3596 MINUTES OF THE MEETING of the FINANCE COMMITTEE OF THE STATE BOARD OF AGRICULTURE March 16, 1956 The meeting of the Finance Committee was held at Kellogg Center starting with dinner at 6 p.m. The following members were present: Messrs, Baker, Mueller, Rouse, Smith; President Hannah, Treasurer May and Secretary McDonel Absent: Mr, Akers, Mr. Brody; Dr. Taylor 1* Scudder, Stevens and Clark made the following recommendations: Re: Consolidated Investment Fund Finance Com mittee recommendations Amount Se curity Approx. Price Principal Income Yield For March Stock Buying Program of about §6,000 We Suggest SELLING to Pension & Retirement Fund for Cash: $6,000 U.S. Savings Bonds'Series ffG" 2 l/2s-5-l-I5>58 \0± 1,000) Plus Cash and PURCHASING: 98 $5,880 $1^0 160 shs. Ohio Oil $1.60 38, 6,080 256 i±.215& Re: Spartan Fund Shares Security Approx. Price Principal Income Yield For the March Stock Buying Program of about $3j?000 We recommend PURCHASING with Cash: 80 General Public Utilities $1.80 37. 2,960 liiU U.86* /a On motion of Mr. Mueller, seconded by Mr. Rouse, it was voted to approve these recommendations and recommend them to the Board for final approval. Report of appropriation measures before legis. 2. Vice President Varner gave the Board a detailed report of the progress of appropriation measures in the legislature. He reported that the bill for operating funds had been intro duced by the Senate Appropriations. Committee and referred back to that Committee "with several reductions from the requests originally submitted by tjiis Board and several reductions below/ the sums recommended by the Governor. ufxicers authorised to • request restoration in operation ; budget of items deleted' He reported that the bill for buildings and capital Items had also been introduced by the Senate Committee on Appropriations and referred back to that Committee. * This bill also contains some reductions from the recommendation of the Governor and no funds for starting the Mechanical Engineering Building. On motion of Dr» Smith, seconded by Mr. Rouse, it was unanimously voted to authorize and instruct the officers of the University on behalf of the Board to request the restoration In the operation budget of the items that have been deleted and to request funds to begin construction on the Mechanical Engineering Building and for completion of final plans for the College of Business Bailding and an addition to the Administration Building in lieu of preliminary planning money for these projects as now provided in the bill under consideration. MINUTES OF THE MEETING of the BOARD OF AGRICULTURE March 17, 1956 Present: Messrs* Baker, Mueller, Rouse, Smith; President Hannah] Treasurer May arid Secretary McDonel Absent: Mr. Akers, Mr* Brodyj Br, Taylor The meeting was called to order at 9:30 a.m. The minutes of the February meeting were approved. r I 1 I March 1 7, 1956 8597 SPECIAL MISCELLANEOUS !• Approval of the Report of the Finance Committee on the preceding page. On motion of Mr. Mueller, seconded by Mr. Baker, it was voted to approve the above mentioned Report of the Finance Committee. 2. 0. J. Munson, architect, recommends that a tentative order for steel for the second addition to " the football stadium be authorised. He has taken bids from three possible suppliers, and the most attractive bid is that furnished by the American Bridge Division of the United States Steel Corporation which is #li50 per ton erected on the site to be delivered in June 1957 with 7 weeks erection time. The preliminary estimate indicates a requirement for about 900 tons of steel. The bid contains the usual escalation provision but with the understanding that the total escalation cannot exceed $30 per ton. It is understood that this may be cancelled without penalty up to July 1, 1956. If the Board approves this recommendation, It is intended to com plete the plans and specifications and take bids on the second addition to the stadium prior to July 1. 1956, with the project to be completed prior to the football season of 1957« Tentative order for steel to be placed by O.J. Munson On motion of Mr• Rouse, seconded by-Mr. Mueller, it was voted to approve the above recommendation. 3. The College of Agriculture raises a question in connection with ii-H Club scholarships. In May 1950 the Board authorized increasing the number ofU~H Club scholarships that could be offered in any one year to 50 and not more than 150 in total to be In effect at any one time. The following table shows what has happened with these scholarships: Total Students by Classes Eligible to Enroll 1950 1951 1952 1953 1951* 1955 Applications approved Enrolled Freshmen Enrolled Sophomores Enrolled Juniors Enrolled Seniors Enrolled Post Seniors Total Potential Each Year ii5 21 50 U2 2k 50 hs 30 11 50 50 37. 18 8 2h 66 90 113 $0 So 38 25 16 3 132. 50 5o hh 28 22 • k li-8 Jisximates 1956 1957 50 bS Uo. 25 5 50 16.. 1*0. 35- ' 5 165 175 I $0 new I scholarships ito be awarded |U-H Club The College of Agriculture requests authorization to award 50 new scholarships each year even though the total number in effect at one time may be in excess of 150. On motion of Fir. Baker, seconded by Mr* Rouse, it was voted to approve the above recommendation relative to the J4.-H Club scholarships. li. Recommendation that the following resolution be approved: It appearing that under Act 26 of the Public Acts of 1885 (as amended by Pub, Acts 1950 Ex. Sess. No- 13 eff. March 31, 195.1) and Act 91 of the Pablic Acts of" 1917' (as amended by Pub. Acts 1950, No. ll;, eff. March 31^ 1951) the State Board of Agriculture and the Secretary thereof were charged with certain duties in connection with the inspection of commercial fertilizers, commercial feeds and related subjects and with the collection of certain fees and charges incident thereto, and WHEREAS, any surplus of moneys remaining at the end of a fiscal year was required to be credited to the Experimental Fund of this Board, and WHEREAS, by Act 13 of the Public Acts of 1921 the Legislature of the State of Michigan created the State Department of Agriculture and made provision for the transfer to it of cer tain powers and duties, including those contemplated by the 1 egislatlve enactments herein before referred to, and WHEREAS, the directive of the Legislature was fully complied with at that time and the records and files pertaining to said tests and the fees incident thereto were transferred to the State Department of Agriculture, together with all moneys remaining in the Fund collected prior thereto, and WHEREAS, it appears that the State Department of Agriculture now desires to use the moneys in said Fund for the construction of a Control Laboratory pursuant to Act 272 of the Public Acts of 1955, NOW, THEREFORE, be it resolved that Leland W. Carr, Jr., attorney for this Board, is hereby instructed to advise said State Department of Agriculture and other State officials interested therein that the State Board of Agriculture, in view.of the legislative enactments above cited, expressly disavows any claim or Interest in and to said Fund and any part or portion thereof now in the possession of the said Department of Agriculture. I Approval of {resolution \ releasing jfees collected I by State Bd. jAgric. for J seed and I fertilizer I analysis to j State Dept. ! Agrie. On motion of Mr* Baker, seconded by Mr. Rouse, it was voted to approve the above resolution* 5. The following Smoking Ordinance Is recommended for approval: AN ORDINANCE TO PROVIDE REGULATIONS OF SMOKING WITHIN THE CAMPUS OF MICHIGAN STATE UNIVERSITY FOR THE BENEFIT AND PROTECTION OF PROPERTY AND LIVES. I Approval jSmoking \ Ordinance 3598! SPECIAL MISCELLANEOUS, continued 5. Smoking Ordinance, continued: March 1 7, 1956 Smoking Ordinance It appearing to the State Board of Agriculture that regulations of smoking within the campus of Michigan State University are essential for the protection of persons and property, now therefore it is ordained, pursuant to authority vested in said Board by the Constitution and Statutes of the State of Michigan that: 1. Smoking is hereby prohibited: (a) In classrooms, lecture halls and teaching laboratories; (b) In barns and farm buildings except where specifically approved for smoking by the Director of Public Safety; (c) In and adjacent to all buildings used primarily for storage of com bustible materials and/or flammable liquids; provided, however, that all buildings and areas other than classrooms shall be clearly posted as ftNo Smoking" areas. 2. Smoking Is hereby permitted: (a) In private offices, conference rooms, non-teaching laboratories and such other buildings and areas as shall not be subject to actual hazard by reason thereof when so certified by the Director of Public Safety. 3. Violations of the foregoing sections shall be punishable as a misdemeanor in manner and form provided by the statutes of this State pertaining thereto. On motion of Mr# Mueller, seconded by Dr. Smith, it was voted to approve the above Smoking Ordinance, This action revokes the Smoking Ordinance which was approved by the Board March 27, !9kl• 6. The President recommends the following: Approval of changes in M.S.U. Development Fund The Michigan State University Fund was authorized by the State Board of Agriculture April 21, I9it9, for the purpose of promoting I n t e r e st in the welfare of Michigan State Uni v e r s i ty by alumni and f r i e n d s. Good progress has been made. The following changes are now approved. a. b. The name of the Fund is changed to the Michigan S t a te University Development Fund. A Board of Trustees for the Fund is authorised. c. The Board of Trustees shall consist of the President of the University, the Secretary and the Treasurer of the State Board of Agriculture, the Director of Alumni Relations, the Chairman of the Alumni Advisory Council, and as many others as may from time to time be agreed upon by aforementioned and the Alumni Advisory Council. (1) The Board of Trustees shall elect such officers as are appropriate. The Treasurer of this Fund shall be the Comptroller of Michigan State University. The Director of the Fund shall be appointed by this Board. d. The Board of Trustees and the officers of the Fund shall advise this Board and the • University on the disposition of unrestricted gifts and grants made to the Fund to the end that the purposes, aims and objectives of the Institution in rendering public service may be advanced. On motion of Mr. Baker, seconded by Mr. Rouse, it was voted to approve the above changes relative to the Michigan State University Fund. rr t PRESIDENTS REPORT Sal. Increase Joseph Ea~ ~ Palombara , ¢700 approp. | to replace j j bleachers .1. Salary increase for Joseph G. LaPalombara, Assistant Professor of Political Science from $6000 to 86500 per year, effective March 1, 1956. 2. Appropriation of #700 for the Athletic Department to permit replacement of boards in some of the bleachers which will be used for the State High School Basketball Tournament. NEW BUS IKES S Resignations and Terminations 1. Benjamin Westrate, Assistant State U-H Club Leader, effective March 31, 1956 to accept a position with Ralston Parina Company In Wisconsin. 2. Clyde Roy Cunningham, District Marketing Agent, February 29, 1956 to accept an industrial position. 3. Nancy L. Bartlett, Consumer Information Agent for Saginaw County effective February 29, 1956 to devote full time to her home. i;. Leonard J. Hill, Associate County Agricultural Agent for Van Buren County, March 31, 1956 to accept a position In agricultural Industry. w^ NSW BUSINESS, continued Resignations and Terminations March 17, 1956 3599 Resignations 5. Charles H. Kegel, Instructor in Communication Skills, August 31, 1956 to accept a position at the University of Idaho, 6. Martin Stevens, Instructor in Communication Skills, August 31, 1956, to accept a position at the University of Illinois• 7. Elinor Doryk, Instructor in Health, Physical Education and Recreation for Women, August 31, 1956, 8. Maydean Nash, Instructor in Teacher Education, April 30, 1956 to devote full time to her home. 9* DeVere ¥. Ryckman, Assistant Professor o f Civil Engineering, March 31, 1956 to accept another position, 10. James R. Wilts, Assistant Professor of Electrical Engineering, August 31, 1956. 11. James L. Cockrell, Assistant Professor of Electrical Engineering, August 31, 1956, to accept a position in industry. 12. Joseph E. Rizzuto, Instructor in Mechanical Engineering, March 31, 1956, to return to Brooklyn because of his parents illness. Leaves - Sabbatical Leaves 1. Marian E. Hermance, Shiawassee County Home Demonstration Agent, on one-half pay from September lj- 1956 to August 31, 1957 to study for her Masters Degree at Cornell. 2. Roberta R. Hershey, Associate Professor (Ext.) of Foods and Nutrition with full pay June 16, 1956 to September 15, 1956 to travel in Europe. Leaves - Other 1. M. June Wilkinson, Assistant State ii-H Club Leader with full pay from July 2, 1956 to July 22, 1956 to study at Cornell. 2. Glenn L. Johnson, Professor of Agricultural Economics without pay from July 16, 1956 to September 6, 1956 to teach at the University of California. 3. Bill A. Stout, Instructor in Agricultural Engineering--without pay from March 16, 1956 to September 15, 1956 to study for his Ph.D. at M.S.U. lu Harry Ellis Hathaway, Assistant Professor (Ext.) of Poultry Husbandry with full pay from June 6, 1956 to June 26, 1956 to study for his Ph.D. at Louisiana State University. 5* Beatrice C. Frangquist, Assistant State Home Demonstration Leader, without pay from May 15 to December 31, 1956 to continue work with the Federal Extension Service. 6. George M.'Belknap> Assistant Professor of Political Science without pay from September 1, 1956 to August 31, 1957 to accept a visiting professorship at the University of California. 7. James F. Hannan, Assistant Professor of Statistics, without pay from September 1, 1956 to August 31* 1957 to accept a visiting professorship at Stanford. 8. Mabel F# Petersen, Assistant in the Office of the Dean of Students with full pay from July 25, 1956 to September 10, 1956 to travel In Europe. Appointments I Appointments • 1. William Morris Temple, I4.-H Club Agent In Genesee County at a salary of $ 12-month basis, effective April 1, 1956. per year on a 2. Ray Bernard Gummerson, County Agricultural Agent for Luce and Mackinac Counties at a salary of 15600 per year on a 12-month basis, effective April 1, 1956. 3. Albert N# Halter, Instructor (Res.) in Agricultural Economics at a salary of $200 per month effective April 1, 1956. This Is a temporary position. k* Allen K. Gillette, Instructor in Agricultural Engineering at a salary of $5000 per year, effec tive March 16, 1956 to June 30, 1956. S. Richard C. Nicholas, Instructor (Res.) in Agricultural Engineering at a salary of $6000 per year effective March 26. 1956. 6. Frederick H. Bueloitf, Assistant Professor of Agricultural Engineering at a salary of year on a 12-month basis, effective July 16, 1956. per 7«» Sanford MacCallum King, Assistant Professor (Res*) of Farm Crops and Soil Science at a salary of 16000 per year on a 12-month basis effective March 1, 1956. i i I sseo NEW BUSINESS, continued Appointments: Appointments, continued March 17, 1956 I 8. Daris Daniel Moyer, instructor (Ext*) in Poultry Husbandry at a salary of $9000 per year on a 12-month basis, effective April 1, 1956. ! 9. Rachael W. Somers, Assistant Professor of Social Work at a salary of $583.37 per month from | July 1, 1956 to August 31, 1956. 110» Yvonne Waskin, Instructor in Teacher Education at a salary of ^1500 for the period from April 1, 1956 to June 30, 1956* ill* Charles A. Miller, Associate Professor of Applied Mechanics at a salary of $560 per month effective from April 1, 1956 to June 30, 1956. This is in addition to his retirement pay. | 12. Frank DeRose, Jr. Instructor in Civil Engineering at a salary of $1200 for the .period, ef- | fective April 1, 1956 to June 30, 1956. | 13* Herman E. Koenig, Associate Professor of Electrical Engineering at a salary of $7800 per year on a 10-month basis, effective September 1, 1956. r i !!<• John U. Jeffries, Assistant Professor of Electrical Engineering at a salary of 86000 per year on a 10-month basis^ effective September 1, 1956. 115.. Anita Johnson Dean, Assistant Professor (Ext.) of Foods and Nutrition at a salary of $6000 per year on a 12-month basis, effective July I, 1956. | 16. John Rodney Shaver> Associate Professor of Zoology at a salary of $6700 per year on a 10-month basis, effective September 1, 1956. I 17. Belbert L. Gibson, Assistant Professor of Foreign Languages at a salary of 15600 per year on a 10-month basis, effective September 1, 1956 to August 31^ 1957. I 18. Appointment of the following Instructors in Mathematics for the period April 1, 1956 to June 30, 1956: Dorothy Bedford, $600 for period Evelyn Nutile Brayton, $1000 for period Julia King Taylor, $lii00 for period Marietta P. Carolus, $800 for period Dorothy D. Frimodig, §1200 for period Maxine S. Gaddum, $1^00 for period Georgia Reed, $1300 for the period : 19* Walter H. Tanttila, Assistant Professor of Physics and Astronomy at a salary of $Sh00 per year on a 10-month basis, effective September 1, 1956, subject to tenure rules effective as of September 1, 1955 which Is the date of his original appointment. 20. Charles Harry Proctor, Instructor in Statistics at a salary of $>1000 for the period April 1, 1956 to June 30, 1956. I 21* Charles Kenneth Whitehair, Professor (Res. ) of Animal Pathology, at a salary of $10,000 per year on a 12-month basis effective July 1, 1956. I 22. Donald F-. Aschom, Instructor in the Highway Safety Center, at a salary of $6000 per year on a 12-month basis, effective March 1, 1956. 23» Frank N» Elliott, Curator of the Historical Museum and Assistant Professor of History at a salary of $6500 per year on a 12-month basis effective July 15 1956. ; 2i>. Emma Coe, Instructor in Home Management and Child Development at a salary of $350 for the summer school period June 26, 1956 to August 3* 1956. ! 25.. Rosalie Elliott, Instructor in Home Management and Child Development at a salary of $700 for the summer school period June 26, 1956 to August 31 j 1956. 26. Helen Maxine Cramer, Instructor in Home Management and Child Development at a salary of $350 for the summer school period June 25, 1956 to August 3? 1956. I 27* Paul A. Walter, Jr. Professor of Sociology and Anthropology at a salary of $1100 for the summer school period June 26, 1956 to August 31* 1956* Transfers 1. Romilly E. Graham, from li-H Club Agent at Large to U-H Club Agent in Newaygo at the same salary effective April 16, 1956. Salary Changes 1. Increase in salary for Virginia M. Helt, Consumer Information Agent at Grand Rapids to $6000 per year effective March 1, 1956. 2. Increase in salary for Richard W. Reath, Assistant County Agent for Kent County to S6300 per year effective March 1, 1956. Transfer Romilly Graham a \ 1 March 17, 1956 V 1956« b. Harold E. Gray for Continuing Education at a salary of $7200 per year on a 12-month basis^ effective April I, 1956. Dr. Gray will retain his title as Assistant Professor of General Business* c. Designation of Karl A. Boedecker as Director of Student Affairs at the same salary of 3>9j5QO per year on a 10-month basis/ effective March 1, 1956. Dr. Boedecker will also serve as home staff coordinator on the project in Brazil and his salary is to be paid $1|00Q from the Brazil project funds and $5,500 from University General funds. 3* Change in salary for Stanley E. Bryan, Professor of General Business assigned to the Brazil project, from $9300 to $12,500 per year on a 12-month basis, effective March 15, 1956. 1>. Change in the effective date of the resignation of Perry L. Bailey, Assistant Professor of Geography, from August 31, 1956 to March 31, 1957. 5. Recommendation that the salary of Ralph H* Smuckler, Specialist in the Vietnam Project, be Degrees winter term 1956 [Change in I duties ! Leland E. I Traywick lAlso iHarold E . G r ay IKarl Boedecker {designated [ D i r e c t or of I Student JAffairs-Bus.& jPub. S e r v. JS.E. Bryan Isalary to be j$i2,500 iResien.P. ! B a i l e y - 3 / 3 l / 57 S a l a ry R.H. (Smuckler $200 p er month increased by $200 per month, effective March 16, 1956, for an Indefinite period. This increase is to be paid from Vietnam Project funds. 6. Adjustment of the salary of E. ¥. Weidner, Professor and Head of the Department of Political Science, from $lk, 800 to $11,14.00 per year, effective February 1, 1956, and paid half from Vietnam Project funds and half from University General. The higher salary was his base salary r while he was In Saigon. [W. S c h r o e d er t r a n s, A s s t. D i r. [Placement-• Bur. 7. Transfer of Walter P. Schroeder from Assistant Professor of Vocational Education at a salary of $7100 per year on a 12-month basis to Assistant Director of the Placement Bureau at a salary of $7600 per year on a 12-month basis, effective April I, 1956. Mr. Schroeder Is to retain his academic rank in the College of Education, as Assistant Professor. .... to to fvfeldner Ts s a l. lad j u s t ed jSll,i|00 8. Report that Richard Heuer, Camerman III Inlfelevision Development, has returned from military leave and was reinstated on the payroll on March 12, 1956. 9. Report of the death of Walter Abell, Professor of Art, on February 28, 1956. Mr. Abe 11 was born on February 23, 1897, and had been a member of the Art Department staff since September 1, WW;.. 10. Report of the death of Colond Marvin McCrary, Superintendent of the W. K. Kellogg Station, on March 12, 1956. Mr. McCrary was born on March 17, 1891+, and had been an employee of the University since May I4., 1921. On motion of Mr. Mueller, seconded by Dr. Smith, it was voted to instruct the officers to have an illuminated scroll prepared for presentation to the widow and children of Mr. McCrary, expressing the sorrow ofthe Board at his death and the Board!s appreciation for his outstanding service rendered Michigan State University during his long tenure as an employee in many different capacities. 11. Recommendation from Mr. May for the continuation of salary payments to dependents of deceased staff members in accordance with established policy, as follows: a. That Mrs. Walter Abell receive payments at the annual rate of $9*000 for one year or through December 31* 1956. Mr. Abell met one class during the winter term. b. That Mrs. C M. McCrary receive payments at the annual rate of $9,800 for one year or through March 12, 1957/ 12. Appropriation of $1100 for the Bureau of Business'Research. 13. Appropriation of $3500 for remodeling the garage at the Kellogg Biological Station to provide housing for two families. lii. Appropriation of § for the spring vacation tour of the State Singers. 15. Recommendation that the Board accept the low bid by Haughton Elevator Company of $25,052 for the installation of a new electric passenger elevator in the Home Economics Building. The following bids were received: Haughton Elevator Company Otis Elevator Company Westinghouse $25,052 25,552 no bid due to strike Report of death Walter Abell jReport of jdeath of ! C M. McCrary IApproval of I continuation jof salary jpayments to |Mrs. Abell [and Mrs. jMcCrary $1100 approp. Bur. Bus. Res. $3500 approp to remodel g a r a g e - K e l l. Bio S t a t i on [$1800 approp j t o ur St.Singers' ; Haughton I awarded b id j e l e v a t or I Home E c. IBldg. O1 Approval of rate of pay for Summer School Report of Dr. Hunter on VHF Channel 10 i' ADDITIONAL ITEMS, continued Miscellaneousj continued March 17, 1956 16. Recommendation that the following summer school salary rates be approved: Professors Associate Professors Assistant Professors Instructors 6 weeks 9 weeks $1 1 ,100 ,000 850 750 $1,650 1,500 1,275 1,125 17. Copies of the proposed publication outlining our retirement regulations and recommenda tions were distributed to the Board for approval. 18. The following communication from Dr. Hunter will be of interest to the Board: "The hearing record on VHF Channel 10 was officially closed today, March 2, 1956. Pro posed findings must be submitted to the Examiner by June h* Reply findings are to be submitted to the Examiner by July 23. Any additional briefs which may be submitted will have to be in by August 6. "This means that we can look forward to the Examiner's decision in September or October. At least the record is now closed, and the rest is up to the lawyers and the legal requirements established bv the Commission." The Downtown Coaches Club,- the Alumni Club of Ingham County* and the Alumni Varsity Club wish to present to Michigan State University a bronze plaque of similar construction, wording, and size as the one honoring the ±9$3 Big Ten and ±95h Rose Bowl Champion football team, the new plaque to honor the 1956 Rose Bowl Champion team. They wish this plaque placed in an appropriate position in Macklin Stadium. Recommendation that the Board approve the reqixest of Mr. and Mrs. Francis Don Poll for per mission to build a home up to five feet from the lot line that borders the Graham Experiment Station property. The present restrictions of the plat require a I0~fcot setback. 3 Plaque to be \ presented to ! MSU - 1956 Rose Bowl team -9. Permission j granted Mr.&. ! Mrs. Poll to j build up to 5 | ft. border of j Graham Station 20. 21. Communication from the City of Ludingtcn requesting the establishment of a branch of Michigan State University in Ludington. No action. 22. Communication from the Clark Construction Company of Grand Ledge thanking the Board for granting their request that they be released from the bid submitted on the stadium addition. 23* Resolution from the Michigan Nut Growers Association as follows: Resolution from Michigan Nut Growers Association. WHEREAS^ The Michigan State University was founded to further the science of agriculture in the State of Michigan, and WHEREAS, Colleges and Universities in adjacent and/or contiguous Northeastern states of the united States are maintaining plantings of hardy nut trees, and •WHEREAS, it is- now known, that in addition to blackwalnut, butternut, and hickory trees which are native to the State of Michigan; that hardy varieties of English or Persian walnut, that heartnut varieties which are sports of the Japanese walnut, that Chinese chestnuts which are blight resistant, that hardy filberts of a high quality, and other species of desirable.nuts can now be grown successfully in climates such as that of the State of Michigan, therefore, be it RESOLVED, that in the interest of Increasing and developing the food supply in the State of Michigan, and in order that residents of Michigan may become familiar with all kinds of hardy nut trees, and so that a source of scion wood will be maintained for residents of Michigan, the Michigan Nut Growers Association (which is a chapter of the Northern Nut Growers Association) recommends that Michigan State University designate from the land under Its jurisdiction, a suitable and favorable site where M.S.U. horti culturists will plant, propagate, cultivate, fertilize and otherwise maintain a represen tative planting of the above-mentioned hardy nut trees. AND BE IT FURTHER RESOLVED that an adequate research program be established to develop desirable varieties, and test and evaluate possible varieties made available, by local nurseries and/or hybridizers for Michigan planting. Report to Bd. i on proposed t changes in | teacher cert* | code j The members of the Board "unanimously agree that this resolution should be forwarded to the College of Agriculture with the request that it be given serious consideration. 2h* Report to the Board on the proposed changes in the teacher certification code now being considered by the State Board of Education* Presentation of suggested for the MURA installation 25. The President called to the attention of the Board a brochure prepared by members of our staff outlining the advantages of a site at the south end of the University and farm for the jyiJRA installation. This site can be expanded to 610 acres if desired and it is to be located at or near the intersection of Cavanaugh and College Roads. March 17, 1956 lifi^aiwa^s^n^^saassis^ 3 0 0D ADDITIONAL ITEMS, continued Miscellaneousj, continued 26. It is customary in most universities for -administrative officials to retain professorial titles. It is assumed that deans and administrators who have been promoted from pro fessorial rank to administrative positions have continued to carry their professorial rank. Deans and administrative officials who have joined our staff from other institutions have not usually been specifically granted the rank of professor. It is now recommended for the sake of uniformity and to clarify the academic status of administrators that the following academic ranks be granted to our administrative staff effective immediately: Academic titles .approved! for adminis trative staff Dean C. F. Clark Dean W. H. Combs Dean ' T. K. Cowden Mr. J. K. Denison Dean Marie Dye Dean C. E. Erickson Mr. E. G. Foster Vice President T. H. Hamilton Dean Tom King P. J. May Mr. K. H. McDonel Dean M. E. Muelder Dean T. H. Osgood Dean J. D. Ryder Dean G. A. Sabine Vice President D. B. Varner Dean H. J. Wyngarden President J. A. Hannah Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Professor of Veterinary Medicine University Services Agriculture Public "Relations' Home Economics Education Administration Administration Student Affairs Administration Administration Science and Arts Advanced Graduate Studies Engineering Communication Arts Administration •Business and Public Service Administration Gifts and Grants 1. Renewal of a memorandum of agreement with the Almont Agricultural Extension Association of Almont covering a grant of $1,575 "to be used under the direction of Paul A. Miller in the Cooperative Extension Service to continue assistance in the cost of an intensive agricultural extension program with the farmers of Almont Township, Lapeer County. Acceptance of several gifts and grant s 2. Renewal of a memorandum of agreement with the ¥. K« Kellogg Foundation of Battle Creek covering a grant of $150,000 to be used in an extension of the National Project in Agricultural Communi cations for the 2-year period beginning March 1, 1956. 3* Grants as follows to be used under the direction of A-. ¥. Far rail in Agricultural Engineering in support of the cooperative radio program, "Electricity at Work for You": Fruit Belt E l e c t r ic Cooperative, Cassopolis Thumb E l e c t r ic Cooperative, Ubly 0 & A E l e c t r ic Cooperative, Newaygo Tri-County E l e c t r ic Cooperative, Portland $60 60 60 60 h. Grants as follows to be used under the direction, of A. W, in support of the cooperative t e l e v i s i on program: Farrall in Agricultural. Engineering Fruit Belt E l e c t r ic Cooperative, Cassopolis 0 & A E l e c t r ic Cooperative, Newaygo Thumb E l e c t r ic Cooperative, Ubly Tri-County E l e c t r ic Cooperative, Portland $112.61: 291.76 3h9.6h L1O8.O6 Approval of a memorandum of agreement with Clinton Foods, Inc., of Clinton, Iowa, covering a grant of $3000 to be used under the direction .of P. J* Schaible in Poultry Husbandry to study the value of corn fermentation solubles In poultry feeds. The agreement provides for a special graduate research assistant. Grant of $1000 from the Monsanto Chemical Company of St. Louis, Missouri, to be used under the direction of Donald de Zeeuw and R. L. Kiesling in Botany for seed and soil treatment research, including testing and basic research* Renewal of a memorandum of agreement with the Yelsicol Chemical Corporation of Chicago covering a grant of $600 to be used under the direction of Ray Hutson and Gordon Guyer in Entomology in the evaluation of heptachlor and cholordane for control of vegetable pests. Grant of $2,000 from the Educational Television and Radio Center of Ann Arbor to be used under the direction of Irving R. Merrill in Television.Development to provide partial support for a study of television and radio viewing and listening habits within the WKAR-TV audience area. 6..- 7. 8.. 9. Grant of $10,000 from Miss Jessie T. Fee of Adrian to be used for maintenance, upkeep, and development of the Hidden Lake Gardens. m On motion of Mr# Baker, seconded by Dr. Smith, it was voted to instruct the Secretary to convey to Miss Fee the sincere appreciation of the Board for her generosity in granting this fine gift. 10. Grant of $2500 from the Standard Oil Foundation, Inc., of Chicago to be used to continue a fellowship in Physics for the academic year 1956-57• 11. Grant of $13,000 to be used in the Department of Surgery and Medicine to further, through the facilities of the Veterinary College of MSU, the improvement and advancement of thoroughbred breeding and the thoroughbred industry in Michigan. Grant from Michigan Thoroughbred.-Foundation, ftP Acceptance several gifts and grants ADDITIONAL ITEMS, continued Gifts and Grands, continued March 17, 1956 11¾. Grants as follows to be used for scholarship and loan fund purposes: a. §183 from the M & S Manufacturing Company of Hudson, Michigan, for a student who is enrolled. b. $12 from the Munising Drama Club of Munising for the Ryukyus Foundation Loan Fund. 120 Renewal of a memorandum, of agreement with the Board of Supervisors of Marquette Countjr cover ing a grant of $2000 to be used for the continued employment of a 1<-H Club Agent assigned to Marquette County. 13. Grant of $5000 from the Inland Foundation, Inc., of Indianapolis, Indiana, to be used under the direction of A. J. Panshin in Forest Products to purchase research and teaching equip ment for the packaging laboratory. llu Renewal of a memorandum of agreement with the Stran-Steel Corporation of Ecorse, Michigan, covering a grant of $1200 to be used under the direction of A. ¥. Farrall in Agricultural Engineering in a study of ventilation in uninsulated structures for housing livestock. The agreement provides for a special graduate research assistant. 15. Renewal of a memorandum of agreement with the United States Atomic Energy Commission of Lemont, Illinois, covering a grant of $23,790 to be used under the direction of S. H.Wittwer and K. B. Tukey in a study of the absorption and utilization of radioactive materials applied to the leaves of plants. The agreement provides for a special graduate research assistant. 16. Renewal of a memorandum of agreement with Brewers least Council, Inc., of Chicago, covering a grant of $1200 to be used under the direction of P. J. Schaible In Poultry Husbandry for~ mink nutrition studies. 17. Renewal of a memorandum of agreement with the Michigan Press Service, Inc., of East Lansing covering a grant of §180 to be used under the direction of D. J. Luck in the Bureau 01 Business Research to prepare an exhibit of marketing data on Michigan!s counties as a service for newspapers! publication. 18. Approval of a memorandum of agreement with the Animal Welfare institute of New York City cover ing a grant of §5000 to be used under the direction of R. D. Earner in Animal Pathology to determine means of humane slaughter of animals for food purposes. Delegation from G.R. appeared be fore Board to request consideration of branch of MSU in GR Miscellaneous 1. A delegation of citizens from Grand Rapids met with the Board to present a request that con sideration be given to the establishment of a branch of Michigan State University in Grand Rapids to serve western Michigan. The written communication signed by William Schuiling, President of the Peoples National Bank of Grand Rapids, is filed with the minutes of this Board meeting. On motion of Dr. Smith, seconded by Mr. Rouse, it was voted to approve all Additional Items on which no action appears. The meeting adjourned at 12:30 p.m. The next meeting will be held Friday, April 20. Secretary