xt7kd50fvd93 https://exploreuk.uky.edu/dips/xt7kd50fvd93/data/mets.xml Lexington, Kentucky University of Kentucky 19600615 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, 1960-06-jul15-ec. text Minutes of the University of Kentucky Board of Trustees, 1960-06-jul15-ec. 1960 2011 true xt7kd50fvd93 section xt7kd50fvd93 Minutes of the Meeting of the Executive Committee of tfe university of Kentucky, July 15, 1960. The Executive Committee of the University of Kentucky mnet in the Pres- ident s Office c.n the campus of the University at 10:55 a. m. , CST, Friday, Jul.y 15, 1960, with thre following members present: R. P. Hobson, Chairma-n; Dr. Ralph J. Angelucci, J. Step,.en Watkins and Harper Gatton. Absent: One vacancy. President Frank G. Dickey and Secretary Frark D. Peterson met with the Committee. -A. University Purchases Approved. Mr. Peterson submitted a record of Staye Requisitions, Special Purchase Orders, Emergency Purchsases and oth4er documents evidencing purchases made by the University for the various departments and divisions of the University, and made available the documents evidencing the type of reqtuisit-ion for members of thSe Executive Committee. Members of the Executive Committee being advised, upon motion duly made, seconded and carried, th.e following requisitions and orders as processed for purcn-ase of merchandise, supplies, material and other items for the use and ber~eiti of the Univfersity of Kentucky were ratified and approved: S.D. Orders ......................... State Requisitions ............... Special Orders .......... .......... Emergencies, State ................... Job Order Vouchers .............. Stores Vouchers .................. V o u1c3hters ........................... Order by letters ... ................ AthleticOrders ... . .......... Emergency Purchase Orders .... Stores Material Requisitions ......... Food Storage Orders ................ Requests for Quoations ...... B. Eisement to Union Ligt, Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive Inclusive 234-420 1245 -1768 1 1142750 562-665 12.388 12917 38774751 16753..22947 847-1481 t34-185 B1068-B1367 PR675- PR779 J946 41380 L1353 -Lk824 RBI-RB24 12001 -16500 285-640 2706-3137. Heat and PGwer Company Approved. Mr. Peterson submitted an easement o thre Cnion Light, Heat and Power Company, Cincinnati, Ohic, for extension of electric line to the Northern Center of the University. Th.is easement is made necessary in order that the power company may furnish to the Nort.hern Center electric service. Mr. Hobson " examined the easement and did not note that there was any indemnity clause in- clhded. It was recommended that the easement be approved, subject to thl)e irsertion of a clause indemnifying the University against any and all liability co-n.a,.ected with t're power line and t-he easement o be granted. Uponl motion duly made, seconded and carried, the easement was ap- proved and authorized executed when an indemnity clause is properly inserted. C. Agreement for Correspondence Courses Approved. Mr. Peterson submitted contract between the United States Govern- ment, United States Armed Forces Institute, and the University of Kentucky for correspondence courses to be given to U. S. Armed Forces, and set forth the charges as published in the catalog of the University. He explained that the work to be done was regular and the fees charged were those previously approved and recorded in the catalog, but the U. S. Armed Forces Institute de- sired a contract made by special authority of the governing body. He recom- mended that the contract be authorized executed. The Committee being advised, upon motion duly made, seconded and carried, the contract was approved and authorized executed. D. Vocational Education Agreements Approved. Mr. Peterson stated that the College of Education had worked out with the State Department of Education agreements whereby the State Department of Education will make additional sums of money available for work in trade and industrial technical education, for agricultural education and vocational educa- tion work in home economics. He said that the amount of money involved approximated $46,000. This is a new type of assistance and the agreements are being reported to the Executive Committee for record purposes and author- ization. Members of the Committee being advised, upon motion duly made, seconded and carried, the agreements were approved and authorized filed. E. Purchase of 506 Rose Street Approved. Mr. Peterson reported that the University now owns lot at 504 Rose Street and house and lot at 508 Rose Street. The house and lot at 506 Rose Street is available for purchase. It is owned by Mrs. Margaret Morgan. Mr. Peterson explained that the University made an attempt to buy this property some two years ago but it was not available at a reasonable price. Now that the owner has decided to sell the property, it was Mr. Peterson' s recommenda- tion that the property be acquired. The house is a one-floor plan in front and a two-story plan in the rear. It has an upstairs apartment and a downstairs apartment, plus room for the owner of the house to live in. The house is sub-standard, but because of its proximity to the University it rents readily and is a valuable piece of property. President Dickey and Mr. Peterson recommended that the property be acquired. Members of the Committee being advised, upon motion duly made, seconded and carried, the property was authorized purchased for the price 3 of $11, 250. 00, with the understanding that the owner is to furnish to the Uni- versity a deed, abstract and survey and pay taxes assessed as of transfer. F. Budget Transfers. President Dickey recommended that the sum of $420. 00 be transferred from the unappropriated surplus of the General University Budget to Account 20 to be used in connection with the reemployment of Miss Chloe Gifford. President Dickey recommended budget transfer of $1,200. 00 from the Unappropriated Surplus of the University budget to Account 1380, to take care of additional salary of Dr. A. D. Albright, as he assumes additional responsi- bility as University Provost. Upon motion duly made, seconded and carried, the recommendations of the President were concurred in, and the Treasurer was authorized to make the necessary budget adjustments. G. Budgets Approved. President Dickey submitted an operating budget for the Spindletop Conference Center. He stated that during the past several years he had been making rather constant studies of the workshops and institutes operated by the University and that we are finding more and more that the facilities of the Uni- versity are becoming crowded, sometimes having to shift classes around to accommodate these meetings. He recommended a budget of $25, 000 for the purpose of making Spindletop Mansion a center for workshops and conferences. President Dickey also submitted a budget for the Department of Radio, Television and Films (restricted account), of the College of Arts and Sciences. He stated that this budget was not available at the time the regular University budget was considered. He stated that half the salary of the technician had come from appropriated funds and half from restricted income, from the Athletic Association primarily. He recommended that the budget be approved. President Dickey submitted a budget for tobacco research. He ex- plained that the sum of $54, 000 was appropriated by the last session of the Legislature. The ENperiment Station has been doing much work in tobacco research but this appropriation and the budget submitted are to emphasize further research for the tobacco industry in Kentucky. He recommended approval. Members of the Executive Committee being advised, upon motion duly made, seconded and carried, the budget for the Spindletop Mansion as a workshop-conference center, the budget for the Department of Radio, Television and Films, and the budget for tobacco research were approved, and necessary budget adjustments were authorized. 4 H. Gifts. From: Mrs. Emma R. Duncan, Lexington, Ky. -- $1,800. 00. President Dickey presented check from Mrs. Emma R. Duncan, Lexington, ky,-~--in the amount of $1, SO-. G0, given irr suppicrt- of the- W. G. Dun- can, Lexington, Ky., in the amount of $1,800. 00, given in support of the W. G. Duncan,Jr., scholarships. He stated that this is the third year Mrs. Duncan has contributed this amount to the scholarship fund, and recommended that the gift be accepted. Upon motion duly made, seconded and carrried, the Committee con- curred in the recommendation of the President and requested him to write a letter of appreciation to Mrs. Duncan. From: Ashland Board of Trade, Ashland, Ky. -- $2,400. 00. President Dickey reported that the Ashland Board of Trade had con- tributed to the University the sum of $2, 400. 00 for the purpose of financing a workshop for teachers in the Ashland School systpm to study curriculum devel- opment and community resources, the entire amount to be used for expenses and salaries of two instructors. He recommended that the donation be accepted. Upon motion duly made, seconded and carried, the check for $2,400. 00 was ordered accepted, and the President was requested to thank members of the Ashland Board of Trade. From: Kentucky Utilities Company, Lexington, Ky. --$1,500. 00. President Dickey reported that the Kentucky Utilities Company, through its Vice President, had offered to the University its check for $1, 500. 00, with the understanding that this be used to help finance the furnishing of some of the rooms in the Northwest Center at Henderson, Ky. He recommended that the gift be accepted. Upon motion duly made, seconded and carried, the check of the Kentucky Utilities Company, in the amount of $1,500. 00, was accepted and the President was requested to thank the donors. 5 From: Contributors to James d. Gjrahram Memorial Fund--$75. 00. President Dickey presented eigh.t checks, amounting to $75. 00, given to the James H, Graham Memorial Fund by various friends. He recommended that these be accepted. Upon motion duly made, seconded and carried, the gifts were ordered accepted, and the President was requested to thank the donors. From: Westucky Swine Producers Associations Clinton, Ky. - -X$44 000. 00X President Dickey reported that the Westucky Swine Producers Associ- ation had sent to the University their check for $4,000 .00 for the area share in employment of a swine specialist. He recommended t.at fflis check be accepted. Upon motion duly made, seconded and carried, tile Committee concurred in the recommendation of the President, and asked that h.e acknowledge the donation. From: Rainbo Baking Company, Lexington, Ky. - $750. 00. President Dickey reported that the Rainbo Baking Company had given to the University the sum of $750. 00 to be used to help pay expenses of tile College Business Management Institute that can not normally be taken care of by University funds. He recommended that the gift be accepted. Upon. motion duly made, seconded and carried, the gift of thne Rainbo Baking Company, in the amount of $750. 00, was ordered accepted, and tile President was requested to t1hank the donors. From: Mr. Walter A. Weiss, New York-Paidntir.g. President Dickey reported thiat Mr. Walter A. Weiss, through Mr. Norman Schur, 42 East 74th Street, New York, had offered the Department of Art a painting, Abstract #21. (Catalog No. 140) by Robert D. Ka.ufmann. He stated that the Department of Art would he glad to have this painting for its teaching collection, and recommended that it be accepted. Upon motion duly made, seconded and carried, the gift of a painting by Robert D. Kaufmann was ordered accepted, and the President was requested to write a letter of appreciation for the same. I. ApEointments and Other Staff Clages, President Dickey submitted staff appointments, reappointments, salary ,;djustments-. leaves of absence, resignations, prc:0motions arid other staff changes requested by deans and heads of departments. 6 COLLEGE OF ARTS AND SCIENCES Appointments Nancy Scott Brewer, Secretary, Department of Physics, beginning July 1, 1960, ending June 30, 1961. Swanie Ray Brown, Swimming Pool Attendant, Department of Physical Education, beginning July 1, 1960, ending June 30, 1961. Ann Smith Ambrose, Secretary, Department of Zoology, beginning June Z2, 1960, ending June 30, 1961. Dorothy Day, Research Assistant, Department of Psychology, beginning July 1, 1960, ending August 31, 1960. Ronald Russell-Tutty, Program Director and lnstructor, Depart- ment of Radio, Television and Films, beginning July 13, 1960p ending June 30, 1961. Thomas Franklyn Van Laan, Instructor, Department of English, beginning September 1, 1960, ending June 30, 1961. Robert H. Prater, Music Director, Department of Radio, Tele- vision and Films. John A. Wallwork, Assistant Professor, Department of Zoology, beginning September 1, 1960, ending June 30, 1961. Reapontments Anita Sue Harney, Secretary, Department of Political Science, beginning September 1, 1960, ending June 30, 1961. La Verne Havelka, Departmental Secretary, Department of Modern Foreign Languages, beginning July 1, 1960, ending June 30, 1961. Resig~nation s Wesley J. Finnell, Attendant, Department of Physical Education, effective June 30, 1960. Dale Metz Smith, Associate Professor, Department of Botany, effective September 1, 1960. Calvin H'. Evans, Assistant Professor, Department of Modern Foreign Languages, effective June 30, 1960. Changes in Status William E. McCubbin, Associate Professor, Department of Physical Education, adjustment in salary, to accept position as Faculty Advisor for Department of Athletics, beginning July 1, 1960, ending June 30, 1961. 7 Bernard M. Johnson, Assistant Professor, Department of Physical Education, adjustment of salary because of additional duties, beginning July 1, 1960, ending June 30, 1961. Donna Mae Reed, Program Assistant, Department of Radio, Tele- vision and Films, appointment extended, beginning July 1, 1960, ending Au- gust 31, 1960. Loren D. Carlson, Professor and Chairman of the Department of Physiology, Medical Center, to have joint appointment with the Department of Anatomy and Physiology, College of Arts and Sciences, beginning September 1, 1960, ending June 30, 1961. Jesse G. Harris, Associate Professor of Clinical Psychology, Medical Center, to have joint appointment in the Department of Psychology, College of Arts and Sciences, beginning September 1, 1960, ending June 30, 1961. Carl B. Cone, Professor, Department of History, adjustment in salary, beginning July 1, 1960, ending June 30, 1961. and to be Acting Held of the Department of History, spring semester and summer of 1961. Leon Zolondek, Assistant Professor, Department of Ancient Languages, appointment continued beginning July 1, 1960, ending August 31, 1960 (regular appointment to begin September ). Leaves of Absence Thomas D. Clark, Professor, Department of. 1istory, leave, beginning February 1, 1961, ending May 31, 1961, to be VisitingProfessor at the University of Wisconsin. James Merton England, Professor, Department of History, leave beginning August 1, 1960, ending June 30, 1961. Albert D. Kirwan, Professor, Department of History, sabbatical leave beginning September 1, 1960, ending June 30, 1961. James H. Johnson, Assistant Professor, Department of Modern Foreign Languages, leave, beginning September 1, 1960, ending June 30, 1961, to teach in Canal Zone school system. R. Fletcher Gabbard, Assistant Professor, Department of Physics, leave, beginning July 1, 1960, ending August 31, 1960. Richard Hanau, Professor, Department of Physics, leave, begin- ning July 1, 1960, ending August 31, 1960. Resignations (continued) Lois Goodrich, Part-time Stenographer, Department of Physical Education, effective September 1, 1960. 8 COLLEGE OF AGRICULTURE AND HOME ECONOMICS Appointments George A. Hillery, Jr. , Assistant Professor, Department of Rural Sociology and Department of Sociology, Arts, and Sciences, beginning July 1, 1960, ending June 30, 1961. Mary Lou Conder, Assistant Home Demonstration Agent in Train- ing, Barren County, Glasgow, beginning July 1, 1960. Mary Dell McCain, Home Demonstration Agent, Monroe County, Tompkinsville, beginning July i, 1960. Marion S. Mochow, Assistant in Animal Pathology, beginning July 1, 1960, ending June 30, 1961. Martha L. Miller, Assistant Home Demonstration Agent in Train- ing, Bullitt County, Shepherdsville, beginning July 1, 1960. Resignations June Anderson Robertson, Foods and Nutrition Specialist, Exten- sion, effective August 1, 1960. Ernest J. Nesius, Associate Director of Extrnsion, effective August 1, 1960. Changes in Status Joyce T. Hewitt, Clerk, Carroll County, Carrollton, adjustment in salary, beginning July 1, 1960. Robert H. Wolfe, Assistant County Agricultural Agent, Pike County, Pikeville, to Associate County Agricultural Agent, same county, beginning July 1, 1960. Iris Dixie Grugin, Assistant Home Demonstration Agent in Training, Breckinridge County, Hardinsburg, to Home Demonstration Agent, Anderson County, Lawrenceburg, with adjustment in salary, beginning July 1, 1960. Tommye Campbell, Assistant Home Demonstration Agent, Barren County, Glasgow, to Assistant Home Demonstration Agent, Fayette County, Lexington, with adjustment in salary, beginning July 1, 1960. Robert E. Eplee, Assistant County Agricultural Agent, Rowan County, Morehead, to Associate County Agricultural Agent, same county, with adjustment in salary, beginning July 1, 1960. Barbara T. Johnson, Clerk-Stenographer, Extension, to Secretary, Experiment Station, with adjustment in salary, beginning July 1, 1960. 9 James S. Evans, Research Assistant, Experiment Station, con- tinue appointment, beginning July 1, 1960, ending September 15, 1960. Marvin R. Selke, Half-time Instructor, continuation of appoint- ment, beginning July 1, 1960. J. B. Williams, Associate County Agent, Warren County, Bowl- ing Green, to Area Extension Agent in Rural Development, Breckinridge and Grayson Counties, Leitchfield, beginning July 1, 1960. Joseph H. Havelka, Research Assistant, continuation of appoint- ment, beginning July 1, 1960. John W. Hubbard, Research Assistant, continuation of appointment, beginning July 1, 1960. Leaves of Absence Harry Hudson Bailey, Associate Professor, Agronomy, leave beginning July 1, 1960, ending May 31, 1961 (with ICA Contract Team in Indo- nesia). Harry Randolph Richards, Assistant Professor, Agronomy, leave, beginning July 1, 1960. Resignations (continued) Donald Ray Dowden, Instructor, Dairying, effective July 1, 1960. Barbara Parks Hord, Clerk-Stenographer, Extension, effective August 1, 1960. Nona T. Akridge, Home Demonstration Agent, Caldwell County, Princeton, effective August 1, 1960. W. Aubrey Etherington, Field Agent in Cream Grading, effective July 1, 1960. Norma Rae Hammons, Clerk-Stenographer, Agricultural Engineer- ing, effective July 23, 1960. Robert B. Grainger, Associate Professor, Animal Husbandry, effective October 1, 1960. Barbara W. Allen, Secretary, Experiment Station, effective July 18, 1960. The following Extension Specialists and Workers, salary adjust- ments, effective July 1, 1.960: Agricultural Economics Stephe-n Q.Allen, Wilmer Browning, Everette Mackey, Russell Robertson, Zach Saufley, William Woodrow and C. 0. Bondurant. 10 Home Economics Extension Marian Bartlett, Elizabeth Burr, Elizabeth Helton, Verna Latzke, Gladys Lickert, Rachel Rowland, Kathryn Sebree, Frances Stallard, Dorothy Threlkeld. Home Demonstration District Leaders--Women LHeone Gilett, Catherine Knarr, Florence Parker, Vandilla Price, Ruth Saunders and Wilma Vandiver. Agronomy George Everett, B. W. Fortenbery, Russell Hune, Lyle Leonard, Ira Massie, Harold Miller, Shirley Phillips and Warren Thompson. 4-H Club Conrad Feltner, M.S. Garside, G. J. McKenney, James P. Ros3 Boyd W.heeler and Emma Bybee. Public Information William B. Ball, Louise F. Boswell, Frank B. Borries, Robert H. Ford. Blanche Bushong, Robert May and Joe Williams. Agricultural Engineering Marvin Hall, George Jenkins, Kermit Mills and George Turner. Department Garland Bastin, Wallace King, William S. LaGrange, E. C. Scheidenhelm and Edward Troutman. County Agent District Leaders - Men Ivan C. Grad-dly, . S. Kilpatrick, R. K. Kelley, R. 14. Lickert, H. F. Link and H. W. Whittenburg. AnimalI Hu sband r .ichard Miller, George Pendergrass and Grady Sellards. Horticulture Department William D. Armstrong, Wilbur W. Magill and George A, Marlowe. Poultry C. E. Harris and J. E. Humphrey. Rural Development Charlie Dixon and Agnes Dinsmore. 11 Forestry James A. Newman. Administration Mary S. Sanderson. Rural Sociolog Ma7Ph J. Ramsey. COLLEGE OF ENGINEERING Reappointment Raymond Jewel Distler, Instructor, Electrical Engineering, re- appointed as Assistant Professor, beginning July 1, 1960, ending June 30, 1961. Changes in Status WflT!mm Jerry Coy, Half-time Instructor, to Research Associate, beginning July 1, 1960, ending September 30, 1960. Will Kenneth Brown, Jr., Instructor, Mechanical Engineering, continuation of appointment, beginning July 1, 1960, ending August 31, 1960. Maude V. Terhune, Secretary, Electrical Engineering, continua- tion of appointment with adjustment irk salary, beginning July 1, 1960, ending June 30, 1961. Deceased James Hiram Graham, Dean Emeritus, Special Assignment, died June 24, 1960. COLLEGE OF EDUCATION Appointment Anne Adams Armstrong, Secretary, beginning July 1, 1960, ending June 30, 1961, Resignations Viola O'Bryant, Critic Teacher, effective July 1, 1960. Eleanor Evans, Critic Teacher, effective July 1, 1960. Betty P. Lastinger, Critic Teacher, effective July 1, 1960. 12 Changes in Status Ernest D. McDaniel, Director, University Testing Service, to assume full-time position in the Guidance Institute, beginning June 13, 1960, ending August 8, 1960. George W. Rogers, Director, Counseling Service, assuming full-time directorship of the Guidance Institute, beginning June 13, 1960, ending August 17, 1960. Ruth S. Osborne, Critic Teacher, adjustment in salary, beginning July 1, 1960, ending June 30, 1961. Elizabeth Ann Kendall, Secretary, continuation of appointment, beginning July 1, 1960, ending August 31, 1960. William E. Steiden, Critic Teacher, adjustment in salary, begin- ning July 1, 1960, ending June 30, 1961. Leave of Absence Martha Sudduth, Assistant Professor, leave, beginning July 1, 1860, ending August 31, 1960. COLLEGE OF COMMERCE Appointments Robert L. Able, Part-time Instructor, beginning September 1, 1960, ending January 31, 1961. Marian Van Horne, Stenographer, Bureau of Business Research, beginning July 6, 1960, ending August 31, 1960. EXTENDED PROGRAMS Appointments Guy R. Maudlin, Instructor, Mathematics, Cumberland Center, beginning September 1, 1960, ending June 30, 1961. Maralea Arnett, Librarian, Northwest Center, beginning July 1, 1960, ending June 30, 1961. Doris Elouise Cave, Instructor, Commerce, Northwest Center, beginning September 1, 1960, ending June 30, 1961. Ulysses Fitzhugh Craft, Maintenance Superintendent, Southeast Center, beginning July 15, 1960, ending June 30, 1961. Glenn Lovel Shupe, Maintenance Supervisor, Northern Center, beginning August 1, 1960, ending June 30. 1961. 13 Uneva Jean Graves, Secretary, Extended Programs, beginning July 1, 1960, ending June 30, 1961. Reappointment s Arch Lacefield, Instructor, Modern Foreign Languages, Northwest Center, beginning July 1, 1960, ending June 30, 1961. Jo Dannel Cadle, Bursar-Recorder, Southeast Center, beginning July 1, 1960, ending June 30, 1961. Change in Status Faye Creech Bowman, General Office Personnel, Southeast Center, adjustment in salary, beginning July 1, 1960, ending June 30, 1961. PHARMACY Resignation R. Thomas Fossett, Instructor, effective September 1, 1960. C gsintatus William S. Johnson, Instructor, adjustment in salary, beginning September 1, 1960, ending June 30, 1961, A, C. Glasser, Professor, to do research for two months, beginning July 1, 1960, ending August 31, 1960. Ronald E. Orth, Assistant Professor of Pharmacy Chemistry, to do research for two months, beginning July 1, 1960, ending August 31, 1960. Harry A. Smith, Assistant Professor, to do research for two months, beginning July 1, 1960, ending August 31, 1960. MEDICAL CENTER Appointments Leonard Bruce Lacey, Histological Technician, Department of Anatomy, beginning June 27, 1960. Virginia Reynolds Wall, Stenographer, College of Nursing, beginning June 13, 1960. Beverly Frances Daniel, Stenographer, Department of Medicine, beginning July 1, 1960. Ann P. Pennington, Secretary, Library, beginning July 1, 1960. 14 Glenda Sue Juett, Secretary, Department of Anatomy, beginning June 20, 1960. Judy Ann Erschell, Clerk-Stenographer, Central Receiving, beginning July 5, 1960. Leave of Absence Merritt H. Martin, Preparator, Department of Anatomy, leave beginning July 5, 1960. Re signations Willa D. Mullis, Secretary, Library, effective June 30, 1960. Eva E. Thompson, Secretary, Department of Anatomy. Changes in Status Ann Greene Faris, Secretary, Division of Accounting, Medical Center, adjustment in salary, beginning July 1, 1960, Helene A. Baynham, Office Manager, adjustment in salary, beginning July 1, 1960. Thomas R. Ford, Associate Professor, Department of Behavioral Science, promoted to Professor to coincide with his rank in the College of Arts and Sciences and College of Agriculture. GRADUATE SCHOOL Apmointment Jean Stull Spencer, Secretary, beginning June 6, 1960. Re signation Christine F. Myers, Secretary, effective August 1, 1960. OFFICE OF THE PRESIDENT Resignation --sina Brenda Hays, Assistant, University & Educational Archives, effective June 30, 1960. Leave of Absence Chloe Gifford, return from two years leave, to be Director of Special Activities for July, 1960, with adjustment in salary, beginning August 1, 1960, ending June 30, 1961. 15 OFFICE OF THE VICE PRESIDENT Appointments Diana G. Haggard, Clerk, Coumseling Service, beginning June 27, 1960, ending June 30, 1961. Betty Jo Foley, Stenographer, Office of the Vice President, begin- ning June 13, 1960. Katherine Harelson, Hralf-time Assistant, Acquisitions, Library, beginning July 1, 1960, ending August 31. 1960. Donald E. Spears, Machine Operator, Machine Statistics, beginning July 5, 1960, ending June 30, 1961. Pat Holland, Counselor, Counseling Service, beginning July 1, 1960, ending June 30, 1961. Billie Clay Dowd, Assistant Cataloger, Library, beginning July 1, 1960. Reappointments James E. Seegars, Jr. , Cbunselor, Counseling Service, Dean of Admissions, beginning July 1, 1960, ending June 30, 1961. Ingram Tryon Baldwin, Counselor, Counseling Service, Dean of Admissions, beginning July 1, 1960, ending June 30, 1961. Francis Marion Criswell, Graduate Assistant, Dean of Admissions beginning July 1, 1960, ending June 30, 1961. Re signations Ellen Yelton Disque, Admissions Clerk, Dean of Admissions, effective July 28, 1960. Nancy Foley Johnson, Assistant Admissions Clerk, Dean of Ad- missions, effective July 30, 1960. Joan Weissinger, Stenographer, Office of the Vice President, effective July 28, 1960. Leaves of Absence Kathleen Webster, Assistant Cataloger, Library, continuation of leave, beginning July 1, 1960, ending August 31, 1960. Evelyn Evans, Serials Cataloger, Library, leave, beginning July 1, 1960, ending August 31, 1960. 16 Changes in Status James E. Seegars, Jr., Counselor, Counseling Service, continu- ation of appointment for the month of June, 1960. Edith Hernandez, Assistant in Acquisitions, Library, adjustment in salary, beginning July 1, 1960. John W. Hamblen, Director of Computing Center and Associate Professor of Statistics, adjustment in salary, beginning July 19 1960, ending November 30, 1960. Doris Rowland, Assistant in Acquisitions, Library, adjustment in salary, beginning July 1, 1960. James Kinne Smith, Part-time Assistant in Circulation, adjustmern in salary, for July and August, 1960, and for September, 1960 (ending September 15, 1960). OFFICE OF THE VICE PRESIDENT FOR BUSINESS ADMINISTRATION Appointmenb. Nettie Sue Miller, Junior Bookkeeping Machine Operator, Division of Accounting, beginning June 20, 1960. Reappointments William M, Caldwell, Internal Auditor, Business Administration, beginning July 1, 1960. Henry C. Durham, Administrative Assistant, Business Admin- istration, beginning July 1, 1960. Isabella Lycan Scoville, Receptionist, Personnel, beginning July 1, 1960, ending June 30, 1961. OFFICE OF THE DEAN OF WOMEN Appointments Bess Dee May, Housemother, Alpha Gamma Delta, beginning September 1, 1960. Polly Ann Davis, Head Resident, Dillard House, beginnirrg Sep- tember 1, 1960. Leave of Absence Dorothy Rodes, Head Resident, Holmes Hall, leave for the month of August, 1960. 17 Change in Status Mautrecia Ann Roberts, Assistant Head Resident, Holmes Hall, adjustment in salary for the month of August, 1960, only. OFFICE OF THE DEAN OF MEN RResignations Ingeborg Haagensen, Housemother, effective June 30, 1960. Katharine I. Cope, Housemother, effective June 30, 1960. On motion duly made, seconded and carried, on President Dickey? s recommendation, the Executive Committee concurred in the above appointments, reappointments, salary adjustments, leaves of absence, resig- nations, promotions and other staff changes, and record was ordered. made in the minutes. J. Vacancy on Executive Committee Filled. The business on the age