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

ReadAboutContentsHelp


Pages

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 61 - 65 of 366 in total