<<

Year 1958-59 No. 10

UNIVERSITYOF MINNESOTA BOARD OF REGENTS MINUTES February 13,1959

A meeting of the Board of Regents was held in the Regents' Room, Administration Building, on Friday, February 13, 1959, at 10 o'clock. Present: Chairman Quinlivan, presiding; Regents Griggs, Howard, Malkerson, Neumeier, Olson, Skyberg, and President Morrill. Voted to approve the minutes of the following meetings : Board of Regents of September 19-20, 1958 Board of Regents of October 3, 1958 Board of Regents of October 11, 1958 Board of Regents of October 18, 1958 Board of Regents of November 7-8, 1958 Board of Regents of November 15, 1958 Board of Regents of December 12, 1958 Voted to approve the following amendment to the minutes : July 2, 1958, Margery S Low Instructor School of Nursin continuation of appointment as Assistant Professor Seoul ~ationj University of Korea Cooperative Project July 1, 1958 to February 28, 1959 at the rate of $7,500 plus 25% overseas differential Term A to read July 1, 1958 to February 10, 1959 (returned early from Korean service) Voted to approve the following personnel changes:

Retirements Henry G Zavoral as Professor Emeritus Extension Animal Husbandman Agricultural Extension Service to retire on Federal Retirement effective March 3, 1959 Carl F Schlotthauer as Professor Emeritus of Veterinary Medicine Experimental Medicine Mayo Foundation effective De- cember 31, 1958 William B Crickmer Building Caretaker Physical Plant to retire on Old Age and Survivors Insurance effective December 31, QXR A"-"1 Hulda M Olson Food Service Worker Comstock Hall to retire on Old Age and Survivors Insurance effective January 27, 1959 Terminations Berry Campbell Professor Anatomy effective December 31, 1958 Loyal W Joos Lecturer Agricultural Education effective January 31, 1959 Joyce I Ross Instructor English effective December 15, 1958 Richard J Goldstein Instructor Mechanical Engineering effec- tive December 31, 1958 Kenneth A M Larson Instructor Mechanical Engineering effec- tive December 15, 1958 Kenath H Sponsel Clinical Instructor Surgery effective Janu- ary 15, 1959 Donald L Duncanson Instructor and Field Assistant Bureau of Field Studies and Surveys effective January 20, 1959 Syoji Ichimura Research Fellow School of Chemistry Re- search Funds effective January 31, 1959 Yoshiro Kainuma Research Fellow School of Chemistry Re- search Funds effective December 19, 1958 Albert H Ellingboe Research Fellow Plant Pathology and Botany Research Funds effective December 31, 1958 Margaret L Garr Wadena County Home Agent Assistant Professor Agricultural Extension Service effective February 24, 1959 Ida Belle Gray Lyon County Assistant County Home Agent Instructor Agricultural Extension Senice effective December 17, 1958 Olive A Ness Rice County Home Agent Instructor Agri- cultural Extension Senrice effective February 16, 1959 Jennette Jones Teaching Assistant Anthropology effective December 15, 1958 Roger N Schmidt Teaching Assistant Mechanical Engineering and Research Funds effective December 15, 1958 Hsey-Er Loh Teaching Assistant School of Physics effective December 15, 1958 James T Luxon Teaching Assistant School of Physics effective December 15, 1958 Gerald L McManus Teaching Assistant General College effec- tive December 15, 1958 Richard H Waring Research Assistant School of Forestry effective March 31, 1959 Herbert M Kulman Research Assistant Entomology and Eco- nomic Zoology Research Funds effective December 31, 1958 Garold S Beals Research Assistant Physiology without salary effective December 1, 1958 Harold W Michie Research Assistant Bureau of Educational Research effective January 5, 1959 Michael H DeMann Research Assistant College of Education Research Funds effective December 31, 1958 Richard M Fuller Research Assistant School of Physics Research Funds effective December 24, 1958 'Takashi Matsushima Research Assistant Plant Pathology and Botany Research Funds effective December 31, 1958 Amy L Shogren Research Assistant Industrial Relations Center effective January 15, 1959 Charles F Stroebel Research Assistant Physiological Chem- istry Research Funds effective January 31, 1959 Ching Hou Ma Research Assistant Metallurgy effective Febru- ary 15, 1959 Thomas D Rudolph Research Assistant School of Forestry Research Funds effective February 15, 1959 Lyla Mae A Anderegg Research Assistant College of Educa- tion Research Funds effective December 31, 1958 Arlene D Anderson Research Assistant College of Education Research Funds effective December 15, 1958 Richard J Klune Administrative Fellow University Village Union effective January 15, 1959 Derward Lepley Medical Fellow Surgery without salary effec- tive January 20, 1959 John E Indihar, Jr Medical Fellow Radiology with salary paid directly by the Veterans Administration Hospital effective January 31, 1959 Edward G Burleigh, Jr Medical Fellow Anesthesiology with salary paid directly by the Veterans Administration Hospital effec- tive Tanuarv 4. 1959 -William F Giles Medical Fellow Mayo Foundation effective December-- 31.-- , ----1958 Ivan D A Johnston Medical Fellow Mayo Foundation effective December 31, 1958 Ulrich Stermberg Medical Fellow Mayo Foundation effective December 31. 1958 William F Westlin, Jr Medical Fellow Mayo Foundation effec- tive June 30, 1959 Fouad Sukkar Medical Fellow Surgery Ancker Hospital Fellowshius effective Tanuarv 15. 1959 ~an;el A Sison "~edicalFellow Ophthalmology Minneapolis General Hospital Fellowships effective December 31, 1958 Charles L Sinks Non-service Fellow School of Dentistry Re- search Funds effective December 31, 1958 The following in the Office of the Comptroller Effective Date Virginia B Arone Secretary January 5, 1959 Gail R Baldwin Clerk December 16, 1958 Shirley A Burlingham Key Punch Operator February 3, 1959 Betty N Carlson Clerk-Typist January 15, 1959 Violet N Fisher Clerk-Typist January 28, 1959 Esther M Jack Senior Clerk January 19, 1959 Margaret J Neilson Clerk-T ist January 23, 1959 Eunice F Rin Senior ~Trk-~ypistJanuary 15, 1959 Elaine M sea& Key Punch Operator January 30, 1959 Margaret Dassett Clerk Office of the Dean of Students Student Counseling Bureau effective December 26, 1958 (trans- ferred to miscellaneous payroll) Lorraine T Forslund Secretary Office of the Dean of Students Student Housing Bureau effective April 27, 1959 Jacqueline M Hreha Senior Clerk-Ty ist Office of the Dean of Students Student Counseling Bureau effective January 7, 1959 Martin F Heine Personnel Representative Office of Civil Service Personnel effective January 23, 1959 Marilyn J Nelson Principal Clerk Office of Civil Service Personnel effective January 27, 1959 Virginia Oberg Senior Clerk Department of Alumni Relations effective February 11, 1959 The following in the Office of Admissions and Records Effective Date Katherine V Ahern Clerk February 12, 1959 Leota M Beery Clerk January 16, 1959 Mercilyn J Keahna Clerk January 15, 1959 Claire A Kruger Clerk January 30, 1959 E Ann Myers Clerk January 23, 1959 Charles R Bergin Delivery Service Driver General Storehouse effective January 6, 1959 (transferred to miscellaneous payroll) Milagros N Munoz Junior Librarian Library effective January 9,1959 Sharon Jacoby Clerk-Typist Department of Protection and Safety effective December 23, 1958 Virginia G Casale Senior Clerk-Typist Administration College of Science Literature and the Arts effective January 9, 1959 Carol E Sandgren Senior Clerk-Typist Administration College of Science Literature and the Arts effective December 24, 1958 Annamay Thompson Senior Clerk Administration College of Science Literature and the Arts effective January 23, 1959 Judith L Goldman Museum Assistant Art Department Univer- sity Gallery effective January 30, 1959 Renee K Schoumaker Clerk-Stenographer Administration In- stitute of Technology effective January 20, 1959 Nancy C Geiger Office Supervisor Civil En ineering St Anthony Falls Hydraulic Laboratory effective ~ecemfer31, 1958 Lucille B Moe Senior Clerk-Typist Animal Husbandry effec- tive January 8, 1959 Doroles K Johnson Clerk-Typist School of Home Economics effective February 3, 1959 Ethel M Joos Laboratory Technician School of Home Eco- nomics effective December 31, 1958 Janet B Adams Principal Secretary Soils effective January 30,1959 Carol L Howington Hospital Aide West Central School and Experiment Station effective December 19, 1958 Frank Hasner Farm Laborer Southern Experiment Station effective December 31, 1958 (deceased December 12, 1958) Geraldine Laidlaw Senior Clerk-Typist Administration Col- lege of Medical Sciences effective December 24, 1958 Emma C Lund Editor Department of University Relations effective January 14, 1959 Susan G Overby Senior Clerk-Typist Administration College of Education effective January 1, 1959 Marchet M Sullivan Senior Secretary Psycho-Educational Clinic effective February 16, 1959 Susan Gleekel Clerk-Typist Graduate School Research Funds effective January 9, 1959 Patricia L Kattleman Principal Clerk School of Business Administration effective February 6, 1959 Edward A Erickson Junior Engineer Radio and Television Broadcasting effective Tanuarv 9. 1959 ~wendGl~nJones ~ecretar~'~unicipa1Reference Bureau effec- tive December 25, 1958 Lois M Neukirch Laboratory Technologist Anatomy Research Funds effective December 31,1958

Arlene Erickson Senior ' Clerk-Twist,* Administration Duluth Branch effective February 3, 1959 Mary M Halbert Junior Scientist Ancker Hospital Fellow- ships effective December 31, 1958 Marita A Ener Junior Scientist Medicine Research Funds effective Tanuarv 15. 1959 ~aniieS MOO; Junior Scientist Medicine Research Funds effective December 30, 1958 Donald Paul Junior Scientist Surgery Research Funds effec- tive Tanuarv 21, 1959 (transferred to miscellaneous vavroll) virginia w ~ewisSenior Laboratory ~echniAan'cancer Biology Research Funds effective December 17, 1958 Kenneth J Koppes Senior Clerk-Typist Physical Plant effec- tive December 23, 1958 (transferred to miscellaneous payroll) Paul Kieper Building Caretaker Physical Plant effective Janu- ary 25, 1959 (deceased December 18, 1958) Otto Thunder Building Caretaker Physical Plant effective January 20, 1959 Jerome Hauer Laborer Physical Plant effective December 31, 1958 (transferred to miscellaneous payroll) Robert L Hanratty Building Caretaker Physical Plant effec- tive January 13, 1959 Louise Wright Assistant Cook Shevlin Hall Food Senice effective January 9, 1959 Carol B Wilson Dietitian Centennial Hall effective December 29, 1958 (transferred to miscellaneous payroll) Ruth M Streed Custodial Worker Center for Continuation Study Hall effective December 31, 1958 Patricia E Hollie Custodial Worker Comstock Hall effective January 15, 1959 Edna C Swanson Food Service Worker Comstock Hall effec- tive January 23, 1959 James G Little Head Residence Hall counselor Bailey Hall effective December 31, 1958 Marilyn A Naiditch Dental Hygienist University Health Service Dental effective January 2, 1959 Clarice J Pichner Clerk Professional Colleges Bookstore effec- tive January 6, 1959 (transferred to miscellaneous payroll) Virginia Kittelson Senior Clerk-Typist University Press effec- tive February 14, 1959 (deceased January 1, 1959)

Geraldine Safford Clerk Mimeograph- - Department effective January 9, 1959 Lisbeth A Lear Tabulating Equipment Operator Numerical Analysis Center Tabulating Laboratory effective January 23, 1959 Marvin C Schnepf Creamery Worker Milk and Cream De- partment effective January 26, 1959 Marilyn L Zopfi Senior Clerk-Typist Parking Lots effective Tanuarv 15. 1959 (transferred to miscellaneous ~avroll) ~1aineD arson Junior Scientist ~edical~esearch Labora- tory Pool effective January 1, 1959 Paul H Schwankl Senior Student Personnel Worker Office of the Dean of Students Veterans Counseling- Center effective February 3, 1959 Elisabeth G White Psychometrist Office of the Dean of Stu- dents Veterans Counseling Center effective February 3, 1959 Donna M Hammond Laboratory Technologist National Foun- dation for Infantile Paralysis effective January 16, 1959 Loren D Tufte Laborator Animal Attendant Bacteriology and Immunology Research ~un&effective January 9, 1959 James L Tho1 Senior Laboratory Animal Attendant Surgery Research Funds effective December 29, 1958 Pendra A Rusley Laboratory Technician Hormel Institute effective January 7, 1959 Milbert Bieber Junior Engineer Rosemount Aeronautical Laboratories effective February 3, 1959 Robert W Carlson Engineering Assistant Rosemount Aero- nautical Laboratories effective January 8, 1959 (transferred to miscellaneous payroll)

ROO Carol A Peterson Clerk-Typist Rosemount Aeronautical Labo- ratories effective December 31, 1958 David Remington Junior Engineer Rosemount Aeronautical Laboratories effective January 8,1959 The following in the University of Minnesota Hospitals Effective Date Priscilla J Anderson Senior Clerk-T ist January 21, 1959 "Roger W Boyce Hospital 0rderF January 12, 1959 Mary H Braun General Staff Nurse February 20, 1959 Delores M Florek Practical Nurse January 15, 1959 Mar'orie J Helman General Staff Nurse January 23, 1959 0ttike Johnson Hospital Aide January 5, 1959 Elizabeth H Loew General Staff Nurse February 2, 1959 Catherine L Myers General Staff Nurse January 27, 1959 Linda L Richer Head Hospital Nurse January 23, 1959 Doris E Rossell General Staff Nurse February 16, 1959 Frances Van Diest General Staff Nurse February 9, 1959 * Transferred to miscellaneous payroll Heinrich H Bruschke recipient of an All-University Congress Scholarship effective June 30, 1957 Robert W Westerlund recipient of an American Society for Metals (Minnesota Chapter) Scholarship effective November 3, 1958 Terry D Bramel recipient of a William Boss Agricultural Engineerin Scholarship effective September 29,1958 Dona12 J Mattheisen recipient of a Wilbur Cherry Memorial Scholarship effective January 1,1959 Raziuddin A Kokan recipient of a John Cowles Scholarship effective December 31,1958 Muhammad A Miah recipient of a John Cowles Foundation Fellowship effective September 29,1958 June B D Pradhan recipient of a John Cowles Foundation Fellowship effective June 30,1958 Larry D Axdahl recipient of a Josephine L Memam Scholar- ship effective September 29,1958 James A Behrns recipient of a Josephine L Memam Scholar- ship effective September 29,1958 Gerald W Guenther recipient of a Josephine L Memam Scholarship effective September 29,1958 John C Merriam recipient of a Josephine L Memam Scholar- ship effective October 15, 1958 Robert Abbott recipient of a Minnesota Academy of Science Scholarship effective September 29, 1958 David C Jensen recipient of a Minnesota Alumni Scholarship effective January 5, 1959 Kurt E Kent recipient of a Minnesota Alumni Scholarship (Senior Class of 1957) effective September 29, 1958 Marcia A Roberts recipient of a Minnesota Alumni Scholar- ship effective January 5, 1959 Karen Wettstein recipient of a Minnesota Alumni Scholar- ship effective September 29, 1958 Gerald M Adamek recipient of a Minnesota Dairy Industry Scholarship effective January 5, 1959 Richard Carsberg recipient of a Minnesota Surveyors and Engineers Highway Engineering Scholarship effective September on ~nco LJ, LZdO Daryl J Monson recipient of a National Merit Scholarship effective January 15, 1959 Bernard C Thoennes reci ient of a Rilco Laminated Products Agricultural Engineering ~choyarshipeffective Se tember 29, 1958 Bertha M Soltau recipient of a sears-~oe%uckFoundation Home Economics Freshman Scholarship effective January 20, 1959 Orpha Overlid recipient of a Special Education Training and Research Fund Scholarship effective August 31, 1958 Jeanne M Fortier recipient of a Theta Sigma Phi Scholarship effective June 30, 1956 Minnie L Lemons recivient of a United States Public Health Service Advanced ~raininifor Professional Nurses Traineeship effective December 20, 1958 Nancy E Lienke recipient of a United States Public Health Service Advanced Training for Professional Nurses Traineeship effective December 20, 1958 Robert G Lehrke recipient of a United States Public Health Service Training in Clinical Psychology Scholarship effective De- cember 31, 1958 Cecile E Hansing recipient of a University Bookstores Scholar- ship effective June 30, 1958 Meredith Lundberg recipient of a University Bookstores Scholarship effective January 5, 1959

Appointments Louis Schanker as Visiting Professor Art for the spring quarter of 1958-59 at $3,000 Term CT ($9,000 B rate) Charles F Morgan as Visiting Professor Anatomy and Research Funds January 15 to June 15, 1959 at $5,500 Term CTX ($9,900 B rate) ~aulC Swenson as CIinical Professor Radiology without salary January 1 to June 30, 1959 Harold W Davey as Visiting Professor School of Business Administration for the s~rina- --auarter of 1958-59 at $4.000 Term CX ($12,000 B rate) Carl H Chrislock as Associate Professor History for the winter quarter of 1958-59 at $600 Term CHX33 ($5,400 B rate) Lee M Day as Associate Professor Agricultural Economics January 1 to March 31, 1959 at the rate of $10,610 ($1,800 Uni- versity $8,810 United States Department of Agriculture) Term AH17 and April 1 to June 30, 1959 at the rate of $9,260 ($450 University $8,810 United States Department of Agriculture) Term AH5 Carroll V Hess as Associate Professor Agricultural Economics beginning March 1, 1959 at the rate of $9,500 Term A Julia S Randall as Assistant Professor School of Nursing January 5 to March 28, 1959 at $1,809 Term CT ($7,700 A rate) Ca~tainTohn W Van Woerkom as Assistant Professor Militarv science- and *~acticswithout salary for three years beginning December 1, 1958 Samuel W Hunter continuation of appointment as Assistant Professor Surgery Research Funds January 1 to June 30, 1959 at $7.500 Term CT ($15.000 A rate) ' ~illiamL ~o&lks'as ~ssistantProfessor Ophthalmology Re- search Funds December 15, 1958 to June 30, 1959 at $4,604 Term CT ($8,500 A rate) Daniel G Taylor as Lecturer Mechanical Engineering without salary for the winter quarter of 1958-59 Anne Cherry continuation of appointment as Lecturer Di- vision of Humanities Duluth Branch for the winter quarter of 1958-59 at $315 Term CHTX22 ($4,338 B rate) Maria K Stueland as Lecturer Division of Humanities Duluth Branch January 1 to June 15, 1959 at $1,100 Term CHX33 ($5,400 B rate) Glen F Clanton as Lecturer and Associate Director of Teach- ers' Institute Mathematics Research Funds College of Science Literature and the Arts May 1 to June 15, 1959 at $1,133 Term CT ($6,800 B rate) Edgar R F Winter as Research Associate Mechanical Engi- neering and Research Funds January 16 to June 15, 1959 at $3,500 Term CT ($6,300 B rate) Lucile C Deinard as Instructor English for the winter quarter of 1958-59 at $482 Term CHX33 ($4.338 B rate) Thomas A Nelson as Instruct& ~n~lishfor the winter quarter of 1958-59 at $964 Term CHX67 ($4,338 B rate) Robert C Rathburn as Instructor English for the winter auarter of 1958-59 at $1.446 Term CX ($4.338 B rate) Joseph Boskin continuation of appointment as Instructor Interdisciplinary Studies in General Education for the spring quar- ter of 1958-59 at $723 Term CH50 ($4,338 B rate) Neil A Anderson as Instructor Plant Pathology and Botany April 1 to June 30, 1959 at the rate of $6,500 Term A Ruth S Hase continuation of appointment as Instructor Pedi- atrics January 1 to June 30, 1959 at $1,800 Term CH60 ($6,000 A ratej Fred W Gehrman as Clinical Instructor Colle e of Veterinary Medicine Division of Veterinary Medicine and ~EnicsJanuary 1 to June 30, 1959 at the rate of $1,200 Term AHT20 ($6,000 A rate) John H Spink as Clinical Instructor School of Dentistry Janu- ary 1 to June 30, 1959 at the rate of $4,000 Term AH50 ($8,000 A rate) Duane R Lund as Instructor General Education for the winter and spring quarters of 1958-59 at $1,484 Term CH50 ($4,451 B rate) Gloria W Florenz as Instructor General Education December 16, 1958 to June 15, 1959 at the rate of $2,226 Term BHX50 ($4,451 B rate) Mollie T MacEachern as Instructor General Education for the winter quarter of 1958-59 at $500 Term CHX29 ($5,265 B rate) Janet G Nielsen as Instructor Home Economics Education January 1 to June 15, 1959 at $1,326 Term CHX5O ($4,338 B rate) D Grant Bateman continuation of appointment as Instructor Student Teaching College of Education December 16, 1958 to June 15, 1959 at the rate of $3,338 Term BH75 ($4,451 B rate) Ashley C P Pugh continuation of appointment as Research Fellow School of Chemistry Research Funds January 1 to March 31, 1959 at $1,500 Term CT ($6,000 A rate) Dale H Heitkamp as Research Fellow Botany Research Funds January 5 to June 30, 1959 at $2,478 Term CHT87 ($5,784 A rate) Rudiger Memming continuation of appointment as Research Fellow School of Chemistry Research Funds January 1 to March 31, 1959 at $1,320 Term CHT98 ($5,400 A rate) Robert A Jacobson as Research Fellow School of Chemistry Research Funds December 8, 1958 to June 30, 1959 at $2,709 Term CHT89 ($5,400 A rate); subject to availability of funds Bruce R Penfold as Research Fellow School of Chemistrv

sear& Funds Tanuaw 16 to Tune 30. 1959 at $2,063. . Te ($5,400 A rate) Josef Eisenstaedter as Research Fellow School of Chemistry Research Funds January 1 to June 30, 1959 at $2,000 Term CHT74 ($5,400 A rate) Jozsef Strem as Research Fellow School of Chemistry Re- search Funds January 16 to June 30, 1959 at $2,750 Term CT ($6,000 A rate) Akira Misaki as Research Fellow Agricultural Biochemistry Research Funds January 1 to June 30, 1959 at the rate of $4,000 Term AHT69 ($5,784 A rate) Tames H Tacobs continuation of a~~ointmentas Research ~elldwSchool 6f Chemistry Research ~uGdsJanuary 1 to June 30, 1959 at $1,974 Term CHT73 ($5,400 A rate) Malempati M Rao continuation of appointment as Research Fellow School of Business Administration Research Funds for the winter and spring quarters of 1958-59 at $1,484 Term CHX50 ($4,451 B rate) Gracia F Anderson as Washington County Club Agent Instructor Agricultural Extension Service January 5 to June 30, 1959 at the rate of $4,600 ($4,185 University $415 County) Term AH91 Eleanor S Fitzgerald as Clay County Acting County Home Agent Instructor Agricultural Extension Service January 15 to June 30, 1959 at the rate of $2,900 Term AH50 ($5,800 A rate) George D Holcomb as Lyon County Assistant County Agri- cultural Agent Instructor Agricultural Extension Service January 12 to June 30, 1959 at the rate of $5,000 Term A Marlene Karstad as Wabasha County Home Agent Instructor Agricultural Extension Service January 12 to June 30, 1959 at the rate of $4,500 ($4,000 University $500 County) Term AHX89 M Jean Krech as Olmsted County Home Agent Instructor Agricultural Extension Service January 5 to June 30, 1959 at the rate of $4,700 ($3,800 University $900 County) Term AH81 Eloise Kylander as Benton County Home Agent Instructor Agricultural Extension Service February 1 to June 30, 1959 at the rate of $4,500 ($4,300 University $200 County) Term AH96 Margaret L Mallak continuation of appointment as Wadena County Club Agent Instructor Agricultural Extension Service January 1 to June 30, 1959 at the rate of $4,200 Term A Robert R Pinches as Assistant Professor Assistant State Leader 4-H Club Agricultural Extension Service February 1, 1959 to June 30, 1961 at the rate of $7,800 Term A Edward D Blodgett, Jr continuation of appointment as Teach- ing Assistant English for the winter quarter of 1958-59 at $420 Term CH33 Raymond Malbone as Teaching Assistant English for the winter quarter of 1958-59 at $315 Term CHX25 Robert W Mollan continuation of appointment as Teaching Assistant English for the winter quarter of 1958-59 at $420 Term CHX33 Henrik Rosemeier continuation of appointment as Teaching Assistant English for the winter quarter of 1958-59 at $420 Term CFTXRR---*--- John C Massmann as Teaching Assistant History December 16, 1958 to June 15, 1959 at the rate of $1,890 Term BH50 Yebapras L Maksoudian as Teaching Assistant Mathematics College of Science Literature and the Arts for the winter quarter of 1958-59 at $428 Term CH34 Paul D Carter as Teaching Assistant Philosophy for the winter quarter of 1958-59 at $630 Term CHX50 George Kliger continuation of appointment as Teaching As- sistant Philosophy-. for the winter quarter of 1958-59 at $420 Term CH33 Duncan H Baird as Teaching Assistant Political Science for the winter quarter of 1958-59 at $315 Term CH25 Gerald E Ascher continuation of appointment as Teaching Assistant Psychology for the winter and spring quarters of 1958-59 at $630 Term CHX25 Valerie 1 Solanas continuation of a~~ointmentas Teachine Assistant ~sychologyfor the winter and sG;ng quarters of 1958-59 at $630 Term CHX25 Walter L L Mills as Teaching Assistant Speech and Theater Arts for the winter quarter of 1958-59 at $315 Term CHX25 Flora P Sedgwick as Teaching Assistant Speech and Theater Arts for the winter quarter of 1958-59 at $420 Term CH33 John R Baker as Teaching Assistant Zoology for the winter quarter of 1958-59 at $630 Term CH50 Syed H Ahmed as Teaching Assistant Mechanical Engineering January 16 to June 15, 1959 at the rate of $1,890 Term BH50 James L Reynolds as Teaching Assistant Mechanical Engi- neering December 16, 1958 to June 15, 1959 at the rate of $1,890 Term BH50 Elvis .D Simon as Teaching Assistant Mechanical Engineering January 16 to June 15, 1959 at the rate of $1,890 Term BH50 Tzu-Chen Chang as Teaching Assistant School of Chemistry Tanuarv 1 to March 15. 1959 at $525 Term CH50 R~X~R Ni as ~eachin~~ssistant School of Chemistry January 1 to March 15, 1959 at $525 Term CH50 Douglas D Phillips as Teaching Assistant Chemical Engineer- ing- for the winter auarter of 1958-59 at $630 Term CHT5O Henry L ~nd&sonas Teaching ~ssi'stantSchool of Forestry January 1 to March 31, 1959 at $504 Term CHT40 Jay E Hamernick as Teaching Assistant School of Forestry January 1 to March 31, 1959 at $315 Term CHT25 Erhard Haus as Teaching Assistant Pathology without salary January 1to June 30,1959 Peter R Wasfey as Teaching Assistant College of Pharmacy January 5 to June 15, 1959 at the rate of $1,890 Term BH50 Stuart V Immer as Teachin Assistant Agricultural Education January 1 to June 15, 1959 at tie rate of $1,890 Term BH50 Dwain N Vangsness as Teaching Assistant Agricultural Edu- cation February 1 to June 15, 1959 at the rate of $1,890 Term RHSn Lyle E Rahn as Teaching Assistant Trade and Industrial Education December 16, 1958 to June 15, 1959 at the rate of $945 Term BHX25 Robert A Lenberg as Teaching Assistant School of Business Administration for the winter and spring quarters of 1958-59 at $1,260 Term CH50

Beniamin P Klotz as Teachine Assistant Economics School- ---- of ~usinessAdministration for the-spring quarter of 1958-59 at $630 Term CHX5O Ronald L Teigen as Teaching Assistant Economics School of Business Administration for the winter auarter of 1958-59 at $630 Term CHX50 Donald L Winkelmanu as Teaching Assistant Economics School of Business Administration for the spring quarter of 1958- 59 at $630 Term CHX5O Carla B Klein as Teaching Assistant General College for the winter auarter of 1958-59 at $420 Term CH33 ~e&oKobayashi as ~eachin~Assistant General College for the winter quarter of 1958-59 at $315 Term CH25 Ann 0 Peterson as Teaching Assistant General College Janu- ary 1 to June 15, 1959 at $578 Term CH25 Ernest C Giesecke as Research Assistant Bureau of Institu- tional Research January 1 to June 15, 1959 at the rate of $1,890 Term BH5O Robert E Benson as Research Assistant School of Forestry January 1 to March 31, 1959 at $315 Term CHT25 Blaine G Fenstad as Research Assistant School of Forestry January 1 to March 31, 1959 at $315 Term CHT25 Heinrich A Klug as Research Assistant School of Forestry January 1 to March 31, 1959 at $630 Term CHT50 Robert W Briggs as Research Assistant Agronomy and Plant Genetics Research Funds January 2 to June 30, 1959 at the rate of $2,520 Term AHT50 Dale Hendrickson continuation of appointment as Research Assistant Poultry Husbandry Research Funds January 1-15, 1959 at $105 Term CHT5O James P Houck, Jr as Research Assistant Agricultural Eco- nomics Research Funds March 1 to June 30, 1959 at the rate of $1,680 Term AHT33 Edward 0 Kenaschuk continuation of appointment as Re- search Assistant Agronomy and Plant Genetics Research Funds January 1 to June 30, 1959 at $1,260 Term CHT50 David A King continuation of appointment as Research As- sistant School of Forestry Research Funds January 1 to June 30, 1959 at $1,260 Term CHT5O The following as Research Assistants Physiological Chemistry without salary January 1 to June 30, 1959 Charles H Blomquist Robert J Fabiny Roger E Boldt Quenton T Smith Laurence C Cerny Daniel E Newton as Research Assistant Trade and Industrial Education December 16, 1958 to June 15, 1959 at the rate of $945 Term BH25 Harold J Palm as Research Assistant Bureau of Educational Research January 6 to June 15, 1959 at the rate of $945 Term BH25 Philip B Gough as Research Assistant Psychology Research Funds January 1 to June 15, 1959 at $1,155 Term CHT5O Rochelle J Johnson continuation of appointment as Research Assistant Psychology Research Funds December 16, 1958 to June 15, 1959 at $1,260 Term CHT50 Louis M Trefonas continuation of appointment as Research Assistant School of Chemistry Research Funds February 1 to June 30, 1959 at $1,050 Term CHT50 Subhi Abdel-F Qasem continuation of appointment as Re- search Assistant Plant Pathology and Botany Research Funds February 1 to June 30, 1959 at $1,050 Term CHT5O Meir Goldstein as Research Assistant Physiological Chemistry Research Funds January 5 to June 30, 1959 at $1,241 Term CHTX50 John F Sullivan continuation of appointment as Research Assistant School of Chemistry Research Funds January 1 to June 30,1959 at $1,260 Term CHT5O Kristin 0 Arnold as Research Assistant Office of the Dean of Students Student Activities Bureau Research Funds ~anu&y5 to June 30, 1959 at $1,241 Term CHT50 Ernest D Washington, Jr as Research Assistant Office of the Dean of Students Student Activities Bureau Research Funds January 19 to June 30, 1959 at the rate of $1,680 Term AHT33 Robert H Kramer as Research Assistant Entomology and Economic Zoology Research Funds January 1 to May 31, 1959 at $1,050 Term CHT50 William M Chase as Administrative Fellow Coffman Memorial Union January 16 to June 30, 1959 at the rate of $2,520 Term .----.AH50 Lawrence E Cripe as Administrative Fellow Universit Vil- lage Union January 16 to June 30, 1959 at the rate of {2,520 Term AH50 Herschel P Bentley as Medical Fellow S ecialist Pediatrics Research Funds January 1 to June 30, 1959 at $2,250 plus tuition and fees Term CT ($4,500 lus tuition and fees A rate) Leland T Green as ~egcalFellow Medicine with salarv aid directly by ihe Veterans Administration Hospital January -1%to Tune 30. 1959 alter-~insterbusch as Medical Fellow Surgery without salary January 12 to June 30, 1959 Dean L Furry as Medical Fellow Surgery with salary paid directly by the Veterans Administration Hospital January 1 to June 30, 1959 Erkki V Laustela as Medical Fellow Surgery without salary January 13 to Ma 31,1959 Rolfe A ~eclercontinuation of appointment as Medical Fel- low Ophthalmology with salary paid directly by the Veterans Administration Hospital January 1 to June 30, 1959 Marvin Hurewitz as Medical Fellow Anesthesiology with salary paid directly by the Veterans Administration Hospital January 19 to June 30, 1959 Bette P Kaul as Medical Fellow Anesthesiology with salary paid directly by the Veterans Administration Hospital January 12 to June 30, 1959 Richard R Maulding as Medical Fellow Anesthesiology with salary paid directly by the Veterans Administration Hospital Janu- ary 26 to June 30, 1959 William V Sargent as Medical Fellow Anesthesiology with salary paid directly by the Veterans Administration Hospital January 5 to June 30, 1959 Charles W Barrier. Tr as Medical Fellow Neurolow Mavo Foundation for one yearebeginning January 1, 1959 at-he rate of $1,110 Term AH Joyce A Bickford as Medical Fellow Psychiatry Mayo Foun- dation for two years beginning- - 7Tanuarv . 1,. 1959 at the rate of $1,110 Term AH Leslie W Blakey as Medical Fellow Neurology Mayo Foun- dation for one year beginning January 1, 1959 at the rate of $1,110 Term AH Paul 0 Sorkness as Medical Fellow Surgery Research Funds November 15, 1958 to June 30, 1959 at $1,650 plus tuition and fees Term CT William F Feller continuation of appointment as Medical Fellow Specialist Surgery Research Funds January 1 to June 30, 1959 at $1,654 plus tuition and fees Term CT ($3,308 plus tuition and fees A rate) Khalil Moezi as Intern University of Minnesota Hospitals January 12 to June 30, 1959 at the rate of $900 Term AX Arnold W Linda11 as Non-service Fellow Anatomy United States Public Health Research Training of Medical Students Fel- lowship December 16, 1958 to June 30, 1959 at $1,517 plus tuition and fees Term C William J Dewey continuation of appointment as Non-service Fellow School of Public Health United States Public Health Service Biostatistical Aids Research Fellowship December 16, 1958 to June 15,1959 at $600 Term CT Darryl A Nelson as Non-service Fellow School of Public Health United States Public Health Service Biostatistical Aids Research Fellowship January 1 to June 30, 1959 at $750 Term CT David W Webster continuation of appointment as Non-service Fellow School of Public Health United States Public Health Service Biostatistical Aids Research Fellowship January 1 to June 30,1959 at $600 Term CT Raymond B Price as Non-service Fellow School of Dentistry United States Public Health Service Teaching and Research Train- ing Program in Dentistry Fellowship January 1 to June 30, 1959 at the rate of $5,000 Term A John M Lagerwerff as Scientist Rosemount Aeronautical Laboratories January 8 to June 30, 1959 at the rate of $8,328 Term AT The following in the Office of the Comptroller Effective Annual Date Salary Term Barbara M Gillham Senior Clerk-Typist 1-15-59 $3,120 A Marlene K Grootwassink Senior Clerk-Typist 1-8-59 3,120 A Ellen S Guzy Clerk-Typist 1-15-59 2,556 AT Darlene A Johnson Secretary 12-29-58 3,240 A Evelyn E Ladd Clerk 1-12-59 2,460 A Eldbjorg V Skare Clerk 1-19-59 2,460 AX Effective Annual Date Salary Term Gail S Toews Senior Clerk 1-19-59 3,000 AT Joanne J Warren Key Punch Operator 12-29-58 2,880 A Beverly A Beavers as Secretary Office of the Dean of Students Disciplinary Counseling Office January 2 to June 30, 1959 at the rate of $3,240 Term A Barbara J Stedman as Senior Clerk-Typist Office of the Dean of Students Student Counseling Bureau January 16 to June 30, 1959 at the rate of $3,120 Term A Diane D Kammeyer as Clerk Office of Admissions and Records January 5 to June 30, 1959 at the rate of $2,460 Term A Judith A Mattson as Clerk Office of Admissions and Records January 19 to June 30, 1959 at the rate of $2,460 Term A Elnore A Beckman as Senior Secretary Office of Civil Service Personnel January 5 to June 30, 1959 at the rate of $3,792 Term A Uldis J Rozenbergs as Delivery Service Driver General Store- house January 7 to June 30, 1959 at the rate of $3,372 Term A JoAnne Ray as Editor Department of University Relations De- cember 30, 1958 to June 30, 1959 at the rate of $5,196 Term A Karen K Fuerstneau as Clerk-Typist Library January 13 to June 30, 1959 at the rate of $2,556 Term A Marie J Germann as Junior Librarian Library December 29, 1958 to June 30, 1959 at $919 Term CHX41 ($4,440 A rate) Katherine M LaHue as Junior Librarian Library January 5 to June 30, 1959 at the rate of $4,440 Term A Hazel G Lewin as Clerk-Typist Library January 12 to June 30, 1959 at the rate of $2,556 Term A Donald R Hying as Clerk Post Office and Campus Mail Dis- tribution January 1 to une 30, 1959 at the rate of $2,460 Term A Geraldine B CallaL an as Senior Clerk Administration College of Science Literature and the Arts January 1 to June 30, 1959 at the rate of $3,000 Term A Nancy L Pfotenhauer as Senior Clerk-Typist Administration College of Science Literature and the Arts January 12 to June 30, 1959 at the rate of $3,120 Term A Margaret R Tewari as Senior Clerk Administration College of Science Literature and the Arts December 26, 1958 to June 30, 1959 at the rate of $3,000 Term A Gretta M Rottschaefer as Museum Assistant Art January 6 to June 30, 1959 at the rate of $4,104 Term A Richard D Leikam as Senior Farm Laborer Animal Husbandry January 1 to June 30, 1959 at the rate of $3,240 Term A Beulah E Rundgren as Clerk-Typist Animal Husbandry Janu- ary 1 to June 30, 1959 at the rate of $2,556 Term A Videlle K Ukura as Senior Clerk-Ty ist Animal Husbandry January 12 to June 30, 1959 at the rate oF$3,120 Term A Shirley K Jepsen as Principal Secretary Dairy Husbandry January 15 to June 30, 1959 at the rate of $3,792 Term A Marcia J Algiers as Laboratory Technician School of Home Economics January 1 to June 30, 1959 at the rate of $2,880 Term A Clara S Wisard as Clerk-Typist Agricultural Extension Service January 14 to June 30, 1959 at the rate of $2,556 Term A Andrew M Lindquist as Farm Laborer West Central School and Experiment Station December 1, 1958 to June 30, 1959 at the rate of $2,772 Term AT Calvin G Norris continuation of appointment as Assistant Scientist Agricultural Biochemistry Research Funds January 1-7, 1959 at $144 Term CT Clifford J Matz as Senior Farm Laborer Southern Experiment Station anuary 1 to June 30, 1959 at the rate of $3,240 Term A Do/ ores Breen as Senior Medical Photographer Anatomy December 16, 1958 to June 30, 1959 at $2,704 Term C ($4,992 A rate) Mareerv M Cameron continuation of a~mintmentas Senior ~aborato';~kttendant Bacteriology and lmm;bology January 1 to April 15, 1959 at $984 Term C ($3,372 A rate) Mary L Si frid as Clerk-Typist College of Veterinary Medi- cine Division of veterinarv Bacteriolozv and Public Health Tanu- ary 1 to June 30, 1959 at ihe rate of $2,556 Term A Ruth B Anderson as Clerk-Typist School of Dentistry January 9 to June 30, 1959 at the rate of $2,556 Term A Roberta B Oslund continuation of appointment as Photogra- phy Assistant School of Dentistry January 16 to June 30, 1959 at $1,430 Term CT ($3,120 A rate) Gene A Rapp as Dental Clinic Attendant School of Dentistry January 1 to June 15, 1959 at the rate of $2,556 Term B Lillian M Martin as Librarian Law School December 16, 1958 to June 30, 1959 at the rate of $4,800 Term A Geraldine Dunkley as Clerk-Typist Graduate School Research Funds January 12 to June 30, 1959 at the rate of $2,556 Term AT InaMae M Dean as Principal Clerk School of Business Ad- ministration February 16 to June 30, 1959 at the rate of $3,792 Term A Lauren C E Stenroos continuation of appointment as Labora- tory Technologist Agricultural Biochemistry Research Funds March 1 to June 30, 1959 at $1,368 Term CT ($4,104 A rate) Bernice G Luckwaldt continuation of aonointment as Senior Clerk-Typist Surgery Research Funds ~anuay1 to June 30, 1959 at $1,560 Term CT ($3,120 A rate) Ruth Cardinal continuation of appointment as Junior Scientist Medicine Research Funds lanuan, 1 to Tune 30. 1959 at $2.598 Term CT ($5,196 A rate) Mary K Weimer continuation of appointment as Junior Sci- entist Medicine Research Funds January 1 to June 30, 1959 at $2,496 Term CT ($4,992 A rate) Richard Caruenter continuation of a~~ointmentas Senior Laboratory ~nimalAttendant Anatomy ~&earchFunds January 1 to June 30, 1959 at $1,896 Term CT ($3,792 A rate) Rosanne Silverman continuation of appointment as Senior Clerk-Typist Surgery Research Funds January 1 to June 30, 1959 at $1,560 Term CT ($3,120 A rate) Kathleen A Peterson continuation of appointment as Clerk- ist Pediatrics Research Funds January 1 to March 31, 1959 T7at 666 Term CT ($2,664A rate) Margaret Pullen continuation of appointment as Senior Clerk- Typist Pediatrics Research Funds January 1 to March 31, 1959 at $810 Term CT ($3,240A rate) Alice L Beiersdorf continuation of appointment as Senior Secretary Surgery Research Funds January 1 to June 30, 1959 at $1,896 Term CT ($3,792 A rate) Don E Battles continuation of appointment as Principal Labo- ratory Animal Attendant Surgery Research Funds January 1 to February 28, 1959 at $770 Term CT ($4,620 A rate) Betty J Newman continuation of appointment as Junior Sci- entist Surgery Research Funds January 1 to February 28, 1959 at $832 Term CT ($4,992A rate) Edward C Berger as Principal Laboratory Attendant Surgery Research Funds December 1, 1958 to June 30, 1959 at $2,492 Term CT ($4,272A rate) Sally A Macho as Senior Clerk-Typist Surgery Research Funds December 1, 1958 to June 30, 1959 at $2,430 Term CT ($3,240A rate) Ardis E Beamish as Senior Secretary Psychiatry and Neur- ology Research Funds January 5 to June 30, 1959 at the rate of $3,504 Term AT Raymond S Freeman as Junior Scientist Medical Technology Research Funds December 16, 1958 to June 30, 1959 at the rate of $4,620 Term AT Elizabeth Z Wickens as Junior Scientist Physiological Chem- istry Research Funds January 8 to June 30, 1959 at $2,223 Term CT ($4,620A rate) Ben Hallaway continuation of appointment as Assistant Sci- entist Medical Technology Research Funds February 1 to June 30, 1959 at $2,520 Term CT ($6,072A rate) Regina Vijums continuation of appointment as Junior Sci- entist Medical Technology Research Funds February 1 to June 30, 1959 at $2,080 Term CT ($4,992A rate) Jane Burley continuation of appointment as Junior Scientist Pediatrics Research Funds January 1 to March 31, 1959 at $1,248 Term CT ($4,992 A rate) Leona B Kneisl continuation of appointment as Laboratory Attendant Pediatrics Research Funds January 1 to June 30, 1959 at $1,278 Term CT ($2,556A rate) Howard C Pierce as Assistant Scientist Pediatrics Research Funds February 1 to June 30, 1959 at $1,755 Term CHT75 ($5,616 A rate) Carlos M Martinez as Junior Scientist Medicine Research Funds January 5 to June 30, 1959 at $2,364 Term CT ($4,800 A rate)

612 Alice W Tomboulian as Junior Scientist Medicine Research Funds December 1, 1958 to June 30, 1959 at the rate of $4,620 Term AT Robert Nielsen continuation of appointment as Laboratory Animal Attendant Surgery Research Funds January 1 to June 30, 1959 at $1,686 Term CT ($3,372 A rate) Marion L Kronberg as Senior Clerk Surgery Research Funds January 5 to June 30, 1959 at $1,353 Term CT ($3,000 A rate) Aubrey E Hunter, Jr as Senior Clerk-Typist Physical Plant December 24, 1958 to June 30, 1959 at the rate of $3,120 Term A Helmer T Jordahl as Building Caretaker Physical Plant Janu- ary 1 to June 30, 1959 at the rate of $3,120 Term A Louise M Wright as Assistant Cook Shevlin Hall Food Service January 5 to June 30, 1959 at the rate of $2,556 Term A Adline W Miller as Custodial Worker Center for Continuation Study Hall January 5 to June 30, 1959 at the rate of $2,364 Term A Helen E C Layman as Food Service Worker Comstock Hall February 1 to June 30, 1959 at the rate of $2,364 Term A Marjorie M Clay as X-Ray Technician University Health Service January 1 to June 30, 1959 at the rate of $3,792 Term A Virginia M Freedland as Secretary University Health Service January 5 to June 30, 1959 at the rate of $3,240 Term A James E Chambers as Meat Cutter Cold Storage Plant Janu- ary 19 to June 30, 1959 at the rate of $3,948 Term A Barbara L Turner as Clerk-Typist University Press January 21 to June 30, 1959 at the rate of $2,556 Term A Curtis J Addison as Creamery Worker Milk and Cream De- partment January 14 to June 30, 1959 at the rate of $3,372 Term A Robert M Gunville continuation of appointment as Junior Scientist Pediatrics Research Funds January 1 to March 15, 1959 at $1,040 Term CT ($4,992 A rate) Leland Hong as Junior Scientist Medicine Research Funds January 5 to June 30, 1959 at $2,364 Term CT ($4,800 A rate) Woodrow Norris continuation of appointment as Laboratory Animal Attendant Pediatrics Research Funds April 1 to June 30, 1959 at $876 Term CT ($3,504 A rate) Joseph M Gacusana as Laboratory Technologist Surgery Re- search Funds January 2 to June 30, 1959 at $2,036 Term CT ($4,104 A rate) Velta D Mikelsons as Laboratory Technologist Medicine Research Funds December 29, 1958 to June 30, 1959 at the rate of $4,104 Term ATX Leland P Smith as Laboratory Animal Attendant Office of the Cancer Coordinator January 5 to June 30, 1959 at $1,536 Term CT ($3,120 A rate) Eunice C Carlson continuation of appointment as Principal Secretary Electrical Engineering Research Funds January 1 to June 30, 1959 at $1,974 Term CT ($3,948 A rate); subject to availability of funds Catherine L Gruber as Assistant Scientist Ophthalmology Research Funds January 1 to June 30, 1959 at the rate of $5,616 Term AT Carole E Pehoushek continuation of appointment as Junior Scientist Pediatrics Research Funds May 1 to June 30, 1959 at $832 Term CT ($4,992A rate) Roselen S Larson as Senior Clerk-Typist Surgery Research Funds December 29, 1958 to June 30, 1959 at $1,592 Term CT ($3,120A rate) Madeline DeMaio continuation of appointment as Laboratory Technologist Surger Research Funds January 1 to June 30, 1959 at $2,310 Term CT r$4,620 A rate) Mary E Moran continuation of appointment as Laboratory Technologist Surgery Research Funds January 1 to June 30, 1959 at $2,053 Term CT ($4,106 A rate) Ardith Bailey continuation of appointment as General Staff Nurse Surgery Research Funds January 1 to June 30, 1959 at $1,974 Term CT ($3,948 A rate) Gayle A Elrod continuation of appointment as General Staff Nurse University of Minnesota Hospitals January 1 to June 30, 1959 at $2,220 Term CT ($4,440A rate) Helen B Good continuation of appointment as Head Hospital Nurse University of Minnesota Hospitals January 1 to June 30, 1959 at $2,400 Term CTX ($4,800 A rate) The following in the University of Minnesota Hospitals January 1 to June 30,1959 Annual Salary Term Phyllis V Boatman Senior Clerk-Typist $3,120 A Marguerite J Burrow Senior Clerk 3,000 A Grace C Goetz Clerk-Typist 2,556 A Carol P Hemak Clerk 2,556 A Lannon W Mintz Senior Laboratory Attendant 3,240 A Ruth Scheitel Senior Clerk-Typist 3,120 A Mary S Stouffer Hospital Assistant Nursing Supervisor 4,620 A Barbara J Swart Clerk-Typist 2,664 A Jane S Terneus Pharmacist 4,800 A Kathryn L Thies Clerk-Typist 2,664 A Donna W Zeller Senior Clerk 3,120 AX Elizabeth Stone as Student Technologist Supervisor Univer- sity of Minnesota Hospitals January 5 to June 30, 1959 at the rate of $4,620 Term AT The following in the University of Minnesota Hospitals Janu- ary 16 to June 30,1959 Term A Annual Salary Louise K Almlie Custodial Worker $2,364 Bertha F Cornelius Hospital Aide 2,664 Annual Salary Lempi L Forsman Custodial Worker 2,364 Dorothy N Hull Custodial Worker 2,364 Margaret L Jackson Hospital Aide 2,556 Ingvi Jonsson Building Caretaker 3,240 Patricia A Karas Clerk-T ist 2,556 Richard H Larson ~ospitaEanitor 3,240 Lorraine Luster Hospital Aide 2,664 Dorothy H Mooney Hospital Housekeeper 3,792 Arthur Mosby Hospital Janitor 3,120 June A Nelson Hospital Aide 2,556 Adelyne B Peckels Custodial Worker 2,364 Lois A Ringwelski Custodial Worker 2,364 Helen D Romano Custodial Worker 2,460 Velda F St Clair Custodial Worker 2,364 Eleanor E Sasada Custodial Worker 2,364 Willie B Scawer Hospital Janitor 3,120 Thelma Starks Hospital Aide 2,556 The following as recipients of Babcock and Wilson Company Scholarships January 5 to June 30, 1959 Amount Patrick R Ahern Mathematics Institute of Technology $150 Glenn S Ballard School of Physics 250 Edward F Jirele Electrical Engineering 150 Gene E Rosenthal Mathematics Institute of Technology 150 Thomas F Tolppi Mechanical Engineering 100 Lorence G Grandquist as recipient of a William Boss Agri- cultural Engineering Scholarship of $400 for 1958-59 Agricultural Engineering Reinhold Markgraf as recipient of an Otto Bremer Founda- tion Scholarship of $322 January 5 to June 30, 1959 College of Science Literature and the Arts Errol R Flom as recipient of an Otto Bremer Foundation Scholarship of $400 January 6 to June 30, 1959 Mechanical Engineering The following as recipients of Cardiovascular Nursing Train- ing Grants of $641.61 each January 5 to March 21, 1959 School of Public Health Zula M Baber Hedwig E Staskus Roxine S Schmidt The following as recipients of John Cowles Foundation Fel- lowships January 5 to March 31, 1959 Amount Promod K Batra School of Business Administration $100 S Narayanan Poultry Husbandry 150 Yaacov Ventoura Agronomy and Plant Genetics 100 Marianne E Magnuson as recipient of a Katharine J Densford Scholarship of $50 January 5 to March 31, 1959 School of Nursing Marvis M Sweet as recipient of a Caleb Dorr College Scholar- ship S ecial Achievement Award of $40 for 1958-59 College of ~gricuEureForestry and Home Economics The following as recipients of John Cowles Foundation Fel- lowships January 5 to June 30, 1959 Amount Nirankar N Kapoor Chemical Engineering $150 Jaswant S Bedi College of Education 200 Hassan S El-Fiky College of Education 200 Surendra Kumar College of Veterinary Medicine 200 Chandrika Prasad Agricultural Education 200 Mary A Lindgren as recipient of a Caleb Dorr College Scholarshi Special Achievement Award of $50 for the winter quarter of 1958-59 College of Agriculture Forestry and Home Economics Genevieve I Bjerkness as recipient of a Duluth Branch Schol- arship (Crosby-Ironton Parent Teachers Association) of $100 January 5 to June 13, 1959 Elementary Education Sharon L Lund as recipient of a Duluth Branch Scholarship (Mannering Fund) of $80 January 5 to March 21, 1959 Home Economics Louann M Frolen as recipient of a Duluth Branch Scholarship (Proctor Parent Teachers Association) of $200 January 5 to March 30, 1959 Elementary Education Robert H Smith as recipient of a Duluth Branch Scholarship Grant-in-aid of $80 January 5 to March 30, 1959 Business and Economics Frederick C Stewart as recipient of a Duluth Branch Scholar- ship of $100 January 5 to March 30, 1959 Engineering John M Braasch as recipient of an Ellerbe and Company Engineering Scholarship of $330 December 28, 1958 to June 30, 1959 Electrical En ineering Roger A ~autonas recipient of an Ellerbe and Company Engineering Scholarship of $340 December 29, 1958 to June 30, 1959 Mechanical Engineering Joel C Storry as recipient of an Ellerbe and Company Engi- neering Scholarship of $330 December 29, 1958 to June 30, 1959 Electrical Engineering Jose Serebrier as recipient of a Foreign Student Emergency Aid and Scholarship of $600 October 15, 1958 to March 31, 1959 and as recipient of a Greater University Fellowship of $80 Janu- ary 16, 1959 Music Dennis V D'Andrea recipient of an M A Hanna Company Mineral Technology Scholarship to receive a supplement of $166 September 15, 1958 to March 31, 1959 Institute of Technology Stanley E Hilliard reci ient of an M A Hanna Company Mineral Technology ~cholarskpto receive a supplement of $166 September 15, 1958 to March 31, 1959 Institute of Technolo Eva Hradetzki as recipient of a Hungarian Student ~ch3ar- ship of tuition and fees for the winter and spring quarters of 1958-59 Music Ivan Kaszas as recipient of a Hungarian Student Scholarship of tuition and fees anuary 5 to June 30, 1959 General College Edward F Web er as recipient of a C H Johnston Scholarship of $200 December 29, 1958 to June 30, 1959 School of Archi- tecture Kathleen M Thompson as recipient of a Junior Achievement of Minneapolis Scholarship of $40 January 20 to March 20, 1959 General College Nancy A Peter as recipient of a Junior Achievement of Min- neapolis Scholarship of $100 January 5 to June 30, 1959 College of Science Literature and the Arts Miriam S Wolf as recipient of a Junior Achievement of Min- neapolis Scholarship of $100 January 5 to June 30, 1959 School of Social Work Barbara H Kiernat as recipient of a Jeanette Kelley Memorial Fund Scholarship of $200 for 1958-59 College of Agriculture Forestry and Home Economics Robert M Hysell as recipient of a Magney Tusler and Setter Architectural scholars hi^ of $200 December 29, 1958 to Tune 30, 1959 School of Architecture Andris T Vitols as recipient of a Doctor E S Mariette Me- morial Scholarship of $250 December 1, 1958 to June 15, 1959 Medicine Alice M Prchal as recipient of a Doctor E S Mariette Me- morial Scholarship of $250 December 1, 1958 to June 15, 1959 Medical Technology Tatsuo Tamiya as recipient of a Julia Marshall Scholarship of $200 January 5 to June 30,1959 Sur ery Lome R Dunham as recipient of a Medicine Lake Garden Club Scholarship of $100 for 1958-59 College of Agriculture Forest and Home Economics Jzn G Peterson as recipient of a Metropolitan Twin Cities Area Gasoline Dealer Scholarship of $250 January 5 to June 30, 1959 School of Business Administration Martin A Fox as reci ient of a Minneapolis Hide and Tallow Company Scholarship of f300 for 1958-59 College of Agriculture Forestry and Home Economics Niel A Banta as recipient of a Minneapolis Moline Scholar- ship of $300 September 1, 1958 to June 30, 1959 Agricultural Engineering Carole A DeMaster as recipient of a Minnesota Alumni Scholarship (Chicago Club) of $100 October 1, 1958 to June 30, 1959 College of Science Literature and the Arts Phillip R Lucas and Eric C Woratschka as recipients of Minnesota Dairy Industry Scholarships of $200 each for the winter and spring quarters of 1958-59 College of Agriculture Forestry and Home Economics JoAm C Haff and James R Myers as recipients of Minnesota Recreation Association Scholarships of $75 each for the winter quarter of 1958-59 College of Education Henr J Smart as recipient of a Minnesota Recreation Associa- tion ~choLrshipof $150 January 5 to June 30, 1959 College of Education Reynaldo Ayala y Vallejo as recipient of a Mo Pan American Club Incorporated Scholarship of $50 December 28, 1958 to March 31, 1959 Geology Judith A McIntyre as recipient of an Edgar W Morrill Schol- arship of $200 January 5 to March 30, 1959 College of Science Literature and the Arts The following as recipients of National Society of Colonial Dames of America in the State of Minnesota Scholarships January 5 to March 15, 1959 Amount Permeshwari S Bhargava School of Dentistry $150 Minkyu Cho Political Science 150 Bon Ho Koo Economics 150 Gopal C Mitra Art 100 Ganta G Reddy Soils 150 Tuntemeke M Sanga Graduate School 200 Yung S Song English 100 Amy C Ling as recipient of a National Society of Colonial Dames of America in the State of Minnesota Scholarship of $150 January 5 to June 30,1959 English The following as recipients of North Star Scholarships (Grants- in-aid) of $80 each January 5 to March 21, 1959 Duluth Branch Thomas F Adams William G Anderson Elementarv Education Melvin J Beasley General ~dience Willard J Bort William J Breemeersch Bernard C Cousineau Business and Education William K Gilchrist Sherman L Gonyea Political Science Wayne A Gutzman Allan F Hansen Ronald H Johnson Stuart G Johnson Psychology Donald A Judnick Business and Economics George A Melin, Jr Mathematics Gordon H Moe Education and Psychology Michael E O'Handley Richard M Pesonen AlIan L Peterson Social Science Robert B Prettner Industrial Arts Lino A Rauzi Industrial Education Ronald J Tarnowski Physical Education Robert E Visina Jack W Williams Joseph L Scislowicz as recipient of a Polanie Club Incorpor- ated Arthur Bliss Lane Fellowship of $500 December 16, 1958 to end of second term Summer Session 1959 Graduate School Ione E Hultander as recipient of a Sigma Theta Tau (Zeta Chapter) Scholarship of $100 January 5 to March 31, 1959 School of Nursing The following as recipients of Railway Business Women's Association of the Twin Cities Scholarship of $50 each January 5 to March 31, 1959 School of Nursing Nancy L Arones Lois M Oppen Leslie Lane Lois C Swenson Rosemarie Mars The following as recipients of Florence Goodrich Sinclair Scholarships December 30, 1958 to June 30, 1959 Amount Margaret L Anderson Elementary Education $200 Janet M Carlson College of Science Literature and the Arts 150 Barbara A Friedrich Sociology 180 Sonia E Gustavson College of Science Literature and the Arts 200 Louise M Heine Natural Science 150 Janice H Ihrie Speech and Theater Arts 150 Paula A Jurgensen School of Home Economics 160 Grace J Myer School of Home Economics 150 Clareyse E Nelson Medical Technology 160 The following as recipients of Social Service Council Schol- arships of $146 each January 5 to June 30, 1959 Lois N Anderson Physical Education and Athletics for Women Margaret H Bodle Elementary Education Stephen E Chase Art Bonnie B Ekbom English Frances L Funk English Eugene J Hosch Mechanical Engineering Jeanne A Ojala English Carol J Rand as recipient of a Belle Bonsteel Sorensen Music Scholarship of $40 December 30, 1958 to March 31, 1959 Music Delores A Erickson as recipient of a Special Education Schol- arship of $150 January 5 to June 30, 1959 Elementary Education Vernon E Denny as recipient of a Tozer Foundation Graduate Scholarship of $500 December 28, 1958 to June 30, 1959 Chemical Engineering Marlene J Salmela as recipient of a Twin City Home Econo- mists in Homemaking Scholarship of $150 for 1958-59 College of Agriculture Forestry and Home Economics Adeline E Watson as recipient of a United States Public Health Service Grant to receive a supplement of $606.67 September 29, 1958 to March 21, 1959 School of Public Health Mary A Tatarka as recipient of a United States Public Health Service Grant to receive a supplement of $683.38 September 29, 1958 to June 13, 1959 School of Public Health The following as recipients of United States Public Health Service Grants January 5 to June 13, 1959 School of Public Health Amount Evelyn R Chase $1,060.03 Colleen Costello 1,324.97 Rosella Denison 1,060.03 Etheldreda M Foy 1,060.03 Immanuel F Roesler 1,642.97 Marilyn A Uhl 1,060.03 Lorene A Bellstrom as recipient of a United States Public Health Service Grant of $513.39 January 5 to March 21, 1959 School of Public Health Ruth M Beard as recipient of a United States Public Health Service Grant of $1,616.62 January 5 to July 18, 1959 School of Public Health Erhard Haus as recipient of a United States Public Health Service Cancer Research Training Grant of $1,961.70 plus tuition January 1 to May 31,1959 Pathology Mohammed N R Siddiqui as recipient of a United States Public Health Service Training Program in Anatomical Sciences Scholarship of $360 plus tuition January 1 to March 31, 1959 Anatomy Lois M Neukirch as recipient of a United States Public Health Service Training Program in Anatomical Sciences Scholar- ship of $1,200 plus tuition January 15 to June 15, 1959 Anatomy Charles H Blomquist as recipent of a United States Public Health Service Training Grant in Biochemistry January 1 to June 30, 1959 of $1,200 plus tuition and fees Physiological Chemistry The following as recipients of United States Public Health Service Professional Nurses Advanced Trainin Traineeships of $1,061.56 January 5 to June 13, 1959 School of~ursing Eleanor V Flor Donna L Meland Jean F Kelly E Ingvarda Nelson Barbara B Kral Eila M Ruotsala Patsy R Lanes Ruth C Wickman Ardell P Loomer Mary E Fredenburg as recipient of a United States Public Health Service Professional Nurses Advanced Training Trainee- ship of $1,326.92 January 5 to June 13, 1959 School of Nursin Alice K Kohler as recipient of a United States Public ~ealtf Service Professional Nurses Advanced Trainin Traineeship of $634.62 January 5 to March 21, 1959 School of Nursing Anna M Maher and Dorothee P Swartz as recipients of United States Public Health Service Professional Nurses Advanced Trainin Traineeships of $1,292.33 each January 5 to July 18, 1959 ~c%oolof Nursing Hannah K Walseth as recipient of a United States Public Health Service Advanced Training Traineeship of $1,615.39 Janu- ary 5 to July 18, 1959 School of Nursing The following as recipients of United States Public Health Service Professional Nurses Advanced Training Traineeships of $1,523.10 each January 5 to August 22, 1959 School of Nursing Florine M Bauer Nora E Keily Grace M Frejlach Patricia A Schmit Marjorie A Geary Patricia A Stuart Phyllis M Lee as recipient of a United States Public Health Service Professional Nurses Advanced Training Traineeship of $1,903.85 January 5 to August 22, 1959 School of Nursing The followin as recipients of University Bookstores Scholar- ships of $100 eaci December 30, 1958 to March 31, 1959 Francis R Crawford Industrial Education Judson P Jasrnin Psychology Agnes G Klebe Philosophy The followin as recipients of University Bookstores Scholar- ships of $200 ea& December 30, 1958 to March 31, 1959 Ode11 J Anderson School of Dentistry Thomas F Field College of Veterinary Medicine George E Fischer School of Dentistry C Victor Gorder School of Dentistry LaRue W Johnson Coll6ge of Veterinary Medicine Clayton A McKinney School of Dentistry Harley W Moon College of Veterinary Medicine Edward T Nelson School of Dentistry John N Trodahl School of Dentistry The following as recipients of University Bookstores Schol- arships of $150 each December 30, 1958 to June 30, 1959 Robert L Bonawitz Industrial Education Edna S Kliger Sociology Meredith Lundberg English Paul W Palmberg Electrical Engineering The following as recipients of University Bookstores Scholar- ships of $200 each December 30, 1958 to June 30, 1959 James R Bloyer School of Dentistry Thomas D Murphy School of Dentistry Ned E Olson College of Veterinary Medicine Frederick M Wells College of Veterinary Medicine Warren H Luedtke and Gary R Sampson as recipients of University Bookstores Scholarships of $200 each January 5 to June 30, 1959 College of Veterinary Medicine The following as recipients of University Bookstores Schol- arships of $146 each January 5 to June 30, 1959 Mary G Ahlquist Psychology Paul M Anderson Biochemistry Arland N Benson College of Education Patricia L Berger En lish Douglas G Berry ~olegeof Science Literature and the Arts Robert J Cedergren School of Chemistry Nancy D Christiansen Medical Technology Victor B Coffman Elementary Education Jay E Ells University College Orlando G Fladmark College of Science Literature and the Arts LeRoy B Frentz Philosoph Richard J Higgins College orscience Literature and the Arts Edna G Huber College of Education Joan G Kilpatrick Political Science Kenneth A Kline Institute of Technology Larry L Leslie College of Education Donald I Luebeck College of Science Literature and the Arts Richard L Meyer College of Agriculture Forestry and Home Economics Marvin C Midthun College of Science Literature and the Arts Charles Morrison Anthropology Clifford Pesonen College of Science Literature and the Arts Arlene 1 Peterson Elementary Education Arthur 6 Raske School of Forestry John W Wheeler, Jr College of Science Literature and the Arts John A Winters Political Science Markus W Zanow History George Zubulake History The followin as recipients of University of Minnesota Intercollegiate ~thfeticGrants-in-aid for 1958-59 with estimated amounts as shown Amount Thomas R Foster College of Science Literature and the Arts $ 219 Robert E Leivennan General College 766 Herschel Lysaker College of Education 543 Daniel B Olson Physical Education and Athletics for Men 219 Amount Maurice R Paulsen College of Education 1,063 James F Rogers School of Journalism 374 Lyle D Skandel College of Science Literature and the Arts 1,391 Ronald E Wills College of Science Literature and the Arts 219 The following as recipients of Henr L Williams Memorial Scholarships of tuition and incidental fees &r 1958-59 Robert Anderstrom School of Business Administration Dennis C Malone College of Education Frank J Torson Physical Education for Men Everett Gerths as recipient of a Henry L Williams Memorial Scholarship of $150 for 1958-59 College of Agriculture Forestry and Home Economics Rollie R Williams as recipient of a Henry L Williams Me- morial Scholarship of $200 for 1958-59 School of Architecture The following as recipients of Henry L Williams Memorial Scholarships of tuition and incidental fees for the winter and spring quarters of 1958-59 Gary R Anderson College of Agriculture Forestry and Home Economics Ronald R Causton College of Science Literature and the Arts Ivars Kauls Physical Education for Men Wayne W Knapp General College

Special Appointments Roy 0 Bridgford Associate Professor Emeritus West Central School and Experiment Station to continue to serve as Associate Professor Seoul National University of Korea Cooperative Project January 1 to June 30, 1959 at the rate of $9,400 plus 25% overseas differential Term AT (70 years of age) Rudolph B Berryman as Instructor Music Education De- cember 16, 1958 to June 15, 1959 at the rate of $935 Term BHX2l ($4,451 B rate); brother Edward Berryman Assistant Professor Music and University Organist Term BH50 Gayle K Lumry as Instructor Minneapolis General Hospital Fellowships January 1 to February 15, 1959 at $482 per month (husband Rufus Lumry Professor School of Chemistry Term B) Carolyn B Argento as Clerk Office of the Comptroller January 14 to June 30, 1959 at the rate of $2,460 Term ATX (husband Dominick Argento Instructor Music Term B) Annette E Rifley as Senior Clerk Library December 15, 1958 to June 30, 1959 at the rate of $3,000 Term AX (father Wayne J Anderson Associate Professor General College Term B) Janice R ~esleyas Junior Medical Illustrator Anatomy De- cember 12, 1958 to June 30, 1959 at $1,903 Term CHTX75 ($4,620 A rate); husband John Desley Medical Illustrator De- partment of Medical Art and Photography Term A Bonita M Bohnsack student as Food Service Worker North- west School and Experiment Station be ining January 5, 1959 at 836 per hour (sister Roberta ~ohnsacistudent Food Service Worker Northwest School and Experiment Station hourly rate; brother Philip Bohnsack student Food Service Worker Northwest School and Experiment Station hourly rate; Carole Bohnsack sister student Food Service Worker Northwest School and Experi- ment Station hourly rate) Shirley Carlson Westhead Senior Clerk-Typist Ph siological Chemistry Research Funds at $2,430 ($3,240 A rate) JU& 1, 1958 to March 31. 1959 from Term CT to Term CTX (married to Edward westhead Research Fellow Physiological ~hkmistr~Re- search Funds Term CT November 29, 1958) Donna M Hammond as Laboratory Technologist National Foundation for Infantile Paralysis anuary 5 to June 30, 1959 at the rate of $4,104 Term ATX (husb and Paul B Hammond Associ- ate Professor College of Veterinary Medicine Division of Physiology and Pharmacology Term A) Darrel D Granle as Guard Hormel Institute beginning De- cember 17. 1958 at $1.50 Der hour (father Anton Granle Guard Hormel 1Gtitute houriy rat;) Mildred M Dahl as Custodial Worker University of Minnesota Hospitals January 16 to June 30, 1959 at the rate of $2,364 Term AX (husband Willard Dahl Laboratory Animal Attendant Animal Hospital Term A) Promotions and Transfers Robert J Keller from Professor General Education and Di- rector University High School at $14,500 Term A to Professor General Education and Bureau of Field Studies and Survevs and Director University High School without change in salary ;ate or term January 1 to June 30, 1959 Ernest B Brown, Jr Professor Physiology at $11,550 Term B to continue to serve as Professor Seoul National University of Korea Cooperative Project at the rate of $16,000 plus 25% over- seas differential Term A February 1 to March 15, 1959 Clarence E Lund Professor Mechanical En ineering at $9,500 Term B to continue to serve as Professor ~eoufNational Univer- sity of Korea Cooperative Project at the rate of $16,000 plus 25% overseas differential January 1 to une 30, 1959 Thomas Morley Associate Pro/ essor Botany at $7,000 Term B and on sabbatical furlou h to receive $2,722 from the National Science Foundation paicf through the University of Minnesota December 1, 1958 to June 30, 1959 S Gaylen Bradley from Assistant Professor Bacteriology and Immunology at $7,000 Term B to Associate Professor at the rate of $8,500 Term B beginning Februar 16, 1959 Florian I Lauer from ~esearciAssociate Horticulture Re- search Funds at $7,200 Term AT to Assistant Professor Horticul- ture without change in salary rate Term A January 16, 1959 to June 30,1961 James B Carey, Jr Assistant Professor Medicine and Research Fun s at $8.300 Term AT to serve as Assistant Professor Medicine and ~dministrationCollege of Medical Sciences at the rate of $13,000 Term AT ~anuar; 16 to arch 31, 1959 Richard E Norris Assistant Professor Botany at $6,250 Term B and on leave without salary to receive $3.819 from the National Science Foundation aid droueh" the Universitv of Minnesota January 16 to June 30; 1959 Harriet J Morgart from Instructor Pediatrics Research Funds at $5,934 Term AT to Assistant Professor at $3,218 Term CT ($7,020 A rate) January 16 to June 30, 1959 Vireil E Christensen from Teachinn Assistant Agricultural ~ducatihat $1,890 Term BH50 to ~ectGerat the rate-of $5,328 Term AHT74 ($7,200 A rate) February 1 to June 30, 1959 Lois DeSantis Clinical Field Instructor School of Social Work without salary to serve as Lecturer School of Social Work Research Funds at $1,017 Term CHT6O ($6,100 B rate) January 1 to March 15, 1959 Howard G Ehrlich from Research Fellow Zoology Research Funds at $2,000 Term CT ($6,000 A rate) September 1 to De- cember 31, 1958 to Instructor Botany at $1,000 Term CHT5O ($7,200 B rate) January 1to March 15, 1959 Russell S Nyquist from Teaching Assistant Mechanical Engi- neering at $2,835 Term BHT75 to Instructor at the rate of $3,254 Term BHT75 December 16, 1958 to June 15, 1959 John N Gill Instructor Rhetoric at $1,446 Term FH50 ($2,892 F rate) and Instructor Student Teaching College of Education at $865 Term CH25 ($4,451 B rate) September 16, 1958 to April 15, 1959 to serve in addition as Instructor Seoul

National Universitv of Korea Coooerative Proiect at $104' ($4.451 -R rate) for 8% ti&e Tanuarv 5 to March 21.*1959 car1 B ~e~gestidfrom Research ello oh Anatomy Research Funds at $2,053 Term CHT69 ( $5,950 A rate) July 1 to December 31, 1958 to Instructor Anatomy. at $4,200.. Term C ($8.400.. . A rate) ~anuar~1to June 30, 1959 George W Janda, Jr from Instructor Obstetrics and Gyne- cology at $8,070 Term A to Clinical Instructor at the rate of $4,035 Term AH50 ($8,070 A rate) February 1 to June 30, 1959 Barbara A Burke from Instructor Pediatrics Research Funds at $6.000 Term AT to Instructor Patholow-. at the rate of $6.600.> - ~erm'~January 1 to June 30,1959 Orlando R Ruschmeyer Research Fellow School of Public Health Research Funds at $2,720 Term CHT60 ($4,800 B rate) to serve as Instructor School of Public Health for 50% of time without change in salary rate or term January 1 to June 15, 1959 Norris A Austvold from Teaching Assistant Agricultural Edu- cation at $1,890 Term BH50 to Instructor at the rate of $2,967 Term AH50 ($5,934 A rate) January 1 to June 30, 1959 William T Ojala Teaching Assistant General Education at $1,890 Term BH50 to serve in addition as Instructor University High School at the rate of $1,115 Term BH25 January 1 to June

15.1959-- r - Bertrand N Horwitz Instructor Business Administration at $2,226 Term BH50 ($4,451 B rate) to serve as Instructor Eco- nomics School of Business Administration for 25% of time without change in salary rate or term for the winter quarter of 1958-59 Harry Glenchur from Instructor Medicine with salary paid directly by the Veterans Administration Hospital to Instructor Medicine Research Funds at $3,000 Term CT ($6,000 A rate) January 1to June 30, 1959 August Hanson Research Associate Rosemount Aeronautical Laboratories at $10,740 Term AT to continue to serve as Instructor Aeronautical Engineering for 25% of time without change in salary rate or term December 16, 1958 to March 15, 1959 Kenneth Thompson Principal Engineer Rosemount Aeronau- tical Laboratories at $8,664 Term AT to continue to serve as Instructor Aeronautical Engineering for 20% of time without change in salary rate or term December 16, 1958 to March 15, 1959 Kenneth N DeYoung from Research Fellow Bureau of Educa- tional Research at $2,226 Term BH50 ($4,451 B rate) to Research Fellow Bureau of Institutional Research without change in salary rate or term December 16, 1958 to June 15, 1959 John W Sherbon from Research Assistant Dairy Husbandry Research Funds at $2,520 Term AHT50 to Research Fellow at the rate of $2,967 Term AHT50 ($5,934 A rate) January 1 to June 30,1959 Franklin R Stickel from Research Fellow School of Dentistry Research Funds at $1,446 Term CHT50 ($5,784 A rate) July 1 to December 31, 1958 to Research Fellow School of Dentistry at $1,446 Term CHT5O ($5,784 A rate) January 1 to June 30, 14<4 Som N Ghei from Research Assistant Bureau of Educational Research and Teaching Assistant General Education at $2,835 Term BH75 to Research Fellow Bureau of Educational Research at the rate of $2,226 Term BH50 ($4,451 B rate) December 16, 1958 to January 15, 1959 and at the rate of $3,341 Term BH75 ($4,451 B rate) January 16 to A ril 15, 1959 and as Teaching Assistant General Education at &e rate of $945 Term BH25 December 16, 1958 to June 15, 1959 Hugh D Putnam from Instructor School of Public Health at $2,400 Term BH50 ($4,800 B rate) and Research Fellow School of Pubic Health Research Funds at $1,200 Term BH25 ($4,800 B rate) to Research Fellow School of Public Health Research Funds at $2,200 Tern1 CHT75 ($4,800 B rate) January 1 to June 15,1959 Clarence G Weiss from Teaching Assistant English at $840 Term CH67 for the fall quarter of 1958-59 to Teaching Assistant Classics at $466 Term CH37 for the winter quarter of 1958-59 James L Armstrong Teaching Assistant Interdisciplinary Studies in General Education at $945 Term BH25 to serve in addition as Teaching Assistant English at $420 for 33% time for the winter quarter of 1958-59 Dale L Westphal Teaching Assistant Interdisciplinary Studies in General Education at $1,260 Term BH33 to serve in addition as Teaching Assistant Philosophy at $315 for 25% time for the winter quarter of 1958-59 Gail B Evans Teaching Assistant Psychology at $1,436 Tern BH38 to receive a Non-service fellows hi^ School of Public Health Research Funds at $450 February 1 to june 15, 1959 William D McNeil from Research Assistant Electrical Engi- neering Research Funds at $735 Term CHT5O September 16 to December 31, 1958 to Teaching Assistant Electrical Engineering at the rate of $1,890 Term BH50 January 1 to June 15, 1959 Richard R Ries from Research Assistant School of Physics Research Funds at $2,079 Term BHT55 to Teaching Assistant School of Physics without change in salary Term BH55 December 16,1958 to June 15, 1959 Te-Tzu Chang from Research Assistant Agronomy and Plant Genetics Research Funds at $630 Term CHT50 October 1 to December 31, 1958 to Teaching Assistant Agronomy and Plant Genetics at $630 Term CHT50 January 1 to March 31, 1959 Andrew E Granston Research Assistant Bacteriology and Im- munology Research Funds at $1,890 Term CHT50 October 1, 1958 to June 30, 1959 to serve as Teaching Assistant Bacteriology and Immunology without change in salary rate Term BH50 January 1 to June 15, 1959 Nancy L Cook Instructor School of Nursing at $5,934 Term A on leave of absence without salary to serve as Teaching Assistant Institute of Child Development and Welfare at $840 Term CH33 December 16, 1958 to June 15, 1959 Mervine Rosen Teaching Assistant School of Physics at $1,890 Term BH50 to serve as Research Assistant School of Physics Research Funds for 25% of time without change in salary rate or term December 16, 1958 to June 15, 1959 David B Feryson Research Assistant Agronomy and Plant Genetics Research Funds at $2,520 Term AHTSO to serve as Teaching Assistant Agronomy and Plant Genetics without change in salary rate or term January 16 to April 15, 1959 Mamoru Tabata from Research Assistant Agronomy and Plant Genetics Research Funds at $1,260 Term CHT5O uly 1 to December 31, 1958 to Research Assistant Agronomy and Plant Genetics at $630 Tenn CHT5O January 1 to March 31, 1959 Forrest I Glick from Teaching Assistant School of Physics at $1,890 Term BH50 to Research Assistant School of Phvsics Re- search Funds without change in salary rate Term BHT~OJanuary

7 to Tune 15.> ----1959 >red-~einzelmann from Research Assistant Psychology Re- search Funds at $630 Term CHT50 for the fall quarter of 1958-59 to Research Assistant Laboratory for Research in Social Relations at $1,260 Term CHT50 December 16, 1958 to June 15, 1959 Dorothy C Anderson from Teaching Assistant Bacteriology and Immunology at $1,890 Term BH50 and Research Assistant Bacteriology and Immunology Research Funds at $945 Term BHT25 to Research Assistant Bacteriology and Immunology Re- search Funds at $1,260 Term CHT50 January 1 to June 30, 1959 Ramachandrier Saroja from Research Assistant Physiology with salary paid directly by St Barnabas Hospital to Research Assistant Surgery Research Funds at $1,000 Term CHT40 January 13 to June 30, 1959 Joseph E Carroll from Teaching Assistant School of Physics at $1,890 Term BH50 to Research Assistant School of Physics Research Funds at the rate of $2,079 Term BHT55 December 16, 1958 to June 15,1959 Charles E KenKnight from Teaching Assistant School of Physics at $1,890 Term BH50 to Research Assistant School of Physics Research Funds at the rate of $2,079 Term BHT55 December 16, 1958 to June 15, 1959 Bryce A Cunningharn from Teaching Assistant Agricultural Biochemistrv at $630 Term CHTSO December 16. 1958 to March 15, 1959 to'~esearchAssistant Agricultural ~iochemistr~Research Funds at $735 Term CHTSO March 16 to June 30, 1959 Stuart T McComas from Teaching Assistant Mechanical Engi- neering at $630 Term CH50 for the fall quarter of 1958-59 to Research Assistant Mechanical Engineering Research Funds at $1,260 Term CH50 December 16, 1958 to June 15, 1959 Richard E Barthelemy from Research Assistant Museum of Natural Historv at $1.890 Term BH50 to Research Assistant Museum of ~gtural i is tor^ Research Funds at $1,260 Term CHT5O September 16, 1958 to March 15, 1959 Theodor B Grage from Medical Fellow Specialist Surgery with salary paid directly by the Anoka State Hospital November 1, 1958 to June 30, 1959 to Medical Fellow Specialist Surgery Re- search Funds at $1,654 plus tuition and fees Term CT ($3,308 plus tuition and fees A rate) January 1 to une 30, 1959 David G Skagerberg from Medica Fellow Surgery at $2,640 plus tuition and fees Term A to Medical Fellow Surgery with salary paid directly by the Gillette Hospital January 1 to June 30, 1959 Wayne W Thompson from Medical Fellow Surgery at $2,640 plus tuition and fees Term AT to Medical Fellow Surgery Research Funds without change in salary rate Term CT January 1 to June 30,1959 Douglas M Spencer from Intern Universit of Minnesota Hospitals at $900 Term A to Medical Fellow ~e&atricsResearch Funds at $1,320 plus tuition and fees Term CT January 1 to June 30,1959 Angelo 0 Veloso Medical Fellow Mount Sinai Hospital Fel- lowships at $2,640 plus tuition and fees Term AT to Medical Fellow Surgery Veterans Administration Hospital with salary paid by Mount Sinai Hospital Fellowships at $660 plus tuition and fees Term CT January 1 to March 31,1959 Gilbert A Bacon from Medical Fellow Surgery at $2,640 plus tuition and fees Term A to Medical Fellow Surgery Minne- apolis General Hospital Fellowships without change in salary rate or term January 1 to June 30, 1959 Harrison H Farley from Medical Fellow Surgery Minneapolis General Hospital Fellowships at $2,640 plus tuition and fees Term AT to Medical Fellow Surgery Veterans Administration Hospital with salary paid by Minneapolis General Hospital Fellowship at $660 plus tuition and fees Term CT anuary 1 to March 31, 1959 Robert G Wohlrabe from Med ical Fellow Ophthalmology with salary paid directly by the Veterans Administration Hospital to Medical Fellow Ophthalmology Minneapolis General Hospital Fellowships at the rate of $2,640 plus tuition and fees Term A January 1 to June 30, 1959 Marilyn T Murphy from Teaching Assistant General College at $945 Term BH25 and Non-service Fellow Political Science Clara H Ueland Memorial Fellowship at $600 Term B to Non- service Fellow Political Science Clara H Ueland Memorial Fellow- ship at the rate of $600 Term B January 1 to June 15, 1959 Glenn Mitchell from Assistant Director University Hospitals Seoul National University of Korea Cooperative Project at $3,500 Term CT ($7,000 A rate) plus 25% overseas differential July 1 to December 31, 1958 to Assistant Director University of Minnesota Hospitals at the rate of $8,664 Term A December 12, 1958 to June 30,1959 Carroll E Anderson from Key Punch Operator Trainee Office of the Comptroller at $2,772 Term A to Key Punch Operator at the rate of $2,880 Term A January 12 to June 30, 1959 Laurel Christensen from Clerk Office of the Comptroller at $2,556 Term ATX to Senior Clerk at the rate of $3,000 Term AX December 22, 1958 to June 30,1959 Darlene Crow1 from Clerk Office of the Dean of Students Statewide High School Testing Bureau at $2,460 Term A to Clerk Office of the Dean of Students Student Counseling Bureau without change in salary rate or term December 22, 1958 to June 30, 1959 Marjorie L King from Test Scoring Machine Operator Office of the Dean of Students Student Counseling Bureau at $3,240 Term A to Key Punch Operator at the rate of $3,372 Term A December 16, 1958 to June 30, 1959 Ruth Kozlen from Clerk-Typist Office of the Dean of Students' Bureau of Student Loans and Scholarships at $2,556 Term A to Senior Clerk-Typist at the rate of $3,120 Term AX December 15,1958 to June 30,1959 Parma K McDonald from Secret Office of the Dean of Students Bureau of Student Loans axScholarships at $3,372 Term A to Senior Secretary at the rate of $3,504 Term A De- cember 15,1958 to June 30,1959 Arnold L Gruetzmacher from Tabulating Equipment Operator Trainee Office of Admissions and Records at $3,240 Term AT to Tabulating Equipment Operator at the rate of $3,372 Term AT January 1 to June 30,1959 Arthur W Olson from Assistant to Dean of Admissions and Records Office of Admissions and Records at $4.440 Term AT to Principal Clerk without change in salary rate'~ermA January 1 to June 30, 1959 Thomas R Hawn from Personnel Assistant Office of Civil Service Personnel at $4,800 Term A to Personnel Representative at the rate of $5.196 Term A Tanuarv 1 to Tune 30. 1959 Luverne R 'pasenow from ~enibr~ecietary office of Civil Service Personnel at $3,648 Term A to Principal Clerk at the rate of $3,792 Term A January 5 to June 30,1959 Darlene Smith from Clerk-Typist Physical Plant at $2,556 Term A to Clerk-Typist Department of Protection and Safety without change in salary rate or term December 23, 1958 to June 30,1959 Rosemary E Bottoms from Clerk Office of Admissions and Records at $2,556 Term A to Senior Clerk Administration College of Science Literature and the Arts at the rate of $3,000 Term A January 1 to June 30,1959 Fern A Sikkink from Secreta Soils at $3,240 Term A to Principal Secretary at the rate of 73,792 Term A January 26 to June 30, 1959 Roy I Hawkins from Senior Farm Laborer Dairy Husbandry Research Funds at $3.240 Term AT to Assistant Herdsman at the rate of $3,648 ~k&nAT January 1 to June 30, 1959 Marie C Bentheimer from Secretary Otolaryngology at $3,792 Term A to Senior Secretary at the rate of $3,948 Term A October 16, 1958 to June 30,1959 Helen E Crump from Laboratory Attendant Pathology at $2,364 Term A to Laboratory Technician at the rate of $2,880 Term A December 16, 1958 to une 30, 1959 Carlene Doering from La6, ratory Attendant Pathology at $2,364 Term AT to Laboratory Technician at the rate of $2,880 Term AT December 16,1958 to June 30,1959 Marjorie M Seirnas from Laboratory Technician Pathology Research Funds at $2,880 Term AT to Laboratory Technician Pathology at $1,560 Term CT ($2,880 A rate) December 16, 1958 to June30,1959 Kathryn Benfield from Laboratory Technician Surgery Re- search Funds at $3,000 Term AT to Laboratory Technician Psy- chiatry and Neurology and Surgery without change in salary rate Term A December 16,1958 to June 30,1959 Sue McDonald from Senior Clerk-Tv~istCollege of Veterinary

....--.---.Medicine at... $3.120,->--- Term-.---- AT-- ~ to ~ecrefirvat therate of $3.240. , Term A January 16 to June 30,1959~ Mary L Sigfrid from Clerk-Typist College of Veterinary Medicine Division of Veterinary Bacteriology and Public Health at $2.556 Term A to Senior Clerk-Tv~ist.- at the rate of $3,120 T~&'A February 1 to June 30, 1959 Muriel I Anderson from Dental Clinic Attendant School of Dentistry at $2,220 Term C ($2,664 A rate) September 16, 1958 to June 30, 1959 to Senior Clerk at $1,500 Term C ($3,000 A rate) January 1 to June 30, 1959 Diana J Wagner from Clerk-Typist Administration College of Education at $2,556 Term A to Senior Clerk-Typist at the rate of $3,120 Term A January 2 to June 30, 1959 Barbara J Arndt from Senior Secretary Student Personnel Office College of Education at $3,792 Term A to Principal Secre- tary at the rate of $3,948 Term A December 16, 1958 to June 30, ----1959 Russell J Engelsman from Senior Building Caretaker Physical Plant Duluth Branch at $3,792 Term AT to Senior Custodial Supervisor at the rate of $4,440 Term A December 1, 1958 to June 30,1959 Alvin C Reinke Building Caretaker Physical Plant Duluth Branch from $2,340 Term C ($3,120 A rate) October 1, 1958 to June 30, 1959 to the rate of $3,120 Term A January 1 to June 30,1959 Arlene C Fenske from Secretary Sur ery Research Funds at $1,967 Term CT ($3,372 A rate) ~ecemfer1, 1958 to June 30, 1959 to Secretary Municipal Reference Bureau at the rate of $3,372 Term A December 22, 1958 to June 30, 1959 Evelyn B Sundelius from Senior Secretary Psychiatry and Neurology Research Funds at $2,336 Term CT ($3,504 A rate) September 1, 1958 to April 30, 1959 to Secretary at $1,124 Term CT ($3,372 A rate) January 1 to April 30, 1959 Colleen Rehder Salem from Junior Scientist Surgery Research Funds at $1,664 Term CT ($4,992 A rate) November 1, 1958 to February 28, 1959 to Assistant Scientist at $1,170 Term CT ($5,616 A rate) December 16, 1958 to February 28, 1959 Joan Westerlund from Laboratory Technician Surgery Re- search Funds at $2,880 Term AT to Laboratory Technician Psy- chiatry and Neurology Research Funds without change in salary rate or term December 20, 1958 to June 30, 1959 Joseph G Carlson from General Mechanic Physical Plant at $4,104 Term AT to Building Caretaker at the rate of $3,372 Term A December 16, 1958 to June 30, 1959 Wayne E Holmberg from Utility Man Cold Storage Plant at $3,504 Term A to General Mechanic University Village at the rate of $4,104 Term AT December 22, 1958 to June 30, 1959 Donna M Kopecek from X-Ray Technician University Health Service at $3,792 Term AT to Senior X-Ray Technician at the rate of $3,948 Term A February 1 to June 30, 1959 Eric K Spitz Photography Assistant Photographic Laboratory at $3,120 from Term AX to Term A December 30, 1958 to June

30.- - > ----1959 Karla Tappe from Clerk-Typist University Press at $2,556 Term A to Senior Clerk-Typist at the rate of $3,120 Term A January 1 to June 30, 1959 Donna J Wagner from Clerk-Typist Parking Lots at $2,664 Term A to Senior Clerk at the rate of $3,000 Term A January 15 to June 30, 1959 Charlotte R Curry from Psychometric Assistant Office of the Dean of Students Student Counseline Bureau at $3.240 Term A to Clerk Statewide Hi h School ~esGngprogram' at the rate of $2,556 Term A ~ecemgber22, 1958 to June 30, 1959 phn W Kelly from Securities Analyst Trainee Investment Over ead at $4.440 Term A to Securities Analyst at the rate of $4,800 Term A ~anuary15 to June 30,1959 Marjorie M Seimas from Laboratory Attendant Pathology Research Funds at $2,364 Term AT to Laboratory Technician at the rate of $2,880 Term AT December 16, 1958 to June 30, 1959 Nancy J Bauer from Senior Clerk Rosemount Aeronautical Laboratories at $3,000 Term ATX to Senior Clerk-Typist at the rate of $3,120 Term ATX January 15 to June 30, 1959 Harold S Boquist from Administrative Assistant Major Re- search Projects Rosemount Aeronautical Laboratories at $5,616 Term AT to Assistant to the Administrative Scientist at the rate of $6,072 Term AT October 1, 1958 to une 30, 1959 Frances Con er Food Service Work er University of Minne- sota Hospitals at $2,880 Term A to continue to serve as Assistant Cook at the rate of $3,000 Term AT January 1-9, 1959 Elizabeth Glaskowsky from Senior Dietitian University of Minnesota Hospitals at $5,400 Term AX to Principal Dietitian at the rate of $5,616 Term AX January 1 to June 30, 1959 Eleanor Larson from Secretary University of Minnesota Hos- pitals at $3,648 Term A to Senior Secretary at the rate of $3,792 Term A November 16, 1958 to June 30, 1959 Nancy J Munter from Physical Therapist University of Minne- sota Hospitals at $4,440 Term A to Senior Physical Therapist at the rate of $4,620 Term A January 1 to June 30, 1959 Constance H Schoppe from Senior Dietitian University of Minnesota Hospitals at $5,196 Term A to Principal Dietitian at the rate of $5,400 Term A January 19 to June 30, 1959 Galene Sonderland from Assistant Head Hospital Nurse Uni- versity of Minnesota Hospitals at $4,620 Term A to Head Hospital Nurse at the rate of $4,800 Term A January 16 to June 30, 1959 Salary Adjustments Robert P Bush Clinical Assistant Professor Psychiatry and Neurology from without salary to the rate of $4,800 Term AHT40 ($12,000 A rate) January 1to une 30,1959 Hans-Awed Weidenmu l! er Research Associate School of Physics Research Funds from $5,265 Term BT to the rate of $7,020 Term AT Se tember 16, 1958 to June 30, 1959 Clayton L ~tuniardLecturer College of Education Research Funds from $4,369 Term BHT85 ($5,139 B rate) to $3,426 Term CT ($5,139 B rate) December 16, 1958 to June 15, 1959 Maurine Hansen Instructor Interdisciplinary Studies in Gen- eral Education from $834 Term CH25 ($5,000 B rate) December 16, 1958 to June 15, 1959 to $1,333 Term CH80 ($5,000 B rate) March 16 to June 15, 1959 Robert C O'Hara Instructor Interdisciplinary Studies in Gen- eral Education at $3,333 Term BH67 ($5,000 B rate) to continue to serve as Instructor Seoul National University of Korea Coopera- tive Project at $926 Term CH33 ($5,000 B rate) October 16, 1958 to March 15,1959 Playford V Thorson Instructor Scandinavian at $1,486 Term BHX33 to receive $150 for 15% additional time January 16 to March 15, 1959 William E BeVier Instructor Mechanical Engineering at $3,340 Term BHT75 to receive $382 for 25% adaitional 'iirne December 16, 1958 to March 15, 1959 Milton D Jacobson Instructor Mechanical Engineering at $3,340 Term BHT75 ($4,450 B rate) December 16, 1958 to June 15, 1959 to receive $742 for 25% additional time December 16, 1958 to June 15,1959 Parviz Mahmoodi Instructor Mechanical Engineering from $2,169 Term BH50 ($4,338 B rate) to the rate of $3,254 Term BHT75 ($4,338 B rate) January 1 to June 15, 1959 Peter A Schoeck Instructor Mechanical Engineering from $3,340 Term BHT75 ($4,450 B rate) to the rate Gf $4,456 Term BT December 16, 1958 to June 15, 1959 Robert E Doan Instructor Medicine from without salary July 1 to December 31. 1958 to $1,600 Term CHT5O ($6,400. . A rate) January 1 to June 30, 1959 H Dawes Miller Instructor Medicine from $1,600 Term CHT5O ($6,400 A rate) July 1 to December 31, 1958 to without salary January 1 to Julie 30, 1959 Katherine N Sorensen Instructor General Education at $2,226 Term BH50 ($4,451 B rate) to receive $742 for 25% additional time December 16,1958 to June 15, 1959 Karl R Anselm Instructor Student Teaching College of Educa- tion at $2,226 Term BH50 ($4,451 B rate) to receive $742 for 25% additional time December 16, 1958 to June 15, 1959 Marcia L Halvorsen Instructor Economics School of Business ~hinistrationat $2,226 Term BH50 ($4,451 B rate) to receive $371 for 25% additional time December 16, 1958 to March 15, ----1959 Chao Y Koh Research Fellow Mechanical Engineering Re- search Funds from $4,450 Term AHT75 ($5,934 A rate) to the rate of $5,934 Term AT December 16, 1958 to June 30, 1959 Tatsuo Tanaka Research Fellow Chemical Engineering Re- search Funds from $4,800 Term AHT80 ($6,000 A rate) to the rate of $5,400 Term AHT80 ($6,750 A rate) January 1 to June 30. 1959 Hiroyuki Matsumiya Research Fellow School of Chemistry Research Funds from $2,700 Term CT ($5,400 A rate) July 1 to December 31, 1958 to $2,880 Term CT ($5,784 A rate) January 1 to June 30,1959 La1 M Mukheriee Research Fellow School of Chemistrv Re- search Funds from $3,600 Term AHT62 ( $5,784 A rate) to $1,136 Term CHT44 ($5,784 A rate) January 5 to June 15, 1959 John Simpson Research Fellow School of -Chemistry Research Funds from $2,600 Term CHT96 ($5,400 A rate) July 1 to December 31, 1958 to $2,880 Term CT ($5,784 A rate) January 1 to Tune 30. 1959 kobert 'C Anderson Kandiyohi County Assistant County Agricultural Agent Instructor Agricultural Extension Service from $4,900 Term A to the rate of $5,300 Term A January 1 to June 30, 1959 Royal K knderson Isanti County Agricultural Agent Assistant Professor Agricultural Extension Service from $6,000 ($4,240 University $1,760 County) Term AH71 to the rate of $6,200 ($4,440 University $1,760 County) Term AH72 January 1 to June 30, 1959 Harriet H Bakehouse Steele County Home Agent Instructor Agricultural Extension Service from $4,800 ( $4,100 University $700 County) Term AH85 to the rate of $5,000 ($4,300 Univer- city $700 County) Term AH86 January 1 to June 30, 1959 Julia Bartlett Hennepin County Home Agent Assistant Pro- fessor Agricultural Extension Service from $6,000 ($4,100 Uni- versity $1,900 County) Term AH68 to the rate of $6,300 ($4,400 University $1,900 County) Term AH70 January 1 to June 30, 1959 Floyd H Bellin, Jr Le Sueur County Agricultural Agent In- structor Agricultural Extension Service from $5,900 ($4,300 Uni- versity $1,600 County) Term AH73 to the rate of $6,420 ( $4,550 University $1,870 County) Term AH71 January 1 to June 30, 1959 Harvey Bjerke Agricultural Extension Agent Farm Manage- ment Agricultural Extension Service from $6,000 Term A to the rate of $6,300 Term A January 1 to June 30, 1959 K Russel Bjorhus Douglas County Assistant County A ricul- tural Agent Instructor Agricultural Extension Service from $4,800 ($4,700 University $100 County) Tenn AH98 to the rate of $5,200 ($4,900 University $300 County) Term AH94 January 1 to June 30, 1959 Jeanette C Bogue Kandiyohi County Home Agent Instructor Agricultural Extension Service from $4,850 ($4,000 University $850 County) Term AH82 to the rate of $5,150 ($4,300 Univer- sity $850 County) Term AH83 January 1 to June 30, 1959 Rueben M Boxrud McLeod County Assistant County Agricul- tural Agent Instructor Agricultural Extension Service from $6,000 ($5,150 University $850 County) Term AH86 to the rate of $6,500 ($5,350 University $1,150 County) Term AH82 January 1 to June 30, 1959 Darrell A Busch Renville County Assistant County A ricul- tural Agent Instructor Agricultural Extension Service from $4,500 Term A to the rate of $4,750 Term A January 1 to June 30, 1959 Margaret S Callsen Lac qui Parle County Home Agent In- structor Agricultural Extension Service from $5,000 ($4,350 Uni- versity $650 County) Term AH87 to the rate of $5,200 ($4,450 University $750 County) Term AH86 January 1 to June 30, 1959 Orion L Carlson Stevens County Assistant County A ricul- tural Agent Instructor Agricultural Extension Service from !4,600 ($4,400 University $200 County) Term AH96 to the rate of $5,000 ($4,625 University $375 County) Term AH93 January 1 to June 30,1959 William I Carr Pope County Assistant County Agricultural Agent Instructor A ricultural Extension Service from $5,600 ($5,000 University $600 County) Term AH89 to the rate of $5,800 ($5,200 University $600 County) Term AH90 January 1 to June 30,1959 Barbara B Carson Scott County Home Agent Instructor Agricultural Extension Service from $4,200 ( $3,865 University $335 County) Term AH92 to the rate of $4,700 ($4,365 Univer- sity $335 County) Term AH93 January 1 to June 30, 1959 JoAnn H Cherry Isanti County Home Agent Instructor Agri- cultural Extension Service from $4,300 ( $4,200 University $100 County) Term AH98 to the rate of $4,600 ( $4,400 JJniversity $200 County) Term AH96 January 1 to June 30,1959 Floyd 0 Colburn Itasca County Assistant County Agricul- tural Agent Forestry Instructor Agricultural Extension Service from $6,400 $4,500 University $1,900 County) Term AH70 to the rate of 56,800 ($4,700 University $2,100 County) Term AH69 January 1to June 30,1959 Oswald A Daellenbach Clay County Agricultural Agent Assistant Professor Agricultural Extension Service from $6,900 184.300 Universitv $2.600 Countv) Term AH62 to the rate of $7,300 ( $4,500 ~nivksity$2,800- County) Term AH62 January 1to June 30,1959 Harvey R Derscheid Steele County Assistant County Agri- cultural Agent Instructor Agricultural Extension Service from $4,500 Term A to the rate of $5,000 ($4,800 University $200 County) Term AH96 January 1to June 30,1959 Marian M Dryden Kandiyohi County Club Agent Instructor Agricultural Extension Service from $4,500 ( $4,000 University $500 County) Term AH89 to the rate of $4,800 ($4,300 University $500 County) Term AH90 January 1 to June 30, 1959 James L Edman Swift County Agricultural Agent Instructor Agricultural Extension Service from $6,100 ($4,300 University $1,800 County) Term AH70 to the rate of $6,500 ($4,525 Uni- versity $1,975 County) Term AH70 January 1 to June 30, 1959 Gerald H Fahning. Dodge County Club Agent Instructor Agricultural Extension Service from $4,300 Term A to the rqte of $4,600 Term A January 1 to June 30, 1959 Joseph L Fox Hennepin County Club Agent Instructor Agri- cultural Extension Service from $5,400 ($3,900 University $1,500 County) Term AH72 to the rate of $6,000 ($4,300 University $1,700 County) Term AH72 January 1 to June 30, 1959 Arthur H Frick Itasca County Agricultural Agent Associate Professor Agricultural Extension Service from $7,500 ($4,300 University $3,200 County) Term AH57 to the rate of $7,900 ( $4,500 University $3,400 County) Term AH57 January 1 to June 30,1959 George M Gehant, Jr Lac qui Parle County Agricultural Agent Instructor Agricultural Extension Service from $6,525 ($4,525 Uni- versity $2,000 County) Term AH69 to the rate of $6,725 ($4,625 University-. $2,100 County) Term AH69 January 1 to June 30, 1959 Fritz Gehrels Aitkin County Agricultural Agent Assistant Professor Agricultural Extension Service from $5,900 ($4,500 University $1,400 County) Term AH76 to the rate of $6,300 ($4,700 Univeksity $1,600 County) Term AH75 January 1 to June 30,1959 J Russell Gute Steele County Agricultural Agent Associate Professor Agricultural Extension Service from $6,900 ($4,300 University $2,600 County) Term AH62 to the rate of $7,200 ($4,500 University $2,700 County) Term AH63 January 1 to June 30,1959 Nels P Hanson Pope County Agricultural Agent Assistant Pro- fessor Agricultural Extension Service from $6,200 ($4,300 Uni- versity $1,900 County) Term AH69 to the rate of $6,400 ($4,500 University $1,900 County) Term AH70 January 1 to June 30, 1959 Dorothy M Heieie Sibley County Home Agent Instructor Agricultural Extension Service from $4,900 ($4,115 University $785 County) Term AH84 to the rate of $5,400 ( $4,415 Univer- sity $985 County) Term AH82 January 1 to June 30, 1959 Arnold J Heikkila Cleanvater County Agricultural Agent Instructor Agricultural Extension Service from $5,615 ($4,300 University $1,315 County) Term AH77 to the rate of $6,000 ($4,525 University $1,475 County) Term AH75 January 1 to June 30,1959 Loyel Hoseck Dodge County Agricultural Agent Assistant Professor Agricultural Extension Service from $6,700 ($4,200 University $2,500 County) Term AH63 to the rate of $7,100 ($4,600 University $2,500 County) Term AH65 January 1 to June 30, 1959 Vernon R Hoysler McLeod County Agricultural Agent As- sistant Professor Agricultural Extension Service from $7,000 ($4,300 University $2,700 County) Term AH61 to the rate of $7,500 ( $4,500 University $3,000 County ) Term AH60 January 1 to June 30,1959 Curtis J Johnson Clay County Assistant County Agricultural Anent Instructor Anricultural Extension Service from $4,900 ($4,700 University $200 County) Term AH96 to the rate of $5,300 ($4,900 University $400 County) Term AH92 January 1 to June 30, 1959 Ruth D Johnson Norman County Home Agent Assistant Pro- fessor Ap.ricultura1 Extension Service from $5.400 ($4.200 Uni- versity $1,200 County) Term AH78 to the rate'of $5,600 ($4,400 University $1,200 County) Term AH79 January 1 to June 30, 1959 Conrad H Kvamme Norman County Club Agent Instructor Agricultural Extension Service from $4,800 ( $4,300 University $500 County) Term AH90 to the rate of $5,000 ($4,400 Univer- sity $600 County) Term AH88 January 1 to June 30, 1959 Otto I Lee Lake of the Woods County Agricultural Agent Instructor Agricultural Extension Service from $5,000 ( $4,300 University $700 County) Term AH86 to the rate of $5,200 ($4,500 University $700 County) Term AH87 January 1 to June 30, 1959 Leif H Lie Stevens County Agricultural Agent Instructor Agricultural Extension Service from $5,700 ( $4,300 University $1,400 County) Term AH74 to the rate of $6,100 ($4,525 Uni- versity $1,575 County) Term AH74 January 1 to June 30, 1959 Jean L Lovdokken Chippewa County Home Agent Instructor Agricultural Extension Service from $5,000 ( $4,200 University $800 County) Term AH84 to the rate of $5,300 ( $4,425 Univer- sity $875 County) Term AH83 January 1 to June 30, 1959 Margaret L Mallak Wadena County Club Agent Instructor Agricultural Extension Service from $4,200 Term A to the rate of $4,700 ($4,200 University $500 County) Term AH89 February 1to June 30, 1959 Ronald R McCamus Kandiyohi County Agricultural Agent Associate Professor Agricultural Extension Service from $6,850 ($4,200 University $2,650 County) Term AH61 to the rate of $7,150 ($4,500 University $2,650 County) Term AH63 January 1 to June 30, 1959 Genevieve Moffitt Le Sueur County Home Agent Assistant Professor Agricultural Extension Service from $5,300 ($4,200 Universitv $1.100 Countv) Term AH79 to the rate of $5.800 ($4,450 university $1,356'county) Term AH77 April 1 to ~une 30,1959 Alida N Motland Fillmore County Home Agent Instructor Agricultural Extension Service from $4,800 ($4,200 University $600 County) Term AH88 to the rate of $5,100 ($4,400 Univer- sity $700 County) Term AH86 January 1 to June 30, 1959 , Olive B Opp Pope County Home Agent Assistant Professor Agricultural Extension Service from $5,600 ($4,200 University $1,400 County) Term AH75 to the rate of $5,800 ($4,400 Uni- University $1,400 County) Term AH76 January 1 to June 30, 1959 Irene M Ott McLeod County Home Agent Instructor Agri- cultural Extension Service from $5,500 ($3,950 University $1,550 County) Term AH72 to the rate of $6,000 ($4,250 University $1,750 County) Term AH71 January 1 to June 30, 1959 Albert E Page Itasca County Club Agent Instructor Agricul- tural Extension Service from $5,200 ($4,200 University $1,000 County) Term AH81 to the rate of $5,600 ($4,400 University $1,200 County) Term AH79 January 1 to June 30, 1959 William S Penning Grant County Agricultural Agent Instruc- tor Agricultural Extension Service from $5,960 ($4,300 University $1,660 County) Term AH72 to the rate of $6,200 ($4,540 Uni- versity $1,660 County) Term AH73 January 1 to June 30, 1959 Irene S Peterson Douglas County Home Agent Instructor Agricultural Extension Service from $4,700 ( $3,900 University $800 County ) Term AH83 to the rate of $5,100 ( $4,300 University $800 County) Term AH84 January 1 to June 30, 1959 John W Peterson Sibley County Assistant County Agricultural Agent Instructor Agricultural Extension Service from $4,900 ($4,500 University $400 County) Term AH92 to the rate of $5,400 ($4,800 University $600 County) Term AH89 January 1 to June 30, 1959 Eleanor M Poltronetti Red Lake County Home Agent In- structor Agricultural Extension Service from $4,500 ($4,200 Uni- versity $300 County) Term AH93 to the rate of $5,000 ( $4,500 University $500 County) Term AH90 January 1 to June 30, 1959 George G Roadfeldt Hennepin County Agricultural Agent As- sociate Professor Agricultural Extension Service from $7,300 ($4,200 University $3,100 County) Term AH58 to the rate of $7,600 ($4,500 University $3,100 County) Term AH59 January 1 to June 30, 1959 Harold E Rosendahl Norman County Agricultural Agent Assistant Professor Agricultural Extension Service from $6,200 ($4,300 University $1,900 County) Term AH69 to the rate of $6,500 ( $4,500 University $2,000 County) Term AH69 January 1 to June 30, 1959 Eldon H Rost Douglas County Agricultural Agent Assistant Professor Agricultural Extension Service from $6,500 ($4,300 University $2,200 County) Term AH66 to the rate of $6,900 ($4,500 University $2,400 County) Term AH65 January 1 to June 30, 1959 Miles G Rowe Wadena County Agricultural Agent Associate Professor Agricultural Extension Service from $6,300 ($4,300 University $2,000 County) Term AH68 to the rate of $6,700 ($4,550 University $2,150 County) Term AH68 January 1 to June 30, 1959 George W Saksa Itasca County Agricultural Extension Agent Rural Develo~mentInstructor Agricultural Extension Service from $6,400 ~enn-Ato the rate of $3,800 Term A January 1 to June 30,1959 Delbert L Sand Traverse County A ricultural Agent Instructor Agricultural Extension Service from $85,600 ($4,300 University $1,300 County) Term AH77 to the rate of $5,800 ($4,500 Uni- versity $1,300 County) Term AH78 January 1 to June 30, 1959 Paul R Sandager Cottonwood County Assistant County Agri- cultural Agent Instructor Agricultural Extension Service from $5,100 ($4,850 University $250 County) Term AH95 to the rate of $5,425 ($5,175 University $250 County) Term AH95 January 1 to June 30, 1959 Roland S Skelton Kanabec County Agricultural Agent In- structor Agricultural Extension Service from $5,500 ($4,500 University $1,000 County) Term AH82 to the rate of $5,700 ($4,700 University $1,000 County) Term AH82 January 1 to June 30, 1959 Ruth L Spidahl Grant County Home Agent Instructor Agri- cultural Extension Service from $5,000 ($4,165 University $835 County) Term AH83 to the rate of $5,245 ($4,410 University $835 County) Term AH84 January 1 to June 30, 1959 Paul J Stelmaschuk Pennington County Agricultural Agent Instructor Agricultural Extension Service from $5,700 ($4,200 University $1,500 County) Term AH74 to the rate of $6,300 ($4,400 University $1,900 County) Term AH70 January 1 to June 30,1959 Gene W Stevermer Agricultural Extension Agent Farm Man- agement Agricultural Extension Service from $5,400 Term A to the rate of $5,700 Term A January 1 to June 30, 1959 Oliver E Strand Fillmore County Soils Conservation Agent Instructor Agricultural Extension Service from $5,500 ($5,300 University $200 County ) Term AH96 to the rate of $5,700 ( $5,500 University $200 County) Term AH96 January 1 to June 30, 1959 Frank D Svoboda Renville County Agricultural Agent Asso- ciate Professor Agricultural Extension Service from $6,750 ($4,300 University $2,450 County) Term AH64 to the rate of $7,300 ($4,525 University $2,775 County) Term AH62 January 1 to June 30, 1959 Herman Vossen Cottonwood County Agricultural Agent Associate Pro essor Agricultural Extension Service from $7,400 ($4,300 University $3,100 County) Term AH58 to the rate of $7,625 ( $4,525 University $3,100 County) Term AH59 January 1 to June 30,1959 Robert L Webb South St Louis County Club Agent Instructor Agricultural Extension Service from $5,460 ($3,844 University $1,616 County) Term AH70 to the rate of $5,660 ($3,003 Uni- versity $2,657 County) Term AH53 January 1 to June 30, 1959 Virginia E White Martin Coun Home Agent Instructor Agricultural Extension Service from !5,100 ($4,200 University $900 County) Term AH82 to the rate of $5,280 ($4,380 Univer- sity $900 County) Term AH83 January 1 to June 30, 1959 a Duane A Wilson Sibley County Agricultural Agent Associate Professor Agricultural Extension Service from $8,000 ($4,300 Uni- versity $3,700 County) Term AH54 to the rate of $8,700 ($4,525 University $4,175 County) Term AH52 January 1 to June 30, 1959 Paul G Hiebert Teaching Assistant Anthropology at $945 Term BH25 to receive $315 for 25% additional time for the winter quarter of 1958-59 Marilyn J Koenig Teaching Assistant Anthropology at $945 Term BH25 to receive $315 for 25% additional time for the winter quarter of 1958-59 Glen Omans Teachinn Assistant English at $2.520 Term BH67 to continue to recei%e $124 for 16% additional time for the winter quarter of 1958-59 William D Rauch Teaching Assistant English from $420 Term CH33 for the fall auarter of 1958-59 to $630 Term CHX50 for the winter quarter of 1958-59 Mirdza Eglitis Teaching Assistant German at $1,260 Term BH33 to receive $210 for 17% additional time for the winter quarter of 1958-59 Sylvia A Lange Teaching Assistant German at $1,260 Term BH33 to receive $210 for 17% additional time for the winter quarter of 1958-59 Elwin E Rogers Teaching Assistant German at $1,260 Term BH33 to receive $210 for 17% additional time for the winter quarter of 1958-59 Donald B . Steinmetz Teaching Assistant German at $1,260 Term BH33 to receive $210 for 17% additonal time for the winter quarter of 1958-59 John W Willcoxon I11 Teaching Assistant Interdisciplinary Studies in General Education at $1,260 Term BH33 to continue to receive $840 for 34% additional time December 16, 1958 to June 15,1959 Edward J Farrell Teaching Assistant Mathematics Institute of Technolo at $1,890 Term BH50 to continue to receive $630 for 25% adgional time December 16, 1958 to June 15, 1959 William H Frye Teaching Assistant Mathematics Institute of Technology at $1,890 Term BH50 to continue to receive $630 for 25% additional time December 16, 1958 to June 15, 1959 Olaf Stackelberg Teaching Assistant Mathematics Institute of Technolo at $1,890 Term BH50 to continue to receive $315 for 25% adgional time for the winter quarter of 1958-59 Larry W Carlson Teaching Assistant Mechanical En ineering and Research Funds at $1,890 Term BH50 to receive $630 for 25% additional time December 16, 1958 to June 15, 1959 Gerald K Gable Teaching Assistant Mechanical Engineering at $1,890 Term BH50 to receive $630 for 25% additional time December 16, 1958 to June 15,1959 Kwang-Tien Shih Teaching Assistant Mechanical Engineering at $945 Term BH25 to receive $630 for 25% additional time December 16,1958 to June 15,1959 Ralph D Pollard Teaching Assistant School of Physics and Research Funds at $1,890 Term BH50 to receive $158 for 13% additional time for the winter quarter of 1958-59 Kenneth W Pontinen Teaching Assistant School of Physics at $1,890 Term BH50 to continue to receive $158 for 13% addi- tional time for the winter quarter of 1958-59 Teny S Fujita Teaching Assistant General Education at $945 Term BH25 to receive $263 for 25% additional time January 1 to March 15, 1959 Alton C Jensen Teaching Assistant General Education at $1,890 Term BH50 to receive $630 for 25% additional time December 16, 1958 to June 15,1959 Richard W Hansen Teaching Assistant School of Business Administration from $1,260 Term BH33 to $630 Term CH50 for the winter quarter of 1958-59 Richard P Momsen Research Assistant Agricultural Economics Research Funds from $1,890 Term BHT50 to the rate of $1,260 Term BHT25 January 1to June 15, 1959 P R Krishnaiah Teaching Assistant College of Education Re- search Funds at $1,890 Term BHX5O to Teaching Assistant Sta- tistics College of Science Literature and the Arts at $945 Term BH25 December 16. 1958 to Tune 15. 1959 and as Research Assistant College of' ducati ion-~esearih Funds at $315 Term CHX25 for the winter quarter of 1958-59 Ransom A Blakeley Research Assistant Agricultural Economics Research Funds at $2,520 Term AHT50 to receive $315 for 25% additional time January 1 to March 31, 1959 Herman J Radig Research Assistant Bureau of Educational Research Research Funds from $902 Term CH25 September 29, 1958 to June 15, 1959 to $1,265 Term CH50 December 16, 1958 to June 15, 1959 ohn G Whiton Research Assistant Political Science Research Funis at $945 Term BHT25 and as Teaching Assistant German at $315 Term CH25 for the winter quarter of 1958-59 to receive $214 for 17% additional time as Teaching Assistant German for the winter quarter of 1958-59 Harvey L Patten Research Assistant Geology Research Funds from $945 Term BHT25 to the rate of $2,520 Term BHT5O Janu- ary 16 to June 15,1959 Kolli K Rao Research Assistant Metallurgy Research Funds at $945 Term BHT25 to receive $578 for 25% additional time January 1to June 15,1959 Yerda M Anderegg Research Assistant Physiological Chemistry Research Funds from $1.120 Term CHT33 to $1,155 Term CHT50 January 16 to June 30, 1959 George M Blake Research Assistant School of Forestry Re- search Funds from $1,260 Term CHT50 July 1 to December 31, 1958 to $882 Term CHT35 January 1 to June 30, 1959 Earl Yonehiro Medical Fellow Specialist Surge Research Funds from $3,330 plus tuition and fees Term CT (75,708 plus tuition and fees A rate) December 1, 1958 to June 30, 1959 to $500 Term CT ($6,000 A rate) December 1-31, 1958 and to $3,250 Term CT ($6,500 A rate) January 1 to June 30, 1959 Richard D Granquist Medical Fellow Surgery from without salary to the rate of $2,640 plus tuition and fees Term A January 1 to June 30,1959 Paul H Hedenstrom Medical Fellow Surgery Ancker Hos- pital from without salary to $1,320 plus tuition and fees Term CT January 16 to June 30, 1959 David J Berg Senior Accountant Office of the Comptroller from $5,616 Term A to the rate of $6,072 Term A December 16, 1958 to June 30,1959 Roger S Johnson Senior Accountant Office of the Comptroller from $5,616 Term A to the rate of $6,072 Term A December 16, 1958 to June 30,1959 Patricia L Ponce Junior Librarian Library from $550 Term CHX41 ($4,440 A rate) September 1, 1958 to January 9, 1959 to the rate of $4,440 Term A January 12 to June 30, 1959 Werner E Panning Glassblower Apprentice Glassblowing Shop from $3,792 Term AT to the rate of $3,948 Term AT February 16 to June 30, 1959 Paul J GiEord Senior Laboratory Machinist Scientific Ap- paratus Services from $5,196 Term A to the rate of $5,616 Term A January 1 to June 30, 1959 Sandra J Ayer Secretary Trainee Agricultural Biochemistry from $3,000 Term A to the rate of $3,120 Term A February 1 to June 30, 1959 Beulah Leland Senior Clerk Surgery Research Funds from $429 Term CT ($3,120 A rate) November 12 to December 31, 1958 to $780 Term CHT5O ($3,120 A rate) January 1 to June 30,1959 Elaine P Grussendorf Senior Secretary Anatomy Research Funds from $2,625 Term CT ($3,648 A rate) October 13, 1958 to June 30, 1959 to $1,132 Term CHT7O ($3,648 A rate) January 22 to June 30, 1959 Darla M Menssen General Staff Nurse University of Minnesota Hospitals from $3,948 Term A to the rate of $3,792 Term A January I2 to June 30,1959

Leaves of Absence Dorothy Simmons Professor State Leader Home Economics Extension Agricultural Extension Service sabbatical furlough Feb- ruary 2 to June 6, 1959 to study at the National Agricultural Extension Center for Advanced Study at the University of Wis- consin Josef Brozek Professor Laboratory of Physiological Hygiene leave without salary February 1, 1959 to January 31, 1960 to serve as the chairman of the Department of Psychology Lehigh University at Bethlehem, Pennsylvania Margery Low Instructor School of Nursing leave without salary February 10 to March 21, 1959 for travel enroute from Seoul National University of Korea Naomi M Peterson Assistant Professor School of Business Administration 40% time leave with salary and 60% time leave without salary December 16, 1958 to March 15, 1959 on account of illness E Scott Maynes Assistant Professor Economics School of Business Administration continuation of leave without salary March 16 to June 15, 1959 to serve as project consultant to the National Council of Applied Economic Research New Delhi, India Orazio Fumagalli Assistant Professor Division of Humanities Duluth Branch 33% time leave without salary January 1-31, 1959 and 100%time leave without salary February 1 to June 15, 1959 for work on Doctor's degree at the University of Iowa Frances Guzie Lecturer School of Social Work Research Funds 75%time leave without salary January 1 to March 15, 1959 on account of illness Robert C Anderson Kandiyohi County Assistant County Agri- cultural Agent Instructor Agricultural Extension Service 75% time leave without salary December 21, 1958 to January 31, 1959 to work on Master's degree Gene H Nelson Mahnomen County County Extension Agent Agricultural Extension Service leave without salary January 13-31, 1959 for vacation Genevieve Sandberg Dakota County Home Agent Instructor Aericultural Extension Service continuation of leave without salaw ~&uary4-17, 1959 on account of pregnancy phen 0 C Ei ler Medical Fellow Medicine Mayo Founda- tion eave without s9 ary July 1 to September 30, 1959 for personal reasons Joachim Opitz Medical Fellow Medicine Mayo Foundation leave without salary April 1 to June 30, 1959 for personal reasons Bonnie C Olson Secretary Office of the CQ~troller leave without salary January 20-31, 1959 on account of iiness Sharon R O'Donnell Clerk-Typist Library leave without salary December 22-26, 1958 for vacation and December 30, 1958 to January 2, 1959 on account of illness Caroline R Kruszka Laboratory Technical Assistant Mines Experiment Station 20% time leave without salary January 5 to March 21, 1959 to attend classes Mary E Asp Senior Clerk-Typist Office of Admissions and Records Institute of Agriculture leave without salary January 19- 23, 1959 on account of illness in family F Eithne Laracy Senior Clerk-Typist Agricultural Extension Service leave without salary December 29, 1958 to January 2, 1959 for marriage Daniel N Jansen Senior Farm Laborer Northeast Experiment Station leave with salary December 29, 1958 to January 13, 1959 for annual military training Arndt H W Anderson Senior Farm Laborer Agricultural Experiment Station Rosemount leave without salary January 15 td March 31, 1959 on account of lack of work Mary J Lee Senior Clerk School of Dentistry leave without salary December 29, 1958 to January 2, 1959 to visit family in Alabama Margaret J Norling Cook University Elementary School leave without salary January 9 to February 13, 1959 on account of injury Ruth E Bodin Secretary Division of Education and Psychology Duluth Branch leave without salary December 24, 1958 to January 2, 1959 for vacation Clifford L Peterson Building Caretaker Physical Plant Duluth Branch leave without salary January 13-16, 1959 on account of illness Elaine P Grussendorf Senior Secretary Anatomy Research Funds leave without salary January 1-21, 1959 for personal reasons Philip Breitinger Building Caretaker Physical Plant continua- tion of leave without salary January l to June 30, 1959 on account of injury at work Freedolph Johnson General Mechanic Sanford Hall 100%time leave without salary November 16, 1958 to January 2, 1959 and 50% time leave without salary January 5-30, 1959 on account of illness Ione Rittmaster Residence Hall Proctor Sanford Hall leave without salary December 20-30, 1958 on account of Sanford Hall closing Evelyn A Woodward Food Service Worker Sanford Hall leave without salary December 19-26, 1958 on account of Sanford Hall closing Marie Witt Food Service Supervisor Coffrnan Union Food Service leave without salary January 13 to March 29, 1959 on account of death in family Alta E Jones Cook Cafeteria Duluth Branch leave without salary Pecember 24, 1958 to January 2, 1959 on account of cafe- teria closing Jack Van Nispen Cook Cafeteria Duluth Branch leave with- out salary December 23, 1958 to January 2, 1959 on account of cafeteria -closing Edith M Coe Clerk Bailey Hall leave without salary Decem- ber 22-31, 1958 on account of Baile Hall closing Wanda L de la Cruz Proctor ~a&yHall leave without salary December 22, 1958 to January. 4,. 1959 on account of Bailey Hall closing Helen Grosnick Custodial Worker Temtorial Hall leave with- out salary January 1-31, 1959 on account of illness Wanda V Westlund Dental Clinic Attendant University Health Service Dental leave without salary January 30 to Febru- ary 5, 1959 on account of illness Jeanette V Just Senior Clerk Agricultural Extension Service and Mimeograph and Bulletins Department continuation of leave without salary February 1-28, 1959 for personal reasons Sybil R Wong Laboratory Technologist Bacteriology and Im- munology Research Funds leave without salary February 1 to March 15, 1959 for personal reasons George Dennis Senior Laboratory Attendant University of Minnesota Hospitals leave without salary December 26, 1958 to February 13, 1959 on account of illness Dorothy Dobratz General Staff Nurse University of Minne- sota Hospitals leave without salary February 10 to June 30, 1959 to attend school Erna Dudley Custodial Worker University of Minnesota Hos- pitals leave with salary December 10, 1958 to January 2, 1959 on account of illness Delores M Florek Practical Nurse University of Minnesota Hospitals continuation of leave without salary November 8 to December 31, 1958 on account of accident at work Frank Gores Hospital Janitor University of Minnesota Hos- pitals continuation of leave without salary January 1-12, 1959 on account of illness Glenn Mitchell Assistant Director University of Minnesota Hospitals leave without salary December 12-31, 1958 for travel from Korean Project Ada E Schewe Food Service Worker University of Minnesota Hospitals 50% time leave without salary January 16-31, 1959 on account of illness Anna M Schneider General Staff Nurse University of Minne- sota Hosuitals leave without salarv March 2 to A~ril19, 1959 on accouit of pregnancy Estelle Schoenholzer Food Service Worker University of Minnesota Hospitals leave without salary January 31 to March 10, 1959 on account of illness Gladys Simma Senior Clinic Nurse University of Minnesota Hospitals leave without salary February 18 to March 1, 1959 for extended vacation Voted to approve the following requests for non- campus service:

Institute of Agriculture Robert N. Shoffner, Professor, Poultry Husbandry, to serve as consultant to Allstate Hatchery, Willmar, Minnesota, to inaugu- rate a breeding program, from January 1, 1959, to indefinite, and to serve as consultant to Keithley Sundland Turkey Farms, Lancaster, California, to design a selection program of turkeys for improvement, from January 1, 1959, to indefinite Richard J. Stadtherr, Instructor, Horticulture, to conduct a television program on WTCN, Channel 11, on home gardening, for R. L. Gould and Company of St. Paul, from March to Sep- tember 1959 Dduth Branch Robert L. Heller, Associate Professor and Head, Geology Department, Division of Science and Mathematics, to set u a Teaching Resource Workshop Conference to be held at the ~ugth Branch during the summer of 1959, for the American Geological Institute, Washington, D. C., from January 15 to June 15, 1959 Henry Lepp, Associate Professor, Geology Department, Di- vision of Science and Mathematics, to set up a Teaching Resource Workshop Conference to be held at the Duluth Branch during the summer of 1959, for the American Geological Institute, Wash- ington, D. C., from January 15 to June 15, 1959 General Extension Division Huntington Miller, Assistant Dean and Associate Professor, to serve as consultant to Center for Study of Liberal Education for Adults, Chicago, Illinois, to develop and coordinate a work- able system of reporting part-time student enrollments in the fields of extension and adult education at the higher education level on a nationwide basis, from January 1, 1959, to December 31,1960

Institute of Technology Richard A. Swalin, Associate Professor, Metallurgy, to serve on the Committee on Perspectives in Materials Research, National Academy of Sciences, Washington, D. C., from the present to approximately September 1959 Voted to approve applications for contracts and grants totaling $3,495,135.57, filed supplement to the minutes, page 11,497. For the information of the Regents and for the record, Dean Harold Macy of the Institute of A riculture for- warded to the President a report prepare b: by Mr. Skuli Rutford, Director of the Agricultural Extension Service, summarizing the various items of financial support given to Minnesota 4-H Club programs during 1958 by business concerns and associations, farm organizations, and indi- viduals, and totaling $65,676.25, report filed supplement to the minutes, page 11,498. Voted on recommendation of Dean Walter W. Cook of the College of Education, the Business Vice President, and the President to approve the following student teach- ing agreements: Independent School District No. 14, Anoka County, Minnesota (Fridley Public Schools), filed supplement to the minutes, page 11,499 Hennepin County Home School for Boys, Hopkins, Minne- sota, filed supplement to the minutes, page 11,500 Voted on recommendation of Dean Walter W. Cook of the College of Education, the Business Vice President, and the President to approve the following agreements coverin school surveys to be conducted by the Bureau of Fie1d" Studies and Surveys: Independent School District No. 117 (Pine River), Cass County, Minnesota, filed supplement to the minutes, page 11,501 Board of Education, Brown County, South Dakota, filed supplement to the minutes, page 11,502 Voted on recommendation of the Business Vice Presi- dent to approve patent agreement with Dr. Richard A. DeWall, Department of Surgery, College of Medical Sciences, covering his invention of a "capillary oxygen- ator," agreement filed supplement to the minutes, page . 11,503. Voted to approve the budget for the 1959 Summer Session, including the Duluth Branch, of $779,341 for general operations and $27,000 for the recreation pro- gram, with the understanding that the following clause be inserted in all Summer Session appointment letters: The University reserves the right to cancel any and all classes which, in the judgment of the Dean of the Summer Session, have insufficient registration to justify their continuation. In such cases the instructor's time and salary will be adjusted accordingly. And with the further understanding that up to $10,000 from reserve may be made available by the President for special projects, filed supplement to the minutes, page 11,504. The President reported for the record receipt of a report from Mr. Robert P. Provost, Director of the Greater University Fund, covering gifts to the Univer- sity through the Fund during the calendar year 1958 totaling $423,624.68. Voted on recomendation of Dean Walter W. Cook of the College of Education, the Business Vice President, and the President to a prove renewal of two tuition and fees scholarships for Poreign students at the University High School under the American Field Service Program for a three-year period beginning with the academic year 1959-60. At the request of the St. Paul Campus Union Board of Governors and on recommendation of the President and the Academic Vice President, voted that the existin constitution of the St. Paul Campus Union be amende% by the Regents by substituting the phrase "The St. Paul Campus Student Center" for the term "The St. Paul Campus Union," the term "The St. Paul Campus Student Center Board of Governors" for "The St. Paul Campus Union Board of Governors," and "Center" for "Union" wherever these terms appear in the present constitution. Voted to approve the following memberships involv- ing annual dues in excess of $75: National Association of Educational Broadcasters ...... $ 100 Association of American Law Schools ...... 150 American Association of Colleges for Teacher Education ...... 250 American Association of Land-Grant Colleges and State Universities ...... 3,400 On recommendation of the President and a committee chaired by Vice President Willey, voted to approve the student housin statement, filed supplement to the min- utes, page 11,2 05, as modification of interpretation and practice of the Board of Regents' policy statement on housing as adopted on November 5, 1932. A summary follows: The Regents' policy has not been applied to students living with parents or relatives, to married students living in their single family dwellings, rented or owned, or to students residin be ond the Twin Cities' limits. Furthermore, where apartment %uil&ngs of multiple units are involved, the evaluation covering health and safety factors, is of the whole structure in which the dwelling units exist, and not of the individual units occupied by the students. Inspection will be continued of all properties in which un- married students who are minors (under 21 years of age) are living and the present practices will be continued when such students are found in quarters designated as unacceptable by the responsible University agency. Unmarried students, 21 years of age or over, and in the case of quarters occupied by married students, regardless of age, evaluation will continue as at present. If the property is classified as unacceptable, on health and safety grounds, notification will be sent to the students of this fact, indicating the general basis for the disapproval and urging, as a first step, that they discuss the matter with the landlord, looking toward the possibility that satis- factory corrections can be introduced. The recommendation should be made to the students that they move unless the conditions leading to disapproval are promptly corrected. If changes cannot be or are not made, the students will have been informed of the hazard they face and the Student Housing Bureau will have offered assistance in seeking other quarters. The University will notify the landlord similarly and offer to confer, looking toward whatever assistance may be given for possible correction of con- ditions that resulted in the disa proval of the property. The University's responsibility would %us consist of the notifications and the offers of assistance; the decision with regard to moving or remaining in the property would then rest with the married couple itself, or with students 21 years of age or over. Until conditions resulting in disapproval were corrected, the University would refuse to refer the property to other students seeking living quarters. In the event that the owners or renters refuse inspection of property occupied by students, of whatever age or marital status, two steps would follow: first, unmarried students who are minors would be told they must find other quarters; unmarried students 21 years of age and over, and all married students, would be notified of the owner's refusal to permit inspecticm and would be urged to exert such pressure as they could upon him to permit it, and failing this it would be recommended that they move; and the University would refuse to refer other students to the quarters as a possible residence. It must be clear that the intentions of the University are not punitive but are designed on the one hand to protect the health, safety, and well-being of students, and on the other hand, to work cooperatively with property owners to the end that a maximum number of acceptable places may be available for student occu- pancy. The modification in administration of the Regents' housing policy in no way is to be interpreted as changing the delegated responsibility of the Dean of Students to take appropriate action, even to the prohibition of occupancy of any given property by students of any age or marital status, in the event that it is established that a particular housing situation is of itself a directly contributing factor to problems of student behavior, includin for example, moral conditions, racial discrimination, etc. SUC% responsibility is exercised within the framework of the established procedures of the University for reviewing decisions involving student behavior. A review of the application of these changes in admin- istrative interpretation of policy will be made annually for the next three years at the February or March meetings. Associate Dean Theodore H. Fenske presented for the Board a study of administrative, teaching, and build- ing needs for development of college branches at the Northwest and West Central Schools of Agriculture, filed supplement to the minutes, page 11,506. This report was prepared by the University staff committee by direction of the Regents in response to a request by the Legislative Interim Commission on Agricultural Schools. On recom- mendation of the President, voted to approve the study as the basis of legislative discussion and testimony by the University. The Business Vice President having reported for the information of the Board that Regent Quinlivan and he had received telegrams and letters from the National Association for the Advancement of Colored People in connection with the sale of the Eustis tract requesting the inclusion in the sale instrument and/or the deed of conveyance of a "Covenant preventing discrimination in resale or use because of race, color, creed, or national origin of prospective users," voted to affirm the position that such inclusion would be prejudicial to the trust responsibilities of the Regents, correspondence filed sup- plement to the minutes, page 11,507. The Business Vice President having reported for the information of the Board relative to the extent of the damage and the cost of the fire resulting from the fire in the Chemistry Building on February 4, voted to authorize the presentation of a special appropriation request to the Legislature to cover costs and to authorize an expression of appreciation to the Minneapolis Fire Department for its prompt and efficient service in con- nection with the fire. The Business Vice President having reported for the information of the Board relative to a matter involving payroll peculations in the Humanities Division at the

650 Duluth Branch, the case history being filed supplement to the minutes, page 11,508, voted to authorize the filing of a complaint with the appropriate legal officers, pur- suant to agreement with the State Examiner. The President reported briefly on the status of the study and investigation of the Special Athletic Appraisal Committee. The President discussed with the Board possible methods of faculty cooperation in the selection of his successor. The Business Vice President reported that the eneral contract work on the alterations to the kitchen of Com- stock Hall and the alterations to the diet kitchen addition, University Hospitals, have been completed. Having pre- sented proposed resolutions of acceptance of the com- pleted projects, on recommendation of the Business Vice President, voted to adopt the following resolutions:

RESOLUTION WHEREAS,On the 6th day of June 1957, the Board of Regents of the University of Minnesota contracted with Thomas Abate, doing business as T A B Construction Company, hiring said T A B Construction Company as general contractor to furnish all labor, materials and equipment necessary to complete the general con- tract work on the alterations to the Kitchen of Comstock Hall, University of Minnesota, Minneapolis, Minnesota, in accordance to plans and specifications and for an agreed price. WHEREAS,Harry L. Wilson, University Assistant Supervising Engineer and Roy V. Lund, University Supervising En ineer, have advised the Board of Regents that the contract wor& has been completed by T A B Construction Company, except that certain subcontractors and materialmen have not been paid by said general contractor, and said University engineers have recom- mended that said remodeled building be accepted by the Board of Re ents as completed, even though subcontractors and material- men aave not been aid, since said materialrnen and subcon- tractors are protected gy a contractor's performance bond covering said contract. Now, Therefore, Be It Resolued By the Board of Regents of the University of Minnesota, that the remodeling on the Kitchen of Comstock Hall, done by T A B Construction Company, suant to the contract dated June 6, 1957, is hereb acceptef?; the Regents of the University of Minnesota; that &s acceptance is made reluctantly due to the fad that subcontmctors and materialmen have not been paid by said general contractor, al- though said materialmen and subcontractors may proceed against the contractor's bond, written by the United Pacific Insurance Company, Tacoma, Washington; that the known materialman (lathers and plasterers) who has not been paid is Earl B. Benson, 977 Portland Avenue, St. Paul 4, Minnesota, in the amount of $2,020. It has been reported to the University that the general con- tractor is involved in bankruptcy. Be It Further Resolved That the Secretary is hereby directed to forward copies of this resolution to all interested parties.

RESOLUTION WHEREAS,On the 26th day of April 1957, the Board of Regents of the University of Minnesota contracted with Thomas Abate, doing business as T A B Construction Company, hiring said T A B Construction Company as general contractor to furnish all labor, materials and equipment necessary to complete the general contract work on the alterations to the Diet Kitchen Addition, University Hospitals, University of Minnesota, Minne- apolis, Minnesota, in accordance with drawing No. 8811, sheets 1 to 4, and specifications dated March 14, 1957, for an agreed price. WHEREAS,Harry L. Wilson, University Assistant Supervising Engineer, and Roy V. Lund, University Supervising Engineer, have advised the Board of Regents that the contract work has bcen corn leted by T A B Construction Company, except that certain su%contractors and materialmen have not been paid by said eneral contractor, and said University engineers have recom- menfed that said remodeled building be accepted by the Board of Regents as completed, even though subcontractors and material- men have not been paid, since said materialmen and subcontractors are protected by a contractor's performance bond covering said contract. Now, Therefore, Be It Resolved By the Board of Regents of the University of Minnesota, that the remodeling and alteration for the Diet Kitchen (Room D-232, Elliot Hospital) Addition, University Hospitals, Minneapolis, Minnesota, done by T A B Construction Company, pursuant to the contract dated April 26, 1957, is hereby accepted by the Regents of the University of Minnesota; that this acceptance is made reluctantly due to the fact that subcontractors and materialmen have not been paid by said general contractor, although said materialmen and subcon- tractors may proceed against the contractor's bond written by the United Pacific Insurance Company, Tacoma, Washington; that the known materialman (lathers and lasterers) who has not been paid is Earl B. Benson, 977 ~ortlanz~venue,St. Paul 4, Minne- sota, in the amount of $958.80. 652 It has been reported to the University that the general con- tractor is involved in bankruptcy. Be It Further Resolved That the Secretary is hereby directed to forward copies of this resolution to all interested parties. The President and the Business Vice President having reported for the information of the Board that the North- em States Power Company has indicated a willingness to give the University certain property in Minnesota along the St. Croix River, consisting of 180 acres more or less, for All-University Camp purposes, voted to authorize the Business Vice President and his associates to investi- gate the matter and to report their findings to the Regents at a later meeting. The President having reported for the information of the Board receipt of a request by Mr. James W. Carper of the General Extension Division for a leave of absence to assist a Minneapolis mayoralty candidate with his campaign, voted not to approve the request, on the basis that it would be contrary to the long-accepted University policy. Voted on recommendation of the President to approve the following recommendations of the Committee on University Honors : Designation of the athletic field at the Waseca School of Agriculture as "Boss Field" in honor of Andrew Boss; Designation of the Main Library building on the Minneapolis Campus as "Walter Library" in honor of the late Frank K. Walter; Designation of the new administration building at the West Central School and Experiment Station at Morris as "Edson Hall" in honor of the late superintendent Allen W. Edson; and Designation of the new girls' dormitory at the Northwest School and Experiment Station at Crookston as "McCall Hall" in honor of former superintendent T. M. McCall. Voted on recommendation of the President to ap- prove the recommendations of the Committee on Univer- sity Honors for the awarding of three Outstanding Achievement Awards and one Regents' Award, list filed supplement to the minutes, page 11,509. On recommendation of the President and the Honors Committee, voted to authorize awardin of an honorary degree of Doctor of Laws to Federal Ju d"ge Hans Gunnar Nordbye at the June Commencement, this action super- seding the earlier action to give Judge Nordbye the Outstanding Achievement Award. Mr. Wenberg informed the Board that the Regents' Campus Club dinner is postponed to Thursday, April 9. A request from a Minneapolis group for use of the Stadium for a professional boxing match presented to Regent Malkerson was discussed. The Regents' rules and the Western Conference regulation precluding such use were reviewed. The President and the Business Vice President having filed with the Board the Administrative statement on the report of the Legislative Research Committee on the General Extension Division State Organization Service, statement filed supplement to the minutes, page 11,510, voted to give tentative approval with the understandin that ten days' further consideration would be allowef and with the further understanding that if the tentative approval was confirmed by the Regents after this further consideration", the Administrative statement would be filed with the Legislative Research Committee and used in the Legislature as expressing the Regents' position. The Business Vice President reported for the informa- tion of the Board receipt of an opinion from the Attorney General, filed supplement to the minutes, page 11,511, that the present members of the Board whose terms ex- pired as of February 2,1959, continue in office until selec- tion or appointment of their successors. Voted to authorize acceptance of the following low bids for the installation of laboratory equipment in the V.F.W. Cancer Research Clinical Institute, filed supple- ment to the minutes, page 11,512:

Laboratory Equipment (furnishing and placing) Metalab Equipment Company 270 Duffy Avenue Hicksville, L.I., New York Base Bid ...... $33,970.55 Alt. No. 1, covering equip- ment in rooms 13, 117, 118, and 120, add ...... 12,473.80 Alt. No. 2. for eaui~ment in rooms 217, i18, and 220, add ...... 9,655.30

Net Bid ...... $56,099.65

Mechanical Work (related to connecting the equipment to the building system) Egan & Sons Company 2400 West Broadway Minneapolis 11, Minnesota Base Bid "M" ...... $ 6,837.00 Alt. No. "M"-1, add ...... 2,858.00 Alt. No. "M"-2, add ...... 2,009.00

Net Bid ...... $11,704.00

Electrical Work (related to connecting the laboratory equipment to the building's electrical system) Industrial Electric Company 600 South Ninth Street Minneapolis 4, Minnesota Base Bid "E" ...... $ 938.00 Alt. No. "E"-1, add ...... 367.00 Alt. No. "E"-2, add ...... 250.00

Net Bid ...... $ 1,556.00

Total of Low Bids ...... $69,358.65

Nonbuilding Costs Architect's and Engineer's fees, based on 5% of the contract amounts ...... $ 3,467.93 Supervision of construction ... 1,500.00 Services of Supervising Archi- tect's office, based on Y4 of 1%of the contract amounts 174.00 Total of Nonbuilding Costs $ 5,141.93 Total of Above Costs ...... $74,500.58 Reserve for Contingencies ...... 5,493.89

GRAND TOTAL ...... $79,994.47 Source of Funds: Funds reserved for the purchase of laboratory equipment Additional funds received from V.F.W. Additional funds pledged by V.F.W. Interest on Mary Anderson Cancer Fund Interest on Earle Barrows Cancer Fund Completion Date: 90 calendar days Voted to approve the following contracts: AT(l1-1)-699, Atomic Energy Commission, Develo ment of a Radioactively Labelled Alizarin Red for Clinical an3 Physio- logical Use, filed supplement to the minutes, page 11,513 AF 49(638)-519, Supplemental Agreement No. 1, Air Force, deletion of the general provisions of the original contract, filed supplement to the minutes, page 11,514 AF 49(638)-526, Air Force, Research in Banach Algebras, filed supplement to the minutes, pa e 11,515 AF 33(616)-3569, Chan e 0rfer No. 5, Air Force, extension of period of performance, fied supplement to the minutes, page 11,516 AF 19(604)-3890, Supplemental Agreement No. 1, Air Force, extension of period of performance and allotment of funds, filed supplement to the minutes, page 11,517 AF 33(616)-5440, Change Order No. 1, Air Force, extension of contract period, filed supplement to the minutes, page 11,518 AF 33(616)-5449, Supplemental Agreement No. 1 Air Force, extension of contract period and allotment of funds, flled supple- ment to the minutes, page 11,519 AF 33(616)-5528, Supplemental Agreement No. 1, Air Force, extension of contract period, allotment of funds, and incorporation of provisional overhead rate, filed supplement to the minutes, page 11,520 AF Ol(611)-449, Supplemental Agreement No. 4, Air Force, reduction of contract price, filed supplement to the minutes, page 11,521 DA-21-018-CIVENG-59-31, Army, Hydraulic Model Tests, fled supplement to the minutes, page 11,522 DA-11-12-022-ORD-2654, Modification No. 1, Army, ex- tension of contract period and allotment of funds, filed supple- ment to the minutes, page 11,523 DA-19-129-QM-351, Modification No. 3, Army, provision for a fixed overhead rate, filed supplement to the minutes, page 11,524 DA-19-129-QM-1350, Army, Study of Factors Influencing Oxidation Which Occur in Irradiated Fats, filed supplement to the minutes, page 11,525 DA-49-007-MD-80, Modification No. 13, Army, extension of contract period and allotment of funds, filed supplement to the minutes, page 11,526 DA-49-007-MD-321, Modification No. 8, Army, restoration of contract funds, filed supplement to the minutes, page 11,527 N80m-662(00), Amendment No. 17, Navy, provision for sub- sistence rates and records clause, filed supplement to the minutes, page 11,528 N8onr-662(08), Amendment No. 12, Navy, extension of con- tract ~eriodand allotment of funds. filed su~~lement- to the min- utes, page 11,529 Nonr-710(26), Amendment No. 1, Navy, extension of contract period, filed supplement to the minutes, page 11,530 14-17-008-42, Change Order No. 1, Department of the In- terior, Fish and Wildlife Service, shortening of contract period and reduction of contract amount, filed supplement to the minutes, page 11,531 14-08-001-5853, Department of the Interior, Geological Sur- vey, Basic and Experimental Research in All Areas of Hydraulics and Hydromechanics, filed supplement to the minutes, page 11,532 M-1434, State of Minnesota, Department of Administration, School of Public Health for Maternal and Child Health Instruction Purposes, allotment of funds, filed supplement to the minutes, page 11,533 P. 0. No. 81392-1726, Change Order dated December 18, 1958, Aeronca Manufacturing Corporation, deletion of require- ment for data reduction and writing of final re ort in connection with wind tunnel testing of Aeronca P-106, fiEd supplement to the minutes, page 11,534 P. 0. No. 81392-1726, Aeronca Manufacturing Corporation, provision for fixed price for sting balance system, filed supple- ment to the minutes, page 11,535 P. 0. No. G4-399440, Change Order No. 1, Republic Aviation Corporation, increase in contract allotment, filed. supplement to the minutes, pa e 11,536 AF 33(6087-346, Supplemental Agreement No. 1, Air Force, deletion of certification requirement on invoices or bills, filed sup- plement to the minutes, page 11,537 AF 33(608)-262, Supplemental Agreement No. 7, Air Force, deletion of certification reauirement on invoices or bills, filed Hupplement to the minutes, page 11,538 N600(168)46361, Modification No. 3, Navy, adjustment of tuition, fees, books, and supplies for First Term Summer Session 1958, filed supplement to the minutes, page 11,539 Statement of Charges No. 1656, Veterans Administration, filed supplement to the minutes, page 11,540 Voted to accept with thanks the following gifts:

Governmental Research Donor U. S. Public Health Service Amount $26,450 Fund U. S. Public Health Service-Metabolic Aspects of Cancer Donor U. S. Public HeaIth Service Amount $25,000 Fund U. S. Public Health Service-Research on Air Pollution and Allergic Diseases Purpose To establish a fund to support research on air pollution and allergic diseases in accordance with statement filed supplement to the minutes, page 11,541 Donor U. S. Public Health Service Amount $19,770 Fund U. S. Public Health Service-Research on Parametric Electrocardiography Donor U. S. Public Health Service Amount $17,003 Fund U. S. Public Health Servicesecretion of Insulin by the Pancreas Donor U. S. Public Health Service Amount $13,225 Fund U. S. Public Health Service-Research on the Photo- chemistry of Chloro hyll Purpose To establish a fun$ for the purpose of conducting a project entitled "Primary Acts in the Photochemistry of Chlorophyll" in accordance with statement filed supple- ment to the minutes, page 11,542 Donor National Science Foundation Amount $10,000 Fund National Science Foundation-Research on Cosmic Rays Donor U. S. Public Health Service Amount $8,943 Fund U. S. Public Health Service-Research on Training of Hospital Administrators Purpose To establish a fund to support research on the training of hospital administrators in accordance with statement filed supplement to the minutes, page 11,543 Donor National Science Foundation Amount $8,280 Fund National Science Foundation-Research on Cosmic Rays Donor U. S. Public Health Service Amount $3,888 Fund U. S. Public Health Service--Research Fellowship in Dentistry Donor U. S. Public Health Service Amount $2,300 Fund U. S. Public Health Service-Research on Abdominal Aortography Purpose To establish a fund to support research on abdominal aortography in accordance with statement filed sup- ment to the minutes, page 11,544 Donor U. S. Public Health Service Amount $1,268 Fund U. S. Public Health Service--Secretion of Insulin by the Pancreas Donor U. S. Public Health Service Amount $500 Fund U. S. Public Health Service-Research on Tissue Analysis Nongovernmental Research Donor Ford Foundation Amount $350,000 Fund Ford Foundation-Economic Study of the Upper Mid- west Region Purpose To establish a fund to help finance and develop a con- tinuing economic study of the Upper Midwest region to be carried out jointly by the University. and the Upper Midwest Research and Development Council in accord- ance with statement filed supplement to the minutes, page 11,545 Donor American Cancer Society, Inc. Amount $40,000 Fund American Cancer Society--Cancer Research Donor Ford Foundation Amount $25,000 Fund Ford Foundation-Research in the Social Sciences on Business Problems Purpose To establish a fund to support research in the social sciences on business problems in accordance with state- ment filed supplement to the minutes, page 11,546 Donor Minneapolis Star & Tribune Amount $18,300 Fund Minneapolis Star & Tribune Newspaper Studies Fund Purpose To provide funds for research to be conducted by the School of Journalism in accordance with agreement filed supplement to the minutes, page 11,547 , Donor Minnesota Division, American Cancer Society, Inc. Amount $17,250 Fund Minnesota Division, American Cancer Society, 1nc.- Special Fluid Research Fund Donor American Cancer Society, Inc. Amount $17,082 Fund American Cancer Society-Research on Tyrosine- Melanin Pathwa s Purpose To establish a And to support a study on the identifi- cation and characterization of tyrosine-melanin vath- ways in animal and human melanoma in accordance with statement filed supplement to the minutes, page 11,548 Donor E. I. duPont de Nemours & Company Amount $15,000 Fund E. I."duPont de Nemours & Company-Research in Chemistry Donor American Cancer Society, Inc. Amount $12,901 Fund American Cancer Society-Research on Cervical Car- cinoma Treated Radiologically Purpose To establish a fund to support a study of a technique for estimating the prognosis of patients with cervical carcinoma treated radiologically in accordance with statement filed supplement to the minutes, page 11,549 Donor Minnesota Division, American Cancer Society, Inc. Amount $12,650 Fund Minnesota Division, American Cancer Society, 1nc.- Studies on Roentgen Irradiation Donor Minnesota Division, American Cancer Society, Inc. Amount $10,350 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Chemical and Radiation Therapy Purpose To establish a fund to support research of combined chemical and radiation therapy in treatment of cancer in mice in accordance with statement filed supplement to the minutes, page 11,550 Donor Minnesota Division, American Cancer Society, Inc. Amount $10,330 Fund Minnesota Division, American Cancer Society, 1nc.- Reoperative Cancer Research Donor United Fresh Fruit and Vegetable Association Amount $10,000 Fund United Fresh Fruit and Vegetable Association-Re- search on Carbohydrates and Lipid Metabolism of Man Donor Minnesota Division, American Cancer Society, Inc. Amount $9,832 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Hodgkins Disease Donor Minnesota Division, American Cancer Society, Inc. Amount $8,078 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Vesical Cancer Purpose To establish a fund to support research on vesical cancer in accordance with statement filed supplement to the minutes, page 11,551 Donor Minnesota Division, American Cancer Society, Inc. Amount $8,050 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Tumor and Host Enzyme Activity Purpose To establish a fund to support research on tumor and host enzyme activity in accordance with statement filed supplement to the minutes, page 11,552 Donor Minnesota Division, American Cancer Society, Inc. Amount $7,636 Fund Minnesota Division, American Cancer Society, 1nc.- Research of Glycogen and other Carbohydrate Contents Donor Minnesota Division, American Cancer Society, Inc. Amount $7,500 Fund Minnesota Division, American Cancer Society, 1nc.- Research on the Nature of the Precancerous Alteration Donor Mount Sinai Hospital Association Amount $7,500 Fund Mount Sinai Hospital Rappaport Professorship in Car- diac Surgery Donor Minnesota Division, American Cancer Society, Inc. Amount $7,208 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Organ Perfusion Pprpose To establish a fund to support the research on organ perfusion in accordance with statement filed supplement to the minutes, page 11,553 Donor Minnesota Division, American Cancer Society, Inc. Amount $6,900 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Metabolism and Adrenal Steroids Purpose To establish a fund to support research on metabolism and adrenal steroids in accordance with statement filed supplement to the minutes, page 11,554 Donor Minnesota Division, American Cancer Society, Inc. Amount $6,900 Fund Minnesota Division, American Cancer Society, 1nc.- Research on the Malignant Melanoma Purpose To establish a fund to support research on malignant melanoma in accordance with statement filed supple- ment to the minutes, page 11,555 Donor Minnesota Division, American Cancer Society, Inc. Amount $6,846 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Metabolism of Carcinogenic- Aromatic Amines Donor Minnesota Division, American Cancer Society, Inc. Amount $5,943 Fund Minnesota Division, American Cancer Society, 1nc.- Research on the Connective Tissue Stroma Purpose To establish a fund to support research on elucidation of the role of the high leucine aminopeptidase activity of the connective tissue stroma of carcinomas in ac- cordance with statement filed supplement to the min- utes, page 11,556 Donor Dr. Lyle A. French Amount $5,000 Fund Lyle A. French Research Fund Donor Libby, McNeill, and Libby Company Amount $5,000 Fund Libby, McNeill, and Libby Company-Research in the Diseases of Peas Purpose To continue support of research under the direction of the Agricultural Experiment Station in accordance with agreement filed supplement to the minutes, page 11,557 Donor E. I. duPont de Nemours & Company Amount $5,000 Fund E. I. duPont de Nemours & Company-Research in Chemical Engineering Donor Minnesota Division, American Cancer Society, Inc. Amount $4,182 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Lymph Nodes Purpose To establish a fund to support research of lymph nodes of mice to transplantable neoplasms in accordance with statement filed supplement to the minutes, page 11,558 Donors Various Amount $4,013.92 Fund McQuarrie Pediatrics Fund Donor Minnesota Turkey Growers' Association, Inc. Amount $4,000 Fund Minnesota Turkey Growers' Association, 1nc.-Research on Salmonella Infections in Turkeys Donor Minnesota Division, American Cancer Society, Inc. Amount $3,943 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Gastrointestinal Bleeding Purpose To establish a fund to support research in the detection of gastrointestinal bleeding in accordance with state- ment filed supplement to the minutes, page 11,559 Donor Minnesota Division, American Cancer Society, Inc. Amount $3,675 Fund Minnesota Division, American Cancer Society, 1nc.- Research on Radioactive Phosphorus Purpose To establish a fund to support research on the use of radioactive phosphorus in the localization of human and experimental tumors in accordance'with statement filed supplement to the minutes, page 11,560 Donor Research Corporation Amount $3,220 Fund Research Corporation-Research on Synthesizing of the Thvroid Hormone Purpose TO-establish a fund to support research of the mitochon- drial monoiodotyrosine synthesizing system in accord- ance with statement filed supplement to the minutes, page 11,561 Donors Various Amount $2,676 Fund Malignant Disease Research Fund Donors Rosenblatt Family Amount $2,500 Fund Flora L. Rosenblatt Cancer Fund Donors various Amount $2,143.60 Fund Special Research-Surgery Donor Eli Lilly and Company Amount $2,000 Fund Eli LiIly and Company-Research on Atherosclerosis ' Purpose To establish a fund to support research on athero- sclerosis in accordance with statement filed supplement to the minutes, page 11,562 Donor Abbott Laboratories Amount $2,000 Fund Abbott Laboratories-Research in Poultry Nutrition Purpose To continue support of research under the direction of the Agricultural Experiment Station in accordance with agreement fled supplement to the minutes, page 11,563 Donors Mr. and Mrs. Fred Weyerhaeuser Amount $2,000 Fund Frederick and Margaret Weyerhaeuser Fund for Sur- gical Research Purpose To establish a fund to support surgical research in ac- cordance with statement filed supplement to the rnin- utes, page 11,564 Donors Mr. and Mrs. Arthur Sanford Amount $2,000 Fund Arthur Sanford Fund Donor Donaldson Company, Inc. Amount $3,500 Fund Donaldson Compan 1nc.-Study on Swirlin Flow Purpose To establish a funpto support a graduate tfesis study on the nature of "swirling flow" in accordance with statement fled supplement to the minutes, page 11,565 Donor Mr. W. S. Traer Amount $1,486.28 Fund Rose Wangensteen Memorial Fund for Surgical Re- search in Heart Disease Donor Anesthesiology Group Amount $1,200 Fund Special Research-Anesthesiology Donors Various Amount $1,117.24 Fund General Heart Research Fund Donor Eli Lilly Company Amount $1,000 Fund Special Research-Psychiatry and Neurology Donor Abbott Laboratories Amount $1,000 Fund Abbott Laboratories-Research on Atherosclerosis Donor John R. Stoltze Amount $1,000 Fund John R. Stoltze Fund for Research in Psychiatry Donors Various Amount $986 Fund Fund for Research in Cancer Donor Ayerst Laboratories Amount $500 Fund Ayerst Laboratories-Mycological Laboratory Purpose To establish a fund for the establishment of a myco- logical laboratory in the Division of Dermatology in accordance with statement filed supplement to the minutes, page 11,566 Donors Various Amount $230 Fund Hodgkins Disease Research Fund Donor Amount Fund Donor Estate of John A. Clark Amount $217.67 Fund John A. Clark Research in Diseases of Cancer and Heart Donor Mr. John P. Youngdale Amount $75 Fund General Diabetes Research Fund Donor Patrick Butler Family Foundation Amount $50 Fund Frank E. Burch Research Fund in Ophthalmology Donor W. E. Frenzel Amount $30 Fund Thomas Frenzel Research Fund

Scholarships, Fellowships, Loans and Awards Donors Various Amount $43,000 Fund Marcia M. Enbody Scholarship Fund Dpnor Tozer Foundation Amount $7,500 Fund Tozer Foundation Graduate Scholarship Fund Donor Social Service Council Amount $5,097.08 Fund Social Senice Council Scholarship Donor General Electric Company Amount $4,046 Fund General Electric Fellowships in Chemistry Donor General Electric Company Amount $4,046 Fund General Electric Fellowships in Engineering Donors Various Amount $2,563 Fund All-University Scholarship Fund Donor The Dow Chemical Company Amount $2,500 Fund Dow Chemical Company Fellowship in Chemistry Donor National Merit Scholarship Corporation Amount $2,450 Fund Na~onalMerit Scholarship Donor Mrs. Alice R. Warren Gaarden Amount $1,000 Fund Du1u"th Branch Development Fund Donor Radio Corporation of America Amount $800 Fund RCA Scholarship Donors Various Amount $775 Fund National Society of Colonial Dames of America in the State of Minnesota Scholarship Fund Donor Mr. Oluf Haugsrud Amount $600 Fund North Star Scholarship Fund Donor Women's Auxiliary of Mount Sinai Hospital Amount $600 Fund Gertrude Mayeron Nurses' Scholarship Donor Zonta Club of Minneapolis Amount $500 Fund Nellie Gorgas-Zonta Memorial Fund Donors Mr. and Mrs. Paul G. Boening Amount $500 Fund Mr. and Mrs. Eugene S. Andrews Scholarship Fund Purpose To establish a fund to support scholarships for fresh- men in home economics in accordance with statement filed supplement to the minutes, page 11,567 Donors Amount $384 Fund Eric Kent Clarke Loan Fund Donors Various Amount $338 Fund Duluth Branch Scholarships Fund Donor Otto Bremer Foundation Amount $322 Fund Otto Bremer Foundation Scholarship Donor Minneapolis Moline Company Amount $300 Fund Minneapolis Moline Scholarship Donor Senator Chris Erickson Amount $273.33 Fund Jacob Cohen Interns Loan Fund Donors Various Amount $240 Fund Junior Achievement of Minneapolis, Inc. Scholarship Donor Magney, Tusler & Setter Amount $200 Fund Magney, Tusler & Setter Architecture Scholarship Donor C. H. Johnston, Architects-Engineers Co. Amount $200 Fund C. H. Johnston Scholarship Donors Various Amount $125 Fund Carroll Binder Memorial Scholarship Fund Donor Minnesota Chapter, American Physical Therapy Asso- ciation Amount $102.50 Fund Minnesota Chapter, American Physical Therapy Associa- tion Scholarship Donor Medicine Lake Garden Club Amount $100 Fund Medicine Lake Garden Club Scholarship Purpose To establish a fund to support scholarships for students to complete their college training in landscaping in ac- cordance with statement filed supplement to the min- utes, page 11,568 Donor Minneapolis Section, National Council of Jewish Women Amount $100 Fund Nina M. Cohen Scholarship Fund Donor Mrs. James R. Snoga Amount $50 Fund William A. O'Brien Scholarship Fund Donor Women's Society Christian Service, Centennial Method- ist Church Amount $50 Fund Foreign Student Emergency Aid and Scholarship Fund Donor Miss Gertrude Cram Amount $50 Fund Robert V. Cram Memorial Fund

Miscellaneous Donor U. S. Public Health Service Amount $38,190 Fund U. S. Public Health ServiceTraining Program in Re- search on Cancer of the Alimentary Tract Donor U. S..Public Health Service Amount $35,000 Fund U. S. Public Health Service-Research Training of Medical Students Donor Lederle Medical Faculty Awards Amount $9,618.78 Fund Lederle Medical Faculty Awards-Physiology Purpose To establish a fund to support a faculty award in the Department of Physiology in accordance with statement filed supplement to the minutes, page 11,569 Donor Minnesota Division, American Cancer Society, Inc. Amount $8,861 Fund Minnesota Division, American Cancer Society, 1nc.- Cancer Detection Training Program Purpose To establish a fund to support a cancer detection train- ing program in accordance with statement filed supple- ment to the minutes, page 11,570 Donor Ford Foundation Amount $8,830 Fund Ford Foundation-Publications in the Field of Humani- ties and Social Sciences Donor Veterans of Foreign Wars Amount $8,550 Fund Veterans of Foreign- Wars Cancer Research Clinical Institute Donor Elsa U. Pardee Foundation Amount $5,000 Fund Elsa U. Pardee Foundation-Professorships in Cancer Biology Donor Minnesota Mining & Manufacturing Foundation Amount $4,000 Fund Nuclear Magnetic Resonance Equipment Donor E. I. duPont de Nenlours & Company Amount $3,046 Fund E. I. duPont de Nemours & Company-Postgraduate Teaching Assistantship in Chemistry Purpose To establish a fund to support a postgraduate teaching assistantship in chemistry in accordance with statement filed supplement to the minutes, page 11,571 Donors Various Amount $1,711.50 Fund Variety Club Heart Hospital Equipment Fund Donor Archie D. and Bertha H. Walker Foundation Amount $1,000 Fund Marsden Hartley Fund Donor H. W. Wilson Company Amount $500 Fund University of Minnesota Library School Service Fund Purpose To establish a fund to support the activities of the Library School in accordance with statement filed sup- plement to the minutes, page 11,572 Donor American Trucking Association Foundation Amount $500 Fund American Trucking Association Foundation-Journalism Fund Purpose To establish a fund to support the activities of the Department of Journalism in accordance with state- ment filed supplement to the minutes, page 11,573 Donor Watumull Foundation Amount $150 Fund Institute of Child Development and Welfare-Expense Donor Mr. John W. Brickson Amount $115 Fund Tweed Art Gallery Donors Various Amount $95 Fund Yoder Collection of Books on Industrial Relations Purpose To establish a fund for the support of a book collection in accordance with statement filed supplement to the minutes, page 11,574 Donors Various Amount $42 Fund American Legion Heart Research Professorship Trust Fund Donor Dr. Carlton L. Ould Amount $25 Fund Leo G. Rigler Lectureship in Radiology Donor Dr. Bernard Brodsky Gift A pai?ting by Arnold Blanch entitled "Child with String, valued at approximately $700, for the Tweed Gallery at Duluth Donor Minnesota Amusement Company Gift A piano for use in the University Hos itals, Child Psychiatry Unit, valued at approximately $150 Donor Mis; Melville Silvey Gift Seven paintings by Gilbert Munger for the Tweed Gallery at Duluth On January 13, 1959, Mr. E. B. Stanford, Director of Libraries, reported to Vice President Middlebrook that the Library received 176 gifts from 169 individual donors, consisting of 2,501 items, 3 periodical subscriptions, 1 recording, 5 maps, and 1 micro-card. Voted to approve the report of the Business Vice President to the Chairman of the Executive and Finance Committee, filed supplement to the minutes, page 11,575. Voted to approve transfers of funds No. 501 to No. 1000 inclusive. Voted to approve journal vouchers No. 35001 to No. 37500 inclusive. Voted to approve requisitions No. 42405 to No. 46365 inclusive. Voted to adjourn.

W. T. MIDDLEBROOK,Secretary