Board of Trustees minutes, Ohio University, v. 04, 1845-1861

ReadAboutContentsHelp
https://media.library.ohio.edu/digital/collection/archives/id/48516

Pages

Page 46
Complete

Page 46

36 (top left corner) Annual Meeting. Tuesday. August 5, 1851 The Board of Trustees of the Ohio University this day convened at the usual place of meeting in in the Central College edifice, in the Town of Athens. Present the following named members: Rev. A. Ryors, D.D. Pres. Rev. James M. Brown, Amos Miller Esq. Gen. Saml. F. Maccracken, Hon. John H. Keith, V.B. Horton Esq. Hon. John Welch, Leonidas Jewett Esq Jos. M. Dana Esq. Hon S.B. Pruden, Dr. M.Z. Kreider and A.G. Brown Secy. The proceedings of the meeting held on the 6th of August, 1850 and the adjourned meeting held on the 1st of April, 1851, were read. On motion, Resolved, that the proceedings of said meetings, at which a quorum was not present, be approved and confirmed and hereby are adopted and held as and for the acts and proceed= ings of this Board. On motion, Resolved, that the honorary degree of A.M. be conferred upon Edward Adams Esq. of Chillicothe, Ross County, Ohio. L. Jewett Esq. made a report in writing that in conformity to a Resolution adopted at the meeting in April last, he had received from sundry persons $9.50 and from the Treasury $52.50 together $62.00, which he had forwarded to Rev. D.V. McLean D.D. in payment for the publication of his Speech before the Alumni at last Commencement, which Report was ac= cepted, and Mr Jewett was requested to confer farther with the Commmittee of the Alumni and to endeavor to procure the refunding of said $52.50. The Committee of Finance made a Report which was accepted and directed to be recorded as follows "To the President and Trustees of the Ohio University, The Standing Committee of Finance report as follows: From the Annual Report to the General Assembly made in January last, conformably to a Resolution of that body, it appears, that the amount of outstanding orders on the 1st day of January, 1851, was 428 41 Amount of outstanding Funded Orders 2461 80 Amt. due State Sinking Fund, about 6000 00 Total ascertained indebtedness $8890.21

Last edit over 3 years ago by Ih584316
Page 47
Complete

Page 47

37 Annual Meeting- Tuesday August 5, 1851 (Brot up) $8890 21 The available assets at the same date wereBack Rents prior to 1st Jan. 1850 334 02 Rents of 1850 4041 68 Interest on deposits in State Treasury 113 84 Balance in Treasury 840 72 Estimated avails of sales of Scholarships 1000 00 Estimated value of unsold Lots $ due on Lots 1000 00 = 7330 26 Balance of indebtedness above assets $1559 95 The expenditures for salaries, expenses or for 1850 were $5557 25 Amount of Receipts for same period 6803 41 Balance of Receipts over Expenditures $252 16 The Report of the Auditor to the Committee, shows the amount of orders drawn upon the Treasury for all purposes since the first of January last to be- $2045 86 There has been paid on account of interest + principal on debt to State sinking Fund since Jan. 1, $513 84 There was paid to Gen. S.F. Maccracken on account of principal + interest of loan from him in full during the progress of the settlement in January + included in said settlement $454 22 August 5, 1851 A.G. Brown} Jn. Welch} Leonidas Jewett} Com er" J.M. Dana} Resolutions were offered by Mr Jewett, relative to salaries etc. which on motion were referred to a select committee viz. Mess. Jewett, Kreider + Welch, + Pres. Ryors advisory The Annual Report of the President was received and made, and so much thereof as relates to contingent expenditures on his order, was referred to Finance Committee and so much as relates to other subjects was referred to a Select Committee consisting of M.S. Keith, Kreider, Jewett + Pruden The President reports that Messrs. Wm Whitney Ballard and Hugh James Campbell of the Senior Class had completed their course + sustained a final examination, whereupon it was resolved that the degree of A.B. be conferred upon said young gentlemen An invitation was received to attend the Exhibition of the Philomathean Society at 7 1/2 this evening. On motion, adjournment to 8 oclock tomorrow morning-

Last edit over 3 years ago by Ih584316
Page 48
Complete

Page 48

38 Annual Meeting. Wednesday August 6, 1851 Wednesday Morning, August 6, 1851. The Board met pursuant to adjournment. Present the same members as yesterday, together with Rev. Dr Hoge, Rev. Wm. Aikin and Rev. Wm. Cox. The Committee to whom was referred the principal portion of the President's communication made a Report recommending in accordance with the views expressed in said Communication, changes in the designations of the Professorships etc. and in the duties of the Professors etc. concurred in and adopted, as follows: 1. The Professorship of Languages, the duties of which to be discharged by Prof. Williams 2. The Professorship of Mathematics, the duties of which to be discharged by Professor Ballard 3. The Professorship of Natural Sciences, to be filled by the Board at the present meeting. 4. The Preparaty Department, the Principal of which to be a member of the Faculty, and to be elected at this meeting. The committee to whom was referred the Resolutions of Mr Jewett, relating to Salaries etc. made a Report, recommending the fixing of the Salaries [of the salaries][crossed out] of the different officers, as follows to take effect from and after the close of the present year, which was adopted. President's Salary, per ann. $1000 00 Professor of Languages 750 00 Professor of Mathematics 700 00 Professor of Natural Sciences 700 00 Principal of Preparatory Department 450 00 Treasurer 150 00 Auditor 50 00 Secretary 15 00 = 3815 00 The fiscal year for all purposes to commence on the first day of January and ends on the thirty first day of December On Motion, Resolved that the honorary degree of A.M. be conferred upn Rev. H. R. Hennigh, of Canal Dover, Ohio. On Motion, Resolved that the degree of Am.M. in course be conferred upon the following members of the Class of 1845; D. Benja. Doddrige Blackstone, A.L.S. Bateman, Don Carlos Culley, Robt. S. Fullerton + Ja. H. Hey.

Last edit over 3 years ago by Ih584316
Page 49
Complete

Page 49

39 Annual Meeting- Wednesday, August 6, 1851 On motion, Resolved that the honorary degree of A.M. be conferred upon Dr. John Williams of Lancaster. On motion, the Board took a recess till afternoon in order to attend the Commencement exercises. Afternoon Session On motion it was resolved to proceed by ballot to the election of a Principal of the Preparatory Dept. Rev. O.M. Spencer, C.A. Barker Esq. and D.W.C. Loudon were respectively nominated. On counting the ballots it appeared that Rev. O.M. Spencer was duly elected. The Board accepted the resignation of Rev. Wm. J. Hoge about to remove to Richmond, Virginia.* (See Res.) On motion, Resolved that Col. James Raguet of Zanesville be appointed, pro term, a member of this Board. An invitation was received to attend the Exhibition of the Athenian Society at 7 1/2 this evening. At 3 o'clock P.M. the Board took a recess to hear the address of Rev. Mr Cox before the Athenian Society. On motion it was resolved, that it is expedient at this meeting to elect a Professor of Natual Sciences in place of Prof. Mather, resigned. After several unsuccessful ballotings, adjourned to 7 o'clock tomorrow morning. Thursday Morning- August 7, 1851 The Board met pursuant to adjournment. Present the same members as yesterday. On motion, Resolved that the Acting Committee be authorized to select some suitable person as Professor of Natural Science, subject to the future approbation of the Board. On motion, Resolved that the Standing Committees be continued as heretofore to wit. The Acting Committee, consisting of all the members residing within the County of Athens, namely, President Ryors, and Messrs. Brown, Welch, Jewett, Dana, Pruden, and Miller. The Committee of Finance, Messrs. Brown, Welch, Jewett and Dana. Committee to sell Lots etc. Messrs. Brown, Welch, and Jewett. On motion, Resolved that the sum of two hundred dollars be appropriated for contingent expenses, subject to the order of the President.

Last edit over 3 years ago by Ih584316
Page 50
Complete

Page 50

40 Annual Meeting: Thursday, August 7, 1851 On motion, Resolved that the sum of four hundred dollars be continued at the disposal of the Acting Committee, for repairs etc. and that said Committee be authorized to cause the Fence around the square to be repaired & Whitewashed. On motion, Resolved, that the Acting Committee be instructed to procure Insurance on such parts of the buildings and property, and for such amounts as may be found expedient. On motion, Resolved that the Acting Committee be authorized to submit the claims of the University against the late President McGuffey, with his consent to arbitration. On motion, Resolved that one hundred of the Certificates of Scholarships authorized to be sold be cancelled, and that the certificates hereafter to be sold, be finished, by endorsement there on to be transferred to but one folder for the same period. On motion, Resolved, that the sum of one hundred dollars be allowed and paid to Prof. Williams for extra services in the Department of Natural Sciences for the Term just closed On Motion the Board proceeded by ballot to the election of Officers for the ensuing year, with the following results. Treasurer Gen. John Brown. Auditor Wm Henry Bartlett. Secretary A.G. Brown. Collector Abel Stedman. On motion Resolved, that an adjourned meeting of the Board be held on the first Wednesday in April next at 10 A.M. On motion the Board then adjourned. Attest A.G. Brown Secy. See preceding pgs[in margins] *On motion, Resolved, that the thanks of the Board be tendered to Rev. Wm J. Hoge for the able and satisfactory manner in which he has discharged the duties of his station as a Professor during his connexion with the University, with assurances of best wishes for his future usefulness, prosperity, and happiness. (The above Resolution was omitted on the preceding page)

Last edit over 3 years ago by Ih584316
Displaying pages 46 - 50 of 183 in total