminal
QorapoAay and the Nicholasville Pike.

          It is understood and agreed that the party of
the second Dart shall have the right of ingress and egress
to and from said premises for the purposes hereinabove stated.

          It is further understood and agreed that the
party of the first part shall, whenever in its judgment it
becomes necessary, have the right to terminate and cancel
this lease at any time by giving to the party of the second
part twelve (12) months notice thereof in writing, mailed to
the party of the second Dart at Lexington, Kentucky.

          It is further understood and agreed that at the
expiration of the term of this lease, or in the event the
sfame is sooner terminated as herein provided, the party of
the second Dart will remove any building and all pipes, rell
ulator8 and other appliances thereon and restore said premises
to the party of the f irst part in as good condition as the
same now are, ordinary wear and tear alone excQpted.

     It is further understood and agreed that -the party of
the second part will pay to the party of the f irst part any
and all damage caused to the party of the first part by
reason of the construction and maintenance of said regulator
staz ion, such damage, if any, to be determined by three




 







3.



disinterested persons, one to be appointed by the party of
the first part, one by the party of the second Dart, and the
third to be chosen by the two so appointed and their decision
shall be final.

         IN TESTIMONY OF ALL WHEREOF, the said parties of the
first and second parts have caused their names to be hereunto
subscribed and theit corporate seals to be affixcd this the
day and year first above written.

                                   UNIVERSITY OF KENTUCKY
SEAL.
                                   By Richard C. Stoll
                                      Chairman of its Executive
Attest:*                                      Committee.

Wellington Patrick
Secretary of the Board
    of Trustees.                   CENTRAL KY. NATURAL GAS CO.
                                    By T. J. Tonkin, Jr.
                                       Vice-President.

Attest:

Willy King




STATE OF KENTUCKY,
                    SS.
COUNTY OF FAYETTE.


          Before me a Notary Public in and for said
County, this day personally appeared Richard C. Stoll and
*Wellington Patrick, to be known and known to me to be, the
Chairman of the Executive Committee of the University of
Kentucky and Secretary of the Board of Trustees of said Uni-
vcrsity of Kentucky, respectively, one of the corporations
which executed the foregoing contract of lease, and severally
acknowledged that they did sign and seal said instrument for
and on behalf of said corporation, and that the same is their
free act and deed as such officers respectively and the free




 




4.



and corporate act and deed of said Executive Committee of the
University of Kentucky.

     My commission oxpircs on the 27th day of june, 1931.

     IN TEST-11O- 01Y      I have hereunto sot my hand and
official seal, this the 22 day of June, 1928.


                               Jane J. Nichols        out
                               Notary Public Fayette County-
                                       Kentucky.

SEAL,



     4. Sale of Smith Hall. President McVeZ reported that
the Delta Tau Delta Fraternity had offered l10,000 for Smith
Hall but that he had inspected the property and did not think
that the University should sell it for less than the University
paid for it, which was about $14,000.


     5. Sale of Land for Dormitories, A resolution was offered,
seconded.and. adopted.authorizing the chairman of the Executive
Committee and Secretary of the Board to convey land to the
Security Trust Company for' the purpose of erecting a dormitory
thereon as follows:

    - WHEREAS, heretofore by resolution of the Board of
Trustees of the University of Kentucky, the Executive Commit-
tee was directed to convey land and proceed with the erection
of two men's dormitories in accordance with said resolution
of the Board adopted on May 286, 1928; and

     WHEREAS, the University of Kentucky has heretofore en-
terod into a contract with the Security Trust Company for the
construction of a girls' dormitory, which said dormitory has
been constructed and paid for,

     ITOW, THEREFORE, BE IT RESOLVED, by the Executive of
thc University of Kentucky, that the Chairman of the Executive
Committee of the University of Kentucky be, and he is hereby
authorized, for and on behalf of the University of Kentucky,
to enter into a contract with the Security Trust Company of
Lexington, Kentucky, substantially similar to the contract
heretofore entered into with the Security Trust Company for
the construction of said girls' dormitory, for the construction
of tvio men's dormitories at an approximate cost of $150,000.00
each; that the plans for said dormitories be approved by the
President of the University,




 






                               5.

      BE IT FURTHER RESOLVED that the President of the UTni-
 versity shall designate the location of said dormitories, and
 the Chairman of the Executive Committee of the University is
 directed to convey to thc Security Trust Company, in accord-
 ance with the provisions of the resolution of the Board of
 Trustees and of the Act of the Legislature adopted in 1928,
 such land on the campus of the University as may be designat-
 ed by the President of the University for the purpose of erect-
 ing the said two dormitories thereon.

     BE IT FURTHER RESOLVED that in the deed of conveyance
to the said Security Trust Company the Secretary of the Uni-
versity shall attach the corporate seal of the University
thereto.


     6. Cafeteria EquiDment. Motion was made, seconded and
carried authorizing the signing of a contract for cafeteria
equipment to be purchased from the American Range Company
of Cincinnati, Ohio.


     7. Workman's Compensation Insurance.  Motion was madet
seconded and carried authorizing that the contract with the
Aetna Life Insurance Company for workman's compensation in-
surance be renewed for one year.


     80 Campus Bookstore. A report from the Campus Book Store
Committee regarding the operation of the Campus Book Store
was read and discussed.   Motion was made, seconded and car-
ried directing the committee to make a fuller investigation
and report.


     9. Law School Journal.  A recommendation was made by
Dean Evans of the College of Law that the College of Law be
allowed to charge $2.OO for the Law School Journal.    Motion
was made, seconded and carried approving of the recommendation.


     10. Student Loan Fund.    The following report was made
by the Student Loan Fund Committee:




 




6.



                              June 18, 1928


President Frank L. McVey
University of Kentucky

My dear Sir:

     Replying to your letter of recent date requesting
a report upon the activities of the Student Loan Fund,
I beg to report the following facts, as covering the
period of activity from June 1, 1927, to June 1, 1928:

     ITumber of loans                187
       Of a total value of                    11,562.00
     NTumber of collections on
       principle                     321
     Of a total value of                      10,593.57
     Total amount of interest
       collected                               1,477.56
     Notes outstanding June 1, 1927           21,044.11
     Notes outstanding June 1, 1928           23,383.44
     Cash on hand June 1, 1927                   295.19
     Cash on hand June 1, 1928                 1 ,478.c96

     Miscellaneous gifts and profits from the Chautauqua
have increased the fund during the past year by t1,445.74.

     The Student Loan Fund Committee is fully aware of the
fact that the funds available for this activity are wholly
inade-qlate.  The Student Loan Fund should be at the pres-
ent time no less than $100,000.00 and if twice that sum
were available it could be used to good advantage.    At
a recent meeting of the Committee a motion prevailed that
t4e Chairman should request the President to appoint a
large committee, representing all of the varied interests
of the University, to consider ways and means of increas-
ing the Student Loan Fund, and possibly to plan and exe-
cute a campaign for funds.   It is greatly to be hoped
that this committee may be appointed and may function
with the opening of the coming school year.    The Student
Loan Fund Committeesas at present constituted, feels that
its personnel is too limited in numbers and influence to
undertake, alone and unaided, a task so large as the
raising of adequate funds for this activity.

     During the past year no worthy applicant has been
refused aid.   In many cases, however, the aid granted
was much smaller than requested, and, many times, smaller
than, in the judgment of the Committee, was desirable.
The Committee has loaned only such money as was available
in cash on hand during the past year and has at the
present time on its books only a very small number of




 




7.



    notes which appear at this time to be uncollectablea
    The sum total of these notes, it is believed, will not
    exceed the amount by which interest collected will ex-
    ceed expenditures for salaries and coat of operation.
    That is to say, the interest collected will pay all
    running expenses and will exceed notes charged off as
    uncollectable,   Many applicants have been refused dur-
    ing the year on s3ccouint of poor scholarship.

                               Respectfully submitted,

    WSW                  (Signed)  Wm. S. Webb, Chairman
    EH


          Whereupon a motion was made, seconded and carried
authorizing the President to enlarge the committee and to
make a report to the Board at a later time.


     11. Management House for Home Economics.   Motion was
made, seconded and carried authorizing the renewal of a lease
for the Kearns property as a management house for the Home
Economics Department.

     12. Animal House,   Motion was made, seconded and carried
authorizing the erection of a small building for the purpose
of housing animals for experimental work to be carried on
by the Departments of Zoology, Bacteriology, Physiology, Psy-
chology and Hygiene.

     13, Appointments, Resignat ionsLeaves of Absence and
Changes in Status.  The following list of appointments, resig-
nations and leaves of absence was recommended by President
McVey and on motion duly seconded, approved;


     Appointment of Mr. J. L. Gabbard as instructor in chemistry
at a salary of $1600 a year.

     Reappointment of Mr. George R. Kingsley as graduate as-
sistant in chemistry at a salary of $500a year,

     Appointment of Mr. G. S. Stamatoff as graduate assistant
in chemistry at a aalary of $500 a year.

     Appointment of Mr. Merton Oyler as assistant in ural
Life Studies in the College of Agriculture and Experiment .Sta-
tion, effective July 16, 1928, at a salary of $2000 a year,
contingent on his receiving his master's degree.    In case he
does not receive the degree this summer his salary is to be
at the rate of $1800 a year.




 









     Appointment of Mr. Z. L. Galloway as assistant in Farm
Organization and Magagement Studies at the Experiment Station
at a salary of $2400 a year, effective July 12, 1928,

     Appointment of Mr. N. J. Howard as inspector in the Cream-
ery License Section, effective July 1, 1928, at a salary of
$lS00 a year,

     Appointment of Mr. S. Edson Haven, instructor in Psychol-
ogy, for the year 1928-1929 at a salary of $1800 a year.

     Appointment of Mr. A. H. Larson to a fellowship in the
Registrar' s Office,

     Appointment of Miss May Foster as instructor in Home
Economics, effective September 1, 1928,7 at a salary of $1900
a year, payable in ten monthly installments.

     Appointment of Mr. R. E. Mitchane as instructor in Geol-
ogy at a salary of $2200 a year,

     Appointment of Mr. John Bach, county agent, Knott County,
effective July 1, 1928, to June 30, 1929, at a salary of 1125
a month.

     Continuation of employment of Mr. C. 0. Bondurant as
assistant county agent,Christian County, effective July 1 to
December 31, 1928, at a salary of -$125 a month.

     Appointment of Miss Mary Caldwell Clopton as home demon-
stration agent, Leslie County, effective June 25 to December
31, 1928, at a salary of $125 a month.

     Appointment of Miss Harriet Ellen Cowan as assistant
home demonstration agent , Boyd County, Kentucky, effective
July 15 to August 31, 1928, at a salary of $100 a month.

     Appointment of Mrs. Virginia D. Currey, assistant home
demonstration agent, Fayette County, effective June 25 to
July 31, 1928, at a salary of $100 a month,

     Appointment of Miss Marie F. Elmore, assistant home
demonstration agent, Campbell County, effective June 25 to
July 31, 1928, at a salary of $100 a month.

     Continuation of employment of Miss Mary Ellen Fuller,
home demonstration agent, Mercer County, effective July 1,
1928, to June 30, 1929 at a salary of ;175 a month.




 





9.



     Continuation of employment of C. L. Goff, county agent,
Rowan County  e ffcctivrc Juno 9, 1928, to June 8, 1929, at
a salary of $166-2/3 a month.

     Appointment of Miss Mary Kate Ledbetter, assistant
home demonstration agent, Garrard County, effective June 18,
to July 31, 1928, at a salary of $100 a month.

     Continuation of employment of Mrs. Bruce K. Lorch,
home demonstration agent, Fayette County, effective July 1,
1028 -to June 30, 1929, at a salary of .i191-2/3 a month.

      Appointmentb of Miss Louise Ellenwood McS-ill, assistant
home demonstration 3 gent, Graves County, effective July 1 to
August 31, 1928, at a salary of $l00 a month.

     Appointment of J. W. Michael, assistant county agent,
Laurel. County, effqctive June 7. 1928, to June 30, 1929, at
a salary of '-116-2/3 a month.

     Appointment of R. R. Robbins, county agent, Perry County,
effect've June 12, 1928, to June 30, 1929, at a salary of
166-2/3 a month.

     Appointment of Miss Burdette Kathryn Van Dement, as
assistant home demonstration agent, Oldham County, effective
June 1, 1928, to July 31, 1928, at a salary of $100 a month.

     Continuation of employment of Clyde Watts as county
agent, Carroll County, effective July 1, 1928, to December
31, 1928, at a salary of 8225 a month.

     Appointment of Miss Saide Dewese Wilgas as assistant
home demonstration agent, at a salary of 100 a month, from
June 1 to July 31, 1928.

      Continuation of employment of R. 0. Wilson as county
agent, Harrison County, from July 1 to Decerabdr 31, 1928,
at a salary of l,200 a month.

      Continuation of employment of A. A. Wood as assistant
county agent, Montgomery County, from July 1 to December 31,
1928, at a salary of 1125 a month.

     Leave of absence for one year without pay was granted
 to E. L. Bigge of the Romance Language Department.

     Miss Mariel Hopkins to be given leave of absence from
July 6 to September 1, 1928. (Correction of minutes of
April 17).




 





10.



     The resignation of Lewis W. Taylor, assistant in
Poultry Husbandry, effective August 20, 1928, was accepted.

     The resignation of E. M. Prewitt, dairy specialist in
the Extension Division, effective June 30, 1928, was accepted.

     The resignation of E. S. Hill, assistant chemist at
the Experir..ont Station, effective June 30, 1928, was ac-
cepted.


     14. Changes in Budget. A communication from Dean Cooper
was read, stating that the passage of the Capper-Ketcham
bill by the Congress of the United States, would make avail-
able $20,000 additional for agricultural extension work dur-
ing the coming year; that these additional funds would be
distributed, hl0,000 for additional county agent work, and
',0,000 for additional home demomstwation work.   In conse-
quence, he desires to recommend certain changes in salary,
as follows:   $100.00 a year additional in salary to each
of the following persons: Miss Lulie Logan, Miss Zelma
Monroe, Miss Mary May Miller, Miss Isabelle Story.   On mo-
tion, this was approved.

     15. Other Budget Changes.   On motion, the following
changes in the budget of the University were approved: The
salary of Mis Lilly Kohl to be fixed at $3,000 a year on
a twelve months basis; and the salary of M. J. Crutcher to
be increased $100 a year.

     16. Gift of Land from the City of Lexington,   The fol-
lowing letter from Judge Stoll, respecting the gift of a
tract of land by the City of Lexington, was read, and a
motion was made, seconded and carried that the minutes be
corrected accordingly and Judge Stoll's letter made of
record.




 




11.



                                July 19th, 1928.


Dr. F. L. McVey, President,
University of Kentucky,
Lexington, Ky.

Dear Doctor:-

         In looking over the minutes of the Board
of Trustees of the University for Thursday, June
14th, I notice on the first page under Subsection
1 this language appears:

             "Judge Stoll presented to the
         Committee a deed to certain proper-
         ty on Upper and Limestone Streets
         in front of the University Campus,
         granted to the University by the
         City of Lexington, for the purpose
         of erecting thereon a Training School
         Building for the College of Education."

         One of the purposes for which this land
is to be used is to erect a Training School, but the
University is not limited by the deed, or in any way
to the erection of a Training School on this property.
The gift was an outright gift froz the City of Lexing-
ton and it should not appear in the minites that it
was granted for the purpose of erecting a Trainigg
School, because if in the future the grant should
ever come up for construction, these minutes might be
embarrassing to us, so it seems to me that the min-
utes should be corrected so as to strike out the
words "for a Training School Building for the College
of Education."

         In the resolution sent to the mayor appear
the words "for the erection thereon of a Training
School Building," but I thihk the minutes ih. thatspe8pect
should be corrected.

                        Yours very truly,

                             (Signed) 'Richard C. Stoll

S/J
                       Respectfully submitted,
                                   Wellington Patrtck
                                   Secretary of the Board