Board of Regents Minutes
Collection
Metadata
Title: Board of Regents Minutes
Description: Pages 323-324 Todd (Russell I.) Hall Named
Pages 323-324 Dupree Hall Named for F.L. Dupree
Page 324 John L. Vickers Appointed as Executive Assistant
Pages 324-325 Development Coordinator Office created
Page 329 Personnel Activities
Pages 329-330 Bessie Harris Griggs Death
Page 331 Fitzpatrick Arts Building Foundation problem
Pages 331-332 Tropical Huts Relocation
Pages 332-333 Model Laboratory School Playground development
Page 333 Kit Carson Drive Completion
Pages 333-334 Hanger Stadium Bleachers completed
Pages 334-336 Rental of University Facilities Effective July 1, 1963
Page 335 Kentucky School Boards Association Membership
Pages 336-337 Revenue Bonds Cremation of
Pages 337-340 Insurance On buildings and property
Page 341 Property Purchase of Rufus Brown property
Page 341 President's Seal Use
Pages 343-344 Coates Administration Building Renovation
Pages 344-387 Revenue Bonds Series D
Source: Board of Regents Records
Date: 1/9/1963
Format: minutes
Language: eng
Type: text
Identifier: bor-minutes-1963-01-09
Creator: Eastern Kentucky State College