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

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

Pages

Page 51
Complete

Page 51

41 Annual Report for the year ending Dec, 31, 1851, to the General Assembly Receipts etc. Am't. in Treasury on settlement, Jan. 1, 1851. 840 73 " rec'd from Rents during the year 4129 11 " interest rec'd on rents 40 05 " interest from deposits in State Treasury 113 84 " costs of re entries refunded 13 00 " rec'd for Room rents 57 00 " rec'd for Tuition 50 00 " rec'd from sales of Scholarships 365 50 " rec'd for 2 diplomas 10 00 " rec'd for old Zinc sold (to A.B. Gray) 10 00 " rec'd from sale of Lots Aug. 30, 1857 61 33 Total $5690 56 Disbursements etc. Paid President & Professors, Salaries etc. 3212 03 " Auditor, balance of salary 99 20 " Treasurer, fees, 3 per cent on $5008.48 150 24 " Secretary, 2 years Salary 30 00 " Collector, costs of re-entries 21 25 " Expenses of Board of Trustees & Committees 106 40 " Janitors' wages 86 25 " Insurance on Central building 14 06 " Repairs and incidental expenses etc. 478 51 " On loan from State Sinking fund 513 84 " Interest on funded Orders 172 32 " Interest on Orders redeemed 33 90 " for redemption of outstanding orders 240 62 Balance in Treasury Jan. 1, 1852 531 84 Total $5690 56 Am't. of Orders issued during the year 4918 10 " of Orders outstanding, Jan. 1, 1851 428 41 $5346 51 " of Orders redeemed during the year 5158 72 " of Orders remaining outstanding Jan. 1, 1852 187 79 " of Funded Orders outstanding 2461 80 " due State Sinking fund, about 5832 73 Total indebtedness Jan. 1, 1852 $8482 32 Total indebtedness Jan. 1, 1851 8890 21 Reduction during the year $407 89

Last edit over 3 years ago by Ih584316
Page 52
Complete

Page 52

42 Annual Meeting. Athens, Tuesday, August 3, 1852. The Board of Trustees of the Ohio University this day convened at the usual place of meeting at 2 o'clock P.M. agreeably to notice. Present the following members: Rev. Alfred Ryors, D.D. President, Rev. William Cox, Genl. Saml. F. Maccracken, Amos Miller Esq. Hon. John N. Keith, V.B. Horton Esq, Hon. Saml. F. Vinton, Leonidas Jewett Esq. Jos. M. Dana Esq. Hon Saml. B. Pruden, Dr. M.Z. Kreider, Hon. Robert Wreight and A.G. Brown, Sec. The minutes of the last meeting were read. The Faculty through the President reported that Hugh W. Guthrie and Francis H. Williams had completed their course of study and sustained a final examination, on motion, the degree of A.B. was conferred upon said young gentlemen. presented The President ^ his annual communication on the state of the University, as also as to expenditures from his contingent funds, which were read, and on motion referred, except as much thereof as relates to the subject of Scholarships, to a Committee consisting of Messrs. Horton, Vinton and Jewett, to report thereon. On motion, as much of the President's communcation as relates to Scholarships, was referred to the Committee of Finances, to report thereon. The President likewise presented a communication resigning his office of President, which, on motion was referred to Committee consisting of Messrs. Jewett, Horton and Kreider to report thereupon by tomorrow morning An account for the services of the Athens Band to the amounts of $12.00, at the last commencement was presented and on motion was allowed. On motion, it was made the duty of the Secretary to give notice to the persons upon whom honorary degrees may be conferred. A communication was received from a Committee of the Athenian Literary Society inviting the Board to attend an exhibition of said Society at 7 o'clock this evening which, on motion, was accepted. The Committee for the Sale of Lots etc. presented a Report wghich was accepted, and on motion Leases were ordered to be issued to the purchases of Lots at the sale therein mentioned, on their compliance with the terms of sale, which Report is as follows.

Last edit over 3 years ago by Ih584316
Page 53
Complete

Page 53

43 Annual Meeting. Tuesday, August 3, 1852 To the Board of Trustees of the Ohio University, The Committee for the sale of Lots etc. beg leave to report: That since the last Annual Meeting of the Board, they on the 30th of August, 1851, after due notice, offered at public sale a number of the remaining In and Out Lots in the Town of Athens belonging to the University, and made sales as follows:

In Lots|Out Lots|Valuation|Rent|Purchasers' names|Price for which sold No.| No.|$|cts|$|cts| $|cts

174 33 33 1/3 2 00 Joseph Herrold 2d 33 33 1/3 175 33 33 1/3 2 00 Joseph Herrold 2d 33 33 1/3 182 33 33 1/3 2 00 Joseph Herrold 2d 33 33 1/3 183 33 33 1/3 2 00 Joseph Herrold 2d 33 33 1/3 143 50 00 3 00 Abel Stedman 50 00 144 50 00 3 00 Abel Stedman 50 00 177 33 33 1/3 2 00 Horace Wilson 47 00 178 33 33 1/3 2 00 Horace Wilson 37 00 180 33 33 1/3 2 00 Henry Hay 34 50 181 25 00 1 50 Henry Hay 25 00 182 33 33 1/3 2 00 Henry Hay 33 33 1/3 134 45 00 2 70 Joseph Jewett 46 00

Total 436 60 26 20 456 16 2/3

The terms of Sale were as follows: to wit: One third of the purchase money in hand, one third with interest in six months, and the residue with interest in one year. Rents to commence from 1st January 1852, to be paid from and after 1st January 1853. Lots to be forfeited, with prior payments, for failure of final payments. A.G. Brown} Aug. 3, 1852 J. Welch } come. L. Jewett } On motion, Mr Jewett was requested to continue his efforts to obtain the refunding of the amount advanced for the publication of Dr McLean's Address, etc. On motion, adjourned till tomorrow morning at 8 o'clock. Wednesday Morning Aug. 4 1852. Met pursuant to adjournment, Present as yesterday, together with Rev. James Hoge D.D. + Rev. Wm Aikin The Committee to whom was referred the President's annual communication, except as to Scholarships, reported. Report accepted and placed on file.

Last edit over 3 years ago by Ih584316
Page 54
Complete

Page 54

44 Annual Meeting. Aug 4, 1852. (Wednesday) The Committee to whom was referred the President's letter of resignation reported that they had considered the same, and recommended that the said resignation be accepted, to take effect at the close of the present meeting, and that the following Resolution be adopted, which was accepted and concurred in by the Board: "Resolved that the Board have the highest confidence in the wisdom and ability of Doct. Ryors, and that he is eminently qualified to fill the position he now occupies in the Ohio University, and cordially recommended him to the Board of Trustees of the Indiana University." On motion a recess was take till 1 1/2 P.M. to attend the exercises of the graduating class. Wednesday Afternoon. Aug. 4. The following Resolutions offered by Judge Keith were adopted: 1st Resolved, as the sense of this Board that it is expedient to continue the College in its operation as to the instruction of College Classes. 2d- That the Report of the Acting Committee touching the sale of Scholarships be concurred in." On the adoption of said [?sond?] Resolution the yeas and nays were demanded, and were as follows. Yeas. Dana, Jewett, Keith, Kreider, Maccracken, Miller, Pruden and Wright- 8 Nays. Aikin, Brown, Cox, Hge, Horton and Vinton- 6 On motion, the Board proceeded by ballot to the election of President, when it appeared that Rev. Joseph S. Tomlinson D.D. was duly elected to that office Rev. Solomon Howard was then in like manner elected Professor of Natural Sciences. The resignation of Rev. O.M. Spencer as Principal of the Preparatory Department was presented and on motion, accepted. Rev. James F. Given was then duly elected Principal of said Preparatory Department. The Board then proceeded to the elcetion of Officers for the ensuing year, when the following persons were duly elected.

Last edit over 3 years ago by Ih584316
Page 55
Complete

Page 55

45 Annual Meeting: Wednesday Aug. 4, 1852. Treasurer John Brown, Auditor Wm H. Bartlett, Collector Abel Stedman, Secretary A.G. Brown. On motion the sum of $200, was appropriated as a contingent fund for the President, and the sum of $200, as a contingent fund for the Acting Committee. On motion, Resolved that the Treasurer be required to give bonds in $10,000, and the Auditor and Collector in $1,000 each, to the acceptance of the Acting Committee. On motion of Dr. Kreider that the degree of D.D. was conferred upon Rev. Wm P. Strickland of the M.E. Church. On motion of Mr Jewett the degree of D.D. was conferred upon Rev. Edward R. Ames, Bishop of the M.E. Church. On motion Messrs. Jewett, Kreider and Dana were appointed a Committee to carry into effect the plan for the sale of Scholarships. Rev. Dr. Hoge tendered his resignation as a member of the Board, which on motion was accepted. On motion adjourned to 5 1/2 A.M. tomorrow morning. Thursday Morning. August 5, 1852 Met pursuant to adjournment. The Acting Committee submitted the following plan for the sale of Schoalrhsips, referred to in Judge Keith's Resolutions, which was adopted The Acting Committee of the Board of Trustees of the Ohio University recommends as a means of increasing the number of students the following plan for the sale of Scholarships. 1st That the Board of Trustees at its present Session authorize the sale of five hundred certificates of Scholarships for nine Terms of three years at fifteen dollars each, and that said certificates be transferable at the pleasure of the holder, and that certificates also shall be receivable for tuition up to the 1st day of September A.D. 1860

Last edit over 3 years ago by Ih584316
Displaying pages 51 - 55 of 183 in total