Proceedings of the Board of Regents (1939-1942)

NOVEMIBER M1EETING, 1941 781 Political Scicnce Herman Finer, D.Sc., Visiting Professor of Political Science, declined S. D. Marble, Ph.D., Instructor, declined COLLEGE OF ENGINEERING Civil Engineering Eve Marie Schwieger, Half-time Stenographer, resigned September 15 Engin.eering Research John F. Cave, A.B., Order Clerk, resigned September 10 George William Ward, MI.S., Research Associate, resigned August 1 Metal Processing Robert F. Thomson, Ph.D., Teaching Fellow, declined MEDICAL SCHOOL A dmdnistration Jane T. Shepard, Stenographer and Dictaphone Operator, resigned October 4 Joyce W. Stanchfield, Stenographer, resigned October 4 Hygienic Laboratory, including Bacteriology, Pasteur Institute, and Legal Medicine Malcolm King Dolbee, Assistant, declined Internal Medicine Adelia Marie Beeuwkes, B.S., Instructor in Dietetics, declined Ophthalmology Wesley F. Bosworth, Instructor, resigned July 31 Pathology Eileen P. Kennedy, Half-time Coding and Tabulating Clerk, resigned September 30 Physiology Kenneth F. Herrold, M.S.P.H., Assistant, declined George Hoyt Servis, M.S.E., Assistant, declined Stuart S. Shoemaker, Technical Assistant, resigned September 20 SCHOOL OF EDUCATION University High School Clarence Fielstra, A.M., Teaching Fellow in Social Studies, declined University Elementary School Margaret B. Chapin, A.B., Assistant Psychometrician, declined Rebeccamary Ingraham, A.B., Assistant Teacher, declined SCHOOL OF DENTISTRY Sarah B. Bothwell, Secretary, resigned September 27 Melba M. Kennon, Dispensing Clerk, resigned June 20 Jeanne L. Priest, Half-time Assistant in the Clinic, resigned June 30 HORACE H. RACKHAM SCHOOL OF GRADUATE STUDIES William MA. Cruickshank, A.M., University Fellow, declined Doris Elaine McGlone, A.B., University Scholar, declined Marguerite Marion Meier, A.B., State College Scholar, declined Richarda Neuberg, A.M., University Scholar, declined John Frederick O'Connor, A.B., University Scholar, declined SCHOOL OF BUSINESS ADMINISTRATION J. Howard Westing, M.B.A., Three-fifths-time Instructor, declined Bureau of Business Research Francis Gregory Pletz, A.B., Research Assistant, declined Kathryn Coates Porter, Secretary, resigned September 7

/ 1136
Pages

Actions

file_download Download Options Download this page PDF - Pages 780-782 Image - Page 781 Plain Text - Page 781

About this Item

Title
Proceedings of the Board of Regents (1939-1942)
Author
University of Michigan. Board of Regents.
Canvas
Page 781
Publication
Ann Arbor :: The University,
1915-
Subject terms
University of Michigan. -- Board of Regents -- Periodicals.

Technical Details

Link to this Item
https://name.umdl.umich.edu/acw7513.1939.001
Link to this scan
https://quod.lib.umich.edu/u/umregproc/acw7513.1939.001/881

Rights and Permissions

These materials have been dedicated to the public domain using the Creative Commons Public Domain Dedication at https://creativecommons.org/publicdomain/zero/1.0/legalcode. To the extent possible under the law, the Regents of the University of Michigan have waived all copyright and related or neighboring rights to them. If you have questions about the collection, please contact Digital Content and Collections at [email protected].

Manifest
https://quod.lib.umich.edu/cgi/t/text/api/manifest/umregproc:acw7513.1939.001

Cite this Item

Full citation
"Proceedings of the Board of Regents (1939-1942)." In the digital collection University of Michigan, Proceedings of the Board of Regents. https://name.umdl.umich.edu/acw7513.1939.001. University of Michigan Library Digital Collections. Accessed June 14, 2025.
Do you have questions about this content? Need to report a problem? Please contact us.