| Title |
Board of Regents meeting minutes, 1945-1947 |
| Alternative Title |
Minutes of the Board of Regents of the University of Utah, July 1945 to June 1947 |
| Creator |
University of Utah. Board of Regents |
| Contributor |
University of Utah. Board of Trustees; Garrett, L. D. (Leon DesMoin), 1895-1973 |
| Date |
1945; 1946; 1947 |
| Date Digital |
2016-06-16 |
| Temporal Coverage |
1945; 1946; 1947 |
| Spatial Coverage |
Salt Lake City, Salt Lake County, Utah, United States |
| Subject |
University of Utah. Board of Regents; University of Utah--Archives; University of Utah--Administration; Universities and colleges--Utah--Salt Lake City--History--Sources; Cowles, LeRoy E. (LeRoy Eugene), 1880-1957; Olpin, Albert Ray, 1898-1983 |
| Description |
Minutes of the University of Utah Board of Regents and accompanying materials, including correspondence, subcommittee reports, and other records from July 1, 1945, to June 30, 1947, during the end of President LeRoy Cowles's administration and the beginning of President A. Ray Olpin's administration. Includes detailed table of contents for minutes. Typed by Secretary L. D. Garrett. |
| Abstract |
This collection contains bound volumes of minutes of the Board of Regents meetings, including accompanying materials, such as contracts, correspondence, meeting minutes of subordinate committees, and faculty newsletters. The Board of Regents historically served as the governing body of the University of Utah. In 1969 the name was changed to the Institutional Council (the State Board of Higher Education later adopted the name of State Board of Regents). In 1991 the Institutional Council became the current Board of Trustees. |
| Type |
Text |
| Format |
application/pdf |
| Language |
eng |
| Rights |
 |
| Scanning Technician |
Cedar Gonzalez |
| Conversion Specifications |
Original scanned with Kirtas 2400 and saved as 400 ppi uncompressed TIFF. PDF generated by Tesseract for online display. |
| ARK |
ark:/87278/s6k39f7r |
| Setname |
uum_brmm |
| ID |
1193948 |
| Reference URL |
https://collections.lib.utah.edu/ark:/87278/s6k39f7r |
| Title |
Page 6 |
| Format |
application/pdf |
| Rights |
 |
| Setname |
uum_brmm |
| ID |
1193954 |
| OCR Text |
Show BOARD OF REGENTS marine, October 11, 1945 ( cont.) Discussion of building program at Salt Lake County Hospital ........... Resignations: John Kohnhorst .... Carol Selby ................... ......... ............... 5.....010000000OOOOOOICCOCOIIOOOIII. Appointments: Dr. c. J. Thorns ...... ....... Mr. Joseph Beaver .............. .. ..... ............... Anna Mae Lowe ........................ ......... . ...... . Melba Morley .......................................... D. J. Valentine ....................................... Gifts announced ....................................................... Advance to be made to building board to facilitate construction of Naval Science Building ........................... ..... ........... Resolution adopted on G. I. and veterans fees ......................... 60 60 60 61 61 61 61 61 61 61A~ 62-64 Dr. Marshall discusses Salt Lake County Hospital improvements with Board ,........................................................... 65 Dr. Marshall's report adopted ,.,,...................................... 65-66 Architect to determine contract work and special Board Committee to approve other work ............................................... Re-appointed: 66 Dr. George W. Minard ................................... 66 Sick leave: Mrs. Hulda Van Steeter ,.,.............................. Honorary degrees committee to be named ................................ 67 67 Park Scholarship: Clyde A. Bridger .................................. Dr. H. L. Marshall and Dr. C. A. Swinyard granted additional com- 67 pensation ........................................................ 67 BOARD OF REGENTS MEETING. November 9, 1945: Minutes meeting Oct. 12 approved ...................................... ESMWT Program ......................................................... Purchase of Surplus Water Materials ................................... 68 68 68 Trailer HOflSing PrOJect 00000000000e0.0OOOOOOOOOOOOOOOOOOOOOOIQ010.0000 68 Status of returning staff members who have been engaged in war work or in the armed forces ........................................... Finance Committee report adopted ...................................... Board re-approved site selected for construction of Naval Science Bldg. Salt Lake City Minute Women present gift to University ................ Gifts announced and accepted .......................................... Resignations: Hazel Klink and Larissa Tolstoy ....................... Appointments: Dr. David W. Morgan Johanna Diekmann Judge T.D. Lewis Rex Skidmore Critchon no..00000.0000000DoooooeoeooooOIOOIno 78 Leave of absence granted Anna Driscoll, July 5 to Aug. 19, 1946 ....... " " " Clyde A. Bridger ..................................... 73 73 a n " Jae. L. MONeil 68 70 70 71 72 78 no00.000000000000000.0000...00.0.00.000 74 Edith Wymer, Lecturer, Master Minds & Artists Series approved ......... Barker 74 Contract with Sugar Research Foundation accepted ...................... 74 Veterans Administration contract approved ............................. Resolution on Building Fund Serial Coupon Bonds adopted with modific. . 75 75 Change in administration of Dr. Washington Anderson Memorial Fund ..... 76 Medical Committee to study change in departmental divisions of uoa...oooeeo-ooa...cooooooeooooeoooeoooeeeeeeoso... 77 Recommendation for appointment of Dr. Middleton withheld .............. Medical SChOOI 77 William AleXandghfhequest allocated to scholarship fund for foreign students Cocoooooooooeooooo.use...oto000.000.00.000...0000000000.. Gift comM1ttee discharged 77 cooooeooooooeooooooococo-coo.ecoooooeoeooo-oo 77 Building Committee to study housing for new President ................. 77 |
| Reference URL |
https://collections.lib.utah.edu/ark:/87278/s6k39f7r/1193954 |