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

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

Pages

Page 56
Complete

Page 56

46 Annual Meeting. Thursday Aug. 5, 1852. 2d That the Scholarship[crossed out] sale of Scholarships after the deduction of the expenses of sale shall be applied to the payment of the now existing debt due by said University to the State of Ohio, unless the State will agree to relinquish the same. 3d That said Board appoint two agents for the term of one year for the sale of said Scholarships with a fixed salary which salary and all other expenses shall be paid out of the funds raised from the sale of scholarships. Respectfully submitted, { L. Jewett { J.M. Dana (Signed) { Amos Miller { S.B. Pruden On Motion Messrs. Brown and Dana were appointed a Committee to acquaint Dr Tomlinson, Mr Howard and Mr Given of their election to the repespective offices of President, Professor of Natural Sciences and Principal of the Preparator Department. On motion, Resolved that the Acting Committee be authorized to extend the front fence of the College Square to Walnut Street. On motion Resolved, that the claim of A.G. Brown for $254.00 advanced, Sep. 16th 1842 for the payment of the freight and charges on Professor Mather's mineral cabinet from Brooklyn, Connecticut to Athens, with the interest thereon, be allowed and paid to said Brown, and that the condition attached to a former resolution of the Board requiring a lien upon said Cabinet be rescinded. On motion, Resolved that the claim due by President McGuffey be referred to the Acting Committee with instructions to notify Doc. McGuffey that the Board of Trustees of the Ohio University are still willing to refer said claim to three Arbitrators who may be chosen by Doct. McGuffey being residents of Ohio, and that said Board will abide by the awards as final in said cases: but if said McGuffey shall refuse such reference, then and in that case the Committee are authorized to employ counsel to institute legal proceedings against said McGuffey for the collection of said claim.

Last edit over 3 years ago by Ih584316
Page 57
Complete

Page 57

47 Annual Meeting. Thursday Aug. 5, 1852 The Acting Committee submitted the following supplemental Report, which was adopted to wit. "The Acting Committee further recommend to carry out the Sale of Scholarships. 1st That the Board of Trustees of the Ohio University respectfully and earnestly request the Ohio Conference to appoint the Rev. William F. Stewart as an Agent for the sale of Scholarships for the terms of one year, and that said Conference as a body give their influence in favor and in support of said University. 2d That said Board of Trustees of the Ohio University appoint Messrs. L. Jewett, Doct. M.Z. Kreider and Joseph M. Dana on the part and behalf of said Board to visit the Ohio Conference to be held in Zanesville, Ohio on the 1st day of Septmeber, A.D. 1852, with instructions to use their influence with said Ohio Conference to make said appointments to the Ohio University. 3d And that said Committee also request the Ohio Synod which meets in October next to appoint Rev. Timothy Stearn or some other suitable person as an Agent for one year for the sale of Scholarships. 4th That said Committee have full power and [written above the word "authority" with caret] authority to carry into effect the sale of said Scholarships; and the appointment of Agents, and to fill all vacancies in the Faculty, and that said Committee enter into a written agreement with said Agents, and that they also take bonds with good security from said Agents to be approved by a majority of said Committee for the payment over to said Committee all money collected from the sale of Scholarships. {L. Jewett (Signed) {J.M. Dana {S.B. Pruden {Amos Miller The Committee of Finance presented their Report as follows: "To the Board of Trustees of the Ohio University The Committe of Finance report as followsFrom the Annual Settlement on the first of January 1852, it appears that there was received into the Treasury from various sources during the year 1851 the sum of $4849 83 Bal. in Treasury, Jan. 1, 1851 840 73 Total $5690 56

Last edit over 3 years ago by Ih584316
Page 58
Complete

Page 58

48 Annual Meeting. Thursday, Aug. 5, 1852.

Disbursements during same period 5158 72 Balance in Treasury Jan. 1, 1852 $531 84 Amt. of disbursements beyond receipts $308 89 Amt. of Orders issued during the year $4918 10 " Orders outstanding Jan. 1, 1851 428 41 Total 5366 57 " Orders redeemed during the year 5158 72 " Orders remaining outstanding 187 79 " 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 From the Statement of the Auditor it appears that Orders have been drawn since the commencement of the present year, for payment of Pres. + Proff, -$2233 28 Contingent expenses 169 89 Total since 1st Jan. 1852 2403 15 Paid on Loan from State sinking fund 513 84 Paid semi-annual interest on Funded orders 86 16 Total expended since 1st Jan. 1852 $3003 15 The Treasurer has redeemed all orders presented since the last settlement." The Board having no further business before them, on motion adjourned. Attest, A.G. Brown Secretary

Last edit over 3 years ago by Ih584316
Page 59
Complete

Page 59

49 Annual Report to the General Assembly for the year ending Decr. 31, 1852. Abstract

Receipts etc. Balance in Treasury Jan. 1, 1852 $531 84 Amount received from Rents 4198 20 " received from interest on Rents 91 94 " recd. from interest on Deposits in State Treasury 113 84 " received from Sales of Lots 256 52 " received for Diploma (H.W. Guthrie) 5 00 " received from Room Rents 45 30 " received from Sales of Scholarships 549 00 Total Receipts etc. $5791 64 Expenditures etc. Amount paid President, Professors, etc. 3600 00 " paid Treasurer, Salary 150 00 " paid Auditor, Salary 50 00 " paid Secretary, Salary 15 00 " paid Expenses of Meetings of Trustees 90 70 " paid for Janitor's Services 62 50 " paid for Chemical Apparatus 75 00 " paid on State Sinking Fund Loan 513 84 " paid interest on Funded Orders 172 32 " paid interest on Orders redeemed 85 " paid incidental expenses + claims 633 05 " paid for redemption of Outstanding Orders 69 61 Balance in Treasury Jan. 1, 1853 358 77 Total Expenditures, etc. $5791 64 Orders issued during the year 5363 26 Orders outstanding Jan. 1, 1852 187 79 $5551 05 Orders redeemed during the year 5432 87 Orders remaining outstanding Jan. 1, 1853 118 18 Funded Orders Outstanding 2461 80 Due State Sinking Funds, about 5668 85 Total indebtedness Jan. 1, 1853 8248 83 Total indebtedness Jan. 1, 1852 $8482 32 Reduction of debt during the year $233 49 Excess of Expenditures over Receipts 103 46

Last edit over 3 years ago by Ih584316
Page 60
Complete

Page 60

50 Annual Meeting. Tuesday, August 2, 1853 The Board of Trustees of the Ohio University met at 10 o'clock A.M. this day, agreeably to notice. Present. Rev. Solomon Howard D.D. President, Rev. Wm Aikin Hon. John Welch, Leoniads Jewett Esq. Joseph M. Dana Esq. Hon. Saml. B. Pruden, Dr. M.Z. Kreider, Horace Wilson, Esq. Hon. John E. Hanna and A.G. Brown Secy. Hon. John E. Hanna presented a certificate of his by the Governor Board appointment ^ as a Member of the ^ pro tempore, to fill the vacancy occasioned by the recent death of Hon. Ephraim Cutler and took his seat. The President made a Communication to the Board relative to the affairs of the University, which on motion was referred to Messrs. Wilson, Pruden & Welch. The President also laid before the Board the resignation of Rev. A. Williams of the Professorship of Languages, which, on motion, was referred to Messrs. Kreider, Welch and Aikin. The Committee appointed at last meeting to fill the vacancies in ^ Faculty, made on Report, which on motion, was referred to Messrs. Hanna, Wilson, and Pruden. The Committee on Scholarships made a Report which was on motion, referred to the Committee of Finance. A petition of David M. Daugherty & Joseph Michael for separate leases for the North and South halves of Lot No. 3. Sec. 19 Town 8, Range 14, was presented by A.G. Brown and on motion referred to Messrs. Brown, Welch, and Hanna. The President informed the Board that John Anderson, Joseph C. Corbin, Samuel Dunlap, Erastus A. Guthrie, Henry F. Miller, Oliver P. Shiras, Charles M. Walker and William H. Young, constituting the Senior Class, had completed their College Course, sustained a final examination, and were recommended by the Facilty for the first degree in Arts; whereupon, on motion, the degree of Bachelor of Arts was conferred upon said young gentlemen respectively. On motion, the Honorary degree of Bachelor of Arts was conferred upon William S. Smith formerly a Student of the University and recently a graduate of West Point Military Academy. The Board then took a recess till 1 P.M.

Last edit over 3 years ago by Ih584316
Displaying pages 56 - 60 of 183 in total