1830 | contents | 1832
Centre College Board of Trustees Minutes (Vol. 2 - 1831)

[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. It then became 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 55]

January 24, 1831

Trustees met. Constituted with prayer. Messrs. McDowell, in the Chair, Cowan, Secretary pro tem, Green, Barbour, Youce, Rice.

Ordered that $50 paid by John Green for expenses of removal of John C. Young, President, be refunded to him.

Resolved by the Board of Trustees of the Centre College of Kentucky that the period of instruction, or College year, shall consist of 43 weeks, and be divided into two sessions to be designated the Winter Session and the Summer Session. The Winter Session shall commence on the third Wednesday in October and continue for twenty-two weeks, and the Summer Session shall commence on the fourth Wednesday in April and continue for twenty-one weeks. The close of the Summer Session shall be the end of the College year and the stated time of conferring degrees. The close of the present session shall be the last Wednesday in March next. And as by this regulation the present session is curtailed to seven tenths of the College year, it is ordered that tuition fees for that length of time only shall be required of the students.

February 9, 1831

Trustees met. Present Messrs. McDowell, in the Chair, Green, Barbour, Youce, Rice, Cowan, Secretary pro tem.

James Harlan, Esq., is appointed the attorney of the Board for all suits in Mercer County.

[Page 56]

Ordered that Messrs. Green, Cowan and Barbour be a committee to employ counsel and manage the defence of the suit in Jefferson [County] against John W. Hundley's will, as they may deem most advantageous.

Ordered that the same committee cause publication of Commencement.

February 18, 1831

Trustees met. Present Messrs. McDowell, in the Chair, Cowan, Secretary pro tem, Green, Barbour, Rice, Youce.

Resignation of William R. Thompson as professor of languages was accepted. Ordered that Messrs. Cowan and Barbour be a committee to express to Mr. Thompson the sentiments of the Board in relation to the dissolution of his connection with the Board, and request him to continue his services to the close of the present session.

The resignation of Charles Henderson as a member of this Board heretofore presented is now accepted, and thereupon the Board proceeded to fill his vacant seat in the unanimous choice of the Rev. John D. Paxton, and by a vote the Honorable John Boyle was chosen to fill the vacancy occasioned by the resignation of Honorable Benjamin Mills.

Resolved that the Rev. John J. Pierce be elected professor of languages at a salary of $750 per annum, two thirds of the whole Board being present.

Adjourned.

[Page 57]

Danville March 22, 1831

At a meeting of the Board of Trustees of the Centre College, present Rev. James Barnes, Chairman, Joseph McDowell, James Barbour, Michael G. Youce, John Green. Robert J. Breckinridge, a Trustee elect, appeared and having taken the oath of office took his seat as a member of the Board.

The Board took into consideration the propriety of appointing the Rev. Robert A. Lapsley as a travelling agent and collector for the College. Whereupon it was resolved that he be employed as an agent for this institution on the terms contained in the proposals of the 9th of March 1831. (Which see)

A letter was received from the Rev. Gideon Blackburn proposing to submit to arbitration certain matters of difference between him and the Treasurer of the Board respecting a part of his account, whereupon it was ordered that the Clerk of the Board be directed to request Mr. Charles Henderson, the agent of Dr. Blackburn, to file with the Board his account with such vouchers and other evidence as he may rely on to sustain the same, and that the Treasurer lay before the Board an account of all monies he has paid Dr. Blackburn and such set offs as he may think he has a right to claim.

June 4, 1831

The Trustees met. Present Messrs. Green, Chairman, McDowell, Barbour, Youce, Cowan, Rice.

Mr. Cleland's resignation of date of 14th May last accepted. James K. Burch elected Trustee in place of Charles Henderson. Robert Russel elected in place of John Boyle refused service. Adjourned till Wednesday 8 o'clock.

[Page 58]

June 8, 1831

Board met. Present John Green, McDowell, Youce, Cowan, Trustees. James K. Burch and Robert Rusell, Trustees elect, who being duly affirmed before David G. Cowan, Justice of the Peace for Mercer County, took their seats as members. Present Messrs. McDowell, Barbour, Rice, Col. McDowell in the Chair

Letter from John A. Jacobs - salary raised to $750 to commence 20th November 1830, not at liberty to cancel. Resolved as opinion of the Board that Mr. Jacobs ought without hesitation to give instructions to any person in the Asylum whom the Board may choose to place there for the purpose.

Whereas the committee have not heretofore reported according to order a contract with Mr. Kerr and William D. Kerr, and whereas Mr. Kerr is not yet able to perform full duty, resolved as the opinion of this Board that said contract should contain a stipulation that Mr. Kerr should board William D. Kerr, and that William D. Kerr shall receive for clothing $100 per annum and that Mr. Henderson having resigned, Mr. Green is added to said committee.

Messrs. Burch, Green and Cowan committee on publication with power to print, also to draft a code of bylaws.

Agreed with Fleece and Weisiger at $30 per annum commencing January 1, 1831.

July 19, 1831

The Trustees met, present Messrs. Burch, Chairman, David G. Cowan, Clerk pro tem, Barbour, McDowell, Youce, and Green

Case of Mr. Mullins taken up, his letter read and consideration postponed. Resolved that Mr. McNickel's application for retaining fees be rejected.

[Page 59]

Mr. Green added to the committee of correspondence with Colonel Allen, and give such instructions as may be deemed proper.

Ordered that Messrs. Burch, Cowan, and McDowell be a committee to communicate with Mr. Pierce, and call his attention to the subjects of reports.

Ordered that Mr. Jacobs be authorized to visit the Legislature of Tennessee to engage them to send their pupils to this Asylum.

That Messrs. Burch, Youce, and Russel be added to the committee of the Asylum with full power to contract, build, etc.

That Mr. Burch be added to library committee, and that the committee be authorized to cause a room to be fitted up for the philosophical apparatus.

Resolved that it be recommended to the faculty and teachers in the Preparatory Department to arrange the classes in the department so that a separation into different rooms may take place, and from the College edifice. [Old Centre] They may use the old church or any of the dormitories.

July 27, 1831

Regular meeting. Board met. Present Messrs. Burch, Chairman pro tem, David G. Cowan, Secretary pro tem, Green, McDowell, Barbour, Rice, Russel, Youce. Constituted with prayer.

The committee appointed to communicate with Mr. Pierce reported a compliance with the duty, and a letter of resignation from Mr. Pierce which was unanimously accepted to take affect at the end of the present session.

June 29, 1831

Board met. Present Messrs. Burch, Green, Barbour, Russel, Youce, Cowan. Barbour, Chairman, Cowan, Secretary pro tem. Opened by prayer by Mr. Burch.

Resolved that Burch, Cowan, and the President be a committee to revise statutes and report.

[Page 60]

The application Deaderich to have tuition refunded rejected. Ditto John M. Sharp on avowal of leaving for ill health consideration postponed. Robert Russel appointed to the committee of repairs in the place of Charles Henderson. Resolved that Burch, Green, and Youce be a committee to report on Refectory. Ordered that the President be added to the committee to procure a plate for a diploma. Messrs. Barbour and Cowan a committee for building at Asylum to report Friday morning.

August 6, 1831

Board met. Present Barnes, Chairman, Burch, Green, McDowell, Barbour, Youce, Russel, Rice, Cowan, Secretary pro tem. Opened with prayer by Mr. Barnes.

Resolved unanimously that the Rev. David H. Riddle of Blanchester, Virginia, be and he is hereby appointed Professor of Latin and Hebrew. Resolved Lewis W. Green and he hereby is appointed Professor of the Greek Language. Mr. Green and Barbour declined voting; Mr. B. [Barnes]by letter. The salaries of the above officers be $750 per annum payable quarterly. Charles Henderson elected Trustee in place of Thomas Cleland.

September 22, 1831

Board met. Present Burch, Chairman pro tem, Barbour, Youce, Cowan, Russel, Charles Henderson. The latter having heretofore been qualified before David G. Cowan, Justice of the Peace. Constituted with prayer by prayer. Present Joseph M. McDowell

Ordered that William M. Dickey and Caleb H. McDowell being recommended by the Faculty receive the degree of A.B.

[Page 61]

Ordered that the degree of A.B. be conferred on Greenbury D. Murphy, late of this College. Ordered that Thomas Nichols, Joshua F. Bell, James M. Bush, William D. Jones, and Robert C. Grundy are alumni of this institution. Mr. Cochran proposal to leave Refectory agreed to. Henderson and Cowan a committee to settle with D.B.F. Cochran. Resolved Burch, Green, and Cowan be a committee to request a copy of Mr. Young's address for publication. Mr. Young to have the Refectory building, garden, and etc., at the rent of $27, and at liberty to make any repairs he may think proper. President and David G. Cowan are appointed a committee for publication.

Concluded by prayer.

September 24, 1831

Board met. Present Messrs. Burch, President pro tem, Green, McDowell, Barbour, Henderson, Youce, Russel, Cowan. Constituted with prayer.

Mr. Jacobs' accounts under consideration.

Opinion of the Board that the boarding account is in Commonwealth and not specie.

Resolved that the Secretary close Mr. Jacobs' account up to 20th of August 1831 as per account rendered for the balance due him. Resolved further that the Treasurer be authorized to loan to Mr. Jacobs any sum not more than $200 upon the same terms as the Board have heretofore made loans. Resolved that Mr. Pierce be allowed $312.50 as salary and $50 for traveling expenses.

October l3, 1831

Trustees met. Present Messrs. Barnes, Burch, Green, Barbour, Breckinridge, Youce, Russel, Cowan, Henderson. Opened by prayer.

Adjourned till 12 noon.

[Page 62]

September 28, 1831

Stated meeting. Present Messrs. Burch, Chairman pro tem, Green, Russel, Barbour, Henderson, Youce, Cowan.

Subject of Mr. Pierce's compensation recommended and resolved that the Treasurer pay to Mr. Pierce the sum of $400 in full. Mr. Russel committee to make a flagway in College campus. Course of studies reported and approved. Resolved that Mr. Nichols' salary be $400 from and after commencement of next session. Ordered that Messrs. Rice and Cowan be a committee to procure 4 stoves with pipe for the use of College.

October 14, 1831

Trustees met. Present Burch, Green, Henderson, Youce, Breckinridge, Cowan.

Cowan and Henderson appointed to settle and audit the Treasurer's account and report. Green and Cowan to make reports of new members to Synod.

October 22, 1831

At a meeting of the Trustees of Centre College of Kentucky, present John Green, James Barbour, Trustees, David G. Cowan, Michael G. Youce, Charles Henderson, Thomas G. Rice, Trustees elect by the Synod

When the following compact was produced to wit

[Page 63-64]

[blank pages]

[Page 65]

Also the following was produced of the Clerks of the Synod, to wit.

And thereupon Thomas G. Rice, Michael G. Youce, and Charles Henderson took the oath of office prescribed by the charter, and James K. Burch affirmed as such before David G. Cowan, Esq., Justice of the Peace of Mercer County, and David G. Cowan took the oath of office before Michael G. Youce, a Justice of the Peace for said county, whereupon James K. Burch, Chairman pro tem and David G. Cowan, Secretary.

The following classification of the Trustees pursuant to the charter was then produced and concurred in, to wit.

Resolution - (Mullins) adopted -

A communication proposing certain questions was received from John J. Pierce, whereupon resolved that the Clerk transmit to Mr. Pierce a copy of the resolution of the Board of the 28th September last.

Resolved, no tuition fees refunded.

[Page 66]

Dormitories may be rented at $5 per session.

Adjourned

November 19, 1831

Trustees met, constituted with prayer. Present Messrs. Burch, Chairman, Green, Youce, Barbour, Henderson, Rice, Cowan.

Cowan a committee to settle Mr. Polk's account for printing and draw on Treasurer.

David Riddle's resignation is accepted unanimously. Rev. William L. Breckinridge is elected Professor of Languages pro tem at a salary of $750 per annum to commence on the day of entering on his duties.

Ordered that Charles Henderson settle the account of Joshua Nichols and draw upon the Treasurer.

Adjourned and concluded with prayer.

November 30, 1831

Trustees met. Present Messrs. Burch, Green, Barbour, Rice, Youce, Henderson, Cowan, Joseph M. McDowell, Trustee elect. Joseph McDowell took the oath of office before David G. Cowan, Justice of the Peace, Mercer County. Constituted with prayer. Mr. Burch, Chairman pro tem, David G. Cowan, Clerk pro tem.

William L. Breckinridge appointed Professor of Languages at $750. Henderson, Green, and Cowan committee to confer in relation to purchase of grounds near College.