xt7bvq2s5293 https://exploreuk.uky.edu/dips/xt7bvq2s5293/data/mets.xml Lexington, Kentucky University of Kentucky 19590710 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, 1959-07-jul10. text Minutes of the University of Kentucky Board of Trustees, 1959-07-jul10. 1959 2011 true xt7bvq2s5293 section xt7bvq2s5293 Minutes of Called Meeting of the Board of Trustees of the University of Kentucky, July 10, 1959. The Board of Trustees of the University of Kentucky met in Called Session in the President' s Office at 9:20 a. m. , CST, with the following members present: R. P. Hobson, Vice Chairman; Mrs. Paul G. Blazer, Floyd H. Wright, Dr. William C. Wilson, J. Stephen Watkins, Ben Butler, Harper Gatton, Clifford E. Smith and Wood Hannah, Sr. Absent: Governor A. B. Chandler, Dr. Ralph J. Angelucci, Robert H. Hillenmeyer, Robert R. Martin, Dr. Paul B. Hall and W. F. Foster. President Frank G. Dickey and Secretary Frank D. Peter- son were also present. A. Call Read. Governor Albert B. Chandler, Chairman of the Board of Trustees, sent to each member of the Board, under date of June 26, 1959, the following: As Chairman of the Board of Trustees, I am calling a special meeting for July 10, ten ot clock CDT (nine o'clock CST) in the Office of the President of the University of Kentucky, Lexington, for the following purposes: (1) To consider the recent decision of the Court of Appeals relating to salaries of State employees and its effect on the University of Kentucky, and to authorize such action as seems appropriate. (2) Any other business of the University which may proper- ly be brought to the attention of the Board. B. Approval of Minutes. Upon motion duly made, seconded and carried, the minutes of the Board of Trustees of June 16, 1959, were approved as published. C. Easement to Delta Ta-uDelta House Corporation. Mr. Peterson submitted Easement permitting Delta Tau Delta fraternity to cross property to hook on to the City sewer which is off the Nicholasville Pike just inside of University property. The Easement provides for indemnify- ing the University against any loss and provides for the other usual conditions contained in an Easement of this type. 2 Upon motion duly made, seconded and carried, the Easement was ap- proved and authorized executed. D. Disposal of Surplus PropertyX Mr. Petprsan requested permission to dispose of a Denver Equipment Company roll crusher which is surplus to the needs of the Department of Min- ing and Metallurgical Engineering. Upon motion duly made, seconded and carried, the Vice President, Business Administration, was directed to dispose of the surplus property at the most favorable price available. E. Repoort of es. Mr. Peerson reported an injury to Robert Bryant, an employee of the Division of Maintenance and Operations. Mr. Bryant received an injury to the first finger of his right hand, which was taken care of at the University Health Service, Mr. Peterson also submitted report of an injury to Roy Turpin, a jan- itor in the Woment s Residence Halls. About one-half inch of the ring finger of the left hand was cut off by an elevator door. Mr. Turpin wa s taken care of at the Good Samaritan Hospital. An injury to James E Hogue, an employee of the Division of Maintenance and Operations was also reported. Mr. Hogue pulled a muscle in his chest while lifting a heavy object. The University Health Service took care of him. Invoices aggregating $12. 00 were submitted in connection with the three cases reported. Mr. Peterson recommended that they be paid. Upon motion duly made, seconded and carried, the invoices of $3. 00 and $4, 00 to the University Health Service for x-ray treatments, and an invoice of $5. 00 for the use of the Emergency Room of the Good Samaritan Hospital were author- ized paid, with the expressed understanding that the University does not admit negligence or liability incident to any one of the accidents and that a precent is not established by the paying of these claims. F. Cooperative Agreement for Investigation of Water Resources Approved. Mr. Pelerz~n submitted Cooperative Agreement for Investigation of Water Resources between the Kentucky Geological Survey and the United States Department of the Interior, The Agreement involves the sum of $179, 000 to be provided from the following sources: Surface Water, $639700; Ground Water, $63, 000; Quality of Water, $25, 300; Water Resources and Geologic Investigations of Eastern Kentucky, $25, 000. All of this money, except $700. 00 which is a gift, was appropriated from State sources, Mr. Peterson recommended that the contract be approved, Upon motion duly made, seconded and carried, the Agreement was ap- proved and authorized executed, 3 G. Lease of 104 West Chestnut Street, Louisville, Ky. Mr. Peterson reported an offer of the University of Louisville to lease the building at 104 West Chestnut Street, Louisville, formerly used for the College of Pharmacy, for an annual rental of $9, 120. 00 a year, which is to include $2, 520. 00 as salary for the caretaker- janitor on the University pay- roll. It was explained that the University Extended Programs has waived its use of the facilities and that four parking spaces were being reserved on the lot for another tenant. The Agreement was approved by the College of Law staff and recommended, subject to acceptance by the Board of Trustees of the University of Louisville. Upon motion duly made, seconded and carried, the Vice President, Business Administration, was authorized to consummate the lease of the proper- ty at 104 West Chestnut Street, Louisville, Ky., to the University of Louisville in the event they desire to go through with the lease. H. Dr. W, R. Willard to Do Off-Campus Work. President Dickey submitted request from Dr. William R. Willard, Vice President, Medical Center, to serve as a consultant for a rehabilitation survey in Pittsburgh, Pennsylvania, by the Health and Welfare Federation of Allegheny County. Doctor Willard will receive a stipend of $100. 00 per day plus expenses. Doctor Willard and President Dickey concurred in feeling that participation in this survey would give useful knowledge and experience which would be helpful in developing a rehabilitation program at the University and that the Medical Center would derive other benefits from Doctor Willard, s participation. Pres- ident Dickey recommended that the request be granted. Upon motion duly made, seconded and carried, Doctor Willard was authorized to serve as a consultant on the above-referenced project. I. Southern Regional Fellows Approved. President Dickey reported that the University had been participating for several years in the Southern Regional Fellows program. He recommended that free-fee fellowships be granted to five Fellows for the second semester of 1959-60. He also recommended approval for five other Fellows doing work in Tennessee and Florida who will have completed residence requirements for graduates degrees, and one nmay write a thesis at the University of Kentucky. Upon motion duly made, seconded and carried, the Board concurred in the recommendation of President Donovan, and also authorized free-fee scholarships as recommended. 4 J. Transfer of Funds. President P-ky recommended that the sum of $100,000 be transferred to the Plant Fund of the University for purchase of Reynolds property, $35, 000 of which was appropriated during the preceding year and the balanceappropriated in the current budget. Upon motion duly made, seconded and carried, the recommendation of President Dickey was concurred in and the necessary budget adjustment authorized. K. Gifts. From: Putnam Agency, Ashland, Ky. --$4, 005. 63. President Dickey reported that the Kentucky Research Foundation was in receipt of check of the Putnam Agency in the amount of $4, 005. 63, which they wish deposited to the account of the Ashland Oil & Refining Company Scholarship Fund. He recommended acceptance of the grant. Upon motion duly made, seconded and carried, the gift of the Putnam Agency was ordered accepted, and the President was requested to write a letter of appreciation for the same. From: Kentucky Broadcasters Association, Bowling Green, Ky. --$300. 00. President Dickey reported that Kentucky Broadcasters Association, Bowling Green, Ky., had presented to the Kentucky R esearch Foundation their check for $300. 00, given in support of the Charles C. Warren Memorial Scholarships for the 1959-60 school year. He recommended that the check be accepted. Upon motion duly made, seconded and carried, the Executive Committee concurred in the recommendation of the President and requested him to write a letter of appreciation to officials of the Association. From: American Cyanamid Company -- $2, 000. 00. President Dickey presented check for $2, 000. 00 from the American Cyanamid Company which the Company wishes used in support of research being conducted in the Dairy Section of the Agricultural Experiment Station on the evaluation of various methods of bloat control in dairy cattle, He recommended that the gift be accepted. 5 Upon motion duly made, seconded and carried, the gift of $2, 000. 00 was ordered accepted, and the President was requested to thank officials of the American Cyanamid Company. From: The Union Light, Heat and Power Company, Covington, --y. -$500, 00. The President presented check for $500. 00 from The Union Light, Heat and Power Company, made to the Kentucky Research Foundation in sup- port of the scholarship program of the University. He recommended that the gift be accepted. Upon motion duly made, seconded and carried, the Committee concurred in the recommendation of the President and requested him to thank the donors. From: Kentucky Association of Highway Contractors -_ $500. 00, The President reported that he was in receipt of check for $500. 00 from the Kentucky Association of Highway Contractors, made to the Kentucky Research Foundation in support of a highway scholarship for the school year 1959-60. He recommended that the check be accepted. Upon motion duly made, seconded and carried, the gift of the Kentucky Association of Highway Contractors was ordered accepted, and the President was requested to write a letter of appreciation to officials of the Association. From: Westinghouse Educational Foundationa-l $3, 000. 00 President Dickey presented check for $3, 000. 00, provided by the Westinghouse Educational Foundation for the purchase of equipment for the University, s Electrical Engineering laboratories. He stated that this sum of money will enable the College of Engineering to purchase some long-needed equipment, and recommended that it be accepted. Upon motion duly made, seconded and carried, the gift of $3, 000. 00 was authorized accepted and the President was requested to write a letter of appreciation to officials of the Foundation. From: Hess & Clark, Ashland, Ohio--$4,500. 00. President Dickey reported receipt of check for $4, 500. 00 from Hess & Clark, for use as a, grant-in-aid in support of the Experiment Stationt s research work in feed additives in swine production. He recommended that. the check be accepted. 6 Upon motion duly made, seconded and carried, the Board concurred in the recommendation of the President and requested him to write a letter to Hess & Clark, conveying the appreciation of the Board of Trustees. From: Members of Local Jewish Community-- $450. 00. President Dickey reported that a grant of $450. 00 had been made to the University by members of the local Jewish community to help pay travel- ing expenses to the Middle East of Dr. Leon Zolondek, instructor in Semitic languages and literatures in the Department of Ancient Languages and Literatures. He recommended that the grant be accepted. Upon motion duly made, seconded and carried, the grant was ordered accepted, and the President was requested to thank the individual donors. From: Cincinnati Milling Machine Company, - Cincinnati, Ohio--$2, 000. 00. President Dickey reported that the Cincinnati Milling Machine Company had given to the University their cheek for $2, 000. 00 to cover four $500. 00 Engineering scholarships provided by that Company. He recommended that the check be accepted. Upon motion duly made, seconded and carried, the gift of $2, 000. 00 from the Cincinnati Milling Machine Company was authorized accepted, and the President was requested to write to the Company a letter of appreciation. From: Hazelet & Erdal Consulting Engineers, Louisville, Ky. --$500. 00. President Dickey presented check for $500. 00, made payable to The Kentucky Research Foundation by Hazelet & Erdal Consulting Engineers and stated that this is to be used in support of scholarships in the College of Engineering. He recommended that the check be accepted. Upon motion duly made, seconded and carried, the gift of $500. 00 was ordered accepted, and the President was requested to write a letter of appre- ciation to officials of the organization. From: Kentucky Utilities Company, Lexington, Ky. --$700. 00. President Dickey stated that the University was in receipt of check for $700. 00 from the Kentucky Utilities Company, given to augment the amount of money available for investigation of water resources. He stated further 7 that this grant would be used primarily toward the cost of operating gauging stations on Dix River near Danville and at Dix Dam, and recommended that it be accepted. Upon motion duly made, seconded and carried, the Board concurred in the recommendation of the President and requested him to thank the d onors. From: Mrs. Pansy Grant, Beaumont, Texas-- Brussels Renaissance Tapestry. The President reported that Mrs. Pansy Grant, former owner of Spindletop, had presented to the University a beautiful Brussels Renaissance Tapestry and stated that this valuable art treasure will be a real addition to the University' s collection of such items. He recommended that the gift be accepted. Upon motion duly made, seconded and carried, Mrs. Grant, s most valuable gift was authorized accepted, and the President was requested to express to her the appreciation of the Board and the University. L. Appointments and Other Staff Changes. President Dickjey submitted staff appointments, reappointments, salary adjustments, leaves of absence, resignations, promotions and other staff changes requested by deans and heads of departments. 8 COLLEGE OF ARTS AND SCIENCES Appointments Viron Leonard Barnhill, Instructor, Department of English, effective September 1, 1.959. Mildred Burress, Secretary, Department of Zoology, effective July 1, 1959. Arch Sanders Lacefield, Instructor, Department of Modern Foreign Languages, effective September 1, 1959. Linda Lewis Wheeler, Secretary, Department of Ancient Languages, for the period from June 15, 1959 through July 31, 1959. Barbara B. Worthington, Assistant Secretary, Office of the Dean, effective June 15, 1959. Louise F. Boswell, Stenographer, Department of Sociology, for the period from July 1, 1959 through August 15, 1959. Robert Payne Moore, Instructor, Modern Foreign Languages De- partment, effective September 1, 1959. Joan S. Marsh, Secretary and Multilith Operator, Department of Mathematics, effective July 1, 1959. Charles C. Huddleston, Part-time Assistant Engineer, Radio Arts Department, effective July 1, 1959, Reappointments John B. Fuqua, Secretary to PMST, Military Science Department, effective July 1, 1959. Joseph Mainous, Part-time Instructor, Departm.ent of English, effective September 1, 1959. Re signations Phyllis Crawford, Part-time Stenographer, Department of Physical Education, effective July 1, 1959. J. G. Horne, Assistant Professor, Department of Mathematics, effective July 1, 1959. Jack L. Nelson, Instructor, English Department, effective September 1, 1959. 9 Barbara Thompson Sisto, Secretary, Department of Botany, ef- fective July 15, 1959. Kurt W. E. Starke, Associate Professor, Department of Chemistry, effective September 1, 1959. Gerhard Weinberg, Assistant Professor, Department of History, effective July 1, 1959. William R. Schmalstieg, Assistant Professor, Modern Foreign Languages Department, effective September 1, 1959. Patricia Sullivan, Secretary, Mathematics Department, effective July 1, 1959. Marlene G. Long Dick, Secretary, Speech Clinic, effective Sep- tember 1, 1959. Leaves of Absence Ruth McQuown, Research Associate and Part-time Instructor, Department of Political Science, granted additional leave of absence for the period from September 1, 1959 through June 30, 1960. Dale M. Smith, Associate Professor, Department of Botany, leave of absence for July and August, effective July 1, 1959. Will do research with Kentucky Research Foundation during this period. Walter T. Smith, Professor, Department of Chemistry, on sab- batical leave for the period July 1, 1959 through August 31, 1959. Earl Kauffman, Jr. , Professor, Physical Education Department, leave of absence extended from September 1 to October 1, 1959. COLEGE OF AGRICULTURE AND HOME ECONOMICS Appointments Mary Ann Guy, Clerk-Stenographer, Feed and Fertilizer Division, effective July 1, 1959. Betty Lou Jeffries, Clerk-Stenographer, effective July 1, 1959. Wilma Rae Ellis, Assistant Home Demonstration Agent in Training, Bourbon County, Paris, effective July 1, 1959. 1959. Doris J. Keene, Clerk, Leslie County, Hyden, effective June 15, 10 Jo Ann K. Pierce, Assistant Home Demonstration Agent in Train- ing, Logan County, Russellville, effective August 17, 1959. Margaret Ann Hatfield, Assistant Home Demonstration Agent in Training, Lawrence County, Louisa, effective July 1, 1959. Wilma Faye Durbin, Assistant Home Demonstration Agent in Training, Campbell County, Alexandria, effective June 10, 1959. Ellen H. Rives, Assistant Home Demonstration Agent in Training, Hickman County, Clinton, effective July 1, 1959. James Inman, Waterfront Instructor, 4-H Camp, for the period from June 8, 1959 through August 21, 1959. Pauline Davis, Clerk, Todd County, Elkton, effective June 1, 1959. Ann Marie Kilkenny, Stenographer, Experiment Station, effective June 8, 1959. Martha H. Proctor, Assistant Home Demonstration Agent in Training, Nelson County, Bardstown, effective June 15, 1959. 'Nona T. Akridge, Assistant Home Demonstration Agent in Training, Graves County, Mayfield, effective July 1, 1959. Glenda Kay Hancock, County Clerk, Benton, Marshall County, effective June 25, 1959. Jan W. Abernathie, Assistant Professor, Horticulture Department, effective August 1, 1959. Leaves of Absence Katherine Russell, Home Demonstration Agent, Carroll County, Carrollton, returning from sabbatical leave, effective June 15, 1959. Mary M. Brizendine, Home Demonstration Agent, McLean County, Calhoun, returning from leave, effective June 22, 1959. Howard W. Beers, Distinguished Professor and Head of Depart- ments of Sociology and Rural Sociology, resigning as Head of the two depart- ments, and continued on leave as Distinguished Professor, effective July 1, 1959. Changes in Status Martha T. Bush, Stenographer, Experiment Station, adjustment in salary, effective June 1, 1959. Cecil E. Carter, Jr. , Acting County Agent, McCracken County, Paducah, to Associate County Agent, McCracken County, Paducah, effective June 1, 1959. 11 Erna W. Bybee, District Leader of Home Agents, Fayette County, Lexington, to Field Agent in 4-H Extension Programs, Fayette County, Lex- ington, with adjustment in salary, effective July 1, 1959. Donna Joan Kelley, Stenographer, to Secretary, with adjustment in salary, effective July 1, 1959. Jeanne F. Vonderheide, Secretary, Experiment Station, adjustment in salary, effective July 1, 1959. Robert L. Neal, Aid in Agronomy, Experiment Station, adjustment in salary, effective July 1, 1959. Leroy Wilson, Laborer, to Aid in Agronomy, adjustment in salary, effective July 1, 1959. Mary A. Burnett, Stenographer, to Secretary, Experiment Stationwith adjustment in salary, effective July 1, 1959. Maewood Y. Alsop, Clerk, Fayette County, Lexington, adjustment in salary, effective July 1, 1959. Joyce T. Hewitt, Clerk, Carroll County, Carrollton, adjustment in salary, effective July 1, 1959. Linda Gibson Lawrence, Clerk, Fayette County, Lexington, adjustment in salary, effective July 1, 1959. COLLEGE OF ENGINEERING Appointments Percy Chester Magoun, Laboratory Technician, Electrical Engineer- ing, effective July 1, 1959. John Allen Deacon, Instructor, effective June 1, 1959. Oriole Stephens Maggard, Secretary, effective July 1, 1959. Leave of Absence Samuel Preston Maggard, Assistant Professor of Civil Engineering, leave of absence for the period July 1, 1959 through June 30, 1960. Changes in Status Norma Irene Atkins, Clerk-Stenographer, adjustment in salary, effective July 1, 1959. Mona Lea Keeling, Clerk-Stenographer, adjustment in salary, effective July 1, 1959. 12 COLLEGE OF EDUCATION Appointments Fred Edmronds, Research Associate, effective June 1, 1959. The following persons taught one class each during the second semester: J. L. Gardner, C. C. Manker and E. L. Porter. The following persons served as off-campus supervising teachers during the second semester: Bob Abney, June England. Re signations Russell Renz, Research Associate, effective June 1, 1959. Clara H. McCracken, Instructor, effective June 1, 1959. Changes in Status Joann R. Chenault, Assistant Director of Counseling, adjustment in salary because of services to the College of Education. Leonard Ravitz, Assistant Professor, will serve as instructor in National Defense Education Act Guidance and Counseling Institute, during months of June and July, 1959, with adjustment in salary. COLLEGE OF COMMERCE Appointment Donald M. Soule, Assistant Professor, Bureau of Business Re- search, effective July 1, 1959. Reappointment s Dolores S. Cheek, Research Associate, Bureau of Business Research, effective July 1, 1959. W. W. Wiles, Instructor, adjustment in salary, effective July 1, 1959. Nell P. Lewis, Research Associate (part-time), effective July 1, 1959 through October 31, 1959 (Bureau of Business Research). C. H. Quan, Research Associate, Bureau of Business Research, effective July 1, 1959 through September 30, 1959. 13 Changes in Status Horace G. Salmon, Research Associate, Bureau of Business Re- search, adjustment in salary, effective July 1, 1959. Lloyd Keeton, Research Associate, Bureau of Business Research, adjustment in salary, effective July 1, 1959. Nina Gorski, Secretary, Bureau of Business Research, adjustment in salary, effective July 1, 1959. Betty Bennett, Assistant Secretary, Bureau of Business Research, adjustment in salary, effective July 1, 1959. Eugene Holshouser, Research Associate, Bureau of Business Re- search, adjustment in salary, effective July 1, 1959. J. Elesio Da Rosa, Research Assistant, Bureau of Business Re- search, changing from part-time to full-time employment, with adjustment in salary, effective July 1, 1959. COLLEGE OF PHARMACY R e signation James W. Miles, Professor and Head of Department of Pharma- ceutical Chemistry, effective July 1, 1959. Changes in Status William Francis Rehberg, Assistant Professor, Department of Pharmacy, to Associate Professor, effective September 1, 1959e Arthur C. Glasser, Associate Professor, to Professor and Head of Department of Pharmaceutical Chemistry, effective September 1, 1959. Charles A. Walton, Professor and Head of Department of Materia Medica, is on ten months basis but will work during period from July 1, 1959 through August 16, 1959, with adjustment in salary. UNIVERSITY EXTENDED PROGRAMS Appointments Anne P. Arnett, Secretary, effective June 8, 1959. Mrs. May K. Duncan, Home Study Program, for period from April 4, 1959 through June 19, 1959. 14 Deanna Rae Blackburn, Secretary, Northern Center, for the period from July 1, 1959 through August 31, 1959. Marion Smith, Librarian, Northern Center, effective July 1, 1959. George Arlington Moore, Instructor in English, Northern Center, for ten months, effective September 1, 1959. James William Broaddus, Instructor in English, Northern Center, effective July 1, 1959. Resignations Walter Tevis, Jr. , Instructor in English, Northern Center, effective July 1, 1959. Jackson W. Heimer, Instructor in English, Northern Center, effective September 1, 1959. Cecil Craig, Jr. , Instructor in Mathematics, Northern Center, effective July ]., 1959. Clyde Lewis, effective date of resignation changed from July 1 to September 1, 1959. R eappointment s Robert Knauf,Instructor in Music, Northern Center, for the period from June 8, 1959 through July 31, 1959. Grace Leonard, Part-time Secretary, effective July 1, 1959 through June 30, 1960. Carolyn Combs, Secretary, for the period from July 1, 1959 through Au- gust 31, 1959, Glenn E. Wills, Assistant, for the period from July 1, 1959 through July 31, 1959, Leave of Absence Marion F. Smith, Librarian, Northern Center, leave of absence for the period from August 16, 1959 through September 6, 1959. Changes in Status Chloe Gifford, Assistant, has been on leave and will work only part-time during the 1959-60 year, effective July I., 1959. Frederick R. Smith, Instructor in Chemistry, Ashland Center, adjust- ment in salary, effective July 1, 1959. Elizabeth A. Walthall, Instructor in Biological Sciences, Ashland Center, adjustment in salary on ten months basis, effective September 1, 1959. 15 George OQ Brien, Instructor in Chemistry, Ashland Center, ad- justment on ten months basis, effective September 1, 1959. MEDICAL CENTER Appointments Phyllis Ann Payne, Library Assistant, effective June 8, 1959. Ethel Louise Welch, Secretary to the Dean, College of Nursing, effective July 12, 1959 (transferring from the Department of Rural Sociology). Mildred Ann Threlkeld, Library Assistant, effective July 1, 1959. Harold D. Rosenbaum, Radiologist, Health Service, effective July 1, 1959. Kingsley M. Stevens, Assistant Professor of Medicine (appointment for a three-year period), effective July 1, 1959. Resignation Irene Moss, Library Assistant, effective June 16, 1959. Change in Status George W. Schwert, Professor of Biochemistry and Chairman of Department of Biochemistry, adjustment in salary, effective July 1, 1959. Leave of Absence Bettye Jane Smith, Assistant Professor of Nursing, leave of absence from July 1 through August 24, 1959. GRADUATE SCHOOL Appointment s The following students will receive Haggin Scholarships for the academic year 1959-60; Mildred Louise Cutshaw (in place of Bernard D. Malman); Margaret Allen Thornton and Victor A. Both. 16 OFFICE OF THE PRESIDENT Appointment Jane Thompson Stewart, Half-time Clerk-Typist, University and Educational Archives, effective July 1, 1959. OFFICE OF THE VICE PRESIDENT AppointmenLs Edith Ann Cones, Medical School Admissions Officer, Dean of Ad- missions Office, effective July 1, 1959. Diana Gray Haggard., Secretary, Dean of Admissions Office, effective June 12, 1959 through September 15, 1959. Joan Weissinger, Stenographer, Office of the Vice President, ef- fective July 1, 1959. Carole Jean Craig, Clerk, Dean of Admissions, effective July 1, 1959. Reappointment James Donald Gay, Assistant for Veterans Affairs, University Counseling Office, on half-time basis, for the period from July 1 1959 through May 31, 1960. William 0. Gay, Counselor, University Counseling Office, on half- tirme basis, for the period from July 1, 1959 through May 31, 1960. Changes in Status Frances Lowry, Assistant, Acquisitions, University Library, adjustment in salary, effective July 1, 1959. Nancy Chambers, Cataloger, University Library, on half-time basis fo r the period July 1, 1959 through August 31, 1959, with adjustment in salary. Mary Alice Kraehe, Assistant Acquisitions, changing from ten to twelve months appointment, effective July 1, 1959. James H. Richardson, Assistant Circulation, adjustment in salary, for the period from July 1, 1959 through August 30, 1959. Inamarie Kirk, Key Punch Operator, Machine Statistics, adjustment in salary, effective July 1, 1959. 17 Resignations Mildred L. Puckett, Clerk, Dean of Admissions, effective July 1, 1959. Mary Grace Spilman, Stenographer, Dean of Admissions, effective August 1, 1959. OFFICE OF THE VICE PRESIDENT, BUSINESS ADMINISTRATION Appointments Ethel Evon Thompson, Senior Account Clerk, effective June 15, 1959 through August 31, 1959. Anita Sue Harney, Stenographer, Vice President, Business Admin- istrationt s Office, for the period from June 8, 1959 through August 31, 1959. J. A. Hawkins, Assistant Director of Purchases, Purchasing Divi- sion, effective June 16, 1959. Joan B. Sexton, Clerk-Typist, Purchasing Division, effective July 1, 1959. William Milton Greer, Jr. , Accountant, Accounting Division, effective July 1, 1959. Resignations Jeanetta Cook, Clerk-Stenographer, Purchasing, effective June 17, 1959. Joan Loy, Clerk-Typist, Purchasing, effective August 4, 1959. W. C. Johnson, Senior Account Clerk, Accounting Division, ef- fective August 1, 1959. Leaves of Absence Mary Elizabeth Riley, Assistant Dietitian, Donovan Hall Cafeteria, leave of absence, effective July and August, 1959. Jesse Cathey, Assistant Dietitian, Donovan Hall Cafeteria, leave of absence for the period from July 1, 1959 through August 31, 1959. Margaret Mcintyre, Dietitian, Student Union Commons, leave for the month of August, 1969. 18 Change in Status