Bo.A.Rd of Trustees
RECORD OF PROCEEDINGS OF THE BO.A.RD OF TRUSTEES. OF THE OHIO STATE UNIVERSITY COLUMBUS July 1, 1923, to June 30, 1924 THE OHIO STATE UNIVERSITY WILLIAM OXLEY THOMPSON President BOARD OF TRUSTEES Date of Original Appointment Term Expires c. F. KETTERING, Dayton ............... Mar. 21, 1917 May 13, 1923 *T. C. MENDENHALL, Ravenna .......... .June 16, 1919 Mar. 22, 1924 L. E. LAYBOURNE, Springfield ........... May 14, 1921 May 13, 1924 0. E. BRADFUTE, Xenia ................. Aug. 21, 1905 May 13, 1925 MRS. ALMA w. PATERSON, Columbus ..... Mar. 27, 1924 May 13, 1926 B. F. MCCANN, Dayton .................May 13, 1913 May 13, 1927 EGBERT H. MACK, Sandusky ............ .'Jee. 12, 1922 May 13, 1928 JOHN KAISER, Marietta .................Feb. 25, 1915 May 13, 1929 CARLE. STEEB Secretary of the Board JULIUS F. STONE Treasurer of the Board • Died March 22, 1924~succeeded hy Mrs. Alma W. Paterson. Proceedings of the Board of Trustees The Ohio State University OFFICE OF THE BOARD OF TRUSTEES THE OHIO STATE UNIVERSITY Put-in-Bay, Ohio, July 27, 1923. The Board of Trustees met at the Lake Laboratory at 3 p. m., pursuant to adjournment. Present: T. C. Mendenhall, Chairman; L. E. Laybourne, E. H. Mack, John Kaiser, B. F. McCann. *Upon recommendation* of* the President,* the following* resigna-* tions were accepted and the balances cancelled in accordance with the general rule: Date Annual Cancel- Name Title Effective Rate lation Agricultural Extension M. F. Morgan Specialist in Soils Aug. l, 1923 $2,600.00 and Crops E. E. McLean County Agr. Agent, July 15, 1923 2,500.00 Clinton County Marian Walden Stenographer June 15, 1923 1,080.00 H.
[Show full text]