MINUTES OF THE MEETING of the STATE BOARD OF AGRICULTURE April 2, 1958 Present: Dr. Smith/ Chairman; Messrs. Brody, Harlan, Rouse, Stevens, Vanderploeg; President Hannah, Treasurer May and Secretary McDonel Absent: Dr. Bartlett The meeting "was called to order at 7^30 p.m. The minutes of the previous meeting were approved. A special meeting of the Board was called for the evening of April 2 for the primary purpose of acquainting the members of the Board with the status of appropriations measures in the legislature that may seriously and adversely affect Michigan State University. Admission poli- ty to be based on number of students that can be provid- ed for within appropriations Bd members to sent letter to each member legis. Board urges (passage of p e n. Bill 1102 lor authority •to start con- Istruction on iQlassroom 3uilding. SPECIAL MISCELLANEOUS 1. Suspension of Admissions. On motion of Mr. Brody, seconded by Dr. .Smith, it was voted to authorize the President to cancel the action taken at the meeting of March 20 suspending action on the admission of new students to be effective upon final action by the legislature making appropriations for Michigan State University. The President and officers are authorized to determine the standards for admissionK policy for the next year based on number of students that can be provided for within the amount of money appropriated by the legislature • i 2. Vice President Vainer reported on developments in the legislature of concern to Michigan SLate University: a. Appropriations for operations and maintenance b. Appropriations for buildings and capital items c. Developments with reference to a possible bonding plan for the construction of buildings. (a) On motion of Mr. Vanderploeg, seconded by Mr, Rouse, it was voted to forward a letter signed by all elected members of the Board to members of the legislature urging approval of Senate Bill 1102 which will permit the construction of buildings on campuses and universities on a bonding basis. (b) On motion of Mr. Stevens, seconded by Mr. Rouse, it was voted, in the event that Senate Bill 1102 fails in the legislature, to hereby authorize the officers of the University to ask for legislative approval for authorization to begin construction immediately of the Classroom Building at a cost not to exceed five million dollars to be paid for on a rental basis over a period of years, using the proceeds of the Floyd Owen Estate to pay for the debt service for the first year or more with the understanding that the building will be named for the late Mr. Owen. HEW BUSINESS .Resignations Resignations and Terminations 1. Floyd E. Overly, Assistant Professor of Communication Skills, August 31, 1958 because of illness 2. Cancellation of the appointment of Pao Lun Cheng, Assistant Professor of Economics, September 1, 1958. 3. Norton E. Long, Professor of Political Science, August 31, 1958 to accept a position at Northwestern. 4-. Frank C. Flory, Assistant Professor of Mechanical Engineering, March 31* 1958 to accept a i position with the Lansing Community College. r Leaves Leave s—Sabbat i c al 1. Elwin E. McCray, Assistant Professor of Journalism with full pay from September l6, 1958 to December 31* 1958 for study and -writing. 2. Alfred G. Dietze, Associate Professor of Psychology with half pay from September 1, 1958 to August 31, 1959- Professor Dietze has a Folbright lectureship in Helsinki. Leave s--Health 1. Floyd E. Overly, Assistant Professor of Communication Skills vith full pay fropi April 1, 1958 to August 31, 1958. 2. Continuation of leave for Clyde E.Henson, Assistant Professor of English -with full pay from April 1, 1958 to June 30, 1958. Leave s—Mili tary 1. James Arthur Crego, Custodian I, Brody Hall, without pay from March 28, 1958 to June 30, 1958. c U E C G c I- a KEW BUSINESS,- continued Leaves--Other April 2, 1958 1. C. Gratton Kemp, Instructor in Communication Skills without pay from May 1, 1958 to August 31, 1958 to direct a study at Icwa State Teachers College. 2. Charles F. Schuller, Professor of Education and Director of Audio-Visual Center without pay from August 1, 1958 to August 21, 1958 to teach at the University of Colorado. Appointments 1. John Pierre Davis, Lecturer in Hotel, Restaurant and Institutional Management at a salary of $6500 per year on a 10-month basis effective April 1, 1958 to August 31, 1959. 2. Carolyn Stieber, Instructor in Political Science at a salary of $570 for the period April I, 1958 to June 30, 1958. I Leaves \Appointments | \ ! |. 3. Neil Smull, Lecturer in Urban Planning and Landscape Architecture at a salary of $750 for the J I period April 1, 1958 to June 30- 1958. 4. Russell C- Ferrington, Instructor in Accounting and Financial Administration at a salary of $5400 per year on a 10-month "basis effective September 1, 1958 to August 31, 1959. 5. .William K. Harmon. Lecturer in. Insurance, Lav and Real Estate Administration at a salary of $170 per month from April 1/ 1958 to June 30, 1958. I I •!' ] 6. Earl E. McDonald, Lecturer in Insurance, Lav and Real Estate Administration at a salary of $170 ! j per month from April 1, 1958 to June 30, 1958. 7- William B. Thomas, Instructor in the Bureau of Educational Research at a salary of $4800 per year i on a 12-month basis effective September 1, 1958 to August 31, 1959. 8. Alan Soffin, Instructor in Foundations of Education at a salary of $6000 per year on a 10-month basis effective September 1, 1958. ~ ! I 9. Ronald James Baird, Instructor in Teacher Education at a salary of $3000 for the period October ] 1, 1958 to June 30, 1959. 10. Bernard L. Bland, Instructor in Teacher Education at a salary of $2500 for the period October 1, j j 1958 to June 3OA959* 11. Jeanne Ann Ewing, Instructor in Teacher Education at a. salary of $2500 for the period October 1, \ ; 1958 to June 30, 1959- 12. LaVern Adam Freeh, Instructor in Teacher Education at a salary of $2200 for the period October 1, ! 1958 to June 30, 1959- 13. James Davis Hoffman, Instructor in Teacher Education at a salary of $3000 for the period October 1, 1958 to June 30, 1959- 14. Fern May Horn, Instructor in Teacher Education at a salary of $2200 for the period October 1, 1958 to June 30, 1959- : j | 15. Ralph Bernard Nelson, Instructor in Teacher Education at a salary of $3000 for the period October • 1, 1958 to June 30, 1959- 16. James A. Phillips, Jr. Instructor in Teacher Education at a salary of $3000 for the period October 1, 1958 to June 30, 1959- ; ; | 17• John W. Groomes, National Director of JETS, in the College of Engineering, at a salary of $7000 I I per year on a 12-month basis effective June 1, 1958. 18. Gilbert Turian, Assistant Professor (Res.) of Botany and Plant Pathology at a salary of $4800 | \ per year on a 12-month basis effective July l6, 1958 to July 15, 1959- 19. Charles Merritt Carlton, Instructor in Foreign Languages at a salary of $5200 per year on a 10-month basis effective September 1, 1958 to August 31, 1959* j [ 20. Paul Michael Parker, Assistant Professor of Physics and Astronomy at a salary of $6200 per year j j on a 10-month basis effective September 1, 1958. 21. Ramachandra G. Desai, Instructor in Foreign Studies at a salary of $300 per month from September ; \ 1, 1958 to December 31/1958. 22. Hans H. Toch, Instructor in Psychology at a salary, of $5500 per year on a 10-month basis from September 1, 1958 to August 31, 1959- 23. Kenneth R. Wurtz, Instructor in Psychology at a salary of $55°° Per year on .a 10-month basis effective September 1, 1958 to August 31, 1959- 24. John H. Greve, Instructor (Res.) in Veterinary Pathology at a salary of $4200 per year on a 12-month basis effective July 1, 1958 to June 30, 1959- •! j ' l ; I I I I S0S4 Sal. inc. Earl Weaver to $15,000 Sal. inc Win» Ross to $9^00, plus overseas differential April 2, 1958 j NEW BUSIKESS, continued I Salary Changes 1. Earl Weaver, Chief of Mission Colombia Project, from $1^,000 to $15,000 per year effective April 1, 1958. 2. William T. Ross, Assistant Professor, Pakistan Project^ from $8^50 to $9^00 per year, plus the overseas differential, paid from account no.'71-223^9 effective April 1, 1958. Miscellaneous Act^Hd^Comm 1# Designation of Robert W. Starring as Acting Head of the Department of Communication Skills, \ Skills 2 Ctu sal. sour ce Irvin J. Lehmann Jh. status Marg effective April 7, 1958. 2. Change in salary source for Irvin J. Lehmann, Instructor in Evaluation Services, from 100$ University General to 50$ University General and 50$ United States Office of Education account 71-2277, effective from April 1 to May 31, 1958. I Lorimer I 3. Change in status of Margaret F, Lorimer, Instructor in Evaluation Services, from part-time to full-time at a salary of $5200 per year, effective from April 1 to May 31, 1958. \ LV Battistini to be pema- i^nent employee \ *i Ch. status 3 'Julian Kateley (R.D. Spence to 'be paid add. \ < $150 mo from Sept. l6f57 to Jan. 31!58 . Inc. salary .Walter Freeman ' to $8000 yr. Report of death Edw. DeYoung Cl-Typist ,; reclassif. to I Cl II Math. I k. Change Lawrence H. Battistini from Lecturer to Associate Professor of Social Science on a permanent, 10-month basis, effective as of September 1, 1957- 5. Change in status of Julian Kateley, Jr-, from part-time to full-time Instructor (Research) in the Computer Laboratory at a salary of $533 P^r month, effective from April 1 to June 15> 1958. 6. Recommendation that Professor R. D. Spence "be paid an additional $150 per month for his ser- vices as Acting Head of Physics and Astronomy for the period from September 16, 1957.? to January 31, 1958. 7. Increase in salary for Walter E. Freeman, Assistant Professor of Continuing Education, from $7000 to $8000 per year, effective April 1, 1958 paid 50$ from Continuing Education and 50$ from National Institutes of Health account 71-23^3. Dr. Freeman m il serve as head of research in the Institute- for Community Development. 8. Report of the death of Edward DeYoung, Technician IIB in Botany and Plant Pathology, on March 22, 19 58. -Mr. De Young was born on September 18, 1915.- and kas "been employed "by the University since July l6, 9. Reclassification of a Clerk-Typist to a Clerk II position in the Department of Mathematics •, Report Mr, i^a^io. Communication from Mr. May submitting the WorkmenTs Compensation report for the 6-month Workmen1s^ ; jj Compensation J! Clerical & j1 classified i positions held 11. The degree to which the University is dependent upon the wives of students for personnel to period ending December 31; 1957- 5^s claims were much higher than usual due to the substantial awards to William Boyd for loss of an eye, and to Helen Peters for an injured knee. The total amount of claims paid in the 6-month period was $32,686.96. by 3km6$ : ]j student wives staff our clerical anddassified positions might be of interest to the Board. As of March 1958, of the 985 positions in these categories, 3^1 were held by student wives, or 3^.6$. 1! Communication ; 12* i\ from President II Swanson of Alma College r Communication from President Swanson of Alma College: "I wish it were possible for me to give adequate expression for my personal appreciation as well as that of the Board of Trustees of Alma College. Within recent months, Dr. Harold Lautner and Mr* Robert Lambert of your staff have given generously of their time and their talent in the preparation of a Master Plan for the future development of the Alma College campus. Last Thursday I received their final set of drawings and to say that we are delighted is a masterpiece of understatement. Alt. room 1 Berkey Hall Thank you^ery much for allowing them to help us in this way. This is just one more illus- tration of the fact that we are sister institutions bound together in a common cause. I only wish it were possible for us to reciprocate in some way." 113. Recommendation for alterations in Room 1 in Berkey Hall to make three offices at an esti- mated cost of $3,600 to be charged to Alterations and Improvements 1957-58* Ik. Bids were recently taken for removal of the Ed Clever house at 17©8 South Harrison Road. It is recommended that the high bid of $1,051 by the Methodist Church of East Lansing be accepted. The folio-wing bids were received: Methodist Church of East Lansing James H. Hogan Kenneth J. Mason Nettie Everett A. Hunt David Myers W. J. Flory Barnes Construction Company Central Wrecking Company $1,051.00 863.OO 755.00 725.00 350.00 337-50 277-00 277-00 Free removal Supplemental appropriation for $1,100 for the Junior College Program under Dr. Max Smith, Contract for removing Ed Clever house let to Methodist Church I Add* approp. of $1,100 for Jr- College Program i I I 1 I 1 April 2, 1958 .MEW BUSBIESS, continued Miscellaneous, continued 16. A check has been received from Donald L. Aibaugh, lawyer for the estate of Raymond L. Clark, in the amount of $10,000, being legacy as provided in paragraph eight of the will of Dr. Clark. The will provides that J'The sum of $10,000.00 to be used in the establishment of an equal number of Junior and senior scholarships in the School of Agriculture. The junior scholarships to be in the amount of $250.00 each; the senior scholarships in the amount of $300.00 each, the same to be granted as loans and to be repaid by students within three years after graduation, with or without interest. j$10,000 rec!d from estate of ^Raymond L. Plark for scholarships "Further that such fund shall be carefully administered so that it may resolve to the benefit of the greatest number of deserving students possible.11 17- Additional pay of $1597-50 for John L. O'Donnell, Assistant Professor of Accounting and Financial Administration, for work from June 24 to August 22, 1958 on the Tri-County Seaway project, paid from account 71-2682. 18. Promotion of David A. Smith from Instructor to Assistant Professor of Speech, effective April 1, 1958. Mr. Smith received the Ph.D. degree in June 1957. 19. Additional payment of $500 to Herbert G. Sampson, part-time Instructor in English, for the period from April 1 to June 30, 1958- He will teach an additional section. 20. Additional payment of $500 to Hugh C. Griffith, part-time Instructor in English, for the period from April 1 to June 30, 1958. He m il teach an additional section. Gifts and Grants 1. Grants to be used for scholarship purposes: a. $500 from the Biddle Purchasing Company of Chicago to continue the Biddle Purchasing Company Lumber Merchandising scholarship for another two years. John L. [O'Dorinell pd. ^additional I1597.5O jDavid Smith Ipromoted to jAsst. Prof. jAdd. amt of |$500 paid to Herbert G. ; Sampson also to :Hugh C. Griff- ith •IGifts and iGrants b. $200 from the Michigan Feed and Grain Association to be credited to the Elevator and Farm Supply Short Course Scholarship Fund, 31-3314. c. $1,300 from the Socony Mobil Oil Company, Inc. of New York City, to continue a scholarship in the field of exploration sciences, to be used as follows: (1) Payment of the recipients tuition fees to a maximum of $500. (2) A $400 cash award to the recipient to be disbursed by the school. (3) A $400 cash award to the department concerned. 2. Gift of 1 piece Saraoly 400 flashing 36" x 10 feet, 1 quart of adhesive, and 400 red labels valued at $20 from The Dow Chemical Company of Midland to be used for research in Agricul- tural Engineering. 3. Grant of $500 from The Civic Fund of Kalamazoo to be used under the direction of R. D. Van Deusen in Fisheries and Wildlife to assist in purchasing birds and materials for waterfowl research in the Kellogg Bird Sanctuary area. 4. Approval of a memorandum of agreement with the American Cyanamid Company of Stamford, Connec- \ ticut, covering a gralnt of $3^000 to be used under the direction of A E. .Mitchell and H. B. Tukey in Horticulture to determine the relationship of freezing temperatures occurring close to bloom and use of cyprex as fungicide on apples to russeting of fruit. The agreement provides for special graduate research assistants. : 5. Approval of a memorandum of agreement with the Bakelite Company of New York City covering an additional grant of $1,000 to be used under the direction of R. L. Carolus and H. B. Tukey in Horticulture to determine the factors responsible for the influence of black polyethylene mulch on warm weather vegetable crops. The agreement provides for a special graduate research assistant. \ \ 6. Approval of a memorandum of agreement with the California Spray Chemical Company of Moorestown, ! New Jersey, covering a grant of $700 to be used under the direction of Robert Haines in Entomology in an evaluation of certain sprays on trees and small fruits for control of leaf- ! rollers, berry moth, mites, aphids, and spittlebug. I 7. Grant of $2,219 from the National Institutes of Health of Bethesda, Maryland, to be used under the direction of H. 0, Goodman in Zoology in a study of genetic factors in human salivary amylase secretion. Provision is made for special graduate research assistants. ; 8. Additional payments to salaried employees, as follows: Continuing Education Paul E. Blomgren , $24.00 Lewis Edinger ^ 24.00 Milton S. Goldberg 270.00 24.00 A. F. Jandali 126.00 George E. Mase 78.00 Paul E. Sands 24.00 Howard Scarrow Miscellaneous Midori Battistini $45.10 27.00 Richard E. Bjork 75-00 Lazlo Borbas Roger Busfield 5-00 H. W. Ellingsworth 5.00 64.00 Antonia Fodor 60.00 Hugh Griffith Miscellaneous $42.00 Trixie Lindhout John B. Mader 5.00 Francis 3. Martin I75.OO 280.00 Austin L. Moore 12.96 Leota Steadman 46.15 J, 0. Veatch I Additional payments to I salaried iemployees f i MEW BUSINESS, continued I Report for Board Members April 2, 1958 •2 Approval several al- ;!• The following Alterations and Improvements projects have teen approved since the March I | '< teration and improvement a. Move blackboard from Room 117 to 106 Agricultural Engineering *b. Alterations to Rooms 115 and 101, Business Administration meeting of the Board: $125 v items. Building (gain three offices) c. Install panic "bar hardware on Library doors d. Finish classroom, 1st floor Woodshop e. Remove partition between Room 109d and 109e, Physics- Mathematics Building Total 2,100 1^50 600 250 $^7525 ;0n motion of Dr. Smith, seconded TDV Mr, Vanderploeg, it -y;as voted to approve the foregoing .•Miscellaneous Items, and Report for Board Members. iThe meeting adjourned at 9-15 P*ni. I The next meeting of the Board will ~be May 1, 1958. Secretary 1