MINUTES OF THE MEETING of the FINANCE COMMITTEE OF THE STATE BOASD OF AGRICULTURE" April 14, 1955 I I I I I The meeting of the finance Committee was held in the Green tioom of the. Union, starting with dinner at 6:00 p.m. with the following members present: Messrs. Brody, Rouse, Smith; Miss Jones; President Hannah, Treasurer May and Secretary McDoriel Absent: Ixir. Akers, Mr. Mueller Scudder, Stevens, and Clark and £tr« Cress recommend the purchase of the following stocks from Pension Retirement Funds: 800 shares of Central and Southwest at approximately $33: per share or a total of $26,1+00 300 shares of Panhandle Eastern Pipe Line at $Sk per share or a total of $25,300. Report of Finance Committee Adjourned.. MINUTES OF THE MEETING of the STATS BOARD OF AGRICULTURE April" 15/1955 Present: Mr, Brody, Chairman; Messrs. Rouse, Smith; Miss Jones; Dr. Taylor; President Hannah, Treasurer May and Secretary McDonel Absent: Kir. Akers, Mr. Mueller The meeting was called to order at 10:15 a.m. The minutes of the previous meeting were approved. SPECIAL MISCELLANEOUS 1. Approval of the report of the Finance Committee above. On motion of Mr. Rouse, seconded by Dr.-.Smith, it was voted to approve the. recommendation of the Finance Committee. 2, The following resolution relative to Michigan State College employees* participation in the Social Security program was presented: WilEREAS, the legislature ox. Michigan has recently amended the statute per- taining to old age survivor insurance, and WHEREAS, it is the desire of .this Board to fulfill its function in presenting the matter of adoption to the employees of the institution as expeditiously a s possible, NOW, THEREFORE, IT BE RESOLVED that President Hannah notify the Governor of this desire of the State Board of Agriculture by communication calling attention to the requirement that a proclamation is required setting time and date for the holding of a referendum among eligible employees for the acceptance of a plan of Social Security coverage effective January _u 1955* On motion of Mr* Brody, seconded by Miss Jones, it was voted to approve the above resolution. PRESIDENT*S REPORT !•• Appointment of Gregory A. Miller as Instructor in Administrative and Educational Services at a salary of $7500 per year on a 12-month basis, effective April 11, 1955, and paid from National Vocational Education funds. 2. Establishment of a Clerk II position in the Alumni Office* NEW BUSINESS Resignations and Terminations •:finance Oom. ) report japproved. •Approval of I resolution |re: M.S.C.. ^employees1 •participation !in Social ; Security iprogram. jAppt. Gregory jA.Miller Inst« |Adm. & Sduc. ^Services. |C1. II pos. ^i Off. ^Resignations 1. Betty M. Sorrells, it-H Club Agent Wayne County, effective March 31, ±955 for health reasons* 2. John Ft. Davis, Instructor in Agricultural Engineering, effective March 31* 1955*•to accept a position at Purdue University#