Minutes, February 16, 1950

Similar documents
FRANKLIN D. CHAMBERS,

UCB Administrative Guidelines for Endowed Chairs

Russell M. Rhine. Education

THE COLLEGE OF WILLIAM AND MARY IN VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2005

ATHLETIC ENDOWMENT FUND MOUNTAINEER ATHLETIC CLUB

THE MAN BEHIND THE LEGEND

IN-STATE TUITION PETITION INSTRUCTIONS AND DEADLINES Western State Colorado University

MISSISSIPPI STATE UNIVERSITY SUG FACULTY SALARY DATA BY COLLEGE BY DISCIPLINE 12 month salaries converted to 9 month

Michigan Paralyzed Veterans of America Educational Scholarship Program

Master of Science in Taxation (M.S.T.) Program

Northwest-Shoals Community College - Personnel Handbook/Policy Manual 1-1. Personnel Handbook/Policy Manual I. INTRODUCTION

2015 SUMMER SKILLS CAMPS

Reference to Tenure track faculty in this document includes tenured faculty, unless otherwise noted.

OHIO COUNTY BOARD OF EDUCATION SALARY SCHEDULES Revised 7/3/12

University of Massachusetts Amherst

Summary of Special Provisions & Money Report Conference Budget July 30, 2014 Updated July 31, 2014

SELF-STUDY QUESTIONNAIRE FOR REVIEW of the COMPUTER SCIENCE PROGRAM and the INFORMATION SYSTEMS PROGRAM

APPLIED RURAL SOCIOLOGY SOC 474 COURSE SYLLABUS SPRING 2006

Faculty Athletics Committee Annual Report to the Faculty Council November 15, 2013

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

Center for Higher Education

MISSISSIPPI STATE UNIVERSITY SUG FACULTY SALARY DATA BY COLLEGE BY DISCIPLINE

Acrobatic Gymnastics Selection Procedures

FOOTBALL COACH JERRY SCHNIEPP, COMMISSIONER JOHN LABETA, ASSISTANT COMMISSIONER DATE: JUNE 24, FOOTBALL PRESEASON BULLETIN

Resume. Christine Ann Loucks Telephone: (208) (work)

RECRUITMENT AND EXAMINATIONS

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

REG. NO. 2010/003266/08 SNAP EDUCATION (ASSOCIATION INC UNDER SECTION 21) PBO NO PROSPECTUS

STANISLAUS COUNTY CIVIL GRAND JURY CASE #08-04 LA GRANGE ELEMENTARY SCHOOL DISTRICT

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE ADVANCEMENT COMMITTEE

Committee on Academic Policy and Issues (CAPI) Marquette University. Annual Report, Academic Year

CATALOGUE OF THE TRUSTEES, OFFICERS, AND STUDENTS, OF THE UNIVERSITY OF PENNSYLVANIA; AND OF THE GRAMMAR AND CHARITY SCHOOLS, ATTACHED TO THE SAME.

GRADUATION, FRIDAY, JUNE 26, 2015

THE DAYTON ENGINEER SEPTEMBER DSPE MONTHLY CHAPTER MEETING VENUE CHANGE! OCTOBER DSPE MONTHLY CHAPTER MEETING

The Role of Trustee. Pennsylvania State System of Higher Education Seeking student trustee candidates at Slippery Rock University

Board of Directors OFFICERS. John B. Smith, Jr., MD, Chairman Physician

SUNY Downstate Medical Center Brooklyn, NY

Value of Athletics in Higher Education March Prepared by Edward J. Ray, President Oregon State University

Two IUPUI research centers receive Signature Center designation

22/07/10. Last amended. Date: 22 July Preamble

Financing Education In Minnesota

Instrumentation, Control & Automation Staffing. Maintenance Benchmarking Study

Graduate Student Grievance Procedures

Rotary International Convention 2010

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION

JESSAMINE COUNTY SCHOOLS CERTIFIED SALARY SCHEDULE (188 DAYS)

PHYSICAL EDUCATION AND KINESIOLOGY

TITLE IX COMPLIANCE SAN DIEGO STATE UNIVERSITY. Audit Report June 14, Henry Mendoza, Chair Steven M. Glazer William Hauck Glen O.

Executive Summary. Laurel County School District. Dr. Doug Bennett, Superintendent 718 N Main St London, KY

Warren County Schools Personnel Report June 10, 2014

Schenectady County Is An Equal Opportunity Employer. Open Competitive Examination

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

Description of Program Report Codes Used in Expenditure of State Funds

Enter Samuel E. Braden.! Tenth President

BY-LAWS THE COLLEGE OF ENGINEERING AND COMPUTER SCIENCE THE UNIVERSITY OF TENNESSEE AT CHATTANOOGA

Peru State College Peru, NE

Lincoln School Kathmandu, Nepal

Administrative Services Manager Information Guide

Keystone Opportunity Zone

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Rules and Regulations of Doctoral Studies

NUTRITIONAL SCIENCE (H SCI)

VI-1.12 Librarian Policy on Promotion and Permanent Status

Academic Dean Evaluation by Faculty & Unclassified Professionals

Executive Summary. Lincoln Middle Academy of Excellence

Allington Primary School Inspection report - amended

Student Mobility and Stability in CT

CUPA-HR ADMINISTRATORS IN HIGHER EDUCATION SALARY SURVEY (AHESS)

Building Extension s Public Value

EDUCATION AND DECENTRALIZATION

2014 State Residency Conference Frequently Asked Questions FAQ Categories

SPORTS POLICIES AND GUIDELINES

Wright State University

ARTICLE XVII WORKLOAD

APPLICATION FOR NEW COURSE

NUTRITIONAL SCIENCE (AGLS)

CURRICULUM VITA for CATHERINE E. KLEHM Educational Experiences. Ed.D., Chemistry/ Educational Administration in Higher Education

INDEPENDENT STATE OF PAPUA NEW GUINEA.

Milton Public Schools Fiscal Year 2018 Budget Presentation

Administrative/Professional Council Meeting May 23, :30 p.m. Spotlight Room, Bone Student Center

College of William and Mary Williamsburg, VA

GENERAL UNIVERSITY POLICY APM REGARDING ACADEMIC APPOINTEES Limitation on Total Period of Service with Certain Academic Titles

TEACHER OF MATHEMATICS (Maternity Full time or Part time from January 2018)

Veterinary Practice Management: Building Profit And Value By Jerry L. Simmons DVM MS

Mark 10:45 Program Handbook

TABLE OF CONTENTS. By-Law 1: The Faculty Council...3

MINUTES OF THE SCHOOL COUNCIL MEETING N 1 AGENDA: SCHOOL YEAR

John Fitch - Denver PTC - Clinical Teri Anderson - Denver PTC - Clinical Lucy Bradley-Springer - Mountain Plains AETC Susan Dreisbach - Rural Center

HORSE EVALUATION CAREER DEVELOPMENT EVENT

PBL, Projects, and Activities downloaded from NextLesson are provided on an online platform.

Georgia Professional Standards Commission. Presentation to GASPA Spring 2013

August 5, Mrs. Roberta Clinton 8708 Pleasant Hill Road Knoxville, TN Dear Ms. Clinton:

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

Pennsylvania Association of Councils of Trustees THE ROLE OF TRUSTEE IN PENNSYLVANIA S STATE SYSTEM OF HIGHER EDUCATION

Application for Fellowship Leave

State University of New York at Buffalo INTRODUCTION TO STATISTICS PSC 408 Fall 2015 M,W,F 1-1:50 NSC 210

Faculty Athletics Committee Annual Report to the Faculty Council September 2014

Art Department Bylaws and Policies Approved 4/24/02

University of Toronto

The Sarasota County Pre International Baccalaureate International Baccalaureate Programs at Riverview High School

Transcription:

University of Connecticut DigitalCommons@UConn Agendas and Minutes Board of Trustees 2-16-1950 Minutes, February 16, 1950 Follow this and additional works at: http://digitalcommons.uconn.edu/bot_agendas Recommended Citation "Minutes, February 16, 1950" (1950). Agendas and Minutes. 695. http://digitalcommons.uconn.edu/bot_agendas/695

r 1719 MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF CONNECTICUT held in Storrs, February 16, 1950 Present: Mr. Brock Mr. Jorgensen Mr. Staples Mr. Christensen Mrs. Poses Mr. Watson Mr. Hook Sister Rosa 1. The minutes of the meeting of November 16, 1949 and of the special meeting of December 28, 1949, having been mailed out, were approved without being read. 2. THE BOARD VOTED to accept the following resignations: (1) Bernard Applebaum, Instructor in Civil Engineering, effective September 1, 1950. Moving to New York. (2) J. Louis Cooper, Associate Professor of Education, effective January 1, 1950 instead of December 10, 1949. (Correction) (3) Charles P. Edwards, Instructor in History and Government, Hartford Branch, effective March 16, 1950 Ill health. (4) Opie C. Hester, Research Technician in Agricultural Economics, effective February 16, 1950. (5) Grace Holcombe, Home Demonstration Agent in New London County, effective March 1, 1950 Married and moving to Washington, D. C. (6) William S. Horton, Assistant Professor of Chemistry; effective March 16, 1950. Another position, location unknown. (7) Joyce Johnson, Associate Home Demonstration Agent in Tolland and Middlesex Counties, effective January 16, 1950. Graduate work at Cornell. j (8) Elaine Raymond, Instructor in Nursing, effective February 1, 1950. Position with New York University. (9) Peter W. Rogan, Instructor in Mechanical Engineering, effective September 1, 1950. Another position, location unknown. (10) Marilyn Sousa, Assistant Instructor in Animal Diseases, effective May 1, 1950.

25 February 16, 1950 1720 (11) Joseph A. Ward, Jr., County Club Agent in Hartford County, effective March 16, 1950. Position with State Department of Farms and Markets. 3. THE BOARD VOTED to approve the following appointments. (1) Byron Lee Bondurant, annual salary $4080, BSAE, Instructor in Agricultural Engineering, February 1, 1950. (2) James Rodger Brandon, M. S., Instructor in Speech, annual salary $3120, February 1, 19 50. (3) Frederick Andrew Buschner, B. S., Instructor in Animal Industries (Assistant Extension Dairyman), annual salary $3960, February 1, 1950. 1 (4) Marie Caron, R. N., Infirmary Nurse, annual salary $2520, December 1, 1949. (5)Chester A. Carpenter, Research Technician in Animal Industries, annual salary $3000, February 1, 1950. (6)J. Louis Cooper, M. Ed., Associate Professor of Education, annual salary $55201 September 16, 1950. (7)Paul Doigan, Ph.D., Instructor in Chemistry, annual salary $3600, February 1, 1950. (8)Russell E. Hibbard, B. S., Assistant County Agent in New London County, annual salary $3360, January 1, 1950. (9) Alan Howland, B. A., Research Technician in Agricultural Economics, annual salary $2880, February 16, 1950. 1 (10) Joan Johnson, R. N., Infirmary Nurse, annual salary $2520, January 1, 1950. (11)Harold H. Kidder, B. S., Instructor in Music, annual salary $3480, September 16, 1950. (12)Mamie Martin, R. N., B. S., Assistant Professor in Psychiatric Nursing, annual salary W4740, February 16, 1950. (13)Robert Carroll O'Knefski, B. S., Assistant Instructor in Floriculture, annual salary $3000, January 16, 1950. (14)Doris Kearns Pyne, M. A., Instructor in Home Economics Education, annual salary $3600, February 1, 1950. or r j (15) Harold E. Smalley, MSIE, Assistant Professor of Management, annual salary $4920, March 16, 1950. (16) Hans A. Strasser, A. B., Associate University Physician, annual salary 36060, February 1, 1950.

7:L February 16, 1950 1721 (17) Philip N. Treggor, B.of M., Instructor in Music, annual salary 28480, September 16, 1950. (18) Arthur L. Valpey, Read Football Coach, annual salary $6480, March r, 1950. To confirm telephone approval of Trustees. (19) Cornelius J. York, B. S., Assistant Instructor (College of Agriculture Mailing PAM Supervisor), annual salary $3000, February 16, 1950. 4. THE BOARD VOTED to approve the following changes in assignment: (1)J. O. Christian, Director of Divisional Intercollegiate Athletics for men, effective February 1, 1950. To confirm telephone approval of Trustees. (2)E. George Van Bibber, Director of School of Physical Education, effective February 1, 1950. To confirm telephone approval of Trustees. 5. THE BOARD VOTED, in accordance with Board policy, to accept and place on file the following requests for leave of absence; / (1) Martin C. Burton, Assistant Professor of Music, sabbatic leave with half pay, one year beginning September 16, 1950. Advanced study. (2)Olga decillis, Assistant Professor of Psychology, sabbatic leave at half pay, academic year 1950-51. Further research. (3)Charles B. Lombardo, Assistant Professor of Foreign Languages, sabbatic leave at half pay, academic year 1950-51. Foreign study. (4)Richard A. Rhodes II, Instructor in Physics, leave without pay, academic year 1950-51, Graduate work. (5)E. George Van Bibber, Associate Professor of Physical Education, sabbatic leave with full pay, second semester 1950-51. work for doctorate degree. 6. THE BOARD VOTED to accept the following scholarships and gifts and instructed the President to write appropriate letters of acceptance and appreciation to the donors: (1)Gift of $100 to the College of Pharmacy from Class of 1948. (2)Gift of $2000 to Storrs Agricultural Experiment Station from the Ralph E. Ogden Foundation, Inc, for the support of research work in the treatment of vibrio in bovine cattle.

February 16, 1950 1722 (1) Gift of test equipment from Radio Corporation of America to be used in training courses in Physics and Engineering. (4)Gift of $150 to the College of Pharmacy from the Class of 1949. (5)Gift of $35 from the Women's Auxiliary of the Bridgeport Druggists Association to the College - of Pharmacy to be used to purchase a molecular weight apparatus. (6)Gift of $50 to the College of Pharmacy from Phi Delta Chi. (7)One scholarship of $250 for a senior student in the College of Agriculture and two scholarships of $100 each to upper class students in the Ratcliffe Hicks School of Agriculture to be presented in September of 1950 by the Charles H. Hood Dairy Foundation. (8)One scholarship annually of $100 to be known as the William R. Walker Scholarship to be established by the Connecticut Artificial Breeding Association, Inc. and awarded annually to the outstanding first year student majoring in dairy production in the Ratcliffe Hicks School of Agriculture. (9)Gift of $5000 to cover Frederick Gardner Cottrell grant to the University of Connecticut for support of Dr. S. S. Friedland's project entitled "Research in moss spectroscopy." 7. Research Grants. (1) THE BOARD VOTED to accept the following grant and instructed the President to write appropriate letter of acceptance and appreciation: Eli Lilly Company, $2500 to the College of Pharmacy to finance research on "Culture of Ergot" by graduate students regularly enrolled in the Graduate School and under the supervision of members of the staff of the College of Pharmacy 8. Gift of Farm. The President reported on the desire of James L. Goodwin to provide in his will for the transfer of his farm "Pine Acres" to the University as a forestry project. It was the sense of the meeting that the President should continue discussions of the matter with Mr. Goodwin and to safeguard the University against restrictions and limitations which might prove difficult or embarrassing to the University at a later time. 9. Policy. (1) THE BOARD VOTED to approve the recommendation that the new swimming pool in the new men's gymnasium be named the "Brundage Pool" in memory of the Brundage brothers who lost their lives in World War II.

February 16, 1950 2& (2)The Real Assets Division has notified the University that $19,020.22 is needed to complete construction of the faculty apartments, exclusive of finished grading ME BOARD VOTED to approve the recommendation that this amount be transferred to this allotment from unexpended contingencies for construction. (3)THE BOARD VOTED to transfer $5000.00 from balance of Well Account to Sewage Treatment project. (4) The President discussed with the Trustees the interest of a faculty member in running for the State Senate. The name of the faculty member was not presented in this connection. Discussion was therefore in terms of general policy. THE BOARD VOTED that it is the policy of the Board of Trustees that no employee of the University of Connecticut shall receive leave of absence with pay for service in any elective political office. 10. The University of Connecticut Bulletin, Volume 45, Number 3. Printed copies of Bulletin, Volume 45, Number 3, were presented to the Trustees. The bulletin is a compilation of Federal laws, State statutes and Special Acts, the Laws and By-laws of the Board of Trustees and the By-laws, Rules and Regulations of the University Senate. This bulletin has been in preparation for some time on instructions from the Board of Trustees. THE BOARD VOTED to accept and approve Volume 45, Number 3, as the official published Rules and Regulations of the Board of Trustees and of the University Senate. 11. The President discussed with the Board of Trustees the recommendations of the Commission appointed to study the organization of government and particularly those recommendations that may affect the University. The Commission will recommend that the Board of Trustees of the University be abolished and that the University be made a part of the State Department of Education. The President reported that the Administrative Council of the University, made up of fourteen deans and six directors, met in the President's office on Monday, February 13, and discussed the matter at great length. The Administrative Council requested the President to urge the Trustees to take a positive position with reference to this recommendation at the appropriate time. The Administrative Council believes that reorganization of State government which will improve effectiveness in government and at a lower cost to the taxpayer should be carefully considered by all Connecticut citizens. However, it is the considered judgment of the Administrative Council that the recommendation to be made regarding the University would not be in the best interest of the State, would not improve the effectiveness of higher education in Connecticut, and would not result in financial savings. The Board accepted this communication with appreciation. It was the sense of the meeting that no public stand or statement would be made

s it February 16, 1950 1729 until after the entire report had been thoroughly studied and only if it became necessary to do so to protect the interests of the State and the University. 12. The President presented to the Board of Trustees a schedule of student hourly rates to become effective February 1. The President advised the Board of Trustees that the University Comptroller would be instructed to put these new rates into effect. The new rates increase the minimum hourly rates for students 100 and increase the maximum of student hourly rates 100. 13. The President and Trustees discussed the question of the forty-hour week for all classified employees of the University. The administration and the Board of Trustees favor a forty-hour week. However, the determination of the forty-hour week in the judgment of most Trustees is a matter of State policy. The forty-hour week cannot be established for all classified employees of the University without additional funds which are not now available. The University Comptroller, on a purely mathematical and statistical approach, has indicated that it would require more than $300,000 in additional funds annually to establish a forty-hour week for all classified employees. Obviously, some savings can be made to reduce this statistical estimate, but a forty-hour week cannot be established at the University without considerable additional funds being made available. The President advised the Board of Trustees that he has requested the University Comptroller to provide additional information for the State Personnel Office and for the Governor, and how much additional money would be required to establish a forty-hour week throughout all of the classified service, and by departments or classifications. Respectfully submitted, -s- J. Ray Ryan Secretary