SIKUTES OF.THE MEETING- of the STATE BOARD OF AGRICULTURE April 18, 1946.; kn I Present: Mr* Berkey (Chairman): Messrs, Armstrong, Brocjy, Mueller; Miss Jones; Dr, Elliott; President Hannah; Secretary McDonel. Absent: Mr. Akers* The meeting was called to order at 10:20 a*iru The minutes of the previous meeting were approved• PRESIDENTS REPORT Resignations 1* Resignation of Jeanne Malone as stenographer in the Office of Veterans1 Affairs, effective Resignations March 26, 1946, 2, Resignation of Mrs• Margaret Guilkey as stenographer in the Office of Veterans1 Affairs, effective March 23, 1946* 3. Resignation of Mrs, Frances• R* Hubbard as clerk in the Office of Veterans1 Affairs, effective March 12, 1946. 4# Cancellation of the appointment of Raymond Uhlig as Instructor in Written and Spoken English which was to have been effective on March 25, 1946. Mr, Uhlig did not accept the position. 5* Termination of the temporary appointment of Mrs • Frances Babb as Instructor in English, effective March 31, 1946. 6. Termination of the temporary appointment of Mrs, Alice Kelson as Instructor in English, effec- tive March 31, 1946. Appointment s !• Appointment of Taka Aisawa as half-time stenographer in History of Civilization in the Basic College at a salary of $780 per year, effective March 25> 1946* This is a new positionV Appointments 2d Appointment of J# Robert Brunner as Instructor and Assistant in Research in Dairy at a salary of $3000 per year, effective April 1, 1946, and paid one-half from College and one-half from Experiment Station funds* Mr» Brunner will replace Ira Gould* 3. Appointment of the following persons as instructors in Written and Spoken English, effective April 1, 1946, for as long as their services are needed; a, Maurice Fall at $150 per month/ b« Mrs, Elizabeth Appel at $200 per month .c. Mrs* Eva L. Hampton at $200 per month d. Mrs* Frances Hayworth at $150 per month. 4. Appointment of Ricardo F. Salazar as teaching assistant in Civil Engineering at a salary of $60 per month, effective from March 28 to June 14, 1946. 5* Appointment of Mrs* Mildred Weisinger as Instructor in English at a salary of f200 per month, effective March 25, 1946, for an indefinite period. 6. Appointment of Mrs* Edith Bagwell as Instructor in Speech and Dramatics at a salary of $100 per month for three months beginning April 1, 1946. 7. Appointment of Henry A. Hanson as Instructor in Mathematics at a salary of $200 per month, effective from March 25 to June 15, 194&* This is a new position* 8. Reinstatement of Stephen T« Dexter as Associate Professor and Research Associate of Farm Crops at his former salary of #4000 per year, effective March 25, 1946... Mr* Dexter has been on leave since October 1945 to teach in the Armed Forces University at Shrivenham, England* Travel 1, Full expenses for E* -E, Domi to go to Broraisville, Texas, on March 24 to April 15, in con- nection with the Hybrid corn plots beizig grown there; expenses to be paid from Michigan Crop Improvement Association funds* Travel 2. Full expenses for B» H* Grigsby to make a trip to Toledo, Ohio, to investigate possibilities of securing some special equipment for wee£ control experimental work from the Willys Over- land Compary; expenses to be paid from Experiment Station funds* 3» First-class railway fare for Faith McAuley to attend a meeting of the National Restaurant Association in Chicago; expenses to be paid from the Special Tourist-Resort Extension funds* 4. Full expenses for Fendley Collins to speak at a high school banquet in Cleveland, Ohio, on April 3* PRESIDENT1S. REPORT, continued Travel, continued April 18, 1946 Travel j 5* Full expenses for Dean Rather to speak at the quarterly conference of the Federal Extension Service In Washington, D- C., on April 4; and to speak at a meeting of the Washington alumni ox Michigan State College on April 5« 6. Full expenses for Dean Huston to attend a meeting at the University of Chicago on April 5 and 6 in connection with the possible participation of educational institutions in the activi- ties of the Argonhe-Laboratory, a nuclear laboratory near Chicago* 7* Full expenses for U. E. Grover to go to Washington, D* C, on April 8 in connection with the application of the College for Frequency Modulation facilities. 1 8, Full expenses for A* J. Bell to attend a meeting of the North Central Farm Structures Com- \ inittee in Chicago on April 8-10; expenses to be paid from Extension funds. j 9* Mileage on one car for Howard Church to go to Oberlin College on April 9 to visit their Art i. Building and their museum and to visit with their staff• 10# Maintenance expenses for A# W, Farrall to attend-a meeting of the Educational Committee of the \ American Society of Agricultural Engineers in Chicago on April 9* 11. Full expenses for M# R# Pierson to attend the annual meeting of the Central Association of i College and University Business Officers in Chicago on April 12 and 13» 12. Full expenses for John C. Doneth to attend the "Balanced Farming School" at the University ; of Missouri in Columbia from April 15-25; paid from Extension funds. Cont.-agree- Miscellaneous irient Int. MinJ and Chem, Corporation covering a grant of $650 to be used for research work in the response of the to- mato, cucumber and squash to applications of certain .fertilizers. \ 1* Continuation of the memorandum of agreement with the International Minerals and Chemical j I Transfer Otto \ and Otis to | Stores Dept. Change in sta- tus LeRoy C* ! 3« Change in status of LeRoy C. Ferguson from full time in the Department of Social Science in the Ferguson \ 2* Transfer of Clayton Otis and Lyons Otto from the Office of Veter ansf Affairs to the Stores Department at a salary of $185 per month, effective April 1, 1946 and paid on the labor payroll. Basic College to half-time 5a that department and half-time in the Department of History and Political Science in the School of Science and Arts, effective September 1, 1946. ; Reduction sal- ary Roberta ; i Adams & ifo% Hoppe• Appt. A. Hager £ If Mar. 25, 1946; ' ]< Payment $41 \i. C. Amiot \ Reduction in the salaries of Mrs* Roberta Adams and Mrs, Marguerite Hoppe, Instructors in English, from $200 per month to $166«66 per month each, effective March 25, 1946/ hrr- Change in the effective date of the appointment of Aubrey Hager as graduate fellow in Soil Science from March 1 to March 25, 1946* 6. Payment of $41 to Clarence Amiot, an employee in the Power Plant9 as compensation for time lost because of an injury received while working. : RESIGNATIONS Resignations • 1. Resignation of Mrs* Fern Bigelow as stenographer for the Basic College, effective March 31* 1946. Mrs. Bigelow1 s husband has graduated from Veterinary School and thqy have moved from East Lansing. \ 2. Resignation of Mrs. Arthur Sijupson as stenographer in Effective Living, effective March 31, \ 1946. 1 3. Resignation of Maiyon Koxon as stenographer in Foreign Languages, effective March 31* 1946* \ 4# Resignation of Mary Lundberg as stenographer in Geology and Geography, effective April 6, 1946» ! 5. Resignation of Mrs, Rhonda Taylor as stenographer in Sociology and Anthropology, effective \ April 30, 1946* I 6. Resignation of Marilyn Hart as stenographer in Surgeiy and Medicine, effective April 30, 1946, j because of ill health* T7* Resignation of Donald w Maliskey as Central Cleaning Manager at the Office of Veterans] Affairs/ effective April 20, 1946. 8. Resignation of Robert J* Ott as patrolman on the Campus Police force, effective Apiil 15, 1946, 9» Resignation of Clare P» Kaiser as Sergeant on the Campus Police Force, effective April 15* 1946, 10/ Resignation of Raymond W* Wild as News Editor in the Department of Public Relations, effective June 30^ 1946. Mr. Wild :has accepted a position as Director of Public Relations at the UniO versity of Kentucky* L RESIGNATIONS, continued 11. Resignation of Alvin A, Johnson as Extension Specialist in Farm Crops, effective June 30, 1946 Resignations Mr. Johnson has accepted a position at Cornell University. April IS, 1946 12. Resignation of Mrs. Wanda Wesslund as Instructor in Physical Education, Health and Recreation for Women, effective March 31* 1946. Mrs. Wesslund1 s husband has returned from Army service and they are moving to Grand Rapids. 13 • Resignation of Dorothy Benson as Assistant Professor of Textiles, Clothing, and Related Arts, effective July 15/ 1946* Miss Benson has accepted a position with the F & R* Lazarus Company of Columbus, Ohio. 1 14* Resignation of C. Guinn Barr as Research Professor of Botany, effective April 30, 1946. Dr. Barr has accepted a position with the John Bean Corporation. 15. Resignation of Giro Martinez as Instructor in Foreign Languages, effective March 311 1946. 16. Resignation of Everett T. Welmers as Assistant Professor of Mathematics, effective March 31, 1946. Dr. Welmei'S has been on leave since June 1944 to work with Bell Aircraft in Buffalo. 17. Resignation of Ross Brown as Assistant in Animal Pathology, effective as of February 28, 1946. LEAVES 1. Leave of absence without pay for Mrs. Jeanette Skinner, stenographer in Public Relations, efr fective from April 8 to May 31> 1946, for health reasons. 2. Leave of absence without pay for Gerald W, Prescott, Associate Professor of Botany and Plant Pathology, effective from July 1 to August 15, 1946, in order that he may continue his service to the Douglas Lake Biological Station. 3. Leave of absence without pay for Marjorie Eastman, Extension Specialist in Clothing, effective from June 1, 1946, to May 31* 1947 because of illness in her family. 4. Leave of absence with half pay for Mrs. Elsie Thrasher Baber, Extension Specialist in Rural Music, for one year beginning July 1, 1946. Mrs. Baber will study for the doctorTs degree at the University of California. Leaves 1 5* Leave of absence with half pay for Helen Baeder, Assistant Professor of Foods and Nutrition, for one year beginning July 1, 1946• Miss Baeder will study for the Doctor's degree. She has been on the staff since September. 1936* 6. Leave of absence with half pay for Marion Hillhouse, Associate Professor of Textiles, Clothing and Related Arts, for one year beginning July 1, 1946. Miss Hillhouse is working with Miss Mansfield in writing a book, and they expect to complete it in the following year. 7. Leave of absence without pay for Evelyn Maitfield, Associate Professor of Textiles, Clothing and Related Arts, effective from October 1 to December 31> 1946. Miss Mansfield will use this time to work on the book with Miss Hillhouse. B. Leave of absence without pay for Nina Reilly, Instructor in Textiles, Clothing and Related Arts, for one year beginning September 1, 1946. Miss Reilly will study for her Master's degree. 9. Leave of absence with pay for Alma Goetsch, Assistant Professor of Art, for the period from September 1 to December 31* 1946. Miss Goetsch will study at Mills College in Oakland, Cal. APPOINTMENTS 1. Appointment of Mrs. Joan Teague as stenographer for the Board of Counseling and Examinations at a salary of #1600 per year* effective May 1, 1946 to replace Mrs. Dorothy Husted. 2. Appointment of Mrs. Margaret Fuhrer as stenographer in Animal Husbandry at a salary of $1440 per year, effective April 1, 1946, and paid from Extension funds. Mrs. Fuhrer will replace June DeFay who has been transferred. Appointments lmAi 3. Appointment of Mrs. Arlene Sonneborn as clerk in Farm Management at a salary of $1800 per year, effective April 1, 1946 and paid from Extension funds. She replaces Delores Horswill who has resigned. 4. Appointment of Mrs. Fein Hoyt as dictaphone operator in the Central Stenographic Office at a salary of |1380 per year, effective April 1, 1946 and paid from Extension funds. She replaces Mildred McDonald who has been transferred. 5. Appointment of Ardith June Gumser as stenographer in Public Relations at a salary of |110 per month, effective from April 8 to May 31, 1946* Miss Gumser will replace Jeanette Skinner during her leave. 6. Appointment of Mrs. Harriet Wiers as stenographer in Foreign Languages at a salary of $1440 per year, effective April 1, 1946 to replace Maryon Noxon who has resigned. 7. Appointment of Wilma Elizabeth Lenkey as clerk in Geology and Geography at a salary of $1440 per year, effective April 10, 1946 to replace Mary Lundberg who has resigned* APPOINTMENTS, continued Apxil Appointments 8. Appointment of Charles T. Bliss as Assistant to the Property Accountant at a salary of $2500 per year, effective April 1, 1946, and with the understanding that his services, will be terminated on or before March 31,..1947.. Mr. Bliss is more than 50 years of age. j I 9* Transfer of John finery from Assistant Cashier to Assistant to the Property Accountant at a I salary of $2500 per year, effective April 1, 1946. IID* Transfer of Harvey J. Elliott from 4-H Club Agent in Muskegon and Ottawa Counties to•4-H . Club Agent in Ottawa County with a salazy increase from $2?00 to $3000 per year, effective ! May 1, 1946. i 11* Appointment of Lucien P* Fay as 4-H Club Agent in Shiawassee County at a salary of $2600 per year, effective April 22, 1946/ and paid from Bankhead-Flannagan fiends* This is a new position* 12. Appointment of Lester H# Walcutt as 4-H Club Agent in Menominee County at a salary of $2800 per year, effective July 1, 1946, and paid from-Bankhead-Flannagan funds• This is a new position. 113. Reappointment of Ruth Edison as Urban Home Demonstration Agent in Grand Rapids with a salary increase from $2400 to $2600 per year, effective July 1, 1946, and paid from Bankhead- I Flannagan f mds* ; |14. Reappointment of Emma J. Fero as Home Demonstration Agent in Emmet, Charlevoix and Cheboygan Counties with a salary increase from $2400 to $2?00 per year, effective July 1, 1946. This \ recommendation is made with the understanding that Miss Fero May be able to satisfy the I requirements in connection with retirement and insurance* I 15* Appointment of Araalie Vasold as Home Demonstration Agent at Large at a salary of $3000 per : year, effective July 1, 1946, and paid from Bankhead-Flannagan funds. This is a new position. il6« Appointment of Graydon Blank as Extension Specialist in Animal Husbandry with the rank of I Assistant Professor at a salary of $3500 per year, effective July 1, 1946 and paid from Extension funds/ This is a new position* !?• Appointment of Donald L, Murray as Extension Specialist in Dairy with the rank of Assistant j i Professor at a salary of $4200 per year, effective July 1, 1946, and paid from Extension funds. He "will replace J* M. Jensen who has been transferred,, [IB. Appointment of Stuart Hildebrand as Extension Specialist in Farm Crops with the rank of Instructor at a salary of $3200 per year, effective July 1, 1946, and paid from Extension funds. He "will replace A. A. Johnson who has resigned* 19. Appointment of Edwin M* Boyne as Instructor in Effective Living at a salary of $50 per month, I effective from April 1 to Jvxie 30, 1946• 20• Appointment of Hans Nathan as Assistant Professor of Literature and Fine Arts in the Basic : College at a salary of $3600 per year, effective June 15, 1946* Mr. Nathan will replace Gomer Jones who has been granted leave of absence, ]21, Reappointment of Charles Woodruff as part-time Instructor in Hotel Administration at a salary j of §200 for the spring term. 22. Appointment of Charles T. Foo as Instructor in Journalism at a salary of |260 per month, effec- \ tive from April 1 to June 30, 1946* This is a new position. 23. Appointment of Edward J. Manion as Assistant Baseball Coach at a salary of $150 for the spring I term, to replace Charles Griffin, 24. Appointment of Margaret MacKichari as Instructor in Physical Education, Health and Recreation i for Women at a salary of $500 for the spring term 1946, She will replace Urs* Wesslund who has resigned, |25# Appointment of Elspeth Delderfield as Assistant in Research in Botany and Plant Pathology at a ; salary of $2000 per year, effective from May 1 to June 30, 1946. Miss Delderfield will par- tially replace C« G. Barr« p i26. Appointment of Paal tL Barrett as Assistant in Research in Zoology at a salary of $250 per \ month, effective from April 1 to September 30, 1946. 127* Appointment of Ampara Ruiz as Assistant in Foreign Languages at a salary of $50 per month, effective from April 1 to June 30, 1946.' She -will replace Giro Martinez who has resigned, \ ^28« Appointment of Samuel Breiter as Assistant in Chemistry at a salary of $175 per month, effec- tive from April .1 to June 30* 1946 • Mr* Breiter has previously been employed as a half-time graduate assistant. 29*' Appointment of James H# Bell as Assistant Professor of Mathematics at a salary of f>3400 per year, effective September 1, 1946, to replace C%C. Kurd who has resigned* 30. Appointment of Mrs. Catherine Ewema as Instructor in Mathematics at a salary of $40 per month, effective from April 1 to June 15, 1946* [31» Appointment of Mrs/ Julia King Taylor, as Instructor in Mathematics at a salary of $100 per month, effective from. April 1 to June 15, 1946• i iv j APPOINTMENTS,, continued 32. Appointment of Arthur 1L. Ross as Associate Professor of Economics at a salary of $4500 per year;Appointments effective June 159 I946. 'Dr.' Ross has been employed on a temporary basis since January 1946, He replaces J. C* Davis who has resigned. April 18, 1946 1 1 33.. Appointment of E* AH fa Helms as Professor of Political Science at a salary of |700 for the six-week summer session* 34. Appointment of W. A. Bohnstedt as Professor of Sociology and Anthropology at a salary of $900 for the period from June 18 to August 30, 1946. * 35* Appointment of John R% Ford as Assistant in Animal Pathology at a salary of $2400 per year, effective May 1, 1946, to replace Francis Rice who has been transferred-, 36. The following graduate assistants are recommended to complete the present academic year thru June 30, 1946: Soil Science - Winston Laughlin, quarter-time at $40 per month, effective Biological Science - John.S. Coryell, half-time at $80 per month, effective March 25, 1946*. Botany Chemistry • Donald F# Restool, oxuarter-time at $40 per month, effective April 1/1946- - William Carl Pollard, half-time at $80 per month, effective April 1,1946. April 1, 1946- 37• The following graduate assistants are recommended for the academic year 1946-47* Business Administration - Donald F. Goss, quarter-time at |40 per month* Zoology Education Chemistry - Frederick L. Bouvvman," Jr., half-time at $80 per month - Ptyllis J# Ruhland, half-time at $80 per month* - Ernest Hanson, quarter-time at $50 per month. - Janet Rees, half-tiine at $100 per month* - Robert George Brault, quarter-time at $50 per month* - Wallis G» Hines, quarter-time at $40 per month* - Harlan V. Ogle, half-time at $80 per month. - Paul Frederick Dunn, quarter-time at $40 per month* 38. Reinstatement of Starr H* Keesler as Short Course Instructor at a salary of $3100 pet* year* effective May 1, 1946. Mr* Keesler has been on military leave since July 1944* and ^as receiving $2700 a year when he left* 39* Reinstatement of Benjamin Westrate as 4-H Club Agent in Delta County at a salary of $3200 per year, effective May 1, 1946* Mr, Westrate has been on military leave since June 1944* He was District Club Agent in Tuscola and Huron Counties at a salary of $2500 per year when he left. 40. Reinstatement of Don W* Hayne as Research Assistant in Zoology at a salary of $3200 per year, effective May 1, 1946» Mr* Hayne has been on military leave since September 1944* and was receiving a salary of $2700 per year when he left* 41 • Reinstatement of Rotiert P. Falk as Instructor in English at a salary of $3000 per year, effec- tive June 15* 1946# Mr* Falk has been on military leave since January 1943* && having entered from Salisbury, Maryland. Jerome Lester Verno, Class of 1946, Sergeant in the Army, who has been missing in Action in the f \ South Pacific since June 9, 1944> has been declared dead by the War Department. He was en- rolled in the General College during the fall and winter quarters of 1942-43* having entered \ from Pontiac. Check for $1000 from Claud Erickson to be used for a Student Loan Fund under the name of "J.W. Steward11. Mr* Erickson does not wish to have any publicity given to this gift. The Board of Directors of Research Corporation has contributed to Michigan State College the sum of $3000 as a Frederick Gardner Cottrell Special Grant-in-Aid for the support during a term of one year of the project entitled "The ionization produced in gases by electrons of energies less than 2000 electron volts", under the supervision of Dr» Gsgood of the Physics Department. Check for $250 from the Ohio Hotels Association to be used to set up a scholarship in the Hotel Administration Department* 5- 6, 7. Change in the effective date of the resignation of Doris Schepperly, clerk in the Registrar*s Office, from April 20 to April 13, 1946/ Professor A. J. Clark is being retired on July 1, 1946. It is desired that he continue as Chairman of the Scholarship Committee and handle the work of that office. It is recommended that he be retained in this capacity after July 1 indefinitely at an annual salary of $2500 in addition to his retirement salary during the period that he acts in this capacity. Transfer of Ray McGlaughlin from Concessions to the Electrical Department of Buildings and Utilities and from the salary to the labor payroll, effective May 15, 1946. 8. Change in title of J. Donald Phillips from Extension Specialist in Adult Education (with the rank of Assistant Professor) to Assistant Director of Extension in Charge of Adult Education, with the rank of Associate Professor, effective immediately. On motion of Mr. Mueller, seconded by Miss Jones, it was voted to approve the Travel and Miscell- aneous Items* 9. Recommendation of the Committee of Deans authorizing charging of fees to students enrolled in organized off-campus courses and providing a scale of remuneration for staff members carrying full-time campus responsibilities engaged in teaching such courses was discussed by Dean Anthony, the Chairman of the Committee. (Recommendations in detail are on file with these minutes*) On motion of Mr. Mueller, seconded by Miss Jones, it was voted to approve the recommendations of the Committee in principle and authorize the administrative officials to make the program effective, leaving the matter of details to their discretion. Statement from Claud Erickson, Consulting Engineer, in the amount of 84,350 due him for the preparation of plans and specifications for the water distribution system and the sewer dis- tribution system. Statement from Malcomson, Calder and Hammond in the amount of $6,500 for architect's fees for work on Girls1 Dormitory #4* t Check from j CoR-Erickson ; i for Stu-Loan :.' I F u nd . ;<• j Frederick Gar-i I dner Cottrell •: j Sp^c. Grant-in-; 1 Aid for spec. I; I project set ,\ I UP* : r$250 fromOhio jHotels Assoc. \ 'JResig.Doris ': I Apr.- 13 f46 j A.J. Clark to I be continued I Chrm*Scholar-;! ! ship Com afteij ] J u l y 1. t Trans.Ray IScGlaughlin •I to Elec.Dept. I Change in ti- j tie J.D. 1 Phillips app. I Approval of \ fees charged I students en- [ rolled in org-j| \ anized off- j campus courses :j & remun• for I staff members 1 approved. i ' • • : : •' j Statement I from C.RVErict i son approved, I$4,350 I Statement 116,500 from JMal.Cal.& Ham, Statement from 0. J. Munson,. Architect, covering the balance due him for 60 per cent of his ser-| j vices as Architect on the following buildings: Married Student Housing, Administration Build- \ ing, Snyder-Phillips Dormitories, Classroom Building. The balance due him is now $30*928.25. emerrfc On motion of Mr. Brody, seconded by ^r* Berkey, it was voted to approve items 10, 11 and 12* 13. The President brought up for discussion the possibility of growing 9,000 or more bushels of potatoes at the Lake City Station for use of the food services. After considerable discussion, on motion of Mr. Brody, seconded by Mr» Armstrong, it was voted to authorize the administrative officials to institute a policy that, will provide proper incentive to the agricultural departments to produce food and produce for the use of the institution and to en- courage efficient harvesting of products produced in conriection with research or demoiistratdonal projects. It is xinderstood that this may include crediting budgets of the departments involved for a portion or all of the proceeds and/or making other satisfactory budgetary provisions to make the policy effective. 14. Recommendation from Dean Anthony for the purchase of additional farm lands. Action deferred. {Adm.officials j to institute jpolicy that (will provide j incentive [to ag. depts. Ito produce 5 more food, I etc. jNo action on jDean Anthony1, (request for jpurchase of j-add. •••.farm (lands 10, 11. 12. 1 I 1 70 I ADDITIONAL ITEMS, continued April 18, 1946 app. agreement Barker-Fowler for purchase refrig* rooms«, boxes,, etc, for girls' dorm #4* Colonel Rod- ney made full dean, Col. J.lf Whitelaw designated by War Dept* as P.S.M. & T. Approval new designation of all academ- ic ranks* Staff pro- motions mended. Miscellaneous, continued 15. Agreement with the Barker-Fowler Company of Lansing covering the purchase of refrigerator rooms, boxes and refrigeration for Girls* Dormitory #4* The estimated cost of the woric, including the Contractor's fee, is $11,500• On motion of Miss Jones, seconded by Mr. Brody, it was voted to approve item .15. 16* Change in' title for Colonel D. fU Rodney from Acting Dean of the School of Business and Public Service to Dean, effective immediately. fi On motion of Mr. Armstrong, seconded by Mr* Berkey, it was voted to approve the change in title for Colonel Rodney. 17. Report that Colonel.J. L. Whitelaw has been designated by the War Department as the P.S.M. & T. replacing Colonel G. B. Egger. 18. The President recommended that effective at once all academic ranks be designated as Pro- fessor/ Associate Professor, Assistant Professor, or Instructor for all who have full or part-time teaching responsibilities. Those in full-time research or extension will be designated as Professor (Research) or Assistant Professor (Extension)• Those with both Ex- tension and Research responsibilities will be designated as Associate Professor (Research and Extension). On motion of Miss Jones, seconded by Mr, Brody, it was voted to approve the above recommendation• 19." Recommended staff promotions to be effective July 1, 1946 as listed below. On motion of Miss Jones, seconded by Mr. Brody, it was voted to approve the title changes as follows: Agricultural Chemistry Present title Title AGRIC'UXTUEE E. J« Benne A. L. -Real Dorothy Rode Agricultural Economics C. M. Hardin Animal Husbandry vu N. McMillen Dairy Res* Assoc. Res. Asst. Asst. in Professor (Research) Assoc. Prof. (Research) Asst. Prof. (Research) Assoc. Prof. Professor Asst. Prof. Assoc. Prof* Woodrow Snyder Res. Asst. Assoc. Prof. (Research) Forestry Terrill D. Stevens Assoc. Prof. Professor Horticulture Charles Sherwood' Instructor Asst. Prof. Short Courses R«, J. Kleis Soil Science L. M. Turk L. S* Robertson Biological Science Karl A. Stiles History of Qivilization Marjorie £• Gesner R# M. Dorson Literature and Fine Arts R. B* Kye Physical Science C. W. Miller Hov/ard E. Winters Instructor Asst. Prof. Assoc. Prof. Asst. in Res. BASIC OQLLEGE Professor Asst. Prof. (Research) Assoc. Prof. Professor Instructor Instructor Asst. Prof. Asst. Prof. Asscc. Prof. Professor Asst. Prof. Instructor Assoc. Prof, Asst. Prof. ADDITIONAL •'-ITEMS, continued Miscellaneous^ continued 19. Staff promotions,, continued; Written and Spoken English Present Title BASIC COLLEGE, continued April 18, 1946 New. Title Assoc, Prof, Asst* Pi^of. Asst. Prof. Asst. Prof. Asst. Prof. Staff promo- tions app- rove d# C. G. Fulkerson Raymond Early Ann McGurk William Pitkin Robert Starring Journalism D. W. Kuykeridall Asst. Prof* Instructor Instructor Instructor Instructor BUSINESS AMD PUBLIC SERVICE Asst. Prof* Assoc. Prof. Physical Education, Health ajad Recreation L. L. Frimodig Assoc. Prof* and Asst* Director of Athletics Professor and Asst. Director of Athletics Chemical Engineering R# L# Sweet Foods and Nutrition ENGINEERING Asst. HOME ECONOMICS Assoc. Prof. raye Kinder Instructor Asst. Prof. Home Management and Child Development Dorotfciy Greey Instructor Asst. Prof. Textiles1 Clothing and Related Arts Ruth Clayton Margaret Hearn Education G. H. Hill Art Leonard Jungiffirth Music Leonard Falcone English R, B. Nye Foreign Languages S. A. Gallacher T; A. McGuire Speech Moiree Compere B. by and between said Board and the Ann Arbor Trust Company, as Trustee; said outstanding bonds to be called and redeemed being in the principal amount of Three Hundred Fifteen Thousand Dollars ($315,000.00)• Amount of: Loan. The Board, by proper resolution, has duly determined to borrow, by means of a commercial bank loan, the sum of Three Hundred Twenty-two Thousand Eight Hundred Dollars ($322,800.00) for the purpose of providing money to pay all costs incidental to the calling and redemption of the outstanding refunding bonds above referred to. Bank Willing to Loan, The Bank is willing to make the said loan for said purposes, upon the terms and conditions more full set forth herein. Agent Willing to Act. The Agent is willing to accept the agency and assune the duties herein imposed, under the-terms and conditions herein set forth. a 1 April IS, 1946 ADDITIONAL ITEMS, continued < Miscellaneous » continued 24• Resolutions and Terra Loan Agreement relative to Refinancing Power Plant Bonds/ continued: Mutual Covenants* The parties above named, in consideration of the premises and the mutual covenants herein contained, each for itself and not for each other, do hereby agree as follows: Definitions Fiscal Year, The term "year" as *ised herein shall have reference to the fiscal year employed by Michigan State College of Agriculture and Applied Science in keeping its books of account, to-wit: the year, July 1 to June 30, unless otherwise mutually agreed, or -unless it can clearly be ascertained from the tontext that the calendar year or college year is intended. College» The term "College" as used herein shall have reference to Michigan State Col- lege of Agriculture and Applied Science, located in the City of East Lansing, County of .Ing- ham, and State of Michigan. ill Approval reso-^j;j , iutions and Term Loan I Agreement relative to refinancing power plant bonds* Trust Agreement. The term "Trust Agreement" as used herein shall have reference to that agreement by and between The State Board of Agriculture, of the State of Michigan, and Ann Arbor Trust Company, of Ann Arbor, Michigan, dated November 1, 1941, under the terms and con- ditions of which the Board issued and sold Michigan State College of Agriculture and Applied Science Power Plant Refunding Bonds in the original sum of Four Hundred Seventy-two Thousand Dollars ($472,000.00):. The tenas and conditions of the said Trust Agreement are not and shall not in any way be superseded, dind/Sfeed, or subordinated by this Agreement, but the same shall become of no further force and effect upon the redemption of all outstanding Power Plant Refunding Bonds, in accordance with the terms hereof. Student Fees. The term "Student Pees" as used herein shall have reference to the sum which the College will charge and collect from each student attending said College, as part of his tuition fee, for the purpose of paying the principal of the loan made pursuant to the terns of this Agreement, the interest that shall accrue thereon, together with all costs of servicing* The term "Loan" as used herein shall have reference, unless the context clearly indi- cates otherwise, to the loan of Three Hundred Twenty-two Thousand Eight Hundred Dollars ($322,800*00) made by the Bank to the Board, under the terms and conditions set fort Is in this agreement. The term "Bond" as used herein shall have reference to the Mchigan State College of Agriculture and Applied Science Power Plant Refunding Bonds issued under the Trust Agreement. SECTION I COMMITMENT OF BANK The'Bank agrees to lend to the Board, and the Board agrees to borrow from the Bank, upon the terms and conditions more fully set forth herein, on the date as of which this Agree- ment shall be signed, the sum of Three Hundred Twenty-two Thousand Eight Hundred Dollars ($322,800.00); such loan shall be evidenced by the Sote of the Board in the f om annexed as Exhibit "A", bearing the date as of which this agreement shall be signed, and maturing and bearing the date as of which this Agreement shall be signed, and maturing and bearing interest as provided in Exhibit nA", and payable solely from the funds and in the manner herein stipu- lated, (Said Note is herein sometimes referred to as the "Note"). SECTION II PREPAYMENT OF NOTE Upon fifteen (15) business days1 notice and upon any interest payment date, the Board may, from time to time, prepay the Note, in whole or in part. In making any payments to the Bank herein provided for, the Board reserves the right to use any funds in its possession which it may appropriate for that purpose, SECTION III AFFIRMATIVE COVENANTS OF THE BOARD Agent to Hold Funds for Purposes Designated. The Board agrees that all flands borrowed hereunder shall be held by the Agent and impressed with a trust, to be used, together with other funds available, to pay all costs incidental to the calling and redemption of all out- standing Michigan State College of Agriculture and Applied Science Power Plant F^efunding Bonds as of May 1, 1946, in accordance with the terms and conditions of the Trust Agreement • Fees to be Charged Students* The Board agrees that beginning with the spring term of the 1945 ~ 1946 scholastic year of the College, it will charge and collect from each stu- dent attending said College, as part of his tuition fee, until the Loan shall be paid in full, a sufficient sum so that there will be funds available at all times to meet all payments of principal and interest on said Loan as the same shall accrue and be cone payable, and that as i i i Approval term loan agreement! and resolu- tions on r e- financing power plant bonds. ADDITIONAL ITEMS/ continued Miscellaneous, continued April 18* 1946 24. Resolutions and Term Loan Agreement relative to refinancing Power Plant bonds, continued:" said fees are collected from students, it will cause the same to be segregated and set aside for making the payments to the Agent hereinafter provided Parents to Agent, The Board agrees that on or before October 1, 194&> and on or before April 1 and October 1 each year thereafter until the Loan shall be paid in full, it will pay to the Agent, solely from the fees so collected and segregared, the sum of Twenty-two Thousand Dollars ($22,OC0 which sum shall be impressed with a trust and used by the Agent only for the purpose of meeting all payments of principal and interest which shall accrue and become payable on said Loan, in accordance with the terms of the Note. All such payments made to the Agent shall be used first to pay all interest which shall accrue and become payable on said Loan, and the balance thereof shall be applied in re- ducing the principal amount owing on said Loan* Agent to Have First Lien* The Board covenants and agrees that the Agent shall have a first lien on the student fees to be charged, collected, and segregated in the manner hereinbefore set forth, commencing with the spring term of the 1945-46 scholastic year of the College, to the extent required to meet all payments to be made to the Agent hereunder, including, but not limited to, such sums as shall be required to meet all payments of prin- cipal and interest on the Loan hereinbefore provided for. Insurance. The Board, out of the fees collected from students attending the College, as herein provided for, shall pay the premiums necessary to provide fire and extended cover- age insurance upon the Power Plant and the equipment therein contained in an amount satis- factory to the\Agent. In case of loss, the proceeds of said insurance shall be applied by the Board to the restoration of the building and equipment damaged, so that the College will at all times have adequate heating, lighting, power, and telephone facilities to meet its requirements- All policies of insurance shall be assigned to and deposited with the Agent, and it shall have a first lien on all payments made on the same by reason of a loss suffered, but not to exceed the principal amount of the Loan then unpaid, together with accrued interest thereon, and the Board shall only have the right to use the same for the purpose of restor- ing said damaged property to its former condition when it appears that sufficient finds from all sources will be available to pay all costs incidental to restoring said property to the extent required to furnish said College with adequate power, heating, light, and tele- phone facilities. Reports and Audits. The Board agrees that it will, within fifteen (15) days after receiving written request from the Agent, furnish to said Agent a complete statement, show- ing how much of the tuition fee charged each student attending the College is being set aside, segregated, and allocated to meet the payments to the Agent herein provided for, as they shall become due under the terms of this Loan Agreement and the Note executed as herein pro- vided, the condition of the fund at the time of the statement and such other reasonable in- formation in relation to said fund as the Agent may request, and when so requested, said statement shall be certified by an independent Certified Public Accountant, selected by the Board and approved by the Agent. ?he Board further agrees to permit the Agent or its duly authorized representative to examine, at any convenient time, all of its books and records relating to the fees collected as herein provided. The Board further agrees that it will pay for and cause to be made any and all audits requested by the Agent, and that it will employ such Certified Public Accountant or Accountants in making such audits as the Agent shall designate* SECTION IV. REPRESENTATIONS AND WARRANTIES The Board represents and warrants: (a*) No litigation or governmental proceedings are pending, or, to the knowledge of the Board, are threatened against the Board which could have a material adverse effect on this Loan or the security therefor. . (b) All acts required by the Constitution and applicable statues of the State of Michigan and all applicable rules and regulations of the Board, have been or will be complied with by the execution of this Agreement* and the said Agreement is, and the Note, when issued, will be, valid and binding, in accordance with the terms hereof• (c) The Board has caused to be given to holders of outstanding bonds issued pursuant to the terms of the Trust Agreement notice of its intent to redeem the same on May 1, 1946, in accordance with the terms of the Trust Agreement and bonds issued thereunder, SECTION V. EVENTS OF DEFAULT If any one or more of the following events, herein called "Events of Default", shall occur and be continuing, the principal amount of the Note and accrued unpaid interest thereon shall become due and payable upon demand: April 18, 1946 ADDITIONAL ITEMS, continued Mi scellaneous, continued 24* Resolutions relative to refinancing Power Plant bonds, continued: (a) Default in any payment to be made to the Agent as herein provided, to be applied by said Agent in payment of any interest which shall have accrued on the Note and in reduc- ing the principal amount owing thereon* (b) Default in the observance or performance of any other covenant of the Board herein set forth and the continuance thereof for thirty (30) days after notice thereof to the Board from the Agent* (c) Any representation or warranties made by the Board herein or any representation or warranty made by the Board in any report, statement, schedule, or certificate furnished to the Agent pursuant to this Agreement prove untrue in any material respect* Approval Term Loan Agree- ment and resolutions refinancing power plant bonds h i SECTION VI REMEDY Oft DEFAULT In an event of default, as defined in Section V, the Agent may, and on direction of the Bank, shall: (a) Proceed to protect or enforce the rights of the Bank, either by Mandamus po compel the Board to perform each and every covenant herein contained, or by Injunction to prevent said Board from performing any act in violation of said covenants: and said Agent may pro- ceed to protect and enforce the rights of the Bank by a suit, action, or-, special proceedings in equity or at law, to the fullest extent possible; and the Board hereby waives any immuni- ty to being proceeded against as herein authorized which may exist by reason of its being a subdivision of State Government. All rights and remedies of the Agent shall be cumulative, and any failure on its part to act shall not constitute a waiver of any right or remedy which it or the Bank may possess hereunder* " SECTION 711 SECURITY AND IMMUNITY Neither the Power Plant building or buildings nor the land upon which they are built nor the equipment contained therein nor any other property of the College or tf the Board, excepting the fees collected from students as part of their tuition fee, as herein pro- vided, shall be security for or be levied upon and sold to satisfy the Note evidencing the loan made hereunder. No "recourse under or upon any obligation, covenant, stipulation, or agreement contained in this Loan Agreement or in said Note issued hereunder, or caused by any indebtedness hereby authorized, shall be had against the State of Michigan, the Board, or 4ny member or officer of the Board, individually; it being expressly understood and agreed jthat the Note issued hereunder, as evidence of the Loan, is secured by an^lpayable only from fees collected from students attending the College, as part of their tuition fee as herein defined, and that no other liability whatsoever shall attach to or be incurred by the State of"Michigan, the Board, or any member of officer of the Board or its successors; all other liability, except as herein provided, being expressly waived. SECTION VIII DUTIES OF THE AGENT Acceptance of Agency and Conditions Thereof/ The Agent, for itself and its success- ors, hereby accepts the agency and assumes the duties herein created and imposed, but only upon the following terms and conditions, to-wit: (a) The recital of facts herein shall be taken as statements by the Board and the Bank] and shall not be construed as made by the Agent. (b) The Agent shall have no responsibility for the validity, execution, or acknowledg- ment hereof, of the Note secured hereby, or for the nature, extent, or amount of the securi- ty afforded1 hereby, or for any breach by the Board of any covenants herein contained* (c) The Agent, save for gross negligence or wilful misconduct, shall not be liable for any loss or damage whatsoever arising out of any action or failure to act in connection with the obligations of this Agreement; and shall not be liable for the exercise of any dis- cretion or power hereunder, or mistakes of judgment, or otherwise, except wilful misconduct or gross negligence* (d) The Agent shall be protected in any action taken upon any notice, resolution, votej request, consent, certificate, affidavit, statement, or other paper believed by its officers to be genuine and to have been passed or signed by the proper party or parties* The Agent shall not be bound to recognize any person as the holder of the Note, unless and until the same is submitted to the Agent for inspection, if required, and his title satisfactorily established, if disputed. ADDITIONAL ITEMS v continued Miscellaneous/ continued April 18, 1946 : Approval Term Loan Agreement land resolu- Itions re: refinancing I power plant bonds* 2k* Resolutions and Term Loan Agreement relative to refinancing Power Plant borids, continued: (e) The Agent may select and employ suitable agents and attorneys* The reasonable compensation of the Agent and such agents and attorneys shall be paid by the Board* The Agent shall be under no obligation or duty to perform any act tereunder or defend any suit unless indemnified to its satisfaction* Funds to be Held in Trust* The Agent shall hold all' sums received hereunder as special trust funds for the benefit and security of the Bank, and said fluids shall only be used for the purposes and in the manner herein set forth* 1 ^rt~' . SECTION IX MISCELLANEOUS Notice and Demand* Any notice or demand, which by the provisions of this Agreement is required or provided to be served to or upon the Board, the holder of the Note, or the Agent, respectively, shall be deemed to be given or served for all purposes by being sent as regis- tered mail, postage prepaid, addressed to: The State Board of Agriculture, East Lansing, Michigan: Michigan National Bank, Lansing, Michigan; or Ann Arbor Trust Company, Ann Arbor, Michigan, respectively; or if any other address shall at any time be designated by any of them, in writing^ to the others, to such other address or addresses. No waiver from Course of Dealings* So course of dealings between the Board, the hold- er of the Note, ?and the Agent, or any of them, or any delay on the part of the Agent in exer- cising any rights hereunder or under the $ote, shall operate as a waiver of any rights here- under or under the Note, or otherwise • Termination of Loan Agreement* If and when the principal and interest stipulated here- under shall have been paid, or the Board shall have provided for such payment by depositing with the Agent the amount of the principal of and interest on this Loan to maturity or to a date fixed for a payment as herein provided, then this Loan Agreement shall be terminated and shall be of no further force and effect* Invalid Provisions. Should any provision, sentence, or section of this Loan Agreement be held invalid for any reason, such holding shall not be construed as affecting the validity of any remaining portion of said section or of this Loan Agreement. Agreement Executed in Counterparts* This Loan Agreement may be executed simultaneously in several counterparts, each of which shall be deemed to be an original, and such counter- parts, together, shall and will constitute one and the same instrument* <£' IN WITNESS "WHEREOF, The State Board of Agriculture has caused these presents to be signed by the President of Michigan State College of Agriculture and Applied Science, attes- ted by its Secretary, and sealed with its corporate seal; Michigan National Sank has caused these presents to be executed in its behalf by its President, attested by its Cashier, and its corporate seal to be hereunto affixed; and Ann Arbor Trust Company, of Ann Arbor, Michi- gan, has caused these presents to be executed in its behalf by its President, attested by its Secretary, and its corporate seal to be hereunto affixed, all as of the first day of May, A* p.- 1946. THE STATE BOARD OF AGRICULTURE MICHIGAN NATIONAL BAHK Bjr President Attftst Secretary %• President? Attest Cashier EXHIBIT "A" AM ARBOR TRUST COMPMX By Attest President Secretary East Lansing, Michigan May 1, 1946 $322,800.00 THE STATE BOARD OF AGRICULTURE, of the State of Michigan, a body corporate, created by the existing under the Constitution of the State of Michigan, promises to pay to the Order of MICHIGAN NATIONAL BANK, at its main office in the City of Lansing, Michigan, the sum of THREE HUNDRED TWENTY-TWO THOUSAND EIGHT HUNDRED DOLLARS, together with interest thereon at the rate of one per cent (13Q per annum upon all sums at any time and from time, to time unpaid here- on, in semi-annual installments (until May 1, 1954* at which time the entire amount of the principal hereof and interest accrued thereon then unpaid shall be due and payable) of Twenty- two Thousand Dollars •($22,000•OO) each, on the first day of November 1 %6 and one the first day of May and the first day of November in each year thereafter until this note shall be paid in full; said sums to be applied first to the payment of interest and. the balance to the reduc- tion of principal* This note evidences the borrowing under, is payable only from student fees to be charged students attending Michigan State College of AgricuLture and Applied Science as part of their tiiition fees as provided in, and is subject to all of the terms and conditions of a Loan Agreement between the Maker and the Payee hereof and the Ann Arbor Trust Company, of Ann Arbor, Michigan, as Agent, bearing even date herewith• THE STATE BOARD OF AGRICULTURE, of the State of Michigan And President Secretary fh ..... April 18, 1946 ! ADDITIONAL ITEMS, continued .- 11 '• "•' i " " " •- 1 ••. . " 11 1. m ' 1 r. .1 . . - . .- . ... , . . . . , • • • • • . . • . . .. . . . . .. : . . . . • • . .. . . • . . . . .. ,; s $ Miscellaneous, continued - . - ! j 25. Resolution of the State Board of Agriculture relative to .borrowing funds to call and redeem { all outstanding Michigan State College of Agriculture and Applied Science Power Plant refund- [ I ing bonds. WHEREAS, under the terms and conditions of a certain Trust Agreement, dated as of Nov- j ember 1, 1941, The State Board of Agriculture issued and sold Michigan State College of Agri- j s. culture and Applied Science Poorer Plant Refunding Bonds in the aggregate principal amount of ( Four Hundred Seventy-two Thousand Dollars ($472,000*00), which bonds bear date of November 1, j 1941, mature serially, and bear interest at the rate of two and one-quarter per cent (2%%) per| annum; of which bonds (after bonds of the face value of Ninetfeen Thousand Dollars ($19*000.00)| maturing on May 1, 1946, have been paid in full), bonds of the face value of Three Hundred j Fifteen Thousand Dollars ($315,000,60) will remain outstanding, and which bonds are subject j f to call in accordance with the terms of said Trust Agreement; and Approval reso- lution re: borrowing funds to call and re- deem all out- standing Power ^ refunding bonds. WHEREAS, The State Board of Agriculture is- desirous of refinancing the obligation above) described on more advantageous terms, and deems it necessary and expedient to borrow, through | a commercial bank loan, the sum of Three Hundred: Twenty^two Thousand Eight Hundred Dollars j (#322,800.00) to be used to call ant redeem the aforementioned outstanding bonds, to pay the .\S. premium necessary to call and redeem said bonds prior to maturity in accordance with the termsj J of said Trust Agreement, and to pay all costs incidental to said refinancing; and WHEREAS, The Ann Arbor Trust Company, of Ann has submitted for the j consideration of this Board a Loan Agreement whereby the said sum of Three Hundred Twenty-two j Thousand Eight Hundred Dollars ($322,800.00) may be borrowed from the Michigan National Bank, j a National Banking Corporation, with principal offices in Lansing, Michigan, which sum will j be sufficient to pay all costs incidental to the redemption and retirement of the aforemen- ( ] tioned outstanding bonds; . • . • . • • • • • • • ' • : i - NOW, THEREFORE, BE IT RESOLVED by The State Board of Agriculture that it borrow the sum] of Three' Hundred'Twenty-two Thousand Eight Hundred Dollars (1322,800*00) from the Michigan j National Bank, to be repaid solely from fees to be charged students attending Michigan State | College of Agriculture and Applied Science, as part of their tuition fee, in accordance with | the terms and conditions set forth in the Loan Agreement submitted to this Board, which loan j is • to • be ' evidenced: by the promissory note made a part of said Loan Agreement and referred to j therein as Exhibit "Anj said loan shall be in the principal amount of Three Hundred Twenty^ j two Thousand Eight Hundred Dollars (|322,S0G.GG), shall hear interest at the rate of one per ) cent (1$) per annum, payable semi-annually on May 1 and< November 1 of each year, and shall j provide for. semi-annual payments of Twenty-two Thousand Dollars ($22,000.00) payable to the j j Ann Arbor Trust Comparer, as Agent under said Loan Agreement, on April • 1 and October 1 of each year, to be applied by the Agent first in payment of all interest which shall acetaie on [,• • . {. said note a nd t he balance thereof to be applied in reducing t he principal indebtedness of | said note, in accordance with the terms of said Loan Agreement. BE IT.*FURTHER RESOLVED that J. A. Hannah, President of Michigan State College of Agri- j .] culture and Applied Science, and Karl K. McDonel, its Secretary, be and they are hereby | authorized, empowered, and directed, in the name of The State Board of Agriculture and as its corporate act and deed, to execute and enter into the aforementioned Loan Agreement be- j tween this Board, the Michigan National Bank and the Ann Arbor Trust Company, as Agent; and j they are further authorized, empowered, and directed to execute the promissory note of this | Board above referred to, as evidence of said loan; and they are further authorized, empowered,; and directed to charge, collect, segregate, and pledge fees to be collected from each stu- [ dent who shall attend Michigan State College of Agriculture and Applied Science, as part of j his tuition fee, beginning with the-spring texm of the 1945-46 scholastic year, which in the j aggregate, will be sufficient to secure and meet all payments of principal and interest on j the promissory note herein authorized as the same shall become due and payable; and said j officers are hereby authorized and directed to perform all acts and deeds and execute all in- j struments and documents necessary, expedient, and proper in connection with the borrowing of j j said sum of Thi%e Hundred Twenty-two Thousand Eight Hundred Dollars ($322,800.00) herein j authorized, and-the pledging of said fees, as provided for in said Loan Agreement. BE IT FURTHER RESOLVED, That the State Board of Agriculture shall, beginning with the! spring term of the 1945-46 scholastic year, charge and collect from each student attBnding .( Michigan State College of Agriculture and Applied Science, as part of his tuition fee, and ! until all indebtedness under said Loan Agreement* to be evidenced by the promissory note of . j this Board, is paid in full, a sufficient sum so there will be at all times funds collected j which will be adequate to meet all payments of principal and interest on said note, as the j same shall become due and payable, and so that there will be sufficient funds to pay neces- | sary costs of insurance on said PowerPlant and the machinery aiad equipment therein, and to J provide a reasonable reserve for repairs, replacements, and purchases of necessary equipment.j BE IT FURTHER RESOLVED that as said fees are collected from students, as part of their] tuition fee, they shall be segregated and set aside in a special fund for the purpose of mak-{ j ing the payments to the Agent provided for in the aforementioned Loan Agreement. BE IT FURTHER RESOLVED that said officers -be and they are herel^y authorized, empowered! and directed, for and in the name of The State Board of Agriculture and as its corporate act j and deed, to perform all acts, give such notices, and execute such instruments; as are neces- j. sary to call and redeem all outstanding Michigan State College of Agriculture and Applied j I 1! ADDITIONAL ITEMS, continued Miscellaneous, continued April 18> .1946 •25 • Resolution relative to borrowing money to refinance power plant bonds, continued: Science Power PlantRefunding Bonds, in accordance with the provisions of the T rust Agree- ment pursuant to which said bonds were issued and sold, and to perform such other acts and deeds as are necessary, expedient, and proper to retire any existing indebtedness created through the issuance and sale of the bonds outstanding and to be redeemed as herein author- ized; and all notices, acts, and deeds heretofore given or performed by said officers, or by the Trustee acting under their direction, are hereby ratified and confirmed. Legal Opinion Relative to Loan Agreement Shields, Ballard, Jennings & Taber 1400 Olds Tower Building Lansing 8, Michigan April 17, 1946 Approval legal opiniori relative to \ Loan Agree- Michigan State College East Lansing, Michigan Gentlemen: We have examined the proposed Loan Agreement between The State Board of Agriculture, of the State of Michigan, Michigan National Bank and Ann Arbor Trust Company with relation to the proposed borrowing of $322/8G0*,0G for the purpose of providing funds to retire the out- standing Michigan State College of Agriculture and Applied Science Power Plant Refunding Bonds issued pursuant to the terms of a certain Trust Agreement dated November 1, 1941* The proposed Loan Agreement seems to be in proper form and provides as follows: 1. The Bank agrees to lend to The State Board of Agriculture $322,800*00 upon a note of the State Board of Agriculture requiring the repayment thereof with interest at one (l) per cent per annum, such payments to be made in semi-annual installments of $22,000• 00 each, the entire balance to be due and payable on May 1, 1954. The note is to be repaid only from student fees to be charged students attending Michigan State College as part of their tui- tion fees : 2. The Board may upon fifteen (15) days notice and upon any interest payment date, pre- pay the note in whole or in part; 3* The Board agrees that beginning with the spring term of the 1945-46 scholastic year, it will charge and collect from each student, as part of his tuition fee, until the loan is paid in full, an amount sufficient to meet the smi~annual payments of principal and interest and the entire principal as provided; 4. In the event of default, the Board agrees that the Bank may compel the Board, by mandamus or other legal action, to perform the provisions of the Loan Agreement, and immunity from being sued is waived; 5* The loan is to be repaid from the fees collected as above stated, and neither the Power Plant Building or buildings, nor the land upon which they are built, nor the equipment contained therein nor any other property of the state Board of Agriculture, shall be treated as security for or be levied upon to repay said note, and 6. Funds realized from, the loan are to be held by the Ann Arbor Trust Company, as agent, as a special trust fund to redeem the bonds issued under the Agreement of November 1, 1941* \i A resolution has also been furnished and when adopted by The State Board of Agriculture will authorize the execution of this instrument and the borrowing of the money in accordance with the terms thereof • We approve the instrument providing for the Loan and the Resolution as to legal form* We are enclosing a copy of the Resolution and the proposed Loan Agreement, Vexy truly yours SHIELDS, BALLARD, JENNINGS AHD TABER By /s/ Byron L* Ballard. On motion of Mr. Brody, seconded by Mr* Berkey, it was voted to approve items 24 and 25 • 26. Authorization instructing the Ann Arbor Trust Company to take such steps as are necessary to call the existing dormitory bonds at the next call date which is June 1, 1946, looking toward the com- pletion of their retirement. On motion of Mr* Mueller, seconded by Miss Jones% it was voted to approve item 26. The meeting adjourned at 2:45 p.sa* Secretary i i m $ |» i