Board of Trustees minutes, Ohio University

Pages That Need Review

Ohio University Board of Trustees minutes, v. 07 (1899-1906)

Page 56
Needs Review

Page 56

21 vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that Albert. A. Atkinson had been duly elected as Professor of Physics of the Ohio University for the ensuing year at a salary of $1500.00-per year. [inserted] Election of Prof. Higley. [end inserted] Mr Bundy nominated B. O. Higley for the Chair of History and Political Economy of the Ohio University for the the ensuing year at a salary of $1500. per year, and no other nomination being made for that Chair a ballot was had resulting in 15 yea votes for the candidate, nays none, being the unanimous vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that B.O. Higley had been duly elected as Professor of History and Political Economy of the Ohio University for this ensuing year at a salary of $1500.00 per year. [inserted] Election of [?Mr Doan.?] [end inserted] Mr Wood nominated Dr. Frank. C. [?Doan?] for the Chair of Psychology and Pedagogy for the ensuing year at a salary of $1.000.00 per year, and no other candidate being nominated for that position, a ballot was taken resulting in fifteen yea votes for Dr Doan, nay none, and being the unanimous vote of all of the members of the Board present at this meetin, and thereupon the Chair declared that Dr Frank. C. [?Doan?] had been duly elected as Professor of Psychology and Pedagogy of the Ohio University for the ensuing year at a salary of $1.000.00 per year [inserted] Election of Prof. Dunkle [end inserted] On motion Prof. Eli. Dunkle was nominated as Principal of the Preparatory department and Association Professor of Greek of the Ohio University for the ensuing year at a salary of $1500. per year, and no other nominations being made for that position, a ballot was had resulting in fourteen yea votes for Prof-Dunkle, and one blank vote, and thereupon the Chair declared that Prof. Dunkle had been duly elected as Principal of the Preparatory Department and Association Professor of the Ohio University for the ensuing year at a salary of $1500.00 per year. [inserted] Election of A.M. Kellogg [end inserted] Mr Lowry nominated Miss. Anita. M Kellogg for the position of Associate Professor of Elocution and Reading of the Ohio University at a salary of $600.00 per year.

Last edit over 3 years ago by brooksk
Page 57
Needs Review

Page 57

22

And thereupon Major Welde moved that her salary be raised from $600. to $700.00 per year, which motion was duly seconded, and after being discussed was lost. and thereupon a ballot was taken as to the election of Miss Anita M. Kellogg at a salary of 600$ to her [?proven?] position which resulted in 15 yea votes for her, nays, none being the unanimous vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that she had been duly elected to the Chair above named at a salary of $600. per year. [inserted] Election of Prof. Cranz [end inserted] J. P Wood nominated Miss Kate Cranz as Associate Professor of German and French at a salary of $850. for the ensuing year. Mr. Bundy moved that the order of [illegible] be suspended, and that we pass the consideration of the subject at this [?time?] of German + French, which motion was duly seconded, and being put by the Chair was lost, and there being no other nominations for the Chair of Associate Professor of German and French, a ballot was taken by the Board resulting in fourteen Yea votes for Kate. Cranz and one vote for [?Dowd?]. And thereupon the Chair declared that Miss. Kate. Cranz had been duly elected as Associate Professor of German and French of the Ohio University for the ensuing year at a salary of $850.00 per year. [inserted] Election of Prof. Roy Wilson [end inserted] Mr. Foster nominated H. Roy Wilson as Associate Professor of English at a salary of $900. per year, and tere being no other nominations for this position, a ballot of the Board was had resulting in fifteen Yea votes for Mr. Wilson, nays, none, and being the unanimous vote of all of the members of this Board present at this meeting, and thereupon the Chair declared that H. Roy. Wilson had been duly elected as Assistant Professor of English of the Ohio University for the ensuing year at a salary of $900. per year [inserted] Election of Prof. Copeland [end inserted] C.M Copeland was then placed in nomination as Principal of the Commercial department at a salary of $1.000. per year, and there being no other nomination for this position, a ballot was hand resulting in fifteen yea votes for C M. Copeland, nays none, and being the unanimous vote of all of the members of this Board present at this

Last edit over 3 years ago by brooksk
Page 58
Needs Review

Page 58

23 meeting, and thereupon the Chair declared that C M Copeland had been duly elected as Principal of the Commercial department of the Ohio University for the ensuing year. [inserted] Election of Prof. McVey [end inserted] James P. McVey was then placed in nomination as Instructor on the Piano and in Voice Culture of the Ohio University for the ensuing year at a salary of $1300.00. No other nominations being made for that position a ballot was had resulting in fifteen yea votes for James P. McVey, nays none, being the unanimous vote of all of the members of this Board present at this meeting, and thereupon the Chair declared that James P. McVey had been duly elected as Instructor of the Piano and in voice culture of the Ohio University for the ensuing year at a salary of 1300$. [inserted] Election of Miss. Van-Vorhes [end inserted] Miss. Nellie. H. Van Vorhes was placed in nomination as Assistant Instructor on the Piano for the ensuing year at a salary of 700$ per year, and no other nominations being made for that position, a ballot wa taken resulting in fifteen yea votes for Miss Van Vorhes, nays none, being the unanimous vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that Miss Nellie H. Van. Vorhes had been duly elected as Assistant Instructor of the Piano for the Ohio University during the ensuing year, at a salary of [inserted] Election of Miss Stahl [end inserted] And thereupon Miss Sarah Stinson. Miss Marie Louise Stahl and Miss. Kate. Wilson were placed in nomination for the position of Instructor in Drawing and Painting of the Ohio University for the ensuing year at a salary of $700.00 per year: and thereupon a motion was made to postpone the election of an Instructor in Drawing and Painting until the August 1900 meeting of the Board, which motion was duly seconded, and being put by the Chair to the Board was lost, and thereupon a ballot was had resulting in twelve votes for Marie Louise Stahl, three votes for Miss Sarah Stinson and no votes for Miss. Kate. Wilson. And thereupon the Chair declared that Miss Marie Louise Stahl had been duly elected as Instructor of Drawing

Last edit over 3 years ago by brooksk
Page 59
Needs Review

Page 59

24

and Painting in the Ohio University for the ensuing year at a salary of $700.00. [inserted] Election of Miss. Mabel. K. Brown [end inserted] Miss. Mabel K. Brown was placed in nomination for the position of Instructor in Stenography and Typewriting in the Ohio University at a salary of $450.00 per year Major Welch movd that the position of Instructor in and department of Stenography and type writing be under the Suerpvision of Prof. Copeland, which motion was duly seconded and adopted, and thereupon a ballot was taken by the Board resulting in fifteen yea votes for Mabel K. Brown, nays none, and being the unanimous vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that Mabel K. Brown had been duly elected to the position above named at a salary of $450.00 per year [inserted] Election of Prof. F. H. Super [end inserted] Mr Frank. H. Super was placed in nomination for the position of Assistant in Electrical Engineering at a salary of 700$ per year, and no other nominations being made for that position, a ballot was taken resulting in fifteen yea votes for Frank H. Super nays none, and thereupon the Chair declared that Frank H. Super had been duly elected as Assistant in Electrical Engineering in the Ohio University for the ensuing year at a salary of $700.00 [inserted] Election of CG Mathews [end inserted] Mr Charles G. Mathews was then placed in nomination as Assistant Librarian of the Ohio University at a salary of $500.00 per year. No other nominations being made for that position a ballot was had resulting in fifteen yea votes for him nays none, and being the unanimous vote of all of the members of the Board present at this meeting and therefore the Chair declared that Charles G Mathews had been duly elected as Assistant Librarian of the Ohio University for the ensuing year at a salary of $500.00 [inserted] Election of [illegible] + Treas. O.U. [end inserted] Mr Moore placed in nomination L. M Jewett as Auditor and Secretary of the Ohio University, and Augustus. J. Frame as its Treasurer for the ensuing year, at a salary of $400.00 a year to said Jewett and a salary of $600.00 per year to said Frame, and that we proceed to vote for said officers jointly, and thereupon there being no other nominations a ballot was had resulting in fourteen

Last edit over 3 years ago by brooksk
Page 60
Needs Review

Page 60

25

year votes for said Jewett as such Auditor and Secretary, nayes none, and thirteen votes for said Frame as such Treasurer, nays none, and thereupon the Chair declared that said Jewett had been duly elected as Auditor and Secretary and said Frame as Treasurer of the Ohio University for the ensuing year at the salaries above named [inserted] =Election of Janitors= [end inserted] The following named persons were nominated for the position of Janitors of the Ohio University for the ensuing year to wit. William. A. Miller. John F. Bean. J. D Miller. John. W. Willis. John Dalton.. B A. Marsh JJ. Brooks. EG. Bellows. J. D. [?Ledhe?] and Lem. Oxley and a ballot was taken resulting in the election of William A. Miller as Janitor of the Ohio University for the ensuing year at a salary of $500.00 per year, and John F. Bean as Assistant Janitor of the Ohio University at a salary of $420.00 per year for the ensuing year. [inserted] As to duties of Janitors [end inserted] Major Welch that the Janitors shall attend to such duties at the Ladies Hall as may be required of them by the Ladies Hall Committee, and such duties as they may be called upon to perform by the Committee n College Campus and buildings, which motion was duly seconded and adopted [inserted] Committee to file Vacancies [end inserted] Mr Moore moved that a Committee of five be appointed to temporarily fill vacancies occurring between sessions of the Board, which motion was duly seconded and adopted, and thereupon the Chair appointed upon that Committee Messrs Bundy, Biddle, Jones, Davidson and Foster. [Election of Chas F. Dowd [end inserted] Mr Jewett placed in nomination Charles F. Dowd as an Assitant Instructor in German + French of the Ohio University for the ensuing year at a salary of $500.00 per year, and no other nominations being made, the Board proceeded to ballot for the candidate above named ,resulting in nine yea votes for Charles. F. Dowd ,nay votes four ,and two votes blank, and thereupon the Chair declared that Charles F. Dowd had been duly elected as Instructor of French +German of the Ohio University for the ensuing year at a salary of $500. per year. Mr Jewett moved that we take from the table the motion of motion of Mr Bundy relating to the subject of

Last edit over 3 years ago by brooksk
Page 61
Needs Review

Page 61

26

[inserted] As to finance O.U.Certificates [end inserted] appropriating out of our revenues for the present fiscal year the sum of $5000.00 to be used in the redemption of of Ohio University Certificates falling due September 1st. 1900 which motion was duly seconded and adopted, and thereupon the Board proceeded to consider the motion of Mr Bundy, and a ballot was had resulting in seven yea votes, nays eight, and thereupon the Chair declared the motion was lost.

Mr Jewett offered to the Board the following resolution to wit: "Whereas the Act of the General Assembly of the State of Ohio of April 3. 1900 (94 O.L. 94), authorizes this Board from time to time to issue certificates of indebtedness in an amount not exceeding $55.000.00. in anticipation [inserted] Resolution as to selling 10.000-$O.U. Certificates under [?101.94?] P.94 O.L. [end inserted] of the annual levies authorized by Section 3951 of the Revised Statutes of Ohio as amended March 28th 1891 (88.O.L. page 159) and us further amended February 26th 1896 (92. O.L- page 40) and further provided tht the whole amount of said certificates of said indebtedness shall be paid by said Board of Trustees out of the proceeds of such levies On or before December 31st 1916; And whereas, it is necessary, in order to redeem and pay off said certificates so falling due on September 1st. 1900. and to issue and sell at not less than the [crossed out] ir [end crossed out] par value thereof, under the authority conferred by the Act of April 3. 1900; [crossed out] [illegible] sell [end crossed out] $5,000.00 of the Certificates of the Ohio University to become due in the first day of September 1906, and $5,000.00 of said Ohio University certificates to become due on the first day of September 1907. Now therefore be it resolved by the Board of Trustees of the Ohio University that the Secretary of the Board be, and he is hereby authorized empowered and directed to advertise $10.000.00 of said Certificates for sale pursuant to the Act of April 3. 1900 (O.L. Vol. 94-page 94) to wit: $5.000.00 thereof to become due September 1st. 1906, and $5.000.00 thereof to become due September 1st. 1907, that they shall be in denominations of $500.00 each, with interest coupons thereto attached, and to bear interest at the rate of five per cent per [?annum?], payable semi-annually, from their date, on the first

Last edit over 3 years ago by brooksk
Page 62
Needs Review

Page 62

27 days of March and September of each year until paid, both principal and interest payable at the Importers and Traders National Bank, in the City and State of New York; that the Treasurer of the Board is hereby authorized and directed to receive and receipt for the [?money arising?] from the sale of said certificates of indebtedness issued pursuant to said Act of the General Assembly of the State of Ohio, passed April 3rd 1900, and out of the proceeds of such sale said Treasurer is directed to pay off the $10.000.00 of said outstanding certificates falling due on the 1st day of September 1900; that the President and Secretary of this Board be, and they are hereby, authorized and directed to sign seal and deliver to the purchaser thereof the certificates of indebtedness hereby authorized to be sold, and said certificates to to be sold shall be numbered from 31 to 50 inclusive. Resolved, the interest coupons to be attached thereto shall be substantially in the words and figures following, to wit; [inserted] Same Subject Continued. [end inserted] "United States of America No. $500.00 The Board of Trustees of the Ohio University at Athens Ohio, promises to pay to the bearer, at the Importers, and Traders National Bank, in the City and State of New York five hundred dollars on the 1st of September AD_ with interest therein at the rate of five per cent per [?annum?] payable semi-annually, on the first days of March and Septmber of each yar until said principal sum shall have been paid, coupons to [?endeuce?] said payments of interest being hereto attached. This certificate [inserted] of indebtedness [end inserted] is one of a series numbered from thirty one to fifty, both inclusive, all of the denomination of [crossed out] $ [end crossed out] Five hundred dollars ($500.00), and of [?even?] date herewith, and is issued in pursuance of the authority granted by an Act of the General Assembly of the State of Ohio, passed April 3, 1900 entitled " An Act to authorize the Board of Trustees of the Ohio University to refund certain certificates of indebtedness heretofore issued". Said Act limits the total amount of such Certificates to fifty five thousand

Last edit over 3 years ago by brooksk
Page 63
Needs Review

Page 63

28

dollars ($55.000.00) to be sold from time to time in such amount as said Board of Trustees shall direct, and the State of Ohio has set aside a sinking fund as authorized by Section 3951- of the Revised Statutes of Ohio as amended march 20th 1891- and as Supplemented February 26th 1896 to pay the principal and interest of this certificate on indebtedness, thus pledging for its payment the good faith of the State of Ohio. In witness whereof the Board of Trustees of the Ohio University be as [?caused?] its coporate seal to be attached, and this certificate to be signed by its President and Secretary this 1st day of September A. D. 1900.

President

Secretary

Coupon $12.50 [inserted] Same subject continued [end inserted] On the 1st day of AD. the Board of Trustees of the Ohio University at Athens Ohio, will pay to the bearer, at the Importers and Traders National Bank of New York, Twelve dollars and fifty cents, being Six monht interest on its certificate of indebtedness Number

Secretary and moved to adoption, which motion was duly seconded, and the yeas and nayes being demanded, a call of the roll was had resulting in the following vote to wit: Yeas V.C. Lowry, L M Jewett. Cle Davidson- A. Lene. J.E. Benson. E J Jones. J.M Welch. W.E. Bundy J.P. Wood F.C. Whiley. H.W. Cultrap. D H. Moore Thomas Blackstone. Israel M. Foster and T. R Biddle nays none, and being the unanimous vote of all of the members of the Board present at this meeting, and thereupon the Chair declared that said resolution had been unanimously [inserted] adopted [end inserted] by all of the members of this Board voting at this meeting and that the same met his approval and [?concurrance?] and that said resolution had been adopted by more than a quorum of the membrs of this Board, nine

Last edit over 3 years ago by brooksk
Page 64
Needs Review

Page 64

29

members thereof constituting a quorum under the laws of Ohio.

[inserted] Establishing a chair of Forrestry + Botany [end inserted] Mr Jones offered the following resolution; "Resolved that there be established in the Ohio University a Chair of Botany and Forrestry", and moved its adoption, which motion was duly seconded, a vote by yeas and nays upon this resolution was demanded and resulted upon a call of the roll as followsYeas! Lowry. Jewett. Davidson. Lene. Benson. Jones, Bundy, Moore, Welch, nine votes, nays Wood Coultrap, Blackstone, Biddle, and thereupon the Chair declared that said resolution had been duly adopted. Mr Bundy placed in nomination for the Chair of Botany and Forrestry Prof. Adolph Lene, at a salary of $1.000. per year for the ensuing year Mr Wood moved that the election of a Professor of Botany and Forrestry be indefinitely postponed, and a vote was taken resulting in eight nayes and six yeas, and thereupon the Chair declared that said motion had been lost- Mr Bundy moved to reconsider the question as to establishing a Chair of Botany and Forrestry which motion was seconded and being put by the Chair to the Board was lost[inserted] Postponed until Aug meeting 1900 - [end inserted] Mr Biddle moved that the further consideration of the Chair of Botany and Forrestry be postponed until the August meeting of this Board, which motion was duly seconded and adopted. [inserted] Adoption of resolution as to Suspension [end inserted] Judge Coultrap on behalf of the Committee as to the suspension of students by the faculty, reported to the Board that the Committee concurred in the resolution offered by Major Welch, and on motion duly seconded said resolution herein before copied was duly adopted by the Board, and thereupon on motion duly seconded and adopted the Board adjourned until tomorrow morning at nine Oclock [crossed out] [illegible] [end crossed out] Attest L .MJewett Secy O.U.

Last edit over 3 years ago by brooksk
Page 65
Needs Review

Page 65

30

Office of the Board of Trustees of the Ohio University Athens. O. June 20th 19.00. 9a.m Board met pursuant to adjournment, same membrs [inserted] Election of E.U Caves- [end inserted] Mr Jewett moved that E.U. Caves be elected to the position of Gymnasium Director for the ensuing year at a salary of 50$ per college term, which motion was seconded and unanimously adopted [inserted] As to employment of Coach for foot ball team [end inserted] Mr Foster moved that the Finance Committee be authorized to guarantee $300.00 if in its opinion necessary for the employment of a coach of the foot ball team, which motion was duly seconded, and the yeas and nayes being demanded, a call of the roll was had resulting in the following vote. Yeas. Lowry. Jewett. Lene, Benson, Jones, Welch. Bundy Wood, Blackstone and Foster, yea votes ten, nays Davidson, Moore, and Biddle nay votes three, excused from not voting Whiley and Coultrap, and there upon the Chair declared that said motion had been duly adopted. [inserted] As to Professors appearing before Board [?+?] as to wants of department [end inserted] Major Welch moved that the Professors of the University be notified to appear before the Board and state the wants of the various departments for the ensuing year, which motion was duly seconded, and the yeas and nays being demanded a call of the roll was had resulting in the following vote yeas: Davidson, Wood, Coultrap, Blackstone, Foster, Welch, yeas six, nays Lowry, Jewett, Lene, Benson, Jones, Bundy, Whiley, Moore and Biddle, nays nine. And thereupon the Chair declared that said motion was lost. [inserted] Acceptance of position by Miss. Stahl [end inserted] Mr Jewett read to the . Board a telegram from Miss. Marie Louise Stahl accepting the position to which she had been elected. upon Yesterday, and tendering her thanks to the Board. Mr Moore moved that the Secretary be directed to acknowledge receipt of the telegram of Miss Stahl, which motion was duly Seconded and adopted. [inserted] As to repair of West Wing [end inserted] Mr Foster moved that the Young Mens Christian Association be authorized to repair the West Wing for

Last edit over 3 years ago by brooksk
Displaying pages 11 - 20 of 430 in total