1828 | contents | List of Graduates
Centre College Board of Trustees Minutes (Vol. 2 - 1829)

[Printer friendly PDF file]

[Note: the "Asylum" or "Institution" for the Deaf and Dumb would later become the Kentucky School for the Deaf. Centre's Trustees administered the school until 1870. In 1826 the federal government granted the Trustees one township of land in Florida. In 1836 the trustees received a second land grant in Arkansas. It was the Trustees responsibility to survey and sell the land to provide funds to help support the institution.]

[Note: the Refectory was built in 1824 to provide boarding for Centre students. In 1831 it became the home of the college's president.]

[Page 23]

Danville April 28, 1829

At a meeting of the Trustees of Centre College, present Messrs. John Boyle, Lewis Green, William Miller, Charles Henderson, Michael Youce, David Cowan.

Resolved that Daniel Brown of Greensburg be appointed steward of the Refectory to succeed Mr. Lapsley, who wishes to decline after the end of the present session, and that Messrs. Green, Cowan and Henderson be a committee to notify Mr. Brown of his appointment and make all necessary arrangements with him and close the accounts of the Board with Mr. Lapsley.

Messrs. Barbour and Miller a committee to ascertain and inquire into the expediency of building more dormitories, and to have power to contract for the building if they deem it necessary.

The Board adjourned.

Danville July 16, 1829

At a meeting of the Trustees of Centre College of Kentucky, present Messrs. Miller, Ephraim McDowell, Michael G. Youce, Charles Henderson, James Barbour, John Green.

A communication was received from the President of Centre College recommending the following students as entitled to the degree of A.B. under the authority of this Board, viz. Robert Grundy, Joshua Fry Rout, Robert Todd Stewart, George Robertson McKee, and John N. Allin. Therefore resolved unanimously by the members present that the degree of A.B. be conferred upon said Grundy, Rout, McKee, Stewart, and Allin.

Adjourned till Tuesday next.

[Page 24]

Danville September 26, 1829

At a meeting of the Trustees of Centre College, present Messrs. Benjamin Mills, John Green, Samuel Nelson, Charles Henderson, Michael Youce, David Cowan, James Barbour, Joseph McDowell, William Miller. Mr. Mills in the Chair, David G. Cowan Secretary pro tem.

Resolved that a committee of Benjamin Mills and David G. Cowan be appointed to wait upon Synod to settle and adjust the accounts of this Board with them, and to receive any payments made to the Board.

Adjourned.

[Page 25]

Danville October 7, 1829

At a meeting of the Trustees of Centre College, present John Green, Ephraim McDowell, Joseph McDowell, James Barbour, David Nelson, Michael G. Youce, David G. Cowan. Ephraim McDowell Chairman, and David G. Cowan Secretary.

James Barbour, Treasurer, made a detailed report of the state of our accounts with Synod, which was unanimously approved and ordered to be filed.

Resolved that Messrs. Cowan and Green be a committee to prepare an address to be sent to the executives of the states in the valley of Mississippi and the Carolinas and Georgia, with a request to lay the same before the respective legislatures thereof and to invite them to make provision by law for the support of their indigent deaf and dumb at this institution.

Adjourned

[Page 26]

Danville December 1, 1829

At a meeting of the Board of Trustees of the Centre College of Kentucky, present Messrs. John Green, Barbour, Henderson, Youce, Cowan.

And James C. Barnes and Lewis W. Green, which latter gentlemen having been duly elected by the Synod of Kentucky as Trustees as appears by the certificate of the clerk's of that body, and the said Barnes and Green having severally taken the oath of office before David G. Cowan, Esq., Justice of the Peace for Mercer County, took their seats as members. Which certificate*

The seat of Chairman being vacant by the resignation of the Honorable John Boyle, the Honorable Benjamin Mills was unanimously chosen Chairman of the Board. Mr. Barnes was then appointed Chairman pro tem and David G. Cowan Secretary pro tem.

A communication was received from the Faculty in relation to the application of sundry students to board elsewhere than in the Refectory, whereupon the Board came to the following resolution:

Whereas it was on the 16th day of April 1826 resolved that all students thereafter entering College residing at a distance from Danville be required to board in the Refectory, unless permitted by the Faculty to board elsewhere, which resolution is in full force, therefore be it resolved that this Board will not take cognizance of the present application, but remit it to the Faculty for their decision as in other cases.

Resolved further that the President be required to assure the students that the Trustees will cause the steward to furnish at all times a sufficient supply of good wholesome

*Synod of Kentucky, Paris, October 16, 1829. We, David G. Cowan and Carr B. Bailey, Clerks of the Synod of Kentucky, do certify that on this 16 day of October 1829 Lewis W. Green, Esq., Rev. Thomas Cleland, and the Rev. James Barnes were by said Synod duly appointed Trustees of the Centre College of Kentucky in the room of John Boyle and William Miller and Ephraim McDowell whose seats had been previously vacated.

David G. Cowan, Carr B. Bailey

[Page 27]

food properly prepared and in sufficient variety.

The Rev. Dewey Whitney was appointed solicitor of this Board to solicit donations for the theological department in Centre College and the Education Society.

Adjourned

Danville December 30, 1829

At a meeting of the Trustees of Centre College, present Messrs. Joseph McDowell, John Green, Lewis W. Green, Charles Henderson, Michael G. Youce, James Barbour, David G. Cowan, James C. Barnes. Joseph McDowell Chairman pro tem, David G. Cowan Secretary pro tem.

Ordered that Messrs. Green, Barbour, and Cowan be a committee to prepare and forward to Congress a petition praying for further time to make sale of lands and manage the application.

A letter was received from the Rev. John Hudson, Stated Clerk of the Synod of Kentucky, enclosing a copy of the constitution of the Theological Seminary of the Synod of Kentucky, and requesting this Board to adopt the same. Whereupon it was resolved that this Board do sanction and adopt the same, and it is hereby sanctioned and adopted as a compact between the Synod of Kentucky and the Board of Trustees of Centre College. Which compact or constitution is in the words and figures following, that is to say:

Plan for the Theological Seminary of the Synod of Kentucky.

Section 1. The design of the Seminary

It is the design of Synod to provide for the

[The plan is incomplete. The following page of the minute book is blank, followed by a list of graduates, and minutes of the March 30, 1830 meeting]

[Page 28]

[page is blank]