UIHistories Project: A History of the University of Illinois by Kalev Leetaru
N A V I G A T I O N D I G I T A L L I B R A R Y
Bookmark and Share



Repository: UIHistories Project: Board of Trustees Minutes - 1956 [PAGE 338]

Caption: Board of Trustees Minutes - 1956
This is a reduced-resolution page image for fast online browsing.


Jump to Page:
< Previous Page [Displaying Page 338 of 1665] Next Page >
[VIEW ALL PAGE THUMBNAILS]




EXTRACTED TEXT FROM PAGE:



1955]

U N I V E R S I T Y OF I L L I N O I S Contract Changes

335

Effective Date January 1, 195

With Whom Illinois Coal Strippers Association Veterans Administration V1001V-96 VioBin Corporation

Purpose Investigation of the properties of graded strip-mine spoil banks as affected by agronomic practices Correspondence courses Non-vitamin E nutrient values of wheat germ oil

Amount to be Paid to the University

$2 500 00

Rates per contract

December 28, 1954 April 1, 1955

A d j u s t m e n t s M a d e i n 1953-54 C o s t - P i u s C o n t r a c t ( A d j u s t m e n t s in p r o j e c t a u t h o r i z e d p r i o r t o J u l y 1, 1954) With Whom Purpose Amount Date Consulting Engineering Two items: #91.20 and #112.86 $ 204 06 March 17, 1955 Service With Whom Harry F. Fisher (Plastering) A d j u s t m e n t s M a d e i n 1954-55 C o s t - P i u s C o n t r a c t Purpose Amount Date Twenty-six items: $23.47 deduct $1 221 34 March, 1955 to $223.00

This report was received for record.

A N N U A L REPORT OF THE TREASURER

(22) I n a c c o r d a n c e w i t h A r t i c l e V I , S e c t i o n 4, of t h e B y - L a w s of t h e B o a r d of T r u s t e e s , t h e T r e a s u r e r of t h e U n i v e r s i t y h a s s u b m i t t e d a r e p o r t of r e c e i p t s a n d d i s b u r s e m e n t s of U n i v e r s i t y funds f o r t h e p e r i o d M a r c h I, 1954, t h r o u g h F e b r u a r y 28, 1955, certified b y t h e C o m p t r o l l e r . A copy of t h i s r e p o r t is filed w i t h t h e S e c r e t a r y of t h e B o a r d .

This report was received for record.

AWARD OF CERTIFIED PUBLIC ACCOUNTANT CERTIFICATES

(23) T h e C o m m i t t e e on A c c o u n t a n c y r e c o m m e n d s t h a t t h e certificate of Certified Public A c c o u n t a n t be a w a r d e d , u n d e r S e c t i o n 5 of t h e A c c o u n t a n c y A c t of 1043, to the f o l l o w i n g c a n d i d a t e s w h o h a v e p r e s e n t e d e v i d e n c e t h a t t h e y a r e h o l d e r s of valid a n d u n r e v o k e d Certified P u b l i c A c c o u n t a n t certificates o b t a i n e d by p a s s i n g a s t a n d a r d w r i t t e n e x a m i n a t i o n in a n o t h e r s t a t e or t e r r i t o r y of t h e U n i t e d S t a t e s and w h o q u a l i f y in all o t h e r r e s p e c t s u n d e r t h i s p r o v i s i o n of t h e l a w : Name

HARRY B A R N E T T SEYMOUR B E R G E R GEORGE COFFIN, J R . EDWARD A L B E R T D E U T S C H M A N N JACOB G O O D S T E I N H E N R Y I. H A M M ALBERT W I L L I A M L A N G E ARTHUR D A V I D LEIDESDORF JOHN LUYSTER MARVIN MARGOLIS JOHN K E N N E T H M C C L A R E NICHOLAS J O S E P H M E R T E N S JOHN THOMAS Q U I L L ANDREW G R E E R SCARBOROUGH IRA A. S C H U R MURRAY G E O R G E JOSEPH S I R I N E K CARL U L T A N NORMAN JAY W E I S S M A N SHERMAN

Address New York, New York Brooklyn, New York Evanston N e w Rochelle, N e w Y o r k Millburn, New Jersey Floral Park, New York Glendale, Missouri New York, New York Brooklyn, New York Chicago Bronxville, New Y o r k Yonkers, New York Bellwood Great Neck, New York New York, New York New York, New York West Englewood, New Jersey New York, New York Chicago

State from Which They Obtained Certificates South Carolina New York New York New York New Jersey New York Missouri New York New York D i s t r i c t of C o l u m b i a New York New York D i s t r i c t of C o l u m b i a D i s t r i c t of C o l u m b i a New York New York New York New York Indiana

I concur.

On motion of Mr. Johnston, these certificates were awarded.