|
| |
Caption: Board of Trustees Minutes - 1958 This is a reduced-resolution page image for fast online browsing.
EXTRACTED TEXT FROM PAGE:
n66 With Whom John Deere Plow Co. BOARD OF T R U S T E E S Amount to be Paid by the Purpose University One Model No. 30 engine-driven $ 122 53 combine with attachments semi-annually Contract Changes Amount to be Paid to the University $ 1 800 00 27 000 00 [March n Effective Date January 1, 1958 With Whom Dawe's Laboratories, Inc. Griffin Wheel Co. International Cooperation Administration Chas. Pfizer & Co., Inc. United States Air Force A F 33(600)^1319 Purpose Rations for broiler production Properties of refractories as related to service in a steel pressurecasting process Cooperative relationship with the Indian Institute of Technology Antibiotics in chick nutrition Flat slab reinforced concrete construction testing and analyzing Alloying of the transition metals Effective Date January 1. 1958 February 1, 1958 January 22, 1958 June 1, 1957 September 1, 1957 December 1, 1957 138 000 00 1 200 00 5 000 00 30 013 00 United States Air Force AF 3 3(6i6)-3789 United States Army DA-11-022-ORD-1985 United States Army DA-36-039-SC-73150 United States Navy NOBS 65790(1718) United States Navy Nonr-1244(00) United States Navy Nonr-i834.(is) United States Navy Nonr-183407) Hiram Walker & Sons, Inc. Diazo reactions and certain kinetic February 6, 1958 7 824 00 rearrangements February 1, 1958 Microwave duplexer switching 39 000 00 mechanisms December 31, 1957 Propagation of fractures in metals 35 000 00 Initiation of training in military and July ir 1957 6 500 0 0 disaster medicine December 27, 1957 Design and development of selected 17 000 0 0 computer components December 23, 1957 Current problems of solid state and 30 000 00 surface physics of semiconductors September i, 1957 1 0 0 0 00 Nutritive value of fermentation products Adjustments Made in 1957-58 C o s t - P l u s Contract With Whom Purpose Amount Date E. T. Drewitch Twelve items: $4.6.32 deduct to $ 761 4,7 January and (Plastering) S525.00 February, 1958 This report was received for record. SECRETARY'S REPORTS The Secretary presented for record the following lists: ( i ) appointments made by the President; (2) graduate fellows; (3) declination and resignations; (4) leaves of absence; (5) retirement. A P P O I N T M E N T S MADE BY T H E PRESIDENT (The date in parentheses is the date on which the appointment was made by the President of the University. C = College; S = Station; E rr Extension.) ANDREWS, W I L L I A M J., Clinical Assistant in Medicine (Medicine), seven months from F e b r u a r y I, 1958, without salary (2-25-58). ARCHER, M R S . J A N E B., Assistant in Speech, F e b r u a r y i-June 15, 1958, $400 a month (2-20-58). BAKER, MARGARET G., Instructor in H o m e Economics ( C ) , l/2 time, six months from March 1, 1958, to render service during the second semester of the academic year 1957-58, $216.67 a month (2-13-58). BARR, THOMAS R. B., I n s t r u c t o r in Veterinary Pathology and Hygiene (College of Veterinary Medicine) and in Veterinary Research (Agricultural Experiment S t a t i o n ) , ^ time, seven months from F e b r u a r y I, 1958, $4200 a year, supersedes (2-11-58). BATEMAN, FELICE D., Instructor in Mathematics, 83/100 time, five months from F e b r u a r y 1, 1958, to render service during the second semester of the academic year 1957-58, $441.80 a month (2-25-58). BAUM, BARBARA L, Research Assistant in University H i g h School (Graduate College), F e b r u a r y i - J u n e 15, 1958, $2000 for the period, supersedes (2-13-58).
| |