Minutes of the Executive Session January 15, 1969 5. 'Mr. Don Stevens was nominated and unanimously voted to be Chairman of the Board of Trustees for the ensuing two years. 6. Pursuant to notice prescribed in the Bylaws, it was moved by Mr. Nisbet, seconded by Mr. Huff, and unanimously adopted that the Bylaws be amended to include provision for an office of Vice Chairman of the Board of Trustees. 7. Thereafter, Mr. Huff moved, seconded by Mr. Thompson, that Mr. Merriman be elected Vice Chairman of the Board for the ensuing two years. Motion unanimously carried. pon Stevens ]e lee ted Chairman |of Board pffice of Vice phm of Board jestablished Frank Merriman elected Vice Chairman Adjourned. MINUTES OF THE MEETING of the FINANCE COMMITTEE January 16, 1969 The Finance Committee convened at Kellogg Center at 8:00 a.m. The following members were present: Messrs. Hartman, Huff, Martin, Merriman, Nisbet, StevensJ and Thompson; President Hannah, Acting Vice President Wilkinson, Secretary Breslin. Absent: Mr. White. 1. Recommendations from Scudder, Stevens & Clark and Mr. Earl Cress, as follows: Investment recommendations Forest Akers Fund Amount Security Approx. Approx. Price Principal Income Yield Recommend selling: 164 shs. 200 shs. American Broadcasting Hartford Fire Insurance $ 68 52 $11,152 10,400 $ 262 200 2.3% 1.9% Recommend purchasing: Beech Aircraft Scott Paper 300 shs. 300 shs. Albert Case Fund Recommend 'selling: 600 shs. J. C. Penney Recommend purchasing: up to 300 shs. 600 shs. Beech Aircraft Ralston Purina Harry L. Conrad Fund Recommend selling: 53 shs. 61 shs. National Gypsum Royal Dutch Petroleum Recommend purchasing: 30 shs. up to 160 shs. Beech Aircraft (making 100) Scott Paper Consolidated Investment Fund Recommend purchasing: 40 30 45 40 25 57 48 40 30 12,000 9,000 225 300 1.9% 3.3% 27,000 600 2.2% 12 15 ,000 .000 225 360 1.9% 2.4% 3,021 2,928 106 100 3.5% 3.3% 1,200 23 1.9% 4,800 "r . 160 3.3% up to 200 shs. Scott Paper (making 1,500) 30 6,000 200 3.3% Damm & Wahlen Scholarship Fund Recommend selling: 290 shs. 810 shs. Detroit Edison Parke Davis Recommend purchasing: Beech Aircraft Ralston Purina 200 shs. 400 shs. up to 165 shs. 200 shs. Montant Power (making 500) Scott Paper 28 28 40 25 33 30 8,120 22,680 8,000 10,000 5,445 6,000 406 810 5.0% 3.6% 150 240 257 200 1.9% 2.4% 4.4% 3.3% I 1 I Finance Committee Meeting minutes January 16, 1969 Investment •r ecoinmenda t ions 1. Investment items, continued John A. Hannah Professorship Fund Amount Security Recommend selling: 500 shs. Gerber Products Recommend purchasing: 200 shs. up to 250 shs- Beech Aircraft (making 1,200) Montana Power (making 1,250) Mrs. C. A. Harlan Scholarship Fund Recommend selling: 388 shs. Mobil Oil Recommend purchasing: up to 370 shs. 400 shs. Scott Paper Ralston Purina H. W. & E. A. Klare Trust Fund Recommend purchasing: up to 30 shs. Beech Aircraft LaVerne Noyes Scholarship Fund Recommend selling: 27 shs. Goodyear Tire & Rubber Recommend purchasing: up to 35 shs. Beech Aircraft Retirement Fund Recommend selling: Approx. Price Principal Income Yield $ 35~ $17,500 $ 550 3.2% 40 33 8,000 8,250 150 390 1 .9% 4 .7% 55 21,340 776 3.6% 30 25 11 10 ,100 ,000 370 240 3 2 .3% .4% 40 1,200 23 1.9% 55 40 1,485 41 2.7% 1,400 27 1.9% 3,600 shs. Hartford Fire Insurance 52 187,200 3,600 1.9% Recommend purchasing: $90,000 U.S. Treasury Bills 4-30-69 (making $190,000) up to 2,300 shs. Beech Aircraft (making 8,000) 3,600 shs. Scott Paper (making 7,000) F. A. & E. G. Simonsen Scholarship Fund Recommend selling: 145 shs. Hartford Fire Insurance Recommend purchasing: up to 250 shs. Scott Paper Effie Jane Wright Scholarship Fund $4,00&ecotnmeS2cfif^ftn§6nsolidated Gas Co. F i r st Mort. 5.125% 6-1-86 98+ 40 30 52 30 73 88,200 5,670 6.3% 92 108 ,000 ,000 1, 3, 725 600 1 3 .9% .3% 7,540 145 1.9% 7,500 250 3.3% 2,920 205 Transfer proceeds to Consolidated Investment Fund On motion by Mr. Merriman, seconded by Mr. Thompson, it was voted to approve the investment items, jStatus .of-Alters •estate to be •discussed Mr. Huff requested that at an early meeting there be a discussion of the current status of Mr. Akers1 estate and related matters. Authorization to2. Authorization was requested to sell the following stock received by Oakland University, all Jsell several Oakland Univ stocks listed in gifts and grants to be accepted at this Board meeting: a, 300 shares of Parke, Davis & Company capital stock from Mrs. Elizabeth B. Graham i b. From Mr. and Mrs. Henry C. Johnson: 1) 50 shares of The One William Street Fund 2) 7 shares of Safeway Stores, Inc. c. 550 shares of Ford Motor Company common stock from Mr. and Mrs. Marvin L.Katke d. 100 shares of Ford Motor Company common stock from Theodore 0. Yntema e. 12 shares of General Motors common stock from Mr. and Mrs. Frederick Colombo. On motion by Mr. Nisbet, seconded by.Mr. Huff, it was voted to authorize the sale of the stocks listed in Item 2. Finance Committee Meeting minutes January 16, 1969 6325 3. Negotiations have been completed for the purchase of the following additional properties and it was recommended that their purchase be approved: a. From Mr. and Mrs. Norman L. Oswald, 2818 Collins Road, Lansing, for $39,900 Legal Description: Beginning at a point 24 rods south of the northeast corner of the northwest \ of the southwest h of Section 25 T4N R2W Township now City of Lansing, thence west 20 rods, thence south 8 rods, thence east 20 rods, thence north 8 rods to place of beginning. b. James M. Hicks, 2810 Collins Road, Lansing, for $50,000 Legal Description: Commencing 188 feet south of the northeast corner of the northwest h of the southwest %, thence south 76 feet west 165 feet north 76 feet east 165 feet; also commencing 264 feet south of the same corner west 330 feet south 132 feet east 330 feet north 132 feet to place of beginning Section 25. c. From Mr. and Mrs. Charles G. Reed, 3636 Forest Road, Lansing, for $38,000 Legal Description: Beginning at the northeast corner of the northwest h of the southwest h of Section 25 T4N R2W City of Lansing thence west 8 rods,"thence south 188 feet, thence east 8 rods, thence north 188 feet to beginning. d. From Mr. and Mrs. Loren E. Brown, 4018 Collins Road, Lansing, for $62,800. Legal Description: The south 165 feet of the north 660 feet of the southwest \ of the northwest \ east of the east right-of-way known as 1-496 Section 36. jApp purchase ,jX)f several !pieces of ^property on I Collins Road and authoriza- tion to acquire I others in area I I r I ft On motion by Mr. Nisbet, seconded by Mr. Huff, it was voted to approve these purchases and to instruct the President and other officers to proceed to acquire the balance of the property within this total area as soon as possible so that if necessary the Board can institute whatever legal action is required to eventually acquire title to the Box Farms. 4. Communication from Mr. Breslin: Historically, a dollar limitatinn of $2,500 has been enforced on Alterations and Improvements projects. Projects costing less than $2,500 have been authorized by the Secretary and reported to the Board of Trustees. Projects costing more than $2,500 have been submitted for the approval of the Board of Trustees before authorization of work orders. While no search has been made to determine how long ago the $2,500 limit was set, it has been in effect a long time. Construction costs have probably tripled or quadrupled in the meantime. It is proposed that the limit be changed to $10,000 for projects which would require prior Board of Trustees approval. All projects would continue to be reported to the Board of Trustees. 'Secretary [authorized to japprove A lt & Imp projects up to $10,000 i This change is sought in order to expedite work flow and project completion. In some instances the requirement of prior Board of Trustees approval delays a project by as much as 6 weeks. Many projects costing $6,000, $7,000, or $8,000 could have been completed in that length of time. Approval of a $10,000 limit will increase the efficiency with which Alterations and Improvements projects can be processed. On motion by Mr. Thompson, seconded by Mr. Martin, it was voted to increase to $10,000 the limit for Alteration and Improvement projects which may be authorized by the Secretary without prior Board approval. The President distributed copies of a letter from University Attorney Carr dated January 14, 1969, copy of which is filed with the materials for this Board meeting. 5. Mr. Hartman raised the question as./to the disposition of the request made by Mr. Varner at the November Board meeting that he be permitted to accept membership on the Board of Directors of the First Federal Savings and Loan Association of Detroit. Authorization Chancellor Earner to be member Board of iDir. First Fed. ^Savings & Loan Assoc. I Mr. Varner indicated that he had inquired of the First Federal Savings and Loan ® Association management to learn whether or not any mortgages or other obligations of the \ University or related to the University are held by the organization and that he has been assured that there are no such investments but that all of their records will be searched^ j and if there are any they will be disposed of and that there will be no more. i 1 Motion was made by Mr. Hartman, seconded by Mr. Thompson, that Chancellor Varner be granted permission to accept a directorship of the First Federal Savings and Loan Association in Detroit. Carried. ; 6. The President pointed out to the Trustees that Mr. Huff had played a key role in the Mr. Huff to early development of the College of Human Medicine and that he had continued to serve in continue efforts an advisory capacity on behalf of the College in continuing discussions with the Michigan in behalf of State Medical Society and others. The President suggested that the Trustees delegate Mr. Huff to represent this Board in contacts and negotiations with the State Medical Society and others to advance our efforts to secure approval for the four-year medical school at the earliest date and that he should be reimbursed for any expenses incurred \ in this effort. medical school j Motion was made by Mr. Stevens, seconded by Mr. Merriman enthusiastically approving this suggestion. Carried unanimously. 7. After discussion, a motion was made by Mr, Nisbet, seconded by Mr. Huff, that future Board meetings be held on the evenings of the third Thursday and the mornings of the third Friday of each month. Carried. Adjourned. Note: By telephone consensus on January 2, 1969, it was agreed that the President and Secretary could execute a deed reconveying 7.5 acres erroneously granted to the University in correcting the fence line dispute with Parke-Davis & Co. Board meetings to be 3rd Thurs and Fri each month App return of 7.5 acres Avon Twp to Parke- Davis & Co. MINUTES OF THE MEETING of t he BOARD OF TRUSTEES January 16, 1969 [Present: Chairman Stevens, Messrs. Hartman, Huff3 Martin, Merriman, Nisbet, and Thompson; President Hannah, Acting Vice President Wilkinson, and Secretary Breslin. [Absent: Mr. White. The meeting was called~ to order at 10:25 a.m. - President Hannah presiding. ;SPECIAL MISCELLANEOUS New Trustees Huff and Martin welcomed jl. At the opening of the regular meeting, President Hannah welcomed the new Trustees, Mr. Warren Huff and Dr. Blanche Martin. J2. The minutes of the December 12, 1968 meeting were approved. •3. Approval of Finance Committee items on preceding pages. |0n motion by Mr. Stevens, seconded by Mr. Merriman, it was voted to approve the Finance Committee jreport. . , Bylaws amended !, to provide Vice ^* Tlie President reported the action taken by the Board of Trustees amending the Bylaws to \ Chairman Don Stevens, Chm F.Merriman V-Chm 1969 and 1970 Mr. Huff moved, seconded by Mr. Nisbet, to ratify the action previously taken by the Board of provide for the election of a Vice Chairman, and reported the unanimous election of Mr. Don Stevens as Chairman and Mr. Frank Merriman as Vice Chairman for 1969 and 1970• , -, ^ ' J ^ m n ^ I T >I , . J- jTrustees to: a. Amend the Bylaws b. Unanimously elect Mr. Don Stevens as Chairman c. Elect Mr. Frank Merriman as Vice Chairman. ^Unanimously carried. Report on dis- ^ • :ussion re student request for | "Open House" .j policy changes ; President then reported the following action taken by the Board of Trustees: a. That the Board of Trustees had been advised by Dr. Dickerson of the action taken by the Faculty Committee on Student Affairs and of the desire of ASMSU and of MenTs Hall Association that the Trustees overrule the action taken by Dr. Dickerson on the "open house" policy changes as proposed by WIC and MHA; b. That the Trustees are not prepared to consider this proposal at this meeting, and urge further consideration of this matter in accordance with the procedures outlined in the Academic Freedom Report; c. That if it continues to be desired that the Trustees review this matter, it may be considered at some future date. Report on Student Volunteer Programs ;6. \ ; : \ Mr. James R. Tanck, Director of Volunteer Programs, was introduced by the President and asked to report on the initial year of the MSU Office of Student Volunteer Programs. Mr. Tanck presented a condensed version of a voluminous report which is filed with the materials relevant to this meeting. At the conclusion, the Trustees expressed enthusiasm for the work reported by Mr. Tanck, and asked him to convey their appreciation to his volunteer co-workers and to the students involved. A. PERSONNEL CHANGES Resignations Resignations and Terminations I 1. Bruce Harold Bean, Agricultural Agent, Barry County, February 28, 1969 to accept a position ( as Production Manager of Eastern Artificial Insemination Cooperative, Ithaca, New York. i 2. Rosalie Janet Hawley, Extension Home Economist, Oakland, Wayne, and Macomb Counties, \ February 14, 1969 on doctor's recommendation. \ 3. Robert F. Lanzillotti, Professor and Chairman of the Department of Economics, June 30, 1969 to become Dean of the College of Business, University of Florida. \ 4. Iain T. Christie, Specialist in Hotel, Restaurant and Institutional Management, December 31, : 1968, to continue his studies. ! 5. Harry P. Webb, Assistant Professor of Health, Physical Education, and Recreation and ! Sociology, August 31, 1969. 6. Neil Owen Snepp, Assistant Professor of Secondary Education and Curriculum, July 31, 1969. \ 7. Barbara Jane Newsom, Instructor in Family and Child Sciences, December 31, 1968 because she is leaving the area. ; 8. Cancellation of appointment of Jacques Tournon, Research Associate in Biophysics, I October 16, 1968. 9. John A. Roulier, Assistant Professor of Mathematics, December 31, 1968 because illness in : family necessitates moving to the East. i i i i i 13271 A. PERSONNEL CHANGES, continued January 16, 1969 Resignations and Terminations, continued Resignations 10. Phillis M. Loucks, Assistant Professor and Assistant Director of Nursing, March 31, 1969, to accept a position at the University of Texas. 11. Isobel H. Thorp, Assistant Professor of Nursing, March 31, 1969, to accept a position ; \ at the University of Texas. 12. Thomas Gary Weston, Instructor in the Office of the Dean, College of Social Science, . I January 31, 1969, to enter the Foreign Service Corps of the U. S. 13. John Edward Russell, Instructor in Police Administration and Public Safety, December 31, 1968. .. 14. Cancellation of appointment of Alexis John Kniazeff as Professor in Small Animal Surgery and Medicine, December 1, 1968. • • I ! I 15. John D. Wilson, Assistant Professor, Assistant Provost, and Director of Undergraduate I \ Education, February 28, 1969, to accept the presidency of Wells College. 16. Kay M. Eyde, Coordinator, Programs for Women, Continuing Education Service, August 31, j . j 1969, because the program is being terminated. 17. Vincent J. Carillot, Assistant Football Coach and Assistant Professor of Intercollegiate Athletics, January 13, 1969, to become Head Football Coach at the University of Tulsa. |. 18. Calvin C. Stoll, Assistant Football Coach and Assistant Professor of Intercollegiate \ Athletics, December 31, 1968, to become Head Fpotball Coach at Wake Forest University, j Leaves—Sabbatical Leaves 1. Walter S. Carpenter, District Extension Horticultural Agent, Cooperative Extension i Service, with full pay, from April 15, 1969 through October 14, 1969, to study in the i i State of Washington. 2. Hugh E. Henderson, Professor of Animal Husbandry, with full pay, from May 1, 1969 through October 31, 1969, to study in Southwest United States. 3. William W. Farquhar, Professor of Counseling, Personnel Services, and Educational Psychology, with full pay, from October 1, 1969 through March 31, 1970 to study and write at home. \ j j \ 4. Pearl J. Aldrich, Professor- and Associate Dean of Home Economics, with full pay, from • \ March 1, 1969 through August 31, 1969, to study at MSU and in the Lansing area. 5. Ian M. Matley, Professor of Geography, with full pay, from September 1, 1969 through \ j December 31, 1969, to study in Europe. 6. Edgar E. Rnoebel, Associate Professor .of Humanities, with full pay, from September 1, 1969 through December 31, 1969, to study in Europe. 7. Walter .C Blinn, Associate Professor of Natural Science, with full pay, from April 1, I 1969 through June 30, 1969, to study at home. 8. Manfred D. Engelmann, Associate Professor of Natural Science, with full pay, from April 1, 1969 through June 30, 1969, to study at home. Leaves—Health ; \ 1. Woodrow W. Snyder, Professor of Dairy, with full pay, from December 16, 1968 through January 31, 1969. 2. Humberto Beltran-del-Rio, Instructor in Romance Languages, without pay, from January 1,1 \ 1969 through April 30, 1969. 3. Julian W. Smith, Professor of Administration and: Higher Education, with full pay, from \\ October 14, 1968 through January 6, 1969. 4. Jacob M. Plotkin, Assistant Professor of Mathematics, with full pay, from January 1, 1969 through February 28, 1969. 5. Milosh Muntyan, Professor, ProvostTs Office, with full pay, from January 1, 1969 through March 31, 1969. 6. James H, Denison, Professor and Assistant to the President, with full pay, from December 1, 1968 through January 31, 1969. \ \ ! ! Leaves—Other 1. Farley P. Richmond, Assistant Professor of Theatre, without pay, from September 1, 1969 \ through August 31, 1970, to study in India 2. Maynard M. Miller, Professor of Geology, without pay, from June 1, 1969 through June 30,; \ 1969, to continue as Chairman of the World Center for Exploration Foundation. m A. PERSONNEL CHANGES, continued January 16, 1969 Leaves [Leaves"Other, continued Transfers and Changes in Assignment Ch status Russell Howes Ch status Burton J. Stanley Ch Tom Carroll to 4/5 time ;.3* Hugh B. Fox, Assistant Professor of American Thought and Language, without pay, from .-. September 1, 1969 through August 31, 1970, to study in Buenos Aires. Transfers and Changes in Assignment 1. Transfer for Russell N. Howes from District Extension Farm Management Agent, Bay County, to County Extension Agricultural Agent, Arenac County, at a salary of $13,000 per year on a 12-month basis, effective March 1, 1969, paid from 71-7300. I 2. Transfer Burton J. Stanley from 4-H Youth Atent At Large to 4-H Youth Agent, Mason, Lake, and Manistee Counties at the same salary of $9,000 per year on a 12-month basis, effective January 17, 1969. ; 3. Change Tom W. Carroll, Instructor in the Computer Institute for Social Science Research and Agricultural Economics from full to 4/5 time at a salary of $7,305 per year on a 10-month basis, effective October 1, 1968 through December 31, 1968, paid 84% from 11-6681 and 16% from 71-2005. I Ch Robert H. Wilkinson from temp to reg appt. i 4, Change Robert H.. Wilkinson, Assistant Professor of Agricultural Engineering and the Argentine Project from a temporary to a regular appointment subject to tenure rules, effective December 1, 1968. , Ul 7, Leslie Gysel \ assigned to Fish 5. & Wildlife and ! Forestry \ Robert Manthy assigned to Forestry and Res Dev Robert Marty Assigned to Forestry and Res Dev Gerhardt Schneiir8- assigned to Forestry and Fish and Wildlife Douglas McCall ; fssigned to , ackagmg and Nat Res Michael Chubb " - ' assxgned to Park & Rec Res & Dev Eugene Dice assigned to Park & Rec Res & Res Dev Ch Louis F. Twardzik to Prof. & Chm Park & ! R ec Res. 11. ! 13, Allen Leepa assigned to Art, Dean's Off, Arts & Letters and Human. Res Cen. Ch Rose Lee Hayden to Instr Rom Lang & Asst Dir. Latin Am. Stud. Cen. 14. Ch Roderick Rightmire from 1 5' full to half time : Ch Harvey F. Clarizio from 10 to 12-mo appt 16. 17. Ch Wm Mehrens from \ to 3/4 time Payment of $ 6 3 01 8' to Nicholas Beleff ; ! : Dual assignment of Leslie W. Gysel, Professor, to Fisheries and Wildlife and Forestry, effective February 1, 1969. Dual assignment of Robert S. Manthy, Assistant Professor, to Forestry and Resource Development, effective February 1, .1969. Dual assignment of Robert J. Marty, Associate Professor, to Forestry and -Resource Development, effective February 1, 1969* Dual assignment of Gerhardt Schneider, Associate Professor, to Forestry and Fisheries and Wildlife, effective February 1, 1969. Dual assignment of Douglas G. McCall, Instructor, to Packaging and Natural Resources, effective January 1, 1969 through June 30, 1969, and paid 71% from 71-2590, 29% from 11-3171. Dual assignment of Michael Chubb, Assistant Professor, to Park and Recreation Resources and Resource Development, effective February 1, 1969, paid from 71-6700. Dual assignment of Eugene F. Dice, Assistant Professor, to Park and Recreation Resources and Resource Development, effective -February 1, 1969. " Change Louis F. Twardzik from Associate Professor to Professor and Chairman of Park and Recreation Resources with an increase in salary to $18,800 per year on a 12-month basis, effective February 1, 1969, paid 50% from 11-3231, 50% from 71-7500. Assignment of Allen Leepa, Professor, to the Department of Art, Dean's Office, College of Arts and Letters, and Humanities Research Center, at a salary of $15,800 per year on a 10-month basis, effective September 1, 1968 through August 31, 1969, and paid 67% from 11-3591, 15% from 11-3771, 18% from 11-6921. Professor Leepa will return to 67% time September 1, 1969. Change Rose Lee Hayden from Instructor in Romance Languages and Assistant to the Director of the Latin American Studies Center to Instructor in Romance Languages and Assistant Director of the Latin American Studies Center, with an increase in salary to $10,300 per year on a 10-month basis, effective January 1, 1969 through August 31, 1969, and paid 44% from 11-3961, 56% from 11-4671. Change Roderick D. Rightmire, Instructor in TV & Radio, from full time to 'half time at a salary of $5400 per year on a 10-month basis, effective January 1, 1969 through February 28, 1969. Change Harvey F. Clarizio, Assistant Professor of Counseling, Personnel Services, and Educational Psychology, from a 10-month to a 12-month basis, effective September 1, 1969. Change William A. Mehrens, Associate Professor of Counseling, Personnel Services, and Educational Psychology, from one-half to three-fourths time at a salary of $11,475 per year on a 12-month basis, effective April 1, 1969 through June 30, 1969. Payment of $630 to Nicholas Beleff, Instructor in Elementary and Special Education and the Social Science Teaching Institute, for the period from January 1, 1969 through March 31, 1969. Ch Lorna P. Qazi from 1/3 to full time 19. Change Lorna P. Qazi, Instructor in Family and Child Sciences, from one-third to full time at a salary of $4,500 for the period from January 15, 1969 through June 15, 1969, paid one-third from 71-1398 and two-thirds from 11-2851. Ch John Holt from reg to temp appt 20. Change from regular to temporary the appointment of John B. Holt as Professor of Madison College, at a salary of $16,000 per year on a 10-month basis, effective September 1, 1968 through August 31, 1971. i i i i A. PERSONNEL CHANGES, continued January 16, 1969 Transfers and Changes in Assignment, continued ! ~ j j Ch eff date of 21* Change dates of appointment of Richard N. St. Onge, Research Associate in Physics, from; appt of Richard November 15, 1968 to November 14, 1970, to December 15, 1968 through December 14,•1970.j St. Onge 22. Dual assignment of Klaus Raschke, Professor, to the MSU/AEC Plant Research Laboratory ip?8^ ! Klaus Raschke ^ b° d and Agricultural Engineering, effective February 1, 1969. 23. Change Lawrence R. Phillips, Instructor in Labor and Industrial Relations, from full time to three-fifths time-at a salary of $7,920 per year on a 12-month basis, effective January 9, 1969 through June 30, 1969. Ag Eng . Ch Lawrence R. Phillips from full to 3/5 time 24. Change Charles Hanley from Professor of Psychology to Professor of Psychology, Assistant Dean of the College of Social Science, and Director of the Social Science Research ] Bureau, with an increase in salary to $21,400 per year on a 12-month basis, effective ; January 1, 1969, and paid 40% from 11-3761, "60% from 11-6771. 25. Change Ronald L. Draft from Assistant Professor to Instructor of Urban Planning and Landscape Architecture, effective January 1, 1969 through June 30, 1969. Chas assigned to Psych, Asst Dean Soc Sci, Dir. Soc Sci Res Bur Ch Ronald Draft to Instr 26. Dual assignment of Edward W. Natharius, Professor, to Humanities and History, effective \ Edw^Natharxus March 1, 1969 through June 30, 1969, and paid 50% from 11-2641, 50% from 11-3721. 27. Transfer Don E. Coleman from Assistant Professor of Intercollegiate Athletics and Assistant Football Coach to Assistant Director of Student Affairs, AP-VII, Dean of Students, at the same salary of $14,100 per year on a 12-month basis, effective January 1, 1969, and paid from 11-1131. 28. Transfer Berle G. R.eiter from Librarian in the Library to Librarian in the Department of Mathematics, half time, at a salary of $4,100 per year on a 12-month basis, effective February 1, 1969, and paid from 71-1503. assigned to Human and Hist [Trans Don IColeman to Asst iDir Stud Aff Trans Berle G. |Reiter to Libr, ;Chem Dept 29. Change termination date for Brian Sanders, Bibliographer in the Library from December 20; 1968 to January 7, 1969. * 3Ch term date Brian Sanders 30. Transfer Bernice Z. Wallace from Librarian in the Library to Librarian in the Department Trans Bernice of Chemistry at the same salary of $4,500 per year on a 12-month basis, effective January 1, 1969, paid from 71-1500. - * \Wallace to Libr, jChem-Dept 31. Transfer Donald A. Pash, Associate Professor and Program Associate, from TV BroadcastingjTrans Donald to Broadcasting Services, effective January 1, 1969. to B r o a d; 32. Dual assignment of John M. Hunter, Associate Professor, to Geography and^the African . d t a Studies Center assigned to MUCIA, at a salary of $15,000 per year on a 10-month basis,effee- ^ • -r . c . tive January 1, 1969 through April 30, 1969, and paid from 71-3403. e 33. Change Arthur Burkhardt from Labor Payroll-to Instrument Supervisor AP-VI, Chemistry at ;Ch status a salary of $12,500 per year on a 12-month basis, effective January 1, 1969. Arthur Burkhardt 34. Change Thomas L. Turk from Associate Producer AP-III to Producer AP-V, TV Broadcasting, Ch status with an increase in salary to $11,500 per year on a 12-month basis, effective January 1, 1969. Thomas L. Turk m 35. Change Richard David O'Neil from Labor Payroll to Head Systems Analyst AP-VI, Data Processing, at a salary of $10,500 per year on a 12-month basis, effective January 1, 1969. Ch status Richard O'Neil 36. Change salary distribution ~for Merle L. Esmay, Professor of Agricultural Engineering, from 25% 11-3031, 25% 71-7500, and 50% 71-6700 to 100% from 71-2010,'effective March 1 through March 31, 1969. Ch sal dist. Merle Esmay 37. Change Judson Carlberg from Heal Resident Adviser, Holmes Hall, to Head Resident Adviser Ch status AP-I, Student Affairs, at a salary of $7,200 plus apartment per year on a 12-month basis, effective January 1, 1969 and paid from 11-1131 and 28-2850, and 11-2811. Judson Carlberg I 38. Change Beverly Travis from Head Resident Adviser, Holmes Hall, to Head Resident Adviser Ch status AP-I, Student Affairs, at a salary of $7,000 plus apartment per year on a 12-month basis, effective January 1, 1969, paid from 11-1131, 21-2850, and 11-2811. Beverly Travis On motion by Mr. Nisbet, seconded by Mr. Stevens, it was voted to approve Items 7 through 14 under Transfers and Changes in Assignment. Approval of Item C-l establishing the Department of Park and Recreation Resources was included in this action. Salary Changes Salary Changes 1. Increase in salary for Robert D. Moon, Specialist in the Learning Systems Institute, to $9,000 per year on a 12-month basis, effective January 1, 1969 through June 30, 1969. 2. Increase in salary for Neil Bracht, Assistant Professor of Social Work and Assistant Dean of Human Medicine, to $16,800 per year on a 12-month basis, effective January 1, 1969, and paid 50% from 11-3981, 20% from 11-3921, 30% from 71-3157. 3. Increase in salary for Tatiana Balasis, Instructor in Justin Morrill College, to $7,000 per year on a 10-month basis, effective January 1 through August 31, 1969. B330 A. PERSONNEL CHANGES, continued January 16, 1969- Salary Changes jSalary Changes, continued | 4. Increase in salary for Lawrence H. Robbins, Assistant Professor of. Anthropology and the African Studies Center, to $10,000 per year on a 10-month basis, effective ; September 1, 1968. 5. Increase in salary for David J. Ellis, Associate Professor of Large Animal Surgery and Medicine, to $19,300 per year on a 12-month basis, effective February 1, 1969 • 6. Increase in salary for George E. Eyster, Instructor in Small Animal Surgery and Medicine, to $12,500 per year on a 12-month basis, effective February 1, 1969. 7. Increase in salary for Joseph Kashner, Instructor in Small Animal Surgery and Medicine, to $14,000 per year on a 12-month basis, effective February 1, 1969. \ 8. Increase in salary for Janver D. Krehbiel, Instructor in Small Animal Surgery and Medicine, to $12,000 per year on a 12-month basis, effective February 1, 1969. I 9. Increase in salary for Eugene Washington, Assistant Director AP-III, Placement | Bureau, to $9,400 per year on a 12-month basis, effective January 8, 1969. 10. Increase in salary for James E. Kipp, Assistant Supervisor, Computer Room, Data Processing, to $8,500 per year on a 12-month basis, effective January 1, 1969. ; Promotions Academic Promotions 1. Change of title from Instructor to Assistant Professor of History for Stanley J. Chojnacki, effective January 1, 1969. Appointments Appointments 1. James H. Schoonaert, Agricultural Agent, Ingham County, at a salary of $11,500 per year on a 12-month basis, effective January 1, 1969. 2. Sharron Jane Walker, Home Economist, Monroe, Lenawee, and Washtenaw Counties, at a salary of $7,500 per year on a 12-month basis, effective February 1, 1969. \ 3. David Orville Pratt, 4-H Youth Agent, Mecosta and Osceola Counties, at a salary of $7,500 per year on a 12-month basis, effective January 20, 1969. I 4. Dale D. Harpstead, Professor and Chairman of Crop and Soil Science, at a salary of ; $24,000 per year on a 12-month basis, effective July 1, 1969. 5. Ganta V. Rao, Research Associate in Food Science, at a salary of $8,000 per year on a 12-month basis, effective December 23, 1968 through December 31, 1969. 6. Douglas Melvin Crapo, Instructor in Park and Recreation Resources, at a salary of $7,500 per year on a 12-month basis, effective February 1, 1969 through January 31, 1970. 7. Dana Downing, Instructor in English, at a salary of $2,500 for the period from April 1, 1969 through June 30, 1969. 8. Richard J. Hall, Associate Professor of Lyman Briggs College, at a salary of $1,920 for ; the period from July 1, 1969 through August 31, 1969. 9. Richard J. Hall, Associate Professor of Lyman Briggs College and Philosophy, at a salary of $12,800 per year on a 10-month basis, effective September 1, 1969. 10.. Henry 0. Barbour, Adjunct Professor of Hotel, Restaurant, and Institutional Management, ! without pay on a 12-month basis, effective February 1, 1969. 11. Murray R. Schuman, Instructor of HotEL, Restaurant, and Institutional Management, at a \ salary of $6,000 for the period from January 1, 1969 through June 30, 1969. 12. Thomas A. Staudt, Adjunct Professor of Marketing and Transportation Administration, without pay on a 12-month basis, effective February 1, 1969. 13. Yash Pal Kapur, Visiting Professor of Audiology and Speech Science, at a salary of $15,000 for the period from April 1, 1969 through December 31, 1969. 14. Gunder A. Myron, Research Associate in Administration and Higher Education, at a salary . of $8,502 for the period from January 1, 1969 through June 30, 1969. 15. Helen Hilda Bublitz, Instructor in Teacher Education, at a salary of $1,500 for the period from January 1, 1969 through June 30, 1969. 16. Irene Louise Gaffield, Instructor in Teacher Education, at a salary of $2,000 for the period from January 1, 1969 through March 31, 1969. 17. Opal Lewton, Instructor in Teacher Education, at a salary of $1,000 for the period from January 1, 1969 through March 31, 1969. 18. Bernice Lena Robinson, Instructor in Teacher Education, at a salary of $1,000 for the I period from January 1, 1969 through March 31, 1969. i i i A. PERSONNEL CHANGES, continued - January 16, 1969 • Appointments , continued Appointments 19. Mary Ann Robinson, Instructor in Teacher Education, at a salary of $1,000 for the period from January 1, 1969 through March 31, 1969. 20. Grace L. Weston, Instructor in Teacher Education, at a salary of $1,000 for the period \ \ from January 1, 1969 through March 31, 1969. 21. Stanley James Kleis, Instructor in Mechanical Engineering, at a salary of $4,332 for the \ period from January 1, 1969 through June 30, 1969. 22. Joyce Semion Hausdorff, Instructor in Human Development, at a salary of $4,020 for the j ! period from January 1, 1969 through June 30, 1969. 23. John F. Dunkel, Associate Clinical Professor of Pathology, without pay, on a 12-month \ : basis, effective January 1, 1969 through June 30, 1970. ^ 24. Ralph R. Edminster, Assistant Clinical Professor of Pathology, without pay, on a 12-month basis, effective January 1, 1969 through June 30, 1970. ' ~ 25. Wilford E. Maldonado, Assistant Clinical Professor of Pathology, without pay, on a 12-month basis, effective January 1, 1969 through June 30, 1970 26. Frank Paoletti, Assistant Clinical Professor of Pathology, without pay, on a 12-month basis, effective January 1, 1969 through June 30, 1970. * 27. Charles L. Callaway, Assistant Clinical Professor of Psychiatry, without pay, on a 12-month basis, effective January 1, 1969 through June 30, 1969. .\ | \ : j 28. Robert Brittain, Visiting Professor of Justin Morrill College, at a salary of $3,375 for \ the period from January 1, 1969 through February 28, 1969. 29. Seikichi Izawa, Research Associate in Botany and Plant Pathology, at a salary of $12,000 \ per year on a 12-month basis, effective December 1, 1968 through September 30, 1969. 30. Maurice Victor Wiese, Assistant Professor (Research) of Botany and Plant Pathology, at a salary of $12,000 per year on a 12-month basis, effective January 1, 1969. 31. Hans M. Heybroek, Visiting Professor of Entomology and Forestry, at a salary of $125 per month, effective January 1, 1969 through April 30, 1969. r \ \ 32. David Samuel McArthur, Visiting Professor of Geology, at a salary of $8,000 for the period from January 1, 1969 through June 30, 1969. 33. Margaret W. Zimmer, Instructor in Mathematics and University College, at a salary of $1,967 for the period from January 1, 1969 through March 31, 1969. 34. Kristofer Kolltveit, Assistant Professor of Physics, at a salary of $12,000 per year on \ I a 10-month basis, effective January 1, 1969. 35. Maung Thet Lin, Research Associate in Physics, at a salary of $10,000 per year on a 12-month basis, -effective January 1, 1969 through December 31, 1969. 36. Benedict Young Soo Oh, Research Associate in Physics, at $10,000 per year on a 12-month basis, effective December 16, 1968 through December 15, 1970. ! 37. Kuchimanchi Rao, Instructor (Research) in-Physics, at a salary of $1,933 for the period j \ from January 1, 1969 through June 30, 1969. 38. Roy V. Erickson, Assistant Professor of Statistics and Probability, at a salary of ; $11,300 per year on a 10-month basis, effective September 1, 1969. 39. James H. Turcott, Instructor in the College of Social Science, at a salary of $8,000 per \ year on a 12-month basis, effective February 1, 1969 through August 31, 1969. 40. Theodore J. St. Antoine, Visiting Professor of Labor and Industrial Relations, at a salary of $3,000 for the period from April 1, 1969 through June 30, 1969. 41. Lalit Kumar Sen, Associate Professor of Sociology, at a salary of $8,000 for the period from January 1, 1969 through June 30, 1969. \ ^ \ 42. Michael J. Steinberg, Instructor in American Thought and Language at a salary of $8,000 \ | per year on a 10-month basis, effective September 1, 1969. 43. Roselyn Solo, Instructor in Humanities, at a salary of $3,500 for the period from January 1, 1969 through June 30, 1969. 44. Richard B. Does, Instructor in the Counseling Center, at a salary of $1,969 for the period from January 1, 1969 through March 31, 1969. 45. Richard H. Gatley, Instructor in the Counseling Center, at a salary of $1,875 for the period from January 1, 1969 through March 31, 1969. ! j i i i i A. PERSONNEL CHANGES, continued January 16, 1969 Appointments I Appointments, continued j46. Paul R* Stimson, Associate Professor of the Counseling Center, at a salary of $12,000 !• per year, effective January 1, 1969 through June 30, 1969. 47. Jerry A. Treppa, Instructor in the Counseling Center, at a salary of $2,625 for the period from January 1, 1969 through March 31, 1969. On motion by Mr. Thompson, seconded by Mr. Huff, it was voted to approve all above Personnel Changes on which special action does not appear. Personnel Recommendations Recommendations from the Director of Personnel ; 1. Reclassify 2 Head Resident Adviser to Head Resident Adviser AP-I positions and change ! from a 10-month to a 12-month basis, paid from 11-1131, 21-2850, and 11-2811. : 2. Reclassify 3 Computer Operator VIII to Senior Computer Operator IX positions in the Computer Laboratory. 3. Establish a Nuclear Pveactor Operator AP-IV position in Engineering Research, paid from 31-1525. 4. For Chemistry: a. Establish an Instrument Designer AP-III position, paid from 71-1500 b. Establish 2 Instrument Operator XII positions, paid from 71-1500 c. Establish a Graphics Illustrator IV position, paid from 71-1500 d. Establish a Clerk-Stenographer III position, paid from 71-1500 e. Establish a Departmental Secretary V position, paid from 71-1500 . f. Reclassify a Curator XI to a XII position, paid from 11-3651 g. Transfer a Chemistry Instrument Supervisor from labor payroll to a Chemistry I \ Instrument Supervisor AP-VI position, paid from 11-3651. 5. Reclassify an Office Assistant IX to an Office Assistant X position in Intercollegiate Athletics. 6. For Information Services: a. Reclassify an Office Assistant from a IX to anVIII position, paid from 71-7500 and 71-6700. b. Reclassify a Departmental Secretary V to a Senior Departmental Secretary VII position, paid from 71-6700. ! I c. Reclassify a Senior Clerk IV to a Senior Clerk Stenographer V position, paid from 11-1851 and 71-7500. d. Reclassify a Clerk-Typist II to a Senior Clerk IV position, paid from 71-6700. e. Reclassify a Clerk-Stenographer III to a Senior Clerk IV position, paid from 71-7500. f. Transfer from Board appointment in 4-H Youth Programs and classify as a Youth Editor AP-IV position, paid from 71-7500. 7. For Television Broadcasting: a. Reclassify an Associate Producer AP-III to- a Producer AP-V position. b. Transfer from Board appointment and classify as a Manager AP-IX position. 8. Establish a Clerk-Typist II position in the Alumni Association Office. 9. Reclassify 2 Senior Mail Clerk Carrier VII to VIII positions in the Messenger Service. 110. For the Physical Plant: a. Pveclassify a Clerk-Stenographer III to a Departmental Secretary V position. b. Reclassify 2 Clerk-Stenographer III to Senior Clerk-Stenographer V positions. c. Reclassify a Clerk-Stenographer III to a Senior Clerk-Stenographer V position in Physical Plant Administration. 11. Reclassify 2 Departmental Secretary V to Principal Clerk VI positions in Purchasing. 12. Reclassify a Departmental Secretary V to a Senior Departmental Secretary VII position in Research Development. 13. Establish an Assistant Director Residence Hall Programs AP-VII position in Student Affairs. On motion by Mr. Nisbet, seconded by Mr. Merriman, it was voted to approve the recommendations ifrom the Director of Personnel. Retirements Retirements Raymond Clark 1. One-year consultantship with agreed-upon duties and responsibilities for Raymond M. Clark, Professor of Secondary Education and Curriculum, from July 1, 1969 to June 30, 1970, and retirement effective July 1, 1970, at a retirement salary of $3,000 per year. Dr. Xlark was born on October 2, 1899, and has been employed by the University since September 1, 1949. Merrill Jones 2. One-year terminal leave for Merrill M. Jones, Assistant Director of the Library, from July 1, 1969 to June 30, 1970, and retirement effective July 1, 1970, at a retirement salary of $3,000 per year. Mr. Jones was born on January 14, 1905, and has been employed by the University since April 1, 1939. W.Lloyd Warner 3. Retirement of W. Lloyd Warner, University Professor of Management and Sociology, with TIAA benefits only, effective July 1, 1969. Dr. Warner was born on October 26, 1898, and has been employed by the University since September 1, 1959. Wilbur Nelson 4. Retirement of Wilbur M. Nelson, Photographic Laboratory Manager, at a retirement salary of $3,000 per year, effective July 1, 1969. Mr. Nelson was born on May 16, 1904, and has been employed by the University since March 17, 1947. I Deaths 1. 2. 3. 4. 5. A. PERSONNEL CHANGES, continued January 16, 1969 Retirements , continued Retirements : 5. Retirement of Siebert Meerman, Athletic Grounds Foreman in Campus Park and Planning, at Siebert Meerman a retirement salary of $3,000 per year, effective July 1, 1969. Mr. Meerman was born \ \ on February 3, 1904, and has been employed by the University since November 8, 1937. On motion by Mr. Thompson, seconded by Mr. Stevens, it was voted to approve the Retirement items. Report of the death of Harold D. Eaton on December 26, 1968. Mr. Eaton was born on July 19, 1900, and was employed by the University on December 14, 1946. He was an Assistant Professor in Hotel, Restaurant, and Institutional Management at the time of his retirement on July 1, 1967. Report of the death of Ralph S. Hudson on December 20, 1968. Mr. Hudson was born on September 24, 1884, was employed by the University on November 1, 1907, and was Professor of Animal Husbandry and Superintendent of University Farms at the time of his retirement on July 1, 1951. Deaths: Harold Eaton Ralph Hudson Report of the death of Mrs. Miriam C. Strong on January 5, 1969. Mrs. Strong was born on May 21, 1899, was employed by the University on July 1, 1922, and was Assistant Professor of Botany and Plant Pathology at the time of her retirement on July 1, 1962. Miriam Strong Report of the death of Carrick E. Wildon on December 9,' 1968. Dr. Wildon was born on December 9, 1893, was employed by the University on November 1, 1929, and was Professor of Horticulture at the time of his retirement on July 1, 1964. Report of the death of Julius E. Barbour, Associate Professor of Administration and Higher Education, on December 28, 1968. Dr. Barbour was born on October 13, 1906, and had been a member of the staff since September 1, 1946. It was recommended that his widow continue to receive his salary for a period of one year beyond the date of his death, or until December 28, 1969. Carrick Wildon j Julius Barbour 6. Report of the death of Max S. Smith, Professor of Administration and Higher Education and Director of Community College Cooperation in Continuing Education, on December 25, 1968. Dr. Smith was born on January 22, 1910, and had been a member of the staff since July 1, 1956. Max Smith It was recommended that his widow continue to receive his salary for a period of one year beyond the date of his death, or until December 25, 1969. The deaths of these staff members and retirees were noted with regret, and President Hannah paid tribute to Mr. Hudson, Mr. Wildon, and Dr. Smith for their exceptional contributions to the University. On motion by Mr. Huff, seconded by Mr. Stevens, it was voted to approve the recommendations in items 5 and 6, and to authorize the preparation of an illuminated scroll to be forwarded to Mrs. Smith expressing sympathy to the surviving members of the family and appreciation for Dr. Smith's many years of excellent service to Michigan State University. This resolution appears in the Pvesolution book. Additional Retirement •Additional retirement: 1. The question by the state auditors regarding the commencement of Mr. MayTs retirement Philip J. May was considered by the Board. There was unanimity that the Board intended to supplement \ the old retirement program granting $3,000 per year with sufficient funding through Lincoln National Life Insurance Company to guarantee an additional $7,000 annually, effective April 26, 1973, the date of his 62nd birthday. Because the check forwarded by the Business Office appears to have exceeded the supplemental payment required, the University attorney was instructed to advise the insurance company to recompute on an actuarial basis the necessary single premium payment and return the payment voucher in its possession. ; B. 1. 2. 3. 4. GIFTS AND GRANTS Gifts and Grants Gift of a section of a 17th century choir stall from Cadiz valued at $150 from Mrs. Martin S. Soria of East Lansing to be added to the permanent collection in the Kresge Art Center. Gift of 76 region base maps of the Michigan basin-area valued at $2,318.15 from the McClure Oil Company of Alma to be used under the direction of C. E. Prouty in Geology. Grant of $5 from Robert I. Thompson of Newaygo to be credited to the Forrest C. Strong Memorial Student Loan Fund. Grant of $54,200 from the United States Department of Justice to be used for the issuance of educational loans and grants to eligible students in accordance with the Law Enforcement Assistance Administration. 6334 Gifts and Grants f? • • • ;B. GIFTS AND GRANTS, continued January 16, 1969 |5. Grants to be used for scholarship purposes, as follows: a. $1,180,55 from the Estate of Bertha M. Wahlen to be added to the endowment fund known as the Dorothy Damm and Bertha Wahlen Scholarship Fund b. $318 from various donors to set up a memorial scholarship fund in the name of June Everson. c. $50 from Robert G. and Patricia M. Carrigan of Ann Arbor for the Discretionary Fund- Counseling Center. d. $10,000 from the estate of Henry W. Wigman to be used for scholarships to defray the tuition of deserving and needy students who may wish to take the short courses in Dairy. e. $2,000 from Ralph M. Watts of New Canaan, Connecticut, to establish the Terry M. Watts Scholarship. Principal of the endowment fund is to remain untouched and awards are to be made from income from the fund. " f. $2,000 from Lever Brothers Company of New York City for the Terry M. Watts Scholarship. g. For previously established scholarships: 1) $125 from various donors for the Charles S. Force Memorial Agricultural Scholarship Fund. 2) $10 from Mrs. William R. Gamble of Little Rock, Arkansas, for the E. Ross Gamble Memorial Scholarship Fund. 3) $10 from Mr. and Mrs. Benson J. Lamp for the A. W. Farrall Scholarship Fund. 4) $300 from the Lenawee Bankers Association of Adrian for the Michigan Bankers Scholarship Fund. 5) $530,340 from the Michigan Higher Education Assistance Authority. 6) $200 from the Michigan Swine Breeders Association of East Lansing for the Livestock Industry Scholarship Fund. 7) $78,361 from the National Merit Scholarship Corporation of Evanston, Illinois, - for the MSU Merit Account. 8) $169 from Dr. Gwendolyn Norrell for the MSU Faculty Account. 9) $100 from Packaging Foundation, Inc., of East Lansing for a .needy student from the western New York State area. 10) $500 from Playboy Clubs of Chicago for students in Hotel, Restaurant, and Institutional Management. 11) $1,500 from Tyler Refrigeration Division of Clark Equipment Company of Niles to be used $1,000 for a scholarship and $500 for administration of the Program in Food Marketing Management. g. To aid specified students: $420 from Albany Medical College of Albany, New York $1,000 from American Electric Power System of New York City $250 from the American Legion of Trenton, New Jersey $733 from the American Metallurgical Products Company of Pittsburgh $500 from the Baudhuin Foundation of Rockford, Illinois $233 from Beazley Foundation, Inc., of Portsmouth, Virginia $250 from Beneficial Foundation, Inc., of Wilmington, Delaware $200 from Citizens Scholarship Foundation of Livonia $420 from Dartmouth College of Hanover, New Hampshire $700 from Dresser Harbison Foundation, Inc., of-Pittsburgh $100 from the Educational Testing Service of Princeton, New Jersey $600 from the Elks National Foundation of Chicago $200 from Eta Phi Beta Sorority, Inc., of Detroit $185.50 from General Motors Institute of Flint $218 from MSU Alumnae of Greater Grand Rapids $1,000 from the William Randolph Hearst Foundation of San Francisco $33.33 from Hofstra University of Hempstead, New York $150 from Home Mission Board of Atlanta, Georgia $150 from Leo W. Huff Teachers Scholarship Fund of Lincoln Park $500 from Kent County Alumni of Grand Rapids $583.33 from The Kirsch foundation of Sturgis $900 from Lejes Field Officers1 Wives Club of Azores $371 from Lakeview School District of Battle Creek $333.33 from Lansing Symphony Association, Inc. $200 from Lutheran Brotherhood of Minneapolis. $999 from M & S Manufacturing Company of Detroit $600 from the Commonwealth of Massachusetts of Boston $280 from Memorial Hospital of Owosso $185.50 from the University of• Miami of Coral Gables $250 from the Michigan Conference A.M.E. Lay Organization of Detroit $504 from the Michigan Higher Education Assistance Authority $150 from the New York Florists1 Club, Inc. $100 from the Ninth Infantry Division Association of Weehawken, New Jersey $750 from the MSU Alumni Club of Oakland County $401.50 from Oberlin College, Ohio $200 from Mr. and Mrs. Donald H. Pettengill of Ottumwa, Iowa $400 from the School District of Philadelphia $185.50 from Redford High School of Detroit $2909.38 from Rockford Public Schools $184 from Tiscornia Foundation of St. Joseph $600 from United Steel Workers of America District 7 of Philadelphia $L87 from Waterford Township High School of Pontiac $75 from MSU Alumnae Club of Western New York of Tonawanda $200 from Westwood Heights Schools of Flint B. GIFTS AND GRANTS, continued January 16, 1969 6. Grants as follows to be used under the direction of G / L. Beckstrand in 4-H-Youth Programs: - 8335 -jGifts and |Grants i I a* $15,932.91 from the 4-H Club Foundation of Michigan, Inc., of East Lansing to be I used $4,000 for the International Farm Youth Exchange; $3,500 for 4-H Leadermete; ; $2,000 for Clover Award; $1,200 for State Council Meetings; $900 for the National \ 4-H Conference; $320 for Woldemar Conference; $500 for Leader Training via Telephone Conference; $600 for Leadership Development Junior Colleges; and $2,912.91 for the American Dairy Foods Conference. _. |. j : b. $8,700 from the 4-H Foundation of Michigan, Inc., to conduct 4-H Leader Training Workshops at Camp Kett, Pine Mountain, and Gull Lake. c. $100 from the National 4-H Service Committee, Inc., of Chicago, for a delegate to the REgional Tractor Contest. d. $1,827 from the National 4-H Service Committee, Inc., for 21 delegates to the 1968 National 4-H Club Congress. | 7. Grant of $1,200 from the Michigan State Highway Department to be used under the direction of Norton D. Strommen in Agricultural Engineering for establishing and processing data for snow gauging stations. 8. Grant of $15,244 from the National Institutes of Health of Bethesda, Maryland, to be used under the direction of Steven D. Aust in Biochemistry for "Studies on the Bioactivation of Slaframine.u 9. Grant of $2,000 from The Upjohn Company of Kalamazoo to be used under the direction of Charles Sweeley in Biochemistry for support of research. 10. Grant of $10,300 from The Dow Chemical Company of Midland to be used under the direction of Niles R. Kevern in Fisheries and Wildlife for support of research and graduate education in aquatic ecology, specifically an ecological study of the Pine River near Vestaburg. 11. Grant of $24,282 from the Michigan Department of Natural Resources to be used under the direction, of Howard E., Johnson in Fisheries and Wildlife to evaluate the effects of insecticide residues on reproduction of salmon and trout in Lake Michigan and Lake Superior. 12. Grant of $11,900 from the Atomic Energy. Commission of Washington to be used under the direction of George A. Petrides in Fisheries and Wildlife and Robert K. Ringer in Poultry Science to determine the usefulness of radioactive chromium-51 in energy flow in birds and mammals. 13. Grant of $10,500 from the American Dairy Association of Chicago to be used under the direction of C. M. Stine in Food Science to conduct exploratory studies* to develop freeze dried sour cream products. 14. Grant of $7,500 from the American Meat Packing Company of Chicago to be used under the direction of A. M. Pearson in Food Science to determine acceptability of boar meat. 15. Grant of $2,000 from Drug Research, Inc.:, of Adrian, to be used, under, the direction of L. E. Dawson in Food Science to determine the odor, flavor, and shelf-life of chicken fryers as influenced by a combination of bromine and chlorine in a halogen carrier. 16. Grant of $511.24 from Ex-Cell-0 -Corporation of Detroit to.-be used under the direction of T. I. Hedrick in Food Science for aseptic packaging of dairy products in plastic coated paper containers. 17. Grant of $500 from L. J. Minor Corporation_of Cleveland, Ohio, to be used under the direction of B. S. Schweigert in Food Science for exploratory research and academic programs in the Department. 18. Grant of $7,968 from the Bureau of Commercial Fisheries of Gloucester, Massachusetts, to be used under the direction of W. M. Urbain in Food Science to investigate sensory evaluation of radiopasteurized fish fillets. •-• • 19. Grant of $4,800 from the American Can Company of Neenah, Wisconsin, to be used under the direction of D. P. White and Gerhardt Schneider in Forestry for field performance of several forest tree species raised in various types of container systems. 20. Grant of $1,000 from Merck & Company, Inc., of Rahway, New Jersey, to be used under the direction of D. H. Dewey in Horticulture for research on the response of harvested fruits to preharvest and postharvest treatment with Thiabendazole. 21. Grants as follows to be used under the direction of D. H. Dewey in Horticulture to support research for improving the quality, storage life, and marketability of fresh apples: a. $250 from The Dow Chemical Company of Midland b. $1,000 from the Michigan Apple Committee of East Lansing c. $200 from the Occidental Chemical Company of Burlingame, California d. $200 from United Fruit Company of New Orleans, Louisiana 22. Grant of $600 from the Michigan State Horticultural Society of Lansing to be used under the direction of A. E. Mitchell in Horticulture for miscellaneous materials and expenditures of the Society. i € Gifts and Grants B. 23. 24. 25. GIFTS'^AND, GRANTS, continued January 16, 1969 Grant of $600 from the Dwarf Fruit Tree Association of Hartford to be used under the direction of R. F. Carlson in Horticulture for education and dissemination of research results pertaining to scion/rootstock relationship of fruit trees. Grant of $2,000 from The Great Western Sugar Company of Denver, Colorado, to be used under the direction of D. R. Dilley in Horticulture to obtain essential information on the respiratory behavior of sugar beets which may be of value in developing handling procedures to reduce wastage prior to processing. Grant of $7,000 from Kalamazoo Spice Extraction Company of Kalamazoo'to be used under the direction of A, L. Kenworthy in Horticulture to support graduate training of students from Africa, principally Ethiopia. 26. Grants as follows from The Dow Chemical Company of Midland to be used in Soil Science: a. $3,000 under the direction of J. F. Davis, B. G. Ellis, F. Brinkerhoff, R. E. Lucas to determine the interaction of zinc, iron, and phosphorus on'crops grown on zinc deficient soils. b. $2,000 under the direction of B. D. Knezek, J. F. Davis, and B. G. Ellis to determine the effect of manganese chelates on the growth and composition of plants. .; | 27. Grant of $100 from the Dart Container Corporation of Mason to'be used under the direction of Joseph Kuszai in Art for work in graphic design. 128. Grants as follows to be used under the direction of Dean Seelye in the Graduate School of Business Administration at his discretion: a. $10 from Burroughs Corporation of Detroit b. $5 from Colleen J. Stevens of Woodstock, New York 29. Grant of $150.91 from Hugo Nurnberg of-Lansing to be used under the direction of J. D. Edwards in Accounting and Financial Administration to promote the graduate program. 30. Grant of $250 from the Michigan Foundation for Hospitality Education of Lansing to be i used in Hotel, Restaurant, and Institutional Management for research "of new teaching methods for the hospitality industry, and for travel to foreign countries, etc. 31. Grant of $3,000 from the Michigan Department of Commerce to be used under the direction of Frank Mossman in Marketing and Transportation Administration for the support of a graduate student. I 32. Grant of $500 from The Dow Chemical Company of Midland to be used under the direction of Donald A. Taylor in Marketing and Transportation Administration for the unrestricted use I of the Chairman. I • 33. Grant of $3,367 from the W. K. Kellogg Foundation of Battle Creek to be used under the direction of William B. Hawley in the College of Education to support two doctoral candidates. 34. Grant of $3,000 from The Dow Chemical Company of Midland to be used under the direction of M. H. Chetrick in Chemical Engineering for unrestricted use of the Chairman. 35. Grant of $1,200,000 from the National Science Foundation to be used under the direction of L. W. Von Tersch for the support of a computer development plan in the Computer Laboratory. 36. Grant of $44,034 from the Department of the Air Force of Arlington, Virginia, to be used under the direction of W. L. Kilmer in Engineering Research for a logical and circuit investigation of a biological command and control automaton, the reticular formation and an investigation of brain states through studies of electroencephalograms. 37. Grant of $1,000 from The Dow Chemical Company of Midland to be used under the direction of C. R. St. Clair in Mechanical Engineering for unrestricted use of the Chairman. 38. Grant of $7,500 from E. I. Du Pont de Nemours & Company of Wilmington, Delaware, to be used $2,500 in Mechanical Engineering and $5,000 in Chemistry to support the educational programs in those departments. * \. 39. Grant of $25,481 from the Michigan Association for Regional Medical Programs to be used under the direction of Leif Suhrland in Human Medicine for the Hypertension Clinic at Sparrow Hospital. 40. Grant of $6,500 from The Nutrition Foundation, Inc., of New York City to be used under the direction of Dorice M. Czajka in Human Development to study the effect of diet in the preweaning period on the normal developmental pattern of nucleic acid metabolism. 41. Grants as follows to be used under the direction of Hilliard Jason in Medical Education Research and Development: • a. $136,000 from the Commonwealth Fund of New York City for continuation of general support. ; b. $125,000 from the Snavely Grant Committee of the American Medical Association of Chicago to improve the efficiency of the learning process of medical students by establishing a new teaching force of community physicians who will be trained in instructional methods. B. GIFTS AND GRANTS, continued January 16, 1969 „Gifts and Grants 42. Grant-of .$21,789 from the National Institutes of Health to be used under the direction,j ] of S. R. Heisey in Physiology. This is a career development, award. 43. Grant of $175281 from the National Institutes of Health of Bethesda to be used under r the direction of E. C. Cantino in Botany and Plant Pathology to study the relationship | I between biochemical and morphological differentiation in the water fungus \ Blastocladiella. 44. Grant of $1,000 from Miller Chemical & Fertilizer Corporation of Baltimore, Maryland, j to be used under, the direction of H. S. Potter in Botany and Plant Pathology to study I \ the adhering qualities of Pinolene when used as an additive for fungicide sprays. 45. Grant of $50,000 from the Department of the Navy to be used under the direction of \ George Leroi in Chemistry for research on physical, chemical, and other properties of \ | molecules and crystals. 46. Two grants—one for $2,000 and one for $3,000— from The Dow Chemical.Company of j Midland to be used under the direction of the Chairman of Chemistry for unrestricted I j use of the Department. . .47. Grant of $1,500 from Hoffmann-LaRoche, Inc., of Nutley,- New Jersey, to be used under ; the direction .of Gordon Guyer in Entomology to determine the. efficacy of_a Sevin plus \ i synergist combinations. . 48. Grant of $15,000 from the Agricultural Research Service.of the United States Department; of Agriculture to be used under the direction of F. W. Stehr in Entomology for research! \ on parasites of the cereal leaf beetle. 49. Grant of $2,000 from the Pan American Petroleum Corporation of Fort Worth, Texas to be ' used under the direction of W. J. Hinze and H. F. Bennet in Geology for an aeromagnetic ; survey of the Southern Peninsula of Michigan. . . 50. Grant of $34,100 from the National Science Foundation to be used under the direction | of Maynard M. Miller in Geology for support of a summer institute of Glaciological and \ \ Arctic Sciences. . 51. Grant of $29,850 from the Atomic Energy Commission of Washington to be used under the direction of E. H. Carlson in Physics for solid state physics. j 52. Grant of $19,380 from the National Science Foundation to be used under the direction of S. K. Haynes in Physics for research participation for college teachers of physics. ; 53. Grant of $112,756 from the Air Force Office of Scientific Research of Washington to be used under the direction of Harold Forstat and R. D. Spence in Physics for an experimental study of the structure sensitive thermodynamics and internal magnetic properties of crystals which become magnetically ordered below 20° K. > j 54. Grant of $7,000 from the Automobile Club of Michigan of Detroit to be used under the f direction of A. F. Brandstatter in Police Administration and Public Safety to provide . • scholarships for police officers desiring to attend the short course program in traffic;. 55. Grant of $2,000 from the United States Public Health Service to be used under the direction of C. K. Whitehair in Pathology for support of two fellowships. ; .; 56. Grant of $29,059 from the National Institutes of Health to be used under the direction J of Paul 0. Fromm ii Physiology for research entitled "Comparative Physiological Studies j of Vertebrate Eyes.11 \ _•_ ,. 57. Grant of $186,750 from the National Institutes of Health to be used under the directionj ; of Gabel H. Conner in Small Animal Surgery and Medicine to determine the cause of ; leukemia in dogs and to attempt transmission of leukemia from man to dog. 58. Grants as follows to be used under the direction of W. F. Keller in Small Animal Surgery ! and Medicine as unrestricted grants to the Department: a. $107.50 from Eli Lilly and Company of Indianapolis b. $50 from the Pontiac Kennel Club, Inc., of Pontiac 59. Grant of $500 from the Genesee County Kennel Club, Inc., to be used under the direction; of R. G. Schirmer in Small Animal Surgery and Medicine for research in small animal diseases. • j 60. Grant of $97,520 from the United States Office of Education to be used under the direction of C. W. Minkel in the Graduate School to support 19 NDEA Title V-C Fellowships. \ 61. Grants as follows to be used under the direction of A. L. Hunter in Continuing Education for the program in Adventure in World Understanding: $100 from Louis Weil of Lansing $100 from Michigan Millers Mutual Insurance of Lansing $100 from Michigan Farm Bureau of Lansing \ \ 6338 Gifts and Grants i B- GIFTS AND GRANTS, continued January 16, 1969 \ ' • • • ' ' • • . '• ; 61. Grants for the Adventure in World Understanding program, continued \ \ ! $500 from Mr. and Mrs. Talbert Abrams of Lansing $150 from Mr. and Mrs. Bruce J. Maguire of Lansing $25 from Dr. and Mrs. F. M.. Dunn of East Lansing $50 from the Women's Society of Peoples Church of East Lansing $50 from Hanel-Vance Construction Company of East Lansing $50 from Mr. and Mrs. David Johnson of Okemos $500 from Consumers Power Company of Lansing $100 from Women's Fellowship of Plymouth Congregational Church of Lansing $150 from Sears, Roebuck and Company of Lansing $10 from the Woman's National Farm and Garden Association of Dearborn 62. Grants as follows to be used under the direction of Homer Higbee in International Programs: a. $6,000 from the Institute of International Education of New York City to provide a Christmas seminar for TOYL Development Fellows. I \ b. $500 from The Creole Foundation of New York City for support of the Foreign Student Office and its programs for foreign students. 63. Grant of $8,182 from the Midwest Universities Consortium for International Activities, Inc., to be used under the direction of John M. Hunter in Geography and the African Studies Center to finance overseas research in Ghana. 64. Grants as follows to the MSU Development Fund: ! ! a. $3,000 from Mrs. Gladys Olds Anderson of East Lansing for the MSU Volunteer Programs b. $1,000.from Mr. and Mrs. R. E. Olds Anderson of East Lansing c. $1,000 from Dr. Alden B. Dow of Midland d. $20 from Glendon C. Gustafson of East Lansing for the purchase of a bell for the . . • Alumni Memorial-Chapel e. $300 from Leo A. Haak of MSU for the Social Science Research Fund f. $1,000 from Clare F. Jarecki of Grand Rapids g. $10 from Linus C. Palmer of Grandville for the Karl Dressel Award Fund h. $1,000 from Walter F. Patenge of East Lansing i. $500 from Robert D. Rowan for the Business School j. For the Terrill D. Stevens Memorial Scholarship Endowment Fund: $5 from Rowland W, Blair of Manistee $150 from Mrs. Terrill D. Stevens of Laguna Hills, California k. For the John A. Hannah Professorships: a. $500 from Theodore M.. Hesburgh, President of the University of Notre Dame b. $50 from A. N. Langius of Lansing On motion by Mr. Huff, seconded by Mr. Merriman, it was voted to accept the Gifts and Grants. C. POLICY ITEMS Dept of Park and Recreation Resources created; Forest Products elim- inated 1. Recommendation that a Department of Park and Recreation Resources be created and that the Department of Forest Products be eliminated, effective January 1, 1969. This is a part of reorganization of the work in the Natural Resources area. On motion by Mr. Nisbet, seconded by Mr. Stevens, it was voted to approve the establishment of the Department of Park and Recreation Resources. (Items 7 through 14 under Section A, Transfers and Changes in Assignment, were also covered by this action.) D. MISCELLANEOUS Easement grantedl. City of Grand Rapids The City of Grand Rapids requests an easement along the north boundary of the Graham Station property for the installation of a 40-inch water main.._ The Horticulture Department and the College of Agriculture have no objection to the granting of this easement since it is through a low and swampy area. It was recommended that the Board authorize the granting of this easement subject to the working out of satisfactory legal arrangements by the University attorney and the City of Grand Rapids. On motion by Mr. Nisbet, seconded by Mr. Thompson, it was voted to grant the easement requested by the City of Grand Rapids. Oakland Univ. OAKLAND UNIVERSITY Personnel Char^esA. PERSONNEL CHANGES Resignations Resignations and Terminations 1. Richard R. Shank, Associate Professor and Associate Dean of Engineering, effective December 31, 1968. Leaves Leaves—Sabbatical |1. Robbin R. Hough, Associate Professor of Business Administration and Economics, with full pay, I from January 6, 1969 to April 16, 1969, to study at home. 2. Gottfried Brieger, Assistant Professor of Chemistry, with half pay, from September 4, 1969 to ; April 21, 1970, to study at Harvard. I I I I OAKLAND UNIVERSITY A., PERSONNEL CHANGES Leaves—Sabbatical, continued January 16, 1969 6339 Oakland Univ Leaves 3. Jack R. Moeller, Associate Professor of Modern Languages'and Literature, with full pay, ; ! from January 7, 1970 to April 21, 1970, to study in Germany, i 4. Robert M. Williamson, Professor of Physics, with half pay, from September 4, 1969 to April 21, 1970, to study at MIT. • L e a v e s — O t h er - • • 1. Henry Rosemont, Assistant Professor of Philosophy, without pay, from August 15, 1969 to August 14, 1970, to study at MIT. Transfers and Changes in Assignment j j Transfers and Changes in 1. Change Robbin R. Hough from Associate Professor and Chairman of Business Administration Assignment: Robbin Hough and Economics to Associate Professor, effective January 1, 1969. 2. Designation of Siddheshwar Mittra, Associate Professor, as Acting Chairman of Business Siddheshwar Administration and Economics, with additional salary of $100 per month, effective January 1, 1969 through April 30, 1969. - - " Mittra \ 3. Designation of Robert I. Facko, Assistant Professor, as Acting Chairman of Music, with Robert Facko additional salary of $100 per month, effective January 1, 1969 through April 30, 1969. Salary Changes Salary Changes 1. Increase in salary for John G. Blair, Associate Professor of English, to $12,200 per year on a 10-month basis, effective February 1, 1969. 2. Increase in salary for Richard S. Lyons, Associate Professor of English, to $11,700 per year on a 10-month basis, effective February 1, 1969. 3. Increase in salary for Jon Froemke, Assistant Professor of Mathematics, to $11,200 per year on a 10-month basis, effective February 1, 1969. 4. Increase in salary for Glen Brown, Director AP-IX, Admissions, to $17,700"per year on a 12-month basis, effective February 1, 1969. 5. Increase in salary for Rockne DeLauney, Special Accounts Supervisor AP-III, Business Office, to $10,800 per year on a 12-month basis, effective February 1, 1969. 6. Increase in salary for Robert J. McGarry, Chief Accountant AP-VIII, Business Office, to $15,200 per year on a 12-month basis, effective February 1, 1969. 7. Increase in salary for David H. Jones, Purchasing Agent AP-VII, Purchasing, to $14,300 per year on a 12-month basis, effective February 1, 1969. Appointments Appointments 1. Glafyra R. Ennis, Instructor in Modern Language and Literature, at a salary of $8,000 per year on a 10-month basis, effective August 15, 1969.- 2. Anna Rita Massacesi, Instructor in Modern Language and Literature, at a salary of $7,000 per year on a 10-month basis, effective August 15, 1969. Recommendations from the Director of Personnel — 1. Establish a Departmental Secretary V position in Special Projects. B. GIFTS AND GRANTS ' Recommendations Sl f tS Grants 1. Gift of mirrors valued at $300 from Paul Travis of Rochester to be used in the Academy of Dramatic Arts. 2. Gift of two 25-inch Stellite mirrors valued at $3,000 from the Walker Metallurgical Corporation of Detroit to be used in the Physics Department. 3. Gift of 25 water colors valued at $4,335 from the Ford Motor Company of Dearborn to display in various offices. 4. Grant of $50 from the Oakland County Engineering Society of Detroit for the Oakland County Engineering Student Loan Fund. 5. Grant of $745 from various donors for the Mary Fogarty Anibal Trust Fund. 6. Grant of $1,000 from the Roy G. Michell Foundation for Scholarship Account 26727. 7. For Awards Account 26759: $300 from John M. Brundage of Albion $1,232 from the Daily Tribune of Royal Oak $1,600 from The Charles B. DeVlieg Foundation of Royal Oak • • • Oakland Univ ;OAKLAND UNIVERSITY January 16, 1969 Gifts and Grants GIFTS AND GRANTS, continued For Awards Account 26759, continued: $1,000 from Dwan-Musselman of St. Joseph $500 from George Higgins of Ferndale $875 from Kamehameha Schools of Honolulu $315 from the Rockford Public Schools $200 from LTAnse Creuse High School PTA of Mt. Clemens $375 from the New York Medical College of New York City $150 from the Ott Memorial Scholarship of Pontiac $150 from Pleasant Ridge Woman's Club Trust Fund $1,170 from The Pontiac Press $400 from Southfield High School $15 from Woman's National Farm & Garden Association of Rochester 18 ; ; \ \ For Scholarship Account 26731: $165 from Delta Kappa Gamma of Rochester $425 from The Detroit Edison Company of Detroit $2,750 from General Motors Corporation of Detroit $1,512 from The National Foundation of Rochester $616 from Ralph T. Norvell of Pontiac $1,020 from The Wayne Oakland Bank of Royal Oak »9. Grant of $150,000 from the Matilda R. Wilson Fund of Detroit to establish a professorship in the School of Engineering to be known as the John F. Dodge Engineering Chair. (This is a duplication of a grant accepted at the December 1968 meeting of the Board.) ) 10. Grants as follows to be used under the direction of Royce Butler in the Kresge Library: a. $200 from James L. Hewlett of Pontiac b. 217 shares of General Motors common stock valued at $17,871.13 from Mr. and Mrs. Edward S. Wellock of Bloomfield Hills 11. Grant of $7,177.58 from the Musical Education Fund of Chicago to be used under the direction of Wilbur Kent in the Meadow Brook School of Music to support the 1968 program. 12. Grants as follows to be used under the direction of John Fernald to support the Fernald ; Company of the Meadow Brook Theatre: $20 from Charles F. Adams of Birmingham $15 from Jerry and Leonard Bielfield Foundation of Detroit $4,000 from The Josephine E. Gordon Foundation of Detroit $5,000 from the Higbie Manufacturing Company of Rochester - $981.17 from Alan E. Schwartz of Detroit $9,000 from the Lulu C. Wilson Trust of Birmingham. 13. Grants as follows to be used under the direction of Chancellor Varner: i | \ .; t I ! I ! \ . I i a. 550 shares of Ford Motor Company common stock valued at $29,631.25 from Mr. and Mrs. Marvin L. Katke of Bloomfield Hills b. $400 from Mr. and Mrs. Norman B. Weston of Birmingham to be used $100 for the Meadow Brook Theatre, $100 for the Meadow Brook Music Festival, and $200 for Discretionary Gift fund. c. 50 shares of The One William Street Fund, Inc., valued at $933 and 7 shares of Safeway -Stores, Inc., valued at $204.75 from Mr. and Mrs. Henry C. Johnson of Bloomfield Hills, the proceeds of the sale of the stock to be used for the Meadow Brook Music Festival. d. $4,000 from The Josephine E. Gordon Foundation of Detroit'for the Meadow Brook Music Festival. e. For the Discretionary Gift Fund: $50 from Dr. and Mrs. Joseph Carp of Detroit $500 from Century Brick Company of Detroit $100 from Mr. and Mrs. Fred A. Gluckson of Birmingham 300 shares of Parke, Davis & Company capital stock valued at $8,962.50 from Mrs. Elizabeth B. Graham of Bloomfield Hills $500 from The Mary Louise Johnson Foundation of Detroit $100 from Mr. and Mrs. A. S. Linzell of Grosse Pointe $200 from Mr. and Mrs. Wilfred J. Lobb of Clarkston $200 from Mr. and Mrs. Donald D. O'Dowd of Rochester $1,500 from The Pontiac Press $200 from Mr. and Mrs. Buel E. Starr of Holly $200 from Mrs. Nancy S. Straith of Pleasant Ridge $25 from Chancellor D. B. Varner 100 shares of Ford Motor Company stock valued at $5,425 from Theodore 0. Yntema of Bloomfield Hills f. For the Chancellor's Club: $1,000 from H. G. Bixby of Detroit $1,000 from Mr. and Mrs. Warren S. Booth of Birmingham $1,000 from Mr. and Mrs. Rinehart S. Bright of Bloomfield Hills $1,000 from the Chrysler Corporation Fund of Detroit $500 from Edward N. Cole of Bloomfield Hills 12 shares of General Motors stock valued at $988.50 from Mr. and Mrs. F. Colombo $1,000 from Mr. and Mrs. George M. Endicott of Grosse Pointe Farms I I I I I OAKLAND UNIVERSITY B. GIFTS AND GRANTS, continued 8341 January 16, 1969 Oakland Univ Gifts and Grants i 13. Grants to be used under the direction of Chancellor Varner, continued: f. For the Chancellorfs Club, continued: $1,750 from Mrs. James E. Goodman of Birmingham $1,000 from Mrs. E. Curtis Matthews of Bloomfield Hills $1,000 from Mr. and Mrs. Norman F. Mealey of Detroit $500 from Ben D. Mills of Bloomfield Hills $1,000 from Paul H. Travis of Rochester $1,080.75 from Mr. and Mrs. R. J. Williams of Birmingham On motion by Mr. Merriman, seconded by Mr, Thompson, it was voted to approve the Oakland University Personnel Changes and Gifts and Grants. C. BIDS AND CONTRACT AWARDS 1. On November 7 Oakland University received bid proposals for its central heating plant authorized by the Trustees at its July 21, ,1966 meeting. The following bids were submitted: Bids for central heating rejected Architectural J. A. Fredman, Inc. J. A. Ferguson Construction Co. Spence Brothers Electrical T. L. Jacobsen Electric Co. Schultz Electrical Co. F. W. Moote Electric Co. Cates Electric Co. Mechanical Port City Heating & Plumbing Co. Stanley-Carter Co. Eames & Brown, Inc. Steve Kruchko Co. Laya Plumbing and Heating Co. John E. Green Plumbing Co. Brady Plumbing and Heating Co. $1,215,818 1,507,544 1,593,000 696,883 708,000 744,877 806,900 1,349,000 1,685,000 1,708,000 1,815,000 1,828,827 l,928_,000 1,969,500- These bids increased the project budget $578,815.54 over the $3,443,000 appropriated by j the legislature on June 28, 1968. Therefore, in consultation with the architect, the State of Michigan Building Division, and the Oakland University staff and in view of the \ decision of the Joint Capital Outlay Committee not to increase the appropriation, it was ; recommended that all bids be rejected and Oakland University be authorized to seek new ; bids for this project. On motion by Mr. Nisbet, seconded by Mr. Stevens, it was voted to approve the above recommendation. I ! D> MISCELLANEOUS 1. At the December Board meeting, the Trustees approved awarding of the contracts for the Oakland University Center addition and the financing to cover this project in the amount of $2,600,000. It was recommended that the Board formally approve the resolution Center addition authorizing the issuance of bonds to pay the cost of this project and ..the execution of a : • trust agreement in accordance with the following summary: Resolution re Oakland Univ I. Purpose Oakland Center Addition Debt Service Reserve Total $2,400,000 .200,000 $2,600,000 II. Description Dated January 1, 1969, interest only first five years. $610,000 Serial Bonds maturing from 1975 through 1984. $450,000 Term Bonds, Series A, maturing 1989 $590,000 Term Bonds, Series B, maturing 1994 $950,000 Term Bonds, Series C, maturing 1999 Public sale, $5,000.00 denominations, non-callable for ten years, call premiums beginning at 103 in eleventh year. Average maturity - 21 years Net Interest Cost 5*75% i 8342 Oakland Univ OAKLAND UNIVERSITY January 16, 1969 Resolution re Oakland Univ Center addition 1. Oakland University Center financing, continued: III. Security ~ Pledge of First Five Years' 6-30th Year A* University Fees $135, 000 $184,000 B. Investment Income—Debt Service Reserve Total IV. Other Covenants 000 11, $146,000 11,000 $195,000 The Board agrees to maintain and collect University Fees in an amount sufficient to provide annual sums equal to at least 200% of the maximum annual debt service requirements on all outstanding fee bonds and loans. V. Underwriting Group These bonds will be sold to an underwriting group of Michigan firms headed by First of Michigan Corporation. VI. Rating MAAIT = Standard and Poor's Corporation I The legal resolution, which has been approved by the attorneys for the Ann Arbor Trust Company and the University Attorney, follows. RESOLUTION OF THE BOARD OF TRUSTEES OF MICHIGAN STATE UNIVERSITY PROVIDING FOR THE CONSTRUCTING AND EQUIPPING OF AN ADDITION TO THE OAKLAND CENTER BUILDING AT OAKLAND UNIVERSITY; AUTHORIZING THE ISSUANCE OF BONDS TO PAY THE COST THEREOF SECURED BY STUDENT FEES; AND THE EXECUTION AND DELIVERY OF A TRUST AGREEMENT SECURING SAID BONDS, AND PROVIDING FOR THE AUTHENTICATION AND DELIVERY OF SAID BONDS. WHEREAS, in order to properly serve the"needs of students attending the Oakland University Branch of Michigan State University, it is* necessary and advisable that an addition to the Oakland Center Building be constructed and equipped on the campus of Oakland Unversity at Rochester, Michigan; said addition to be approximately 40,000 square feet in size, which will allow for expansion and increase of size of the facilities in the present building (hereinafter referred to in this resolution as the "Project"), in accordance with plans and specifications prepared by Swanson & Associates, architects of Bloomfield Hills, Michigan; and WHEREAS, the said Project will be for the benefit and use of all students attending Oakland University; and WHEREAS, the estimated cost of said Project has been determined to be Two Million Four Hundred Thousand ($2,400,000.00.) Dollars; and WHEREAS, to provide the funds necessary to pay costs of constructing, furnishing and equipping the Project, including funds for a debt service reserve, the Board of Trustees of Michigan State University deems it necessary and advisable to borrow the sum of Two Million Six Hundred Thousand ($2,600,000) Dollars, and in evidence thereof issue its negotiable bonds secured by and payable out of fees collected each term from students attending Oakland University; and WHEREAS, the Board of Trustees of Michigan State University desires that the holders of said bonds proposed to be issued should have the maximum reasonable 'security for the payment of said bonds, and to that end there has been prepared and filed with this Board a draft of Trust Agreement specifying and containing the terms, conditions and security for said bonds, and further contains the covenants, agreements and provisions necessary to provide adequate and proper security-for said bonds and to provide for prompt payment of principal of and interest thereon when due; and WHEREAS, the Board of Trustees of Michigan State University under the provisions of Section 6, Article VIII, of the Michigan Constitution of 1963 has full power under its constitutional authority and supervision of the University and control and direction of expenditures from the University funds to acquire and construct the Project, to issue and sell said bonds, and pledge student fees for their payment; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF TRUSTEES OF MICHIGAN STATE UNIVERSITY, as follows: 1. That the Board of Trustees of Michigan State University, (hereinafter referred to in this resolution as the "Obligor"), and having charge and management of Oakland University branch of Michigan State University, does hereby determine it to be necessary and for the best interests of Oakland University, its students and personnel, to construct and equip the Project in accordance with the plans and specifications therefor prepared by Swanson and Associates, architects of Bloomfield Hills, Michigan. OAKLAND UNIVERSITY D. MISCELLANEOUS, continued 1. Resolution re: Oakland University Center financing, continued January 16, 1969 Oakland Univ •• 6 3 43 i Resolution re: •] Oakland Univ \Center addition I I I I 2. That the total estimated cost of constructing and equipping the Project, including payment of incidental expenses and financing costs as specified in paragraph 4 of this resolution, but not^including the establishment of the debt, service reserve, which total estimated cost is Two Million Four Hundred Thousand "($2,400,000.00) Dollars, is hereby approved and confirmed. 3. That the estimated period of usefulness of the Project is determined to be not less than forty (40) years. 4. That for the purpose of paying the cost of constructing and equipping the Project, including payment of architectural, legal and financing expenses, contingencies and establishing a debt service reserve for the bonds, there-be borrowed the sum of Two Million Six Hundred Thousand ($2,600,000.00) Dollars, and that in evidence thereof there be issued the bonds of the Obligor in the aggregate principal sum of Two Million Six Hundred Thousand ($2,600,000.00) Dollars, which bonds are sometimes hereinafter referred to in this resolution as the "bonds." 5. That said bonds shall be designated MICHIGAN STATE UNIVERSITY - OAKLAND UNIVERSITY OAKLAND CENTER BUILDING ADDITION BONDS, the principal of and interest thereon to be payable solely out of the proceeds of the collection of fees charged each term to students attending Oakland University and allocated and pledged to the payment thereof in accordance with the requirements, terms, conditions and covenants specified in the Trust Agreement filed with the Obligor and approved by this resolution. 6. Said bonds shall be dated as of January 1, 1969, and shall be issued in four series, as follows: Serial Bonds Principal Amount: .$610,000.00, bearing interest at 5.25% per annum, payable as hereinafter provided, shall consist of 122 coupon bonds of the denomination of $5,000.00 each, numbered 1 to 122, inclusive, as provided in the Trust Agreement hereinafter approved, said Serial Bonds to mature and become payable as follows: Principal Amount $45,000.00 $45,000.00 $50,000.00 $55,000.00 $65,000.00 Due Date January 1, January 1, January 1, January 1, January 1, 1975 1976 1977 1978 1979 Principal Amount $65,000.00 $65,000.00 $65,000.00 $75,000.00 $80,000.00 Term Bonds, Series A Due Date January 1, January 1, January 1, January 1, January 1, 1980 1981 1982 1983 1984 Principal Amount: $450,000.00, bearing interest at 5.50% per annum, payable as,, hereinafter provided, shall consist of 90 coupon bonds of the denomination of $5,000.00 each, numbered 123 to 212, inclusive, as provided in the Trust Agreement hereinafter approved, said Term Bonds, Series A to mature and become payable on January 1, 1989. Term Bonds, Series B Principal Amount: $490,000.00, bearing interest at 5.70% per annum, payable as hereinafter provided, shall consist of 118 coupon bonds of the denomination of $5,000.00 each, numbered 213 to 330, inclusive, as provided in the Trust Agreement hereinafter approved, said Term Bonds Series B to mature and become payable on January 1, 1994. Term Bonds, Series C Principal Amount: $950,000.00, bearing interest/5.80% per annum, payable as hereinafter provided, shall consist of 190 coupon bonds of the denomination of ,$5,000.00 each, numbered 331 to 520 inclusive, as provided in the Trust Agreement hereinafter approved, said Term Bonds, Series C to mature and become payable on January 1, 1999. at Interest on all of said bonds shall become due and payable on July 1, 1969, and semi-annually thereafter on January 1st and July 1st of each year, both principal and interest to be payable in lawful money of the United States of America at Ann Arbor Trust Company, Ann Arbor, Michigan, Trustee under the Trust Agreement hereinafter approved. Outstanding bonds of this issue shall be subject to redemption prior to maturity, as a whole or in part, at the option of the Obligor, on any interest payment date on or after July 1, 1979, in accordance with the following terms: (a) Where bonds are to be redeemed out of funds other than net income pledge for their payment, at par and accrued interest to the date fixed for redemption, plus premiums (expressed in a percentage of par) in accordance with the following schedule: Oakland Univ OAKLAND UNIVERSITY January 16, 1969 Resolution re Oakland Univ Center addition D. MISCELLANEOUS, continued 1. Resolution re: Oakland University Center financing, continued 6. continued (a) continued " 3% of the par value of each bond redeemed on or after July 1, 1979, but on or prior to January 1, 1982; 2% of the par value of each bond redeemed on or after July 1, 1982, but on or prior to January 1, 1985; 1% of the par value of each bond redeemed on or after July 1, 1985, but on or prior to January 1, 1988._ No premium shall be paid on bonds redeemed on or after July 1, 1988. (b) Term bonds of this issue may be redeemed out of net income pledged for their payment, at par and accrued interest to the date fixed for redemption. (c) Where less than all the outstanding bonds are to be redeemed, priority of such call shall be First, Term Bonds, Series A, by call by lot; Second, Term Bonds, Series B, by call by lot; Third, Term Bonds, Series C, by call by lot; and Fourth, Serial Bonds, in inverse numberical order. 7. 8. Twenty days notice of the call of any bonds for redemption shall be given by the Trustee under the Trust Agreement, herein referred to, by publication in a newspaper of general circulation in the City of Detroit, Michigan, and in case of registered bonds twenty days notice shall be given by mail to the registered owner at the registered address. That the bonds shall be payable to bearer and transferable by delivery unless and until the same shall have been registered by the holder thereof, or his attorney thereunto duly authorized, in writing, on books to be kept for such purpose by the Trustee, which registration shall be endorsed by the Trustee on the bond so registered. The principal of any bond so registered shall thereafter be payable only to the registered owner thereof, and any payment so made shall be valid and effectual to satisfy and discharge the liability upon such bond to the extent of the sums so paid; Provided, However, that the registration of any bond shall not in any way affect payment of interest thereon or the negotiability of the interest coupons thereto attached, which shall be payable to bearer in accordance with the terms of and on presentation of said coupons. Any bond so registered may be transferred on the books of the Trustee by the registered owner thereof, or his attorney thereunto duly authorized, in writing, which transfer shall be endorsed thereon by the Trustee, and any bond registered to bearer shall thereupon again become payable to bearer and transferable by delivery in the same manner as before the registration thereof. Ihat said bonds shall be secured and payable out of fixed amounts of special Oakland Center Building fees charged and collected each term from students attending Oakland University as a part of the total student fees, and allocated and paid into the Debt Retirement Fund established for the payment of said bonds under the provisions of the Trust Agreement hereinafter approved (defined in said Trust Agreement and hereinafter referred to in this resolution as "Allocated University Fees"), in an amount fully sufficient to retire said bonds and the interest thereon at maturity, in accordance with the terms, covenants, conditions and provisions of the Trust Agreement filed with the Obligor and hereinafter approved by this resolution. The amount of said Allocated University Fees necessary to be set aside to pay the principal of and interest on the bonds of this issue under the require- ments therefor specified in the Trust Agreement; the amounts necessary to be set aside to meet the payments on certain other outstanding obligations payable from University Fees; and the amounts necessary to be set aside to meet the payments on any additional obligations similarly secured by a pledge and allocation of University Fees hereafter issued within the limitations expressed in this resolution and in the Trust Agreement, shall be a first lien or charge on all of the University Fees now or hereafter collected, for the benefit of the holders of such bonds or obligations. The term "University Fees" as used herein shall mean and include the total of general tuition and matriculation fees together with any and all special fees to be collected as a part thereof, established from time to time by the Obligor and collected from students attending Oakland University at the time of registration. 9. Th£ the right is reserved to issue additional obligations for authorized purposes, secured by a specific pledge and allocation of University Fees, having equal standing and priority of lien or charge against all University Fees charged and collected; Provided, However, that such obligations shall not be issued unless the total amount of said University Fees actually collected for each of the two preceding complete fiscal years prior to the issuance of said additional obligations, as shown by audit reports of Oakland University for said fiscal years, are equal to at least two hundred per cent (200%) of the maximum annual debt service require- ments on all outstanding bonds or other obligations, including the bonds then to be issued, secured by pledges and allocations of said University Fees. OAKLAND UNIVERSITY D. MISCELLANEOUS, continued January 16, 1969 Oakland Univ Resolution re: Oakland Univ Center addition !• Resolution re: Oakland University Center financing, continued 10. That the Obligor covenants and agrees that it will at all times, as long as the bonds of this issue and the interest thereon remain outstanding and unpaid, charge, establish, maintain and collect University Fees (as that term is defined herein and in the Trust Agreement), in an amount sufficient to provide annually sums equal to at least two hundred per cent (200%) of the maximum future annual debt service requirements on all outstanding bonds or other obligations secured by pledges and allocations of said University Fees. 11. That the Trust Agreement between the Obligor and Ann Arbor Trust Company, of Ann Arbor, Michigan, as Trustee, governing the terms, conditions, covenants, agreements and provisions relative to the issuance and security of said bonds, and the expenditures of the proceeds of sale thereof, duly filed with Obligor, a copy of which is attached to this resolution and made a part hereof by reference, is hereby approved, and either John A. Hannah, President of Michigan State University, or Roger E. Wilkinson, Acting Vice President of Michigan State University, and Jack Breslin, Secretary of the Obligor be, and they are hereby authorized, empowered and directed, in the name of and under the seal of this Obligor, to execute said Trust Agreement for and on its behalf. Said Trust Agreement, upon its execution, as herein authorized3 by said officers and Ann Arbor Trust Company, of Ann Arbor, Michigan, as Trustee, shall be binding and effective in accordance with its terms and provisions* 12. That either John A. Hannah, President of Michigan State University, or Roger E. Wilkinson, Acting Vice President of Michigan State University, and Jack Breslin, Secretary of the Obligor, are hereby authorized, empowered and directed, in the name of and under the seal of the Obligor, and as its corporate act and deed, to execute the bonds herein authorized in the manner prescribed in the aforementioned Trust Agreement, and to facilitate the same are authorized to use their initials in lieu of their Christian names; and the coupons appertaining to said bonds shall be executed by the facsimile signature of Jack Breslin, Secretary of the Obligor. Said officers are authorized to perform all acts and deeds and execute all instruments and documents necessary, expedient and proper in connection with the borrowing of said Two Million Six Hundred Thousand ($2,600,000.00) Dollars, and the issuance and sale of the bonds. 13. That said officers be, and they are hereby authorized, empowered and directed, for and in the name of Obligor and as its corporate act and deed, consent to and agree to any change in the terms and conditions of said Trust Agreement which they may deem necessary, expedient and proper, prior to, or at the time of the execution of said Trust Agreement, but no such changes shall change the provisions therein for the amount to be borrowed, the rates of interest to be paid thereon, the payments to be made to the Trustee, or the security pledged. 14. That said officers, either in said Trust Agreement or by the issuance of the bonds, shall not pledge the credit of or create any liability on the part of the State of Michigan, the Obligor, or any member or officer of the Obligor, or any of their successors, other than to pledge and allocate University Fees in accordance with the conditions, covenants and requirements therefor as specified in this resolution and the Trust Agreement. 15. That all officers, agents, administrative personnel, and employees of the Obligor and the University are hereby authorized and directed to do all acts and things required of them by the provisions of the Trust Agreement, and the full punctual and complete performance of all terms, covenants, provisions and agreements contained and provided therein. I 16. The bonds herein authorized, after their due execution as hereinbefore provided, and after authentication by the Trustee in the manner provided in the Trust Agreement, shall be delivered to the purchaser thereof, the First of Michigan Corporation of Detroit, Michigan, upon payment of the purchase price therefor, in accordance with their written commitment, which is hereby accepted and approved. 17. That Ann Arbor Trust Company, of Ann Arbor, Michigan, be and hereby is appointed to act as Trustee under the Trust Agreement, and said Trustee shall be entitled to such estates, powers, rights, authorities, benefits, privileges, immunities and exemptions as are set forth in the Trust Agreement. On motion by Mr. Stevens, seconded by Mr* Merriman, it was voted to approve the resolution authorizing the issuance of bonds and the execution of a trust agreement for the Oakland University Center. Adjourned at 12:15 p.m. SEE PAGE 6370-A for minutes of the February 4, fial Meeting of the Board of Trustees, President Secretary