-11-



Index of Minutes of the Regular Quarterly Meeting
    of the Board of Trustees, December 18, 1919.









1. Candidates for Degrees.

2. Election of Alumni Members to the Board.

3. Resignation of John R. Downing as Treasurer.

4. Election of W. A. McDowell as Treasurer.

5.  Olmsted Plans for the Campus.

6. Memorial Building.

7. New Dormitory named Neville Hall.

8. Southern Refining Company Granted a Permit to Build a Pipe
      Line on University Farm.

9. Biennial Report to the Legislature.

10. Appointments, Changes in Salary, and Resignations.